About

Registered Number: 02700285
Date of Incorporation: 25/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: Oxford House, 258 Garstang Road, Fulwood, Preston, Lancashire, PR2 9QB

 

J.T. Care Homes Ltd was founded on 25 March 1992 and are based in Preston in Lancashire. Fairclough, Joanne, Titterington, Jean are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TITTERINGTON, Jean 25 March 1992 04 April 2008 1
Secretary Name Appointed Resigned Total Appointments
FAIRCLOUGH, Joanne 25 March 1992 01 December 2002 1

Filing History

Document Type Date
MR04 - N/A 30 April 2020
MR04 - N/A 30 April 2020
MR04 - N/A 30 April 2020
MR04 - N/A 30 April 2020
CS01 - N/A 29 April 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 01 May 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 28 April 2017
CH01 - Change of particulars for director 26 April 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 09 November 2010
CH03 - Change of particulars for secretary 21 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 14 January 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 08 April 2009
169 - Return by a company purchasing its own shares 02 May 2008
395 - Particulars of a mortgage or charge 24 April 2008
395 - Particulars of a mortgage or charge 24 April 2008
363a - Annual Return 17 April 2008
RESOLUTIONS - N/A 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
395 - Particulars of a mortgage or charge 05 April 2008
225 - Change of Accounting Reference Date 03 April 2008
AA - Annual Accounts 04 March 2008
173 - Declaration in relation to the redemption or purchase of shares out of capital 04 March 2008
363s - Annual Return 22 June 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 19 July 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 01 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2005
363s - Annual Return 03 April 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 22 April 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 03 April 2002
RESOLUTIONS - N/A 30 January 2002
RESOLUTIONS - N/A 30 January 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 30 May 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 31 March 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 01 May 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 17 March 1998
AA - Annual Accounts 08 December 1997
363s - Annual Return 13 May 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 13 March 1996
AA - Annual Accounts 04 March 1996
395 - Particulars of a mortgage or charge 05 December 1995
395 - Particulars of a mortgage or charge 02 October 1995
395 - Particulars of a mortgage or charge 18 July 1995
363s - Annual Return 30 March 1995
AA - Annual Accounts 06 July 1994
363s - Annual Return 29 March 1994
AA - Annual Accounts 21 December 1993
363s - Annual Return 26 March 1993
SA - Shares agreement 07 August 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 07 August 1992
88(2)P - N/A 28 July 1992
395 - Particulars of a mortgage or charge 11 May 1992
395 - Particulars of a mortgage or charge 11 May 1992
395 - Particulars of a mortgage or charge 11 May 1992
395 - Particulars of a mortgage or charge 11 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 May 1992
288 - N/A 30 March 1992
NEWINC - New incorporation documents 25 March 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 April 2008 Fully Satisfied

N/A

Legal charge 16 April 2008 Fully Satisfied

N/A

Debenture 03 April 2008 Fully Satisfied

N/A

Legal mortgage 27 November 1995 Fully Satisfied

N/A

Legal mortgage 25 September 1995 Fully Satisfied

N/A

Mortgage debenture 11 July 1995 Fully Satisfied

N/A

Legal mortgage 01 May 1992 Fully Satisfied

N/A

Legal mortgage 01 May 1992 Fully Satisfied

N/A

Legal mortgage 01 May 1992 Fully Satisfied

N/A

Legal mortgage 01 May 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.