Company NameJ.A. Payne Limited
Company StatusActive
Company Number00780856
CategoryPrivate Limited Company
Incorporation Date13 November 1963(60 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Victor Barker
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(28 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Deansgate Lane
Timperley
Altrincham
Cheshire
WA14 1SP
Director NameDr David Russell Barker
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2002(38 years, 12 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Deansgate Lane
Timperley
Altrincham
Cheshire
WA14 1SP
Secretary NameDr David Russell Barker
NationalityBritish
StatusCurrent
Appointed30 September 2009(45 years, 11 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address80 Deansgate Lane
Timperley
Altrincham
Cheshire
WA14 1SP
Director NameMiss Claire Louise Barker
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2010(46 years, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Publicity
Country of ResidenceEngland
Correspondence Address80 Deansgate Lane
Timperley
Altrincham
Cheshire
WA14 1SP
Director NameMr John Ronald Reay
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(28 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address35 Broad Road
Sale
Cheshire
M33 2AW
Director NameMr Harry Taylor
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(28 years after company formation)
Appointment Duration2 years, 8 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address9 Moorside Road
Tottington
Bury
Lancashire
BL8 3HW
Secretary NameMr Victor Barker
NationalityBritish
StatusResigned
Appointed30 November 1991(28 years after company formation)
Appointment Duration3 months (resigned 02 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorunum 27 Bow Green Road
Bowdon
Altrincham
Cheshire
WA14 3LF
Secretary NameMr George Richard Horsfield
NationalityBritish
StatusResigned
Appointed02 March 1992(28 years, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 30 September 2009)
RoleCompany Director
Correspondence Address410 Hough Fold Way
Harwood
Bolton
Lancashire
BL2 3QA
Director NameMr George Richard Horsfield
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(32 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 September 2009)
RoleFinancial Controller
Correspondence Address410 Hough Fold Way
Harwood
Bolton
Lancashire
BL2 3QA
Director NameClaire Louise Barker
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(45 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 June 2009)
RolePersonal Assistant
Correspondence Address27 Bow Green Road
Bowdon
Altrincham
Cheshire
WA14 3LF

Contact

Telephone0161 9288411
Telephone regionManchester

Location

Registered Address80 Deansgate Lane
Timperley
Altrincham
Cheshire
WA14 1SP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

3.5k at £1Leck Group LTD
99.97%
Ordinary
1 at £1Geoffrey Whitcombe
0.03%
Ordinary

Financials

Year2014
Turnover£357,614
Gross Profit£244,337
Net Worth£1,749,492
Cash£1,046,110
Current Liabilities£4,247,081

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return30 November 2023 (3 months, 4 weeks ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Charges

18 September 1986Delivered on: 29 September 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & premesis at union rd, oswaldtwistle and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 March 1986Delivered on: 16 April 1986
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: For further seucring all monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 24.7.70.
Particulars: A specific charge over the benefit of all book & other debts due or owing to the company.
Outstanding
18 May 1984Delivered on: 30 May 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at deansgate lane timperley cheand/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 May 1984Delivered on: 30 May 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 st james square manchester greater manchester title no la 239015 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 March 1984Delivered on: 4 April 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Beaupre woodville road bowden altringham trafford greater manchester title no gm 196980 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 February 1983Delivered on: 18 February 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and thirlcrest limited to the chargee on any account whatsoever.
Particulars: Plot of land adjoining 320 lapwing lane, didsbury gt. Manchester no gm 254483.
Outstanding
30 September 1970Delivered on: 21 October 1970
Persons entitled: National Westminster Bank PLC

Classification: Charge over contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the companys interest in the retention monies in certain contracts made between the company and various parties more particularly described in the schedule hereto.
Outstanding
24 July 1970Delivered on: 7 August 1970
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due etc.
Particulars: Specific charge overall the companys f/h and l/h properties also stocks shares and other securities and floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
20 January 2015Delivered on: 21 January 2015
Persons entitled:
Mary Bennett Hamilton Smith
Andrew Smith

