Company NameJovenco Property Limited
Company StatusLiquidation
Company Number09459292
CategoryPrivate Limited Company
Incorporation Date26 February 2015(9 years, 1 month ago)
Previous NameMCL Coatings Group Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Christopher Michael Young
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPickerings Road Halebank
Widnes
Cheshire
WA8 8XW
Director NameMr Michael David Young
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPickerings Road Halebank
Widnes
Cheshire
WA8 8XW
Director NameMr Robert John Young
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Abbots Quay Monks Ferry
Birkenhead
CH41 5LH
Wales
Secretary NameMr Geoffrey James Edwards
StatusResigned
Appointed01 June 2015(3 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressPickerings Road Halebank
Widnes
Cheshire
WA8 8XW

Contact

Websitewww.mclcoating.com
Telephone0151 4236166
Telephone regionLiverpool

Location

Registered Address6 Abbots Quay
Monks Ferry
Birkenhead
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Charges

4 October 2018Delivered on: 12 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at pickerings road, halebank, widnes, WA8 8XW (land registry title no: CH148307 and CH161521).
Outstanding
10 May 2018Delivered on: 14 May 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
13 March 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
13 March 2019Cessation of Christopher Michael Young as a person with significant control on 25 September 2018 (1 page)
22 January 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
12 October 2018Registration of charge 094592920002, created on 4 October 2018 (8 pages)
14 May 2018Registration of charge 094592920001, created on 10 May 2018 (6 pages)
20 April 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
27 February 2018Accounts for a dormant company made up to 31 May 2017 (7 pages)
5 April 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
26 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-25
(3 pages)
26 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-25
(3 pages)
19 January 2017Change of share class name or designation (2 pages)
19 January 2017Particulars of variation of rights attached to shares (2 pages)
19 January 2017Particulars of variation of rights attached to shares (2 pages)
19 January 2017Change of share class name or designation (2 pages)
19 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 November 2016Statement of capital following an allotment of shares on 15 November 2016
  • GBP 100
(3 pages)
15 November 2016Statement of capital following an allotment of shares on 15 November 2016
  • GBP 100
(3 pages)
25 October 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
25 October 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
15 March 2016Current accounting period extended from 28 February 2016 to 31 May 2016 (1 page)
15 March 2016Current accounting period extended from 28 February 2016 to 31 May 2016 (1 page)
11 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(4 pages)
11 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(4 pages)
30 July 2015Appointment of Mr Geoffrey James Edwards as a secretary on 1 June 2015 (2 pages)
30 July 2015Appointment of Mr Geoffrey James Edwards as a secretary on 1 June 2015 (2 pages)
30 July 2015Appointment of Mr Geoffrey James Edwards as a secretary on 1 June 2015 (2 pages)
26 February 2015Incorporation
Statement of capital on 2015-02-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
26 February 2015Incorporation
Statement of capital on 2015-02-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)