Company NameJ C Brennan Developments Limited
DirectorsPatricia Mary Brennan and Christopher Michael Brennan
Company StatusActive
Company Number02524406
CategoryPrivate Limited Company
Incorporation Date20 July 1990(33 years, 9 months ago)
Previous NameJb Shopfitters & Builders Limited

Business Activity

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

Directors

Director NameMrs Patricia Mary Brennan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address74 Dickenson Road
Rusholme
Manchester
M14 5HF
Secretary NameMrs Patricia Mary Brennan
NationalityBritish
StatusCurrent
Appointed20 July 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Dickenson Road
Rusholme
Manchester
M14 5HF
Director NameMr Christopher Michael Brennan
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2005(15 years after company formation)
Appointment Duration18 years, 9 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address74 Dickenson Road
Rusholme
Manchester
M14 5HF
Director NameMr James Brennan
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(1 year after company formation)
Appointment Duration23 years, 9 months (resigned 22 April 2015)
RoleBuilder
Country of ResidenceEngland
Correspondence Address74 Dickenson Road
Rusholme
Manchester
M14 5HF

Contact

Websitewww.jcbrennan.co.uk

Location

Registered Address74 Dickenson Road
Rusholme
Manchester
M14 5HF
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

900 at £0.1Patricia Brennan
90.00%
Ordinary A
20 at £0.1Christopher Michael Brennan
2.00%
Ordinary B Non Voting
20 at £0.1Patricia Brennan
2.00%
Ordinary C Non-voting
20 at £0.1Patricia Brennan
2.00%
Ordinary D Non-voting
20 at £0.1Patricia Brennan
2.00%
Ordinary E Non-voting
20 at £0.1Patricia Brennan
2.00%
Ordinary F Non-voting

Financials

Year2014
Net Worth£298,938
Cash£226,153
Current Liabilities£446,389

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 June

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

9 March 2016Delivered on: 23 March 2016
Persons entitled: E. & M. Brennan Limited

Classification: A registered charge
Particulars: F/H land and buildings being 64 and 66 valley road heaton mersey stockport t/no GM612324.
Outstanding
11 July 2006Delivered on: 21 July 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £144,288.00 and all other monies due or to become due.
Particulars: 657 burnage lane heaton mersey stockport. Fixed charge over all rental income and.
Outstanding
11 July 2006Delivered on: 21 July 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £153,907.00 and all other monies due or to become due.
Particulars: 657A burnage lane heaton mersey stockport. Fixed charge over all rental income and.
Outstanding
28 April 2006Delivered on: 29 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 95 wellington road north heaton chapel stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 May 2005Delivered on: 27 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 657 burnage lane heaton mersey stockport and land adjoining to the rear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

