J. & C.S. DEVELOPMENTS LIMITED
STOCKPORT CUSTOMGUARD DEVELOPMENTS LIMITED

Hellopages » Greater Manchester » Stockport » SK2 7BJ

Company number 05327457
Status Active
Incorporation Date 10 January 2005
Company Type Private Limited Company
Address 5 MAVEEN GROVE, WOODSMOOR, STOCKPORT, CHESHIRE, SK2 7BJ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 10 January 2017 with updates; Appointment of Mr Frank Stead as a director on 1 June 2016. The most likely internet sites of J. & C.S. DEVELOPMENTS LIMITED are www.jcsdevelopments.co.uk, and www.j