About

Registered Number: 00574871
Date of Incorporation: 28/11/1956 (68 years and 4 months ago)
Company Status: Active
Registered Address: 39a, Palmerston Street,, Bollington,, Macclesfield, SK10 5PX

 

J.J.J. Heathcote Ltd was founded on 28 November 1956 and has its registered office in Macclesfield, it's status is listed as "Active". This business has 7 directors listed as Heathcote, Jeremy, Heathcote, Michael, Heathcote, William Edward, Allaby, Margaret, Heathcote, Edward, Heathcote, Jonathan, Shepherd, Dorothy at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATHCOTE, Jeremy 01 August 1996 - 1
HEATHCOTE, Michael N/A - 1
HEATHCOTE, William Edward 01 August 1996 - 1
ALLABY, Margaret N/A 06 March 2019 1
HEATHCOTE, Edward N/A 13 September 2015 1
HEATHCOTE, Jonathan N/A 18 November 1992 1
SHEPHERD, Dorothy N/A 21 December 2009 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 29 August 2019
TM01 - Termination of appointment of director 28 August 2019
TM02 - Termination of appointment of secretary 28 August 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 29 August 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 23 September 2016
TM01 - Termination of appointment of director 22 August 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 09 September 2015
CH01 - Change of particulars for director 09 September 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
TM01 - Termination of appointment of director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 03 September 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 06 September 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 01 September 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 01 September 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 31 August 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 02 September 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 04 September 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 23 August 2001
AA - Annual Accounts 07 September 2000
363s - Annual Return 25 August 2000
AA - Annual Accounts 22 September 1999
363s - Annual Return 25 August 1999
AA - Annual Accounts 11 September 1998
363s - Annual Return 24 August 1998
AA - Annual Accounts 13 November 1997
363s - Annual Return 02 September 1997
AA - Annual Accounts 13 September 1996
363s - Annual Return 29 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 19 October 1995
AA - Annual Accounts 18 November 1994
363s - Annual Return 06 September 1994
363s - Annual Return 29 September 1993
288 - N/A 29 September 1993
AA - Annual Accounts 15 September 1993
AA - Annual Accounts 31 January 1993
363b - Annual Return 15 September 1992
AA - Annual Accounts 16 October 1991
363a - Annual Return 16 October 1991
395 - Particulars of a mortgage or charge 19 September 1991
288 - N/A 07 December 1990
AA - Annual Accounts 28 November 1990
363 - Annual Return 28 November 1990
AA - Annual Accounts 29 September 1989
363 - Annual Return 29 September 1989
AA - Annual Accounts 30 August 1988
363 - Annual Return 30 August 1988
AA - Annual Accounts 05 October 1987
363 - Annual Return 05 October 1987
AA - Annual Accounts 30 September 1986
363 - Annual Return 30 September 1986
NEWINC - New incorporation documents 28 November 1956

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 September 1991 Outstanding

N/A

Legal mortgage 10 March 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.