30 June 2023Unaudited abridged accounts made up to 30 June 2022 (11 pages)
25 January 2023Confirmation statement made on 25 January 2023 with updates (4 pages)
11 October 2022Confirmation statement made on 15 September 2022 with updates (4 pages)
30 June 2022Unaudited abridged accounts made up to 30 June 2021 (10 pages)
30 May 2022Previous accounting period shortened from 31 August 2021 to 30 June 2021 (1 page)
19 October 2021Satisfaction of charge 4 in full (1 page)
19 October 2021Satisfaction of charge 1 in full (1 page)
19 October 2021Satisfaction of charge 2 in full (1 page)
19 October 2021Confirmation statement made on 15 September 2021 with updates (4 pages)
19 October 2021Satisfaction of charge 025244060005 in full (1 page)
31 August 2021Unaudited abridged accounts made up to 31 August 2020 (11 pages)
6 January 2021Compulsory strike-off action has been discontinued (1 page)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
3 January 2021Confirmation statement made on 15 September 2020 with updates (4 pages)
31 August 2020Unaudited abridged accounts made up to 31 August 2019 (10 pages)
4 November 2019Confirmation statement made on 15 September 2019 with updates (4 pages)
30 August 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
29 June 2019Previous accounting period shortened from 29 September 2018 to 31 August 2018 (1 page)
16 October 2018Confirmation statement made on 15 September 2018 with updates (4 pages)
27 September 2018Unaudited abridged accounts made up to 30 September 2017 (11 pages)
30 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
23 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
10 November 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
10 November 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 March 2016Registration of charge 025244060005, created on 9 March 2016 (7 pages)
23 March 2016Registration of charge 025244060005, created on 9 March 2016 (7 pages)
2 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(7 pages)
2 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(7 pages)
1 October 2015Termination of appointment of James Brennan as a director on 22 April 2015 (1 page)
1 October 2015Termination of appointment of James Brennan as a director on 22 April 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(6 pages)
1 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(6 pages)
14 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(6 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
5 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
5 September 2012Registered office address changed from John a Porter & Co 74 Dickenson Road Manchester M14 5HF on 5 September 2012 (1 page)
5 September 2012Registered office address changed from John a Porter & Co 74 Dickenson Road Manchester M14 5HF on 5 September 2012 (1 page)
5 September 2012Registered office address changed from John a Porter & Co 74 Dickenson Road Manchester M14 5HF on 5 September 2012 (1 page)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
18 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
18 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
17 August 2011Director's details changed for Mr James Brennan on 1 January 2011 (2 pages)
17 August 2011Director's details changed for Mr Christopher Michael Brennan on 1 January 2011 (2 pages)
17 August 2011Secretary's details changed for Mrs Patricia Brennan on 1 January 2011 (1 page)
17 August 2011Director's details changed for Mr James Brennan on 1 January 2011 (2 pages)
17 August 2011Director's details changed for Mrs Patricia Brennan on 1 January 2011 (2 pages)
17 August 2011Director's details changed for Mr Christopher Michael Brennan on 1 January 2011 (2 pages)
17 August 2011Director's details changed for Mr James Brennan on 1 January 2011 (2 pages)
17 August 2011Director's details changed for Mrs Patricia Brennan on 1 January 2011 (2 pages)
17 August 2011Secretary's details changed for Mrs Patricia Brennan on 1 January 2011 (1 page)
17 August 2011Director's details changed for Mrs Patricia Brennan on 1 January 2011 (2 pages)
17 August 2011Director's details changed for Mr Christopher Michael Brennan on 1 January 2011 (2 pages)
17 August 2011Secretary's details changed for Mrs Patricia Brennan on 1 January 2011 (1 page)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (10 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (10 pages)
11 August 2010Director's details changed for Mrs Patricia Brennan on 1 November 2009 (2 pages)
11 August 2010Director's details changed for Mrs Patricia Brennan on 1 November 2009 (2 pages)
11 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (8 pages)
11 August 2010Director's details changed for Mr Christopher Michael Brennan on 1 November 2009 (2 pages)
11 August 2010Director's details changed for Mr James Brennan on 1 November 2009 (2 pages)
11 August 2010Director's details changed for Mr Christopher Michael Brennan on 1 November 2009 (2 pages)
11 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (8 pages)
11 August 2010Director's details changed for Mr Christopher Michael Brennan on 1 November 2009 (2 pages)
11 August 2010Director's details changed for Mr James Brennan on 1 November 2009 (2 pages)
11 August 2010Director's details changed for Mrs Patricia Brennan on 1 November 2009 (2 pages)
11 August 2010Director's details changed for Mr James Brennan on 1 November 2009 (2 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (14 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (14 pages)
29 July 2009Return made up to 20/07/09; full list of members (6 pages)
29 July 2009Return made up to 20/07/09; full list of members (6 pages)
29 July 2009Total exemption full accounts made up to 30 September 2008 (18 pages)
29 July 2009Total exemption full accounts made up to 30 September 2008 (18 pages)
27 August 2008Director's change of particulars / christopher brennan / 31/01/2008 (2 pages)
27 August 2008Director's change of particulars / christopher brennan / 31/01/2008 (2 pages)
27 August 2008Return made up to 20/07/08; full list of members (6 pages)
27 August 2008Return made up to 20/07/08; full list of members (6 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (16 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (16 pages)
30 January 2008Company name changed jb shopfitters & builders limite d\certificate issued on 30/01/08 (2 pages)
30 January 2008Company name changed jb shopfitters & builders limite d\certificate issued on 30/01/08 (2 pages)
27 July 2007Total exemption full accounts made up to 30 September 2006 (16 pages)
27 July 2007Total exemption full accounts made up to 30 September 2006 (16 pages)
25 July 2007Return made up to 20/07/07; full list of members (4 pages)
25 July 2007Return made up to 20/07/07; full list of members (4 pages)
16 August 2006Return made up to 20/07/06; full list of members (4 pages)
16 August 2006Return made up to 20/07/06; full list of members (4 pages)
14 August 2006Total exemption full accounts made up to 30 September 2005 (14 pages)
14 August 2006Total exemption full accounts made up to 30 September 2005 (14 pages)
21 July 2006Particulars of mortgage/charge (4 pages)
21 July 2006Particulars of mortgage/charge (4 pages)
21 July 2006Particulars of mortgage/charge (4 pages)
21 July 2006Particulars of mortgage/charge (4 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
24 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
24 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
22 July 2005Return made up to 20/07/05; full list of members (4 pages)
22 July 2005Return made up to 20/07/05; full list of members (4 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
28 July 2004Return made up to 20/07/04; full list of members (9 pages)
28 July 2004Return made up to 20/07/04; full list of members (9 pages)
27 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
27 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
30 July 2003Return made up to 20/07/03; full list of members (9 pages)
30 July 2003Return made up to 20/07/03; full list of members (9 pages)
31 December 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
31 December 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
29 July 2002Return made up to 20/07/02; full list of members (7 pages)
29 July 2002Return made up to 20/07/02; full list of members (7 pages)
9 January 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
9 January 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
25 July 2001Return made up to 20/07/01; full list of members (6 pages)
25 July 2001Return made up to 20/07/01; full list of members (6 pages)
28 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
28 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
31 July 2000Return made up to 20/07/00; full list of members (6 pages)
31 July 2000Return made up to 20/07/00; full list of members (6 pages)
8 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
8 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 July 1999Return made up to 20/07/99; no change of members (4 pages)
28 July 1999Return made up to 20/07/99; no change of members (4 pages)
29 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
29 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
21 July 1998Return made up to 20/07/98; no change of members
  • 363(287) ‐ Registered office changed on 21/07/98
(4 pages)
21 July 1998Return made up to 20/07/98; no change of members
  • 363(287) ‐ Registered office changed on 21/07/98
(4 pages)
29 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
29 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
5 August 1997Return made up to 20/07/97; full list of members (6 pages)
5 August 1997Return made up to 20/07/97; full list of members (6 pages)
15 April 1997Accounts for a small company made up to 30 September 1996 (9 pages)
15 April 1997Accounts for a small company made up to 30 September 1996 (9 pages)
31 July 1996Return made up to 20/07/96; no change of members (4 pages)
31 July 1996Return made up to 20/07/96; no change of members (4 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
1 August 1995Amended accounts made up to 30 September 1994 (10 pages)
1 August 1995Amended accounts made up to 30 September 1994 (10 pages)
31 July 1995Return made up to 20/07/95; no change of members (4 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
31 July 1995Return made up to 20/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
20 July 1990Incorporation (13 pages)
20 July 1990Incorporation (13 pages)