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.
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 |
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 |
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 |