About

Registered Number: 01043578
Date of Incorporation: 23/02/1972 (52 years and 3 months ago)
Company Status: Liquidation
Registered Address: 4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA

 

J.M.C. Aquatics Ltd was established in 1972, it has a status of "Liquidation". There are 2 directors listed as Cruise, John Alan, Cruise, John Michael for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRUISE, John Alan 29 January 1996 12 October 2001 1
CRUISE, John Michael N/A 19 December 2017 1

Filing History

Document Type Date
NDISC - N/A 27 March 2020
AD01 - Change of registered office address 12 March 2020
RESOLUTIONS - N/A 11 March 2020
LIQ02 - N/A 11 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 11 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 13 December 2018
MR01 - N/A 07 November 2018
CS01 - N/A 18 January 2018
PSC01 - N/A 18 January 2018
AP01 - Appointment of director 18 January 2018
PSC07 - N/A 18 January 2018
TM01 - Termination of appointment of director 18 January 2018
TM01 - Termination of appointment of director 18 January 2018
TM02 - Termination of appointment of secretary 18 January 2018
RESOLUTIONS - N/A 08 January 2018
MR04 - N/A 04 December 2017
MR04 - N/A 04 December 2017
MR04 - N/A 04 December 2017
MR04 - N/A 04 December 2017
MR04 - N/A 04 December 2017
MR04 - N/A 04 December 2017
MR04 - N/A 04 December 2017
MR04 - N/A 04 December 2017
MR04 - N/A 04 December 2017
AA - Annual Accounts 22 August 2017
CH01 - Change of particulars for director 11 July 2017
CH01 - Change of particulars for director 11 July 2017
CH03 - Change of particulars for secretary 11 July 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 08 January 2014
MEM/ARTS - N/A 05 September 2013
AA - Annual Accounts 06 August 2013
RESOLUTIONS - N/A 01 August 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 13 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH03 - Change of particulars for secretary 13 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 21 August 2007
363s - Annual Return 15 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 30 January 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 22 April 2005
AA - Annual Accounts 12 January 2005
225 - Change of Accounting Reference Date 19 February 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 25 November 2003
288c - Notice of change of directors or secretaries or in their particulars 12 November 2003
363s - Annual Return 03 March 2003
395 - Particulars of a mortgage or charge 15 October 2002
AA - Annual Accounts 30 September 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 24 December 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
RESOLUTIONS - N/A 17 January 2001
RESOLUTIONS - N/A 17 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2001
123 - Notice of increase in nominal capital 17 January 2001
363a - Annual Return 16 January 2001
AA - Annual Accounts 10 November 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 23 December 1999
395 - Particulars of a mortgage or charge 27 September 1999
363a - Annual Return 19 January 1999
AA - Annual Accounts 06 October 1998
395 - Particulars of a mortgage or charge 26 February 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 27 January 1997
AA - Annual Accounts 15 November 1996
288 - N/A 23 February 1996
288 - N/A 23 February 1996
363s - Annual Return 24 January 1996
395 - Particulars of a mortgage or charge 11 December 1995
AA - Annual Accounts 09 November 1995
363s - Annual Return 31 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 27 September 1994
363s - Annual Return 16 January 1994
AA - Annual Accounts 13 October 1993
395 - Particulars of a mortgage or charge 07 April 1993
363s - Annual Return 25 January 1993
AA - Annual Accounts 15 October 1992
395 - Particulars of a mortgage or charge 14 July 1992
395 - Particulars of a mortgage or charge 14 July 1992
395 - Particulars of a mortgage or charge 23 April 1992
363s - Annual Return 08 January 1992
AA - Annual Accounts 08 September 1991
363a - Annual Return 14 January 1991
AA - Annual Accounts 09 October 1990
AA - Annual Accounts 23 March 1990
363 - Annual Return 14 February 1990
363 - Annual Return 08 May 1989
AA - Annual Accounts 23 November 1988
363 - Annual Return 13 May 1988
AA - Annual Accounts 30 March 1988
AA - Annual Accounts 13 January 1987
363 - Annual Return 11 December 1986
363 - Annual Return 21 May 1984
AA - Annual Accounts 28 January 1983
NEWINC - New incorporation documents 23 February 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2018 Outstanding

N/A

Legal charge 10 October 2002 Fully Satisfied

N/A

Legal mortgage 17 September 1999 Fully Satisfied

N/A

Legal mortgage 20 February 1998 Fully Satisfied

N/A

Legal mortgage 01 December 1995 Fully Satisfied

N/A

Credit agreement 01 April 1993 Fully Satisfied

N/A

Legal mortgage 09 July 1992 Fully Satisfied

N/A

Mortgage debenture 09 July 1992 Fully Satisfied

N/A

Credit agreement 02 April 1992 Fully Satisfied

N/A

Legal mortgage 24 July 1984 Fully Satisfied

N/A

Legal charge 04 September 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.