Company NameJ & H Turner Limited
DirectorsHeather Kay Turner and John David Turner
Company StatusActive
Company Number04911389
CategoryPrivate Limited Company
Incorporation Date25 September 2003(20 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Heather Kay Turner
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillowmead 13 West Park
Gee Cross
Hyde
SK14 5EW
Director NameMr John David Turner
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillowmead 13 West Park
Gee Cross
Hyde
SK14 5EW
Secretary NameMrs Heather Kay Turner
NationalityBritish
StatusCurrent
Appointed25 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillowmead 13 West Park
Gee Cross
Hyde
SK14 5EW

Location

Registered AddressCentral Builings
5/7 Corporation Street
Hyde
Cheshire
SK14 1AG
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Heather Kay Turner
50.00%
Ordinary
1 at £1John David Turner
50.00%
Ordinary

Financials

Year2014
Net Worth£8,112
Cash£67,490
Current Liabilities£16,631

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

7 August 2018Delivered on: 7 August 2018
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: Secured assets: all the assets, property and undertaking for the time being subject to the security created by, or pursuant to, this deed (and references to the secured assets shall include references to any part of them).
Outstanding
21 April 2018Delivered on: 25 April 2018
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: Secured assets: all the assets, property and undertaking for the time being subject to the security created by, or pursuant to, this deed (and references to the secured assets shall include references to any part of them.).
Outstanding
21 April 2018Delivered on: 25 April 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 129 king street, dukinfield, cheshire, SK16 4JZ.
Outstanding
20 April 2018Delivered on: 25 April 2018
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited
Paragon Bank PLC
Paragon Mortgages (2010) Limited
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: Secured assets: all the assets, property and undertaking for the time being subject to the security created by, or pursuant to, this deed (and references to the secured assets shall include references to any part of them).
Outstanding
20 April 2018Delivered on: 23 April 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 51 uxbridge street, ashton under lyne, OL6 7EN.
Outstanding
30 June 2006Delivered on: 5 July 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: 141 king street dukinfield cheshire. 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
12 May 2006Delivered on: 25 May 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: 51 uxbridge street ashton under lyne lancs,. 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
15 July 2005Delivered on: 5 August 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: 129 kings street dukinfield. 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
16 September 2020Delivered on: 17 September 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 726 ashton road oldham OL8 3HW.
Outstanding
12 March 2004Delivered on: 27 March 2004
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: 11 joel lane gee cross hyde SK14 5JY. 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

23 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
20 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
23 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
21 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
22 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
17 September 2020Registration of charge 049113890010, created on 16 September 2020 (4 pages)
13 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
15 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 November 2018Director's details changed for Mrs Heather Kay Turner on 18 September 2017 (2 pages)
19 November 2018Secretary's details changed for Mrs Heather Kay Turner on 18 September 2017 (1 page)
19 November 2018Director's details changed for Mr John David Turner on 18 September 2017 (2 pages)
19 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
7 August 2018Registration of charge 049113890009, created on 7 August 2018 (19 pages)
29 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 April 2018Registration of charge 049113890008, created on 21 April 2018 (19 pages)
25 April 2018Registration of charge 049113890007, created on 21 April 2018 (3 pages)
25 April 2018Registration of charge 049113890006, created on 20 April 2018 (15 pages)
23 April 2018Registration of charge 049113890005, created on 20 April 2018 (3 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (3 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (3 pages)
4 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
10 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 November 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(5 pages)
25 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(5 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
19 December 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
17 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Heather Kay Turner on 25 September 2010 (2 pages)
29 September 2010Director's details changed for Heather Kay Turner on 25 September 2010 (2 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
25 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 October 2008Return made up to 25/09/08; full list of members (4 pages)
2 October 2008Return made up to 25/09/08; full list of members (4 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 October 2007Return made up to 25/09/07; full list of members (2 pages)
16 October 2007Return made up to 25/09/07; full list of members (2 pages)
2 January 2007Return made up to 25/09/06; full list of members (2 pages)
2 January 2007Return made up to 25/09/06; full list of members (2 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
14 October 2005Return made up to 25/09/05; full list of members (3 pages)
14 October 2005Return made up to 25/09/05; full list of members (3 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 August 2005Particulars of mortgage/charge (3 pages)
5 August 2005Particulars of mortgage/charge (3 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 November 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
16 November 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
22 October 2004Return made up to 25/09/04; full list of members (7 pages)
22 October 2004Return made up to 25/09/04; full list of members (7 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
25 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2003Incorporation (12 pages)
25 September 2003Incorporation (12 pages)