Company NameJointcast Limited
Company StatusActive
Company Number03316705
CategoryPrivate Limited Company
Incorporation Date11 February 1997(27 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameIvy Choi
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityCanadian
StatusCurrent
Appointed12 March 1997(4 weeks, 1 day after company formation)
Appointment Duration27 years, 2 months
RoleTrader
Country of ResidenceCanada
Correspondence AddressCkw Chartered Certified Accountants 469 Kingsway
Manchester
M19 1NR
Director NameMrs Kwai Tai Choi
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1997(4 weeks, 1 day after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCkw Chartered Certified Accountants 469 Kingsway
Manchester
M19 1NR
Director NameMan Hung Choi
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityCanadian
StatusCurrent
Appointed12 March 1997(4 weeks, 1 day after company formation)
Appointment Duration27 years, 2 months
RoleTrader
Country of ResidenceCanada
Correspondence AddressCkw Chartered Certified Accountants 469 Kingsway
Manchester
M19 1NR
Director NameMr Man Tak Choi
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1997(4 weeks, 1 day after company formation)
Appointment Duration27 years, 2 months
RoleChef
Country of ResidenceEngland
Correspondence AddressCkw Chartered Certified Accountants 469 Kingsway
Manchester
M19 1NR
Secretary NameMr Man Tak Choi
NationalityBritish
StatusCurrent
Appointed12 March 1997(4 weeks, 1 day after company formation)
Appointment Duration27 years, 2 months
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address188 Withington Road
Whalley Range
Manchester
M16 8WJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressCkw Chartered Certified Accountants
469 Kingsway
Manchester
M19 1NR
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardBurnage
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25k at £1Man Hung Choi
50.00%
Ordinary
12.5k at £1Man Tak Choi
25.00%
Ordinary
12.5k at £1Mrs Kwai Tai Choi
25.00%
Ordinary

Financials

Year2014
Net Worth£208,351
Cash£11,703
Current Liabilities£42,329

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return11 February 2024 (2 months, 3 weeks ago)
Next Return Due25 February 2025 (9 months, 3 weeks from now)

