Company NameJ-Cug Services Limited
Company StatusActive
Company Number06590894
CategoryPrivate Limited Company
Incorporation Date13 May 2008(15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Iain Scott Barrie
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 1, Victoria House 29 Victoria Road
Horwich
Bolton
BL6 5NA
Director NameMr Simon Keany
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 1, Victoria House 29 Victoria Road
Horwich
Bolton
BL6 5NA
Secretary NameIain Scott Barrie
NationalityBritish
StatusCurrent
Appointed13 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 1, Victoria House 29 Victoria Road
Horwich
Bolton
BL6 5NA
Director NameMrs Joanne Barrie
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(8 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 1, Victoria House 29 Victoria Road
Horwich
Bolton
BL6 5NA
Director NameMrs Emily Jane Keany
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(8 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 1, Victoria House 29 Victoria Road
Horwich
Bolton
BL6 5NA

Location

Registered AddressRoom 1, Victoria House 29 Victoria Road
Horwich
Bolton
BL6 5NA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich North East
Built Up AreaGreater Manchester

Shareholders

1 at £1Iain Scott Barrie
50.00%
Ordinary
1 at £1Simon Keany
50.00%
Ordinary

Financials

Year2014
Net Worth£775
Cash£10,344
Current Liabilities£14,943

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return13 May 2023 (11 months, 1 week ago)
Next Return Due27 May 2024 (1 month, 1 week from now)

Filing History

26 June 2020Micro company accounts made up to 29 February 2020 (2 pages)
18 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
3 September 2019Micro company accounts made up to 28 February 2019 (2 pages)
14 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
6 September 2018Registered office address changed from Rivington House Suite 14, Rivington House Chorley New Road Horwich Bolton BL6 5UE England to Room 1, Victoria House 29 Victoria Road Horwich Bolton BL6 5NA on 6 September 2018 (1 page)
3 September 2018Micro company accounts made up to 28 February 2018 (2 pages)
16 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
8 July 2017Micro company accounts made up to 28 February 2017 (1 page)
8 July 2017Micro company accounts made up to 28 February 2017 (1 page)
15 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
28 February 2017Statement of capital following an allotment of shares on 27 February 2017
  • GBP 100
(3 pages)
28 February 2017Statement of capital following an allotment of shares on 27 February 2017
  • GBP 100
(3 pages)
15 February 2017Appointment of Mrs Joanne Barrie as a director on 15 February 2017 (2 pages)
15 February 2017Appointment of Mrs Emily Jane Keany as a director on 15 February 2017 (2 pages)
15 February 2017Appointment of Mrs Joanne Barrie as a director on 15 February 2017 (2 pages)
15 February 2017Appointment of Mrs Emily Jane Keany as a director on 15 February 2017 (2 pages)
26 October 2016Registered office address changed from Suite 14, Rivington House Chorley New Road Horwich Bolton BL6 5UE England to Rivington House Suite 14, Rivington House Chorley New Road Horwich Bolton BL6 5UE on 26 October 2016 (1 page)
26 October 2016Registered office address changed from Suite 14, Rivington House Chorley New Road Horwich Bolton BL6 5UE England to Rivington House Suite 14, Rivington House Chorley New Road Horwich Bolton BL6 5UE on 26 October 2016 (1 page)
24 October 2016Registered office address changed from 34 Church Street Horwich Bolton BL6 6AD to Suite 14, Rivington House Chorley New Road Horwich Bolton BL6 5UE on 24 October 2016 (1 page)
24 October 2016Registered office address changed from 34 Church Street Horwich Bolton BL6 6AD to Suite 14, Rivington House Chorley New Road Horwich Bolton BL6 5UE on 24 October 2016 (1 page)
29 September 2016Director's details changed for Simon Keany on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Simon Keany on 29 September 2016 (2 pages)
12 July 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
12 July 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
21 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
21 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
13 May 2015Director's details changed for Simon Keany on 14 May 2014 (2 pages)
13 May 2015Registered office address changed from 34 Church Street Horwich Bolton BL6 6AD to 34 Church Street Horwich Bolton BL6 6AD on 13 May 2015 (1 page)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
13 May 2015Director's details changed for Simon Keany on 14 May 2014 (2 pages)
13 May 2015Registered office address changed from 34 Church Street Horwich Bolton BL6 6AD to 34 Church Street Horwich Bolton BL6 6AD on 13 May 2015 (1 page)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
4 August 2014Secretary's details changed for Iain Scott Barrie on 1 June 2013 (1 page)
4 August 2014Director's details changed for Iain Scott Barrie on 1 June 2013 (2 pages)
4 August 2014Director's details changed for Iain Scott Barrie on 1 June 2013 (2 pages)
4 August 2014Secretary's details changed for Iain Scott Barrie on 1 June 2013 (1 page)
4 August 2014Director's details changed for Iain Scott Barrie on 1 June 2013 (2 pages)
4 August 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Secretary's details changed for Iain Scott Barrie on 1 June 2013 (1 page)
24 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
22 November 2013Registered office address changed from Canada House Cyfronydd Welshpool Powys SY21 9EG United Kingdom on 22 November 2013 (1 page)
22 November 2013Registered office address changed from Canada House Cyfronydd Welshpool Powys SY21 9EG United Kingdom on 22 November 2013 (1 page)
16 November 2013Total exemption small company accounts made up to 28 February 2013 (12 pages)
16 November 2013Total exemption small company accounts made up to 28 February 2013 (12 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-13
(5 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-13
(5 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (12 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (12 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 28 February 2011 (12 pages)
31 August 2011Total exemption small company accounts made up to 28 February 2011 (12 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
30 May 2010Director's details changed for Iain Scott Barrie on 13 May 2010 (2 pages)
30 May 2010Director's details changed for Simon Keany on 13 May 2010 (2 pages)
30 May 2010Director's details changed for Iain Scott Barrie on 13 May 2010 (2 pages)
30 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
30 May 2010Director's details changed for Simon Keany on 13 May 2010 (2 pages)
30 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
20 April 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
20 April 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 November 2009Current accounting period shortened from 31 May 2010 to 28 February 2010 (1 page)
23 November 2009Current accounting period shortened from 31 May 2010 to 28 February 2010 (1 page)
17 July 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
17 July 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 June 2009Registered office changed on 11/06/2009 from 11 arnesby avenue sale cheshire M33 2NJ united kingdom (1 page)
11 June 2009Registered office changed on 11/06/2009 from 11 arnesby avenue sale cheshire M33 2NJ united kingdom (1 page)
14 May 2009Return made up to 13/05/09; full list of members (4 pages)
14 May 2009Return made up to 13/05/09; full list of members (4 pages)
29 December 2008Registered office changed on 29/12/2008 from flat 2 14A belvidere road princes park liverpool merseyside L8 3TG united kingdom (1 page)
29 December 2008Registered office changed on 29/12/2008 from flat 2 14A belvidere road princes park liverpool merseyside L8 3TG united kingdom (1 page)
13 May 2008Incorporation (12 pages)
13 May 2008Incorporation (12 pages)