Classification: A registered charge
Particulars: Land at stockbridge lane ulverston cumbria.
Outstanding
20 December 1990Delivered on: 31 December 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being land and building on the north-east side of chaddock lane, boothstown, greater manchester title no gm 199447 and the proceeds or sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 April 1988Delivered on: 27 April 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 117 manchester road, wilmslow, cheshireand the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 March 1988Delivered on: 18 March 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 86, altrincham rd, gatley, manchester title no: la 16521 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 May 1987Delivered on: 28 May 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: Securing all monies due & to become due from the company to national westminster bank PLC.
Particulars: Land on south side of lapwing lane and elm road didsbury greater manchester t/n gm 254483 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 May 1967Delivered on: 19 May 1967
Persons entitled: District Bank LTD

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: Land adjoining newstead terr. Timperley, chester.
Outstanding
18 May 1990Delivered on: 30 May 1990
Satisfied on: 17 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Baptist church, edge lane, stretford and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

7 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
7 April 2020Accounts for a small company made up to 31 July 2019 (16 pages)
11 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
15 July 2019Satisfaction of charge 2 in full (1 page)
15 July 2019Satisfaction of charge 7 in full (1 page)
15 July 2019Satisfaction of charge 14 in full (1 page)
15 July 2019Satisfaction of charge 9 in full (1 page)
15 July 2019Satisfaction of charge 8 in full (1 page)
18 April 2019Accounts for a small company made up to 31 July 2018 (15 pages)
3 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
22 October 2018Director's details changed for Dr David Russell Barker on 15 October 2018 (2 pages)
22 March 2018Accounts for a small company made up to 31 July 2017 (14 pages)
7 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
3 May 2017Accounts for a small company made up to 31 July 2016 (17 pages)
3 May 2017Accounts for a small company made up to 31 July 2016 (17 pages)
9 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
24 November 2016Satisfaction of charge 11 in full (1 page)
24 November 2016Satisfaction of charge 5 in full (1 page)
24 November 2016Satisfaction of charge 3 in full (1 page)
24 November 2016Satisfaction of charge 10 in full (1 page)
24 November 2016Satisfaction of charge 3 in full (1 page)
24 November 2016Satisfaction of charge 4 in full (1 page)
24 November 2016Satisfaction of charge 10 in full (1 page)
24 November 2016Satisfaction of charge 12 in full (1 page)
24 November 2016Satisfaction of charge 11 in full (1 page)
24 November 2016Satisfaction of charge 4 in full (1 page)
24 November 2016Satisfaction of charge 6 in full (1 page)
24 November 2016Satisfaction of charge 12 in full (1 page)
24 November 2016Satisfaction of charge 5 in full (1 page)
24 November 2016Satisfaction of charge 1 in full (1 page)
24 November 2016Satisfaction of charge 6 in full (1 page)
24 November 2016Satisfaction of charge 1 in full (1 page)
11 August 2016Satisfaction of charge 007808560015 in full (1 page)
11 August 2016Satisfaction of charge 007808560015 in full (1 page)
11 August 2016All of the property or undertaking has been released from charge 007808560015 (1 page)
11 August 2016All of the property or undertaking has been released from charge 007808560015 (1 page)
17 March 2016Full accounts made up to 31 July 2015 (14 pages)
17 March 2016Full accounts made up to 31 July 2015 (14 pages)
16 December 2015Director's details changed for Miss Claire Louise Barker on 1 January 2015 (2 pages)
16 December 2015Director's details changed for Dr David Russell Barker on 14 August 2015 (2 pages)
16 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 3,500
(4 pages)
16 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 3,500
(4 pages)
16 December 2015Director's details changed for Miss Claire Louise Barker on 1 January 2015 (2 pages)