Charges

12 June 1997Delivered on: 20 June 1997
Satisfied on: 3 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 faulkner street manchester t/n LA27736 the benefit of all justices excise or other licences or registration certificates held in connection with the business and the right to recover and receive compensation payable at any time on account of the non-renewal of such licences, the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
9 May 1997Delivered on: 14 May 1997
Satisfied on: 3 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 September 2023Micro company accounts made up to 28 February 2023 (2 pages)
25 April 2023Confirmation statement made on 11 February 2023 with updates (5 pages)
18 November 2022Micro company accounts made up to 28 February 2022 (2 pages)
31 October 2022Registered office address changed from C/O Ckw Chartered Accountants 469 Kingsway Manchester M19 1NR to Ckw Chartered Certified Accountants 469 Kingsway Manchester M19 1NR on 31 October 2022 (1 page)
6 May 2022Compulsory strike-off action has been discontinued (1 page)
5 May 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
20 September 2021Micro company accounts made up to 28 February 2021 (2 pages)
22 February 2021Director's details changed for Man Hung Choi on 22 February 2021 (2 pages)
22 February 2021Director's details changed for Man Hung Choi on 22 February 2021 (2 pages)
22 February 2021Director's details changed for Mrs Kwai Tai Choi on 22 February 2021 (2 pages)
22 February 2021Director's details changed for Man Hung Choi on 22 February 2021 (2 pages)
22 February 2021Change of details for Mrs Man Hung Choi as a person with significant control on 1 January 2017 (2 pages)
22 February 2021Director's details changed for Mrs Kwai Tai Choi on 1 November 2009 (2 pages)
22 February 2021Director's details changed for Mr Man Tak Choi on 22 January 2021 (2 pages)
22 February 2021Director's details changed for Ivy Choi on 1 January 2017 (2 pages)
22 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
22 February 2021Director's details changed for Ivy Choi on 22 February 2021 (2 pages)
22 February 2021Director's details changed for Mr Man Tak Choi on 1 November 2009 (2 pages)
5 October 2020Micro company accounts made up to 29 February 2020 (2 pages)
24 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
26 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
19 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
23 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
18 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
18 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
21 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
7 October 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
26 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 50,000
(7 pages)
26 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 50,000
(7 pages)
30 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
12 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 50,000
(7 pages)
12 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 50,000
(7 pages)
30 September 2014Registered office address changed from C/O Ck Wong & Co Unit 118 40 Princess Street Manchester Lancashire M1 6DE to C/O Ckw Chartered Accountants 469 Kingsway Manchester M19 1NR on 30 September 2014 (1 page)
30 September 2014Registered office address changed from C/O Ck Wong & Co Unit 118 40 Princess Street Manchester Lancashire M1 6DE to C/O Ckw Chartered Accountants 469 Kingsway Manchester M19 1NR on 30 September 2014 (1 page)
17 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 50,000
(7 pages)
19 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 50,000
(7 pages)
3 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
3 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
21 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (7 pages)
21 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (7 pages)
15 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
15 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
28 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (7 pages)
28 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (7 pages)
11 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
11 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
12 October 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
12 October 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
25 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
25 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Mr Man Tak Choi on 11 February 2010 (2 pages)
24 February 2010Director's details changed for Man Hung Choi on 11 February 2010 (2 pages)
24 February 2010Director's details changed for Man Hung Choi on 11 February 2010 (2 pages)
24 February 2010Director's details changed for Mrs Kwai Tai Choi on 11 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Man Tak Choi on 11 February 2010 (2 pages)
24 February 2010Director's details changed for Ivy Choi on 11 February 2010 (2 pages)
24 February 2010Director's details changed for Ivy Choi on 11 February 2010 (2 pages)
24 February 2010Director's details changed for Mrs Kwai Tai Choi on 11 February 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
6 March 2009Return made up to 11/02/09; full list of members (4 pages)
6 March 2009Return made up to 11/02/09; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
4 July 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
12 March 2008Return made up to 11/02/08; full list of members (4 pages)
12 March 2008Return made up to 11/02/08; full list of members (4 pages)
5 October 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
5 October 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
5 June 2007Return made up to 11/02/07; full list of members (3 pages)
5 June 2007Return made up to 11/02/07; full list of members (3 pages)
25 April 2007Registered office changed on 25/04/07 from: 188 withington road whally range manchester lancs M16 8WJ (1 page)
25 April 2007Registered office changed on 25/04/07 from: 188 withington road whally range manchester lancs M16 8WJ (1 page)
3 January 2007Declaration of satisfaction of mortgage/charge (1 page)
3 January 2007Declaration of satisfaction of mortgage/charge (1 page)
3 January 2007Declaration of satisfaction of mortgage/charge (1 page)
3 January 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
12 September 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
17 March 2006Return made up to 11/02/06; full list of members (8 pages)
17 March 2006Return made up to 11/02/06; full list of members (8 pages)
19 January 2006Registered office changed on 19/01/06 from: 48 faulkner street manchester M1 4FH (1 page)
19 January 2006Registered office changed on 19/01/06 from: 48 faulkner street manchester M1 4FH (1 page)
10 August 2005Return made up to 11/02/05; full list of members (3 pages)
10 August 2005Return made up to 11/02/05; full list of members (3 pages)
9 August 2005Secretary's particulars changed;director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
9 August 2005Secretary's particulars changed;director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
5 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
5 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
10 August 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
10 August 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
19 February 2004Return made up to 11/02/04; full list of members (8 pages)
19 February 2004Return made up to 11/02/04; full list of members (8 pages)
26 August 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
26 August 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
18 February 2003Return made up to 11/02/03; full list of members (8 pages)
18 February 2003Return made up to 11/02/03; full list of members (8 pages)
12 September 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
12 September 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
21 February 2002Return made up to 11/02/02; full list of members (7 pages)
21 February 2002Return made up to 11/02/02; full list of members (7 pages)
27 September 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
27 September 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
15 February 2001Return made up to 11/02/01; full list of members (7 pages)
15 February 2001Return made up to 11/02/01; full list of members (7 pages)
29 November 2000Full accounts made up to 29 February 2000 (7 pages)
29 November 2000Full accounts made up to 29 February 2000 (7 pages)
10 March 2000Return made up to 11/02/00; full list of members (7 pages)
10 March 2000Return made up to 11/02/00; full list of members (7 pages)
1 November 1999Full accounts made up to 28 February 1999 (7 pages)
1 November 1999Full accounts made up to 28 February 1999 (7 pages)
8 April 1999Ad 01/04/99--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
8 April 1999Ad 01/04/99--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
15 March 1999Return made up to 11/02/99; no change of members (4 pages)
15 March 1999Return made up to 11/02/99; no change of members (4 pages)
15 March 1999Full accounts made up to 28 February 1998 (10 pages)
15 March 1999Full accounts made up to 28 February 1998 (10 pages)
11 March 1998£ nc 1000/50000 02/03/98 (1 page)
11 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 March 1998£ nc 1000/50000 02/03/98 (1 page)
3 March 1998Return made up to 11/02/98; full list of members (6 pages)
3 March 1998Return made up to 11/02/98; full list of members (6 pages)
20 June 1997Particulars of mortgage/charge (3 pages)
20 June 1997Particulars of mortgage/charge (3 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
19 March 1997New director appointed (2 pages)
19 March 1997Registered office changed on 19/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
19 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997New director appointed (2 pages)
19 March 1997New secretary appointed;new director appointed (2 pages)
19 March 1997Secretary resigned (1 page)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Registered office changed on 19/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
19 March 1997Secretary resigned (1 page)
19 March 1997New secretary appointed;new director appointed (2 pages)
19 March 1997New director appointed (2 pages)
11 February 1997Incorporation (10 pages)
11 February 1997Incorporation (10 pages)