Southport
Merseyside
PR8 2BP
Director Name | Mr John Keith Cunningham |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 2003(6 months, 1 week after company formation) |
Appointment Duration | 16 years (resigned 03 December 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Beach Road Southport Merseyside PR8 2BP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | jcasolicitors.co.uk |
---|---|
Telephone | 0845 6006380 |
Telephone region | Unknown |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | J C & A Solicitors (Malta) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,106,087 |
Gross Profit | £7,968,075 |
Net Worth | -£864,359 |
Cash | £20 |
Current Liabilities | £2,748,280 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 27 May 2018 (5 years, 10 months ago) |
---|---|
Next Return Due | 10 June 2019 (overdue) |
23 January 2012 | Delivered on: 26 January 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
14 June 2010 | Delivered on: 15 June 2010 Satisfied on: 27 January 2012 Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
9 November 2017 | Satisfaction of charge 2 in full (1 page) |
---|---|
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
16 January 2017 | Accounts for a medium company made up to 30 April 2016 (18 pages) |
31 May 2016 | Director's details changed for John Keith Cunningham on 31 October 2015 (2 pages) |
31 May 2016 | Secretary's details changed for Ruth Louise Cunningham on 31 October 2015 (1 page) |
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
9 February 2016 | Accounts for a medium company made up to 30 April 2015 (20 pages) |
22 July 2015 | Accounts for a medium company made up to 31 October 2014 (18 pages) |
29 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
30 April 2015 | Previous accounting period shortened from 30 October 2015 to 30 April 2015 (1 page) |
1 August 2014 | Full accounts made up to 31 October 2013 (19 pages) |
3 June 2014 | Director's details changed for John Keith Cunningham on 1 April 2013 (2 pages) |
3 June 2014 | Director's details changed for John Keith Cunningham on 1 April 2013 (2 pages) |
3 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
2 June 2014 | Secretary's details changed for Ruth Louise Cunningham on 1 April 2013 (1 page) |
2 June 2014 | Secretary's details changed for Ruth Louise Cunningham on 1 April 2013 (1 page) |
31 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Accounts for a medium company made up to 31 October 2012 (17 pages) |
29 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Registered office address changed from Unit 6 Crowland Street Business Park Foul Lane Southport Merseyside PR9 7RL on 21 March 2012 (2 pages) |
5 March 2012 | Accounts for a medium company made up to 31 October 2011 (18 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 November 2011 | Registered office address changed from 44 New Court Way Ormskirk Lancashire L39 2YT England on 8 November 2011 (2 pages) |
8 November 2011 | Registered office address changed from 44 New Court Way Ormskirk Lancashire L39 2YT England on 8 November 2011 (2 pages) |
11 October 2011 | Full accounts made up to 31 October 2010 (15 pages) |
2 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
9 November 2010 | Previous accounting period shortened from 30 April 2011 to 30 October 2010 (2 pages) |
5 November 2010 | Previous accounting period shortened from 31 May 2010 to 30 April 2010 (2 pages) |
1 July 2010 | Statement of capital following an allotment of shares on 31 May 2010
|
22 June 2010 | Director's details changed for John Cunningham on 27 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 March 2010 | Registered office address changed from 61 Stanley Road Bootle Liverpool L20 7BZ on 15 March 2010 (1 page) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
5 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
19 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
4 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
20 December 2006 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
5 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
19 January 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
6 June 2005 | Return made up to 27/05/05; full list of members (2 pages) |
24 December 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
10 June 2004 | Return made up to 27/05/04; full list of members (6 pages) |
26 January 2004 | New secretary appointed (2 pages) |
11 January 2004 | New director appointed (2 pages) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
27 May 2003 | Incorporation (21 pages) |