Hartford
Cheshire
CW8 2FG
Director Name | James McCall Cameron |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Mornant Avenue Hartford Cheshire CW8 2FG |
Secretary Name | James McCall Cameron |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Mornant Avenue Hartford Cheshire CW8 2FG |
Director Name | Miss Katie Faye Cameron |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2020(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 17-19 Lower Bridge Street Chester Cheshire CH1 1RS Wales |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Director Name | Corporate Legal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | 17-19 Lower Bridge Street Chester CH1 1RS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | James Mccall Cameron 50.00% Ordinary |
---|---|
5 at £1 | Katie Cameron 5.00% Ordinary |
45 at £1 | Helen Cameron 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £996 |
Cash | £2,141 |
Current Liabilities | £258,552 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
6 October 2020 | Appointment of Miss Katie Faye Cameron as a director on 15 January 2020 (2 pages) |
---|---|
27 August 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
29 July 2020 | Confirmation statement made on 19 June 2020 with updates (4 pages) |
20 June 2019 | Registered office address changed from 1B Hoole Road Chester CH2 3NQ England to 17-19 Lower Bridge Street Chester CH1 1RS on 20 June 2019 (1 page) |
20 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
3 May 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
3 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
10 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
10 July 2018 | Notification of James Mccall Cameron as a person with significant control on 19 June 2016 (2 pages) |
2 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
2 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
19 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
19 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 1B Hoole Road Chester CH2 3NQ on 19 July 2017 (1 page) |
19 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
19 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 1B Hoole Road Chester CH2 3NQ on 19 July 2017 (1 page) |
6 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
20 June 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
13 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
10 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
10 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
13 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
13 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
11 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
24 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
18 May 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
10 August 2010 | Director's details changed for Helen Cameron on 19 June 2010 (2 pages) |
10 August 2010 | Director's details changed for Helen Cameron on 19 June 2010 (2 pages) |
10 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for James Mccall Cameron on 19 June 2010 (2 pages) |
10 August 2010 | Director's details changed for James Mccall Cameron on 19 June 2010 (2 pages) |
10 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
7 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
9 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
7 August 2007 | Return made up to 19/06/07; no change of members (7 pages) |
7 August 2007 | Return made up to 19/06/07; no change of members (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
12 July 2006 | Return made up to 19/06/06; full list of members (7 pages) |
12 July 2006 | Return made up to 19/06/06; full list of members (7 pages) |
19 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
19 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
7 July 2005 | Company name changed jcps LIMITED\certificate issued on 07/07/05 (2 pages) |
7 July 2005 | Company name changed jcps LIMITED\certificate issued on 07/07/05 (2 pages) |
30 June 2005 | Return made up to 19/06/05; full list of members (7 pages) |
30 June 2005 | Return made up to 19/06/05; full list of members (7 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
30 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
25 November 2003 | Accounting reference date shortened from 18/12/03 to 30/11/03 (1 page) |
25 November 2003 | Accounting reference date shortened from 18/12/03 to 30/11/03 (1 page) |
8 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
8 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
20 May 2003 | Total exemption small company accounts made up to 18 December 2002 (8 pages) |
20 May 2003 | Total exemption small company accounts made up to 18 December 2002 (8 pages) |
25 June 2002 | Return made up to 19/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 19/06/02; full list of members (7 pages) |
23 April 2002 | Accounting reference date extended from 30/06/02 to 18/12/02 (1 page) |
23 April 2002 | Accounting reference date extended from 30/06/02 to 18/12/02 (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: c/o usher spiby & co 76 manchester road, denton manchester M34 3PS (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: c/o usher spiby & co 76 manchester road, denton manchester M34 3PS (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Secretary resigned (1 page) |
29 June 2001 | Secretary resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
19 June 2001 | Incorporation (10 pages) |
19 June 2001 | Incorporation (10 pages) |