Company NameJ C And A Southport Ltd.
Company StatusLiquidation
Company Number04777493
CategoryPrivate Limited Company
Incorporation Date27 May 2003(20 years, 11 months ago)
Previous NameJ C And A Solicitors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Secretary NameRuth Louise Cunningham
NationalityBritish
StatusCurrent
Appointed01 December 2003(6 months, 1 week after company formation)
Appointment Duration20 years, 4 months
RoleAdministrator
Correspondence Address1 Beach Road
Southport
Merseyside
PR8 2BP
Director NameMr John Keith Cunningham
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 2003(6 months, 1 week after company formation)
Appointment Duration16 years (resigned 03 December 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Beach Road
Southport
Merseyside
PR8 2BP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitejcasolicitors.co.uk
Telephone0845 6006380
Telephone regionUnknown

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1J C & A Solicitors (Malta) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,106,087
Gross Profit£7,968,075
Net Worth-£864,359
Cash£20
Current Liabilities£2,748,280

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Next Accounts Due31 January 2019 (overdue)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return27 May 2018 (5 years, 10 months ago)
Next Return Due10 June 2019 (overdue)

Charges

23 January 2012Delivered 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 2010Delivered 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

Filing History

9 November 2017Satisfaction of charge 2 in full (1 page)
31 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
16 January 2017Accounts for a medium company made up to 30 April 2016 (18 pages)
31 May 2016Director's details changed for John Keith Cunningham on 31 October 2015 (2 pages)
31 May 2016Secretary's details changed for Ruth Louise Cunningham on 31 October 2015 (1 page)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(4 pages)
9 February 2016Accounts for a medium company made up to 30 April 2015 (20 pages)
22 July 2015Accounts for a medium company made up to 31 October 2014 (18 pages)
29 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(4 pages)
30 April 2015Previous accounting period shortened from 30 October 2015 to 30 April 2015 (1 page)
1 August 2014Full accounts made up to 31 October 2013 (19 pages)
3 June 2014Director's details changed for John Keith Cunningham on 1 April 2013 (2 pages)
3 June 2014Director's details changed for John Keith Cunningham on 1 April 2013 (2 pages)
3 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(4 pages)
2 June 2014Secretary's details changed for Ruth Louise Cunningham on 1 April 2013 (1 page)
2 June 2014Secretary's details changed for Ruth Louise Cunningham on 1 April 2013 (1 page)
31 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
16 April 2013Accounts for a medium company made up to 31 October 2012 (17 pages)
29 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
21 March 2012Registered office address changed from Unit 6 Crowland Street Business Park Foul Lane Southport Merseyside PR9 7RL on 21 March 2012 (2 pages)
5 March 2012Accounts for a medium company made up to 31 October 2011 (18 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 November 2011Registered office address changed from 44 New Court Way Ormskirk Lancashire L39 2YT England on 8 November 2011 (2 pages)
8 November 2011Registered office address changed from 44 New Court Way Ormskirk Lancashire L39 2YT England on 8 November 2011 (2 pages)
11 October 2011Full accounts made up to 31 October 2010 (15 pages)
2 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
8 February 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
9 November 2010Previous accounting period shortened from 30 April 2011 to 30 October 2010 (2 pages)
5 November 2010Previous accounting period shortened from 31 May 2010 to 30 April 2010 (2 pages)
1 July 2010Statement of capital following an allotment of shares on 31 May 2010
  • GBP 1,000
(5 pages)
22 June 2010Director's details changed for John Cunningham on 27 May 2010 (2 pages)
22 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 March 2010Registered office address changed from 61 Stanley Road Bootle Liverpool L20 7BZ on 15 March 2010 (1 page)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
5 June 2009Return made up to 27/05/09; full list of members (3 pages)
12 January 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
19 June 2008Return made up to 27/05/08; full list of members (3 pages)
24 January 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
4 June 2007Return made up to 27/05/07; full list of members (2 pages)
20 December 2006Accounts for a dormant company made up to 31 May 2006 (6 pages)
5 June 2006Return made up to 27/05/06; full list of members (2 pages)
19 January 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
6 June 2005Return made up to 27/05/05; full list of members (2 pages)
24 December 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
10 June 2004Return made up to 27/05/04; full list of members (6 pages)
26 January 2004New secretary appointed (2 pages)
11 January 2004New director appointed (2 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003Director resigned (1 page)
27 May 2003Incorporation (21 pages)