16 December 2015Director's details changed for Dr David Russell Barker on 14 August 2015 (2 pages)
27 August 2015Secretary's details changed for Dr David Russell Barker on 7 August 2015 (1 page)
27 August 2015Secretary's details changed for Dr David Russell Barker on 7 August 2015 (1 page)
27 August 2015Secretary's details changed for Dr David Russell Barker on 7 August 2015 (1 page)
12 April 2015Full accounts made up to 31 July 2014 (17 pages)
12 April 2015Full accounts made up to 31 July 2014 (17 pages)
21 January 2015Registration of charge 007808560015, created on 20 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(9 pages)
21 January 2015Registration of charge 007808560015, created on 20 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(9 pages)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3,500
(4 pages)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3,500
(4 pages)
2 April 2014Full accounts made up to 31 July 2013 (16 pages)
2 April 2014Full accounts made up to 31 July 2013 (16 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 3,500
(4 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 3,500
(4 pages)
8 April 2013Full accounts made up to 31 July 2012 (17 pages)
8 April 2013Full accounts made up to 31 July 2012 (17 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
29 March 2012Full accounts made up to 31 July 2011 (17 pages)
29 March 2012Full accounts made up to 31 July 2011 (17 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
30 March 2011Full accounts made up to 31 July 2010 (17 pages)
30 March 2011Full accounts made up to 31 July 2010 (17 pages)
14 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
23 March 2010Full accounts made up to 31 July 2009 (18 pages)
23 March 2010Full accounts made up to 31 July 2009 (18 pages)
19 February 2010Appointment of Miss Claire Louise Barker as a director (2 pages)
19 February 2010Appointment of Miss Claire Louise Barker as a director (2 pages)
17 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Mr Victor Barker on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Dr David Russell Barker on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Dr David Russell Barker on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Victor Barker on 17 December 2009 (2 pages)
22 October 2009Termination of appointment of George Horsfield as a secretary (1 page)
22 October 2009Appointment of Dr David Russell Barker as a secretary (1 page)
22 October 2009Appointment of Dr David Russell Barker as a secretary (1 page)
22 October 2009Termination of appointment of George Horsfield as a director (1 page)
22 October 2009Termination of appointment of George Horsfield as a secretary (1 page)
22 October 2009Termination of appointment of George Horsfield as a director (1 page)
15 September 2009Auditor's resignation (1 page)
15 September 2009Auditor's resignation (1 page)
17 June 2009Appointment terminated director claire barker (1 page)
17 June 2009Appointment terminated director claire barker (1 page)
9 May 2009Full accounts made up to 31 July 2008 (27 pages)
9 May 2009Full accounts made up to 31 July 2008 (27 pages)
23 February 2009Director appointed claire louise barker (1 page)
23 February 2009Director appointed claire louise barker (1 page)
4 December 2008Return made up to 30/11/08; no change of members (5 pages)
4 December 2008Return made up to 30/11/08; no change of members (5 pages)
9 May 2008Full accounts made up to 31 July 2007 (18 pages)
9 May 2008Full accounts made up to 31 July 2007 (18 pages)
18 December 2007Return made up to 30/11/07; no change of members (7 pages)
18 December 2007Return made up to 30/11/07; no change of members (7 pages)
15 August 2007Declaration of mortgage charge released/ceased (1 page)
15 August 2007Declaration of mortgage charge released/ceased (1 page)
15 August 2007Declaration of mortgage charge released/ceased (1 page)
15 August 2007Declaration of mortgage charge released/ceased (1 page)
15 August 2007Declaration of mortgage charge released/ceased (1 page)
15 August 2007Declaration of mortgage charge released/ceased (1 page)
15 August 2007Declaration of mortgage charge released/ceased (1 page)
15 August 2007Declaration of mortgage charge released/ceased (1 page)
15 August 2007Declaration of mortgage charge released/ceased (1 page)
15 August 2007Declaration of mortgage charge released/ceased (1 page)
