Company NameJ P Ceramics Limited
DirectorJames Alan Powell
Company StatusActive
Company Number06845076
CategoryPrivate Limited Company
Incorporation Date12 March 2009(15 years ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr James Alan Powell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2009(same day as company formation)
RoleShopkeeper
Country of ResidenceEngland
Correspondence Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
Director NameMs Ann Marie Thomason
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence AddressApartment 8 The Willoiws
Sandbach Drive
Northwich
Cheshire
CW9 8TU

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1James Alan Powell
66.67%
Ordinary
1 at £1Ann Marie Powell
33.33%
Ordinary

Financials

Year2014
Net Worth£109,065
Cash£86,325
Current Liabilities£54,985

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Charges

4 March 2011Delivered on: 19 March 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 & machinery.
Outstanding

Filing History

8 December 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
24 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
8 April 2019Confirmation statement made on 12 March 2019 with updates (5 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
16 May 2018Notification of James Alan Powell as a person with significant control on 6 April 2016 (2 pages)
16 May 2018Notification of Annmarie Powell as a person with significant control on 6 April 2016 (2 pages)
16 May 2018Confirmation statement made on 12 March 2018 with updates (5 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
22 March 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
22 March 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3
(4 pages)
11 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3
(4 pages)
8 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 August 2014Registered office address changed from Paul Broadhurst & Co 74-76 High Street Winsford CW7 2AP to 112-114 Witton Street Northwich Cheshire CW9 5NW on 21 August 2014 (1 page)
21 August 2014Registered office address changed from Paul Broadhurst & Co 74-76 High Street Winsford CW7 2AP to 112-114 Witton Street Northwich Cheshire CW9 5NW on 21 August 2014 (1 page)
18 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 3
(4 pages)
18 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 3
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mr James Alan Powell on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mrs Ann Marie Powell on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr James Alan Powell on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mrs Ann Marie Powell on 15 March 2010 (2 pages)
12 March 2009Incorporation (16 pages)
12 March 2009Incorporation (16 pages)