Company NameJCBS Properties Limited
Company StatusDissolved
Company Number08522962
CategoryPrivate Limited Company
Incorporation Date9 May 2013(10 years, 11 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)
Previous NameAghoco 1164 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Frank Seddon
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(3 weeks, 1 day after company formation)
Appointment Duration8 years, 6 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameMr James Christopher Bruce Seddon
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2013(4 months after company formation)
Appointment Duration8 years, 3 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Secretary NameMr Matthew Alexander Cook
StatusClosed
Appointed18 February 2014(9 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 07 December 2021)
RoleCompany Director
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Christopher John Seddon
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(3 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeddon Engineering Holdings Limited Smethurst Lane
Bolton
BL4 8AF
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed09 May 2013(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed09 May 2013(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed09 May 2013(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitegjseddon.co.uk
Telephone01204 570400
Telephone regionBolton

Location

Registered AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Seddon Solutions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£281,911
Gross Profit£281,911
Net Worth£3,289,855
Cash£108,557
Current Liabilities£115,271

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 August 2013Delivered on: 29 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Units C2, C3, D1, D2, D3, D4, D5 and D6 edgefold industrial estate bolton the property shown as or being 257 summer lane birmingham.
Outstanding

Filing History

24 November 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
11 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
8 October 2019Satisfaction of charge 085229620001 in full (1 page)
28 August 2019Accounts for a small company made up to 31 December 2018 (18 pages)
13 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
27 June 2018Accounts for a small company made up to 31 December 2017 (20 pages)
9 May 2018Change of details for Seddon Solutions Limited as a person with significant control on 30 June 2017 (2 pages)
9 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
12 June 2017Full accounts made up to 31 December 2016 (19 pages)
12 June 2017Full accounts made up to 31 December 2016 (19 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
3 August 2016Full accounts made up to 31 December 2015 (22 pages)
3 August 2016Full accounts made up to 31 December 2015 (22 pages)
24 May 2016Director's details changed for Mr Jonathan Frank Seddon on 31 May 2013 (2 pages)
24 May 2016Director's details changed for Mr Jonathan Frank Seddon on 31 May 2013 (2 pages)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
1 September 2015Termination of appointment of Christopher John Seddon as a director on 1 August 2015 (1 page)
1 September 2015Termination of appointment of Christopher John Seddon as a director on 1 August 2015 (1 page)
1 September 2015Termination of appointment of Christopher John Seddon as a director on 1 August 2015 (1 page)
5 August 2015Full accounts made up to 31 December 2014 (18 pages)
5 August 2015Full accounts made up to 31 December 2014 (18 pages)
15 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
15 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
15 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
3 September 2014Full accounts made up to 31 December 2013 (14 pages)
3 September 2014Full accounts made up to 31 December 2013 (14 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(6 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(6 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(6 pages)
26 February 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
26 February 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
19 February 2014Appointment of Mr Matthew Alexander Cook as a secretary (2 pages)
19 February 2014Appointment of Mr Matthew Alexander Cook as a secretary (2 pages)
28 January 2014Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 28 January 2014 (1 page)
28 January 2014Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 28 January 2014 (1 page)
9 September 2013Sub-division of shares on 23 August 2013 (5 pages)
9 September 2013Statement of capital following an allotment of shares on 23 August 2013
  • GBP 100
(4 pages)
9 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 September 2013Appointment of Mr James Christopher Bruce Seddon as a director (2 pages)
9 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 September 2013Sub-division of shares on 23 August 2013 (5 pages)
9 September 2013Statement of capital following an allotment of shares on 23 August 2013
  • GBP 100
(4 pages)
9 September 2013Appointment of Mr James Christopher Bruce Seddon as a director (2 pages)
2 September 2013Company name changed aghoco 1164 LIMITED\certificate issued on 02/09/13
  • RES15 ‐ Change company name resolution on 2013-08-23
  • NM01 ‐ Change of name by resolution
(3 pages)
2 September 2013Company name changed aghoco 1164 LIMITED\certificate issued on 02/09/13
  • RES15 ‐ Change company name resolution on 2013-08-23
  • NM01 ‐ Change of name by resolution
(3 pages)
29 August 2013Registration of charge 085229620001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(14 pages)
29 August 2013Registration of charge 085229620001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(14 pages)
27 August 2013Appointment of Mr Christopher John Seddon as a director (2 pages)
27 August 2013Appointment of Mr Christopher John Seddon as a director (2 pages)
27 August 2013Termination of appointment of A G Secretarial Limited as a director (1 page)
27 August 2013Termination of appointment of A G Secretarial Limited as a secretary (1 page)
27 August 2013Termination of appointment of Roger Hart as a director (1 page)
27 August 2013Appointment of Jonathan Seddon as a director (2 pages)
27 August 2013Termination of appointment of Inhoco Formations Limited as a director (1 page)
27 August 2013Appointment of Jonathan Seddon as a director (2 pages)
27 August 2013Termination of appointment of A G Secretarial Limited as a director (1 page)
27 August 2013Termination of appointment of Inhoco Formations Limited as a director (1 page)
27 August 2013Termination of appointment of A G Secretarial Limited as a secretary (1 page)
27 August 2013Termination of appointment of Roger Hart as a director (1 page)
9 May 2013Incorporation (25 pages)
9 May 2013Incorporation (25 pages)