About

Registered Number: 04777493
Date of Incorporation: 27/05/2003 (20 years and 10 months ago)
Company Status: Administration
Registered Address: Riverside House, Irwell Street, Manchester, M3 5EN

 

Established in 2003, J C & A Southport Ltd has its registered office in Manchester, it's status at Companies House is "Administration". The companies director is listed as Cunningham, Ruth Louise in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CUNNINGHAM, Ruth Louise 01 December 2003 - 1

Filing History

Document Type Date
AM10 - N/A 03 January 2020
AD01 - Change of registered office address 27 December 2019
TM01 - Termination of appointment of director 10 December 2019
RESOLUTIONS - N/A 27 November 2019
AM19 - N/A 02 November 2019
RESOLUTIONS - N/A 30 October 2019
CONNOT - N/A 30 October 2019
AM10 - N/A 11 July 2019
AM07 - N/A 02 March 2019
AM03 - N/A 09 February 2019
AD01 - Change of registered office address 17 January 2019
AM01 - N/A 04 January 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 02 February 2018
MR04 - N/A 09 November 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 31 May 2016
CH01 - Change of particulars for director 31 May 2016
CH03 - Change of particulars for secretary 31 May 2016
AA - Annual Accounts 09 February 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 29 May 2015
AA01 - Change of accounting reference date 30 April 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 03 June 2014
CH01 - Change of particulars for director 03 June 2014
CH03 - Change of particulars for secretary 02 June 2014
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 29 May 2012
AD01 - Change of registered office address 21 March 2012
AA - Annual Accounts 05 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 February 2012
MG01 - Particulars of a mortgage or charge 26 January 2012
AD01 - Change of registered office address 08 November 2011
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 08 February 2011
AA01 - Change of accounting reference date 09 November 2010
AA01 - Change of accounting reference date 05 November 2010
SH01 - Return of Allotment of shares 01 July 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
MG01 - Particulars of a mortgage or charge 15 June 2010
AD01 - Change of registered office address 15 March 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 05 June 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 10 June 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 11 January 2004
288b - Notice of resignation of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
NEWINC - New incorporation documents 27 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 23 January 2012 Fully Satisfied

N/A

Debenture 14 June 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.