About

Registered Number: 04717541
Date of Incorporation: 31/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 19-21 Bridgeman Terrace, Wigan, Lancashire, WN1 1TD,

 

Based in Wigan in Lancashire, Jc & Cs Properties Ltd was registered on 31 March 2003, it has a status of "Active". This business has 3 directors listed at Companies House. We don't currently know the number of employees at Jc & Cs Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Julie Marie 31 March 2003 - 1
STEWART, Christine Anne 31 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
STEWART, Colin Herbert 31 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 05 March 2020
AA01 - Change of accounting reference date 23 December 2019
CS01 - N/A 05 April 2019
AD01 - Change of registered office address 14 January 2019
AA - Annual Accounts 17 December 2018
PSC04 - N/A 17 April 2018
CH01 - Change of particulars for director 17 April 2018
CS01 - N/A 16 April 2018
CH03 - Change of particulars for secretary 16 April 2018
AD01 - Change of registered office address 16 April 2018
PSC04 - N/A 16 April 2018
CH01 - Change of particulars for director 16 April 2018
CH01 - Change of particulars for director 16 April 2018
SH01 - Return of Allotment of shares 30 November 2017
AA - Annual Accounts 30 November 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 31 January 2009
363s - Annual Return 30 May 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 02 February 2007
395 - Particulars of a mortgage or charge 11 July 2006
395 - Particulars of a mortgage or charge 28 June 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 31 January 2006
395 - Particulars of a mortgage or charge 28 September 2005
395 - Particulars of a mortgage or charge 28 September 2005
395 - Particulars of a mortgage or charge 28 September 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 29 July 2004
395 - Particulars of a mortgage or charge 19 June 2004
395 - Particulars of a mortgage or charge 18 March 2004
395 - Particulars of a mortgage or charge 20 December 2003
395 - Particulars of a mortgage or charge 29 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2003
NEWINC - New incorporation documents 31 March 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 04 July 2006 Outstanding

N/A

Mortgage deed 26 June 2006 Outstanding

N/A

Legal mortgage 23 September 2005 Outstanding

N/A

Legal mortgage 23 September 2005 Outstanding

N/A

Legal mortgage 23 September 2005 Outstanding

N/A

Legal charge 16 June 2004 Outstanding

N/A

Legal charge 15 March 2004 Outstanding

N/A

Legal charge 15 December 2003 Outstanding

N/A

Legal charge 14 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.