Company NameJRT Properties (NW) Limited
DirectorsLinda Joanne Bridge and Mark Bridge
Company StatusActive
Company Number05982478
CategoryPrivate Limited Company
Incorporation Date30 October 2006(17 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Linda Joanne Bridge
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address82 London Road
Stockton Heath
Warrington
WA4 6LE
Director NameMark Bridge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address82 London Road
Stockton Heath
Warrington
WA4 6LE
Secretary NameMark Bridge
NationalityBritish
StatusCurrent
Appointed30 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 London Road
Stockton Heath
Warrington
WA4 6LE

Contact

Websitetheletco.com

Location

Registered Address82 London Road
Stockton Heath
Warrington
WA4 6LE
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Shareholders

1 at £1Lynda Joanne Bridge
50.00%
Ordinary
1 at £1Mark Bridge
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,249
Cash£377
Current Liabilities£769,554

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 April 2024 (4 weeks ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Charges

13 December 2007Delivered on: 21 December 2007
Satisfied on: 13 September 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 westgate drive wigan greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 October 2007Delivered on: 9 November 2007
Satisfied on: 13 September 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 120 weaste lane, thelwall, warrington, cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 April 2007Delivered on: 20 April 2007
Satisfied on: 13 September 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 burgess avenue warrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 December 2006Delivered on: 8 December 2006
Satisfied on: 17 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 November 2007Delivered on: 22 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 coleridge grove widnes cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 August 2007Delivered on: 17 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 redwood close woolston warrington cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 July 2007Delivered on: 11 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 lane end farm northwich road stretton warrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 December 2006Delivered on: 14 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 ivy road woolston warrington cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 January 2011Delivered on: 3 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5 arnside grove & garage, warrington, t/no: CH588924 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
24 January 2011Delivered on: 1 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 38 redwood close woolston t/no:CH204985 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
24 January 2011Delivered on: 1 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 3 lane end cottages summit close lower stretton warrington t/no:CH480818 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
24 January 2011Delivered on: 1 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 49 scott road lowton warrington t/n GM377843 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
24 January 2011Delivered on: 1 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 9 coleridge grove widnes t/no CH435657 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 May 2008Delivered on: 12 June 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 scott road, lowton, warrington cheshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

18 August 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
4 May 2017Secretary's details changed for Mark Bridge on 1 May 2017 (1 page)
3 May 2017Director's details changed for Linda Joanne Bridge on 1 May 2017 (2 pages)
3 May 2017Director's details changed for Mark Bridge on 1 May 2017 (2 pages)
3 May 2017Secretary's details changed for Mark Bridge on 1 May 2017 (1 page)
6 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
31 March 2017Director's details changed for Mark Bridge on 31 March 2017 (2 pages)
31 March 2017Secretary's details changed for Mark Bridge on 31 March 2017 (1 page)
31 March 2017Director's details changed for Linda Joanne Bridge on 31 March 2017 (2 pages)
29 March 2017Director's details changed for Mark Bridge on 1 February 2012 (2 pages)
24 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 April 2016Director's details changed for Mark Bridge on 1 June 2015 (2 pages)
28 April 2016Secretary's details changed for Mark Bridge on 1 June 2015 (1 page)
28 April 2016Director's details changed for Linda Joanne Bridge on 1 June 2015 (2 pages)
28 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
26 April 2015Registered office address changed from London House 29a London Road Stockton Heath Warrington Cheshire WA4 6SG to 82 London Road Stockton Heath Warrington WA4 6LE on 26 April 2015 (1 page)
26 April 2015Registered office address changed from 82 London Road Stockton Heath Warrington WA4 6LE England to 82 London Road Stockton Heath Warrington WA4 6LE on 26 April 2015 (1 page)
26 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 2
(5 pages)
26 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 2
(5 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
8 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
24 April 2012Secretary's details changed for Mark Bridge on 27 February 2012 (2 pages)
24 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
24 April 2012Director's details changed for Linda Joanne Bridge on 27 February 2012 (2 pages)
24 April 2012Director's details changed for Mark Bridge on 27 February 2012 (2 pages)
5 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 15 (10 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 13 (10 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 11 (10 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 12 (10 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 14 (10 pages)
17 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
25 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Mark Bridge on 2 October 2009 (2 pages)
25 November 2009Director's details changed for Mark Bridge on 2 October 2009 (2 pages)
25 November 2009Director's details changed for Linda Joanne Bridge on 2 October 2009 (2 pages)
25 November 2009Director's details changed for Linda Joanne Bridge on 2 October 2009 (2 pages)
9 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 June 2009Registered office changed on 02/06/2009 from 9 croft gardens, grappenhall heys, warrington cheshire WA4 3LH (1 page)
3 November 2008Return made up to 30/10/08; full list of members (4 pages)
16 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
16 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
16 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
25 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
27 November 2007Return made up to 30/10/07; full list of members (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
30 October 2006Incorporation (18 pages)