15 August 2007Declaration of mortgage charge released/ceased (1 page)
15 August 2007Declaration of mortgage charge released/ceased (1 page)
15 August 2007Declaration of mortgage charge released/ceased (1 page)
15 August 2007Declaration of mortgage charge released/ceased (1 page)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
18 May 2007Full accounts made up to 31 July 2006 (18 pages)
18 May 2007Full accounts made up to 31 July 2006 (18 pages)
14 December 2006Return made up to 30/11/06; full list of members (7 pages)
14 December 2006Return made up to 30/11/06; full list of members (7 pages)
18 May 2006Full accounts made up to 31 July 2005 (18 pages)
18 May 2006Full accounts made up to 31 July 2005 (18 pages)
13 December 2005Return made up to 30/11/05; full list of members (7 pages)
13 December 2005Return made up to 30/11/05; full list of members (7 pages)
18 May 2005Full accounts made up to 31 July 2004 (18 pages)
18 May 2005Full accounts made up to 31 July 2004 (18 pages)
11 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2004Director's particulars changed (1 page)
16 November 2004Director's particulars changed (1 page)
15 May 2004Full accounts made up to 31 July 2003 (17 pages)
15 May 2004Full accounts made up to 31 July 2003 (17 pages)
10 December 2003Return made up to 30/11/03; full list of members (7 pages)
10 December 2003Return made up to 30/11/03; full list of members (7 pages)
31 May 2003Full accounts made up to 31 July 2002 (18 pages)
31 May 2003Full accounts made up to 31 July 2002 (18 pages)
17 December 2002Return made up to 30/11/02; full list of members (7 pages)
17 December 2002Return made up to 30/11/02; full list of members (7 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
5 July 2002Auditor's resignation (1 page)
5 July 2002Auditor's resignation (1 page)
21 May 2002Full accounts made up to 31 July 2001 (15 pages)
21 May 2002Full accounts made up to 31 July 2001 (15 pages)
18 December 2001Return made up to 30/11/01; full list of members (6 pages)
18 December 2001Return made up to 30/11/01; full list of members (6 pages)
18 May 2001Full accounts made up to 31 July 2000 (15 pages)
18 May 2001Full accounts made up to 31 July 2000 (15 pages)
14 December 2000Return made up to 30/11/00; full list of members (6 pages)
14 December 2000Return made up to 30/11/00; full list of members (6 pages)
25 May 2000Full accounts made up to 31 July 1999 (15 pages)
25 May 2000Full accounts made up to 31 July 1999 (15 pages)
7 December 1999Return made up to 30/11/99; full list of members (6 pages)
7 December 1999Return made up to 30/11/99; full list of members (6 pages)
26 May 1999Full accounts made up to 31 July 1998 (15 pages)
26 May 1999Full accounts made up to 31 July 1998 (15 pages)
11 December 1998Return made up to 30/11/98; full list of members (7 pages)
11 December 1998Return made up to 30/11/98; full list of members (7 pages)
15 May 1998Full accounts made up to 31 July 1997 (15 pages)
15 May 1998Full accounts made up to 31 July 1997 (15 pages)
15 December 1997Return made up to 30/11/97; full list of members (6 pages)
15 December 1997Return made up to 30/11/97; full list of members (6 pages)
19 May 1997Full accounts made up to 31 July 1996 (15 pages)
19 May 1997Full accounts made up to 31 July 1996 (15 pages)
18 December 1996Return made up to 30/11/96; full list of members (6 pages)
18 December 1996Return made up to 30/11/96; full list of members (6 pages)
20 August 1996Director resigned (2 pages)
20 August 1996New director appointed (1 page)
20 August 1996Director resigned (2 pages)
20 August 1996New director appointed (1 page)
5 June 1996Full accounts made up to 31 July 1995 (13 pages)
5 June 1996Full accounts made up to 31 July 1995 (13 pages)
28 December 1995Return made up to 30/11/95; full list of members (6 pages)
28 December 1995Return made up to 30/11/95; full list of members (6 pages)
1 June 1995Full accounts made up to 31 July 1994 (13 pages)
1 June 1995Full accounts made up to 31 July 1994 (13 pages)
2 June 1977Accounts made up to 31 July 1975 (9 pages)
2 June 1977Accounts made up to 31 July 1975 (9 pages)
15 April 1976Accounts made up to 31 July 1974 (8 pages)
15 April 1976Accounts made up to 31 July 1974 (8 pages)
7 August 1970Particulars of mortgage/charge (3 pages)
7 August 1970Particulars of mortgage/charge (3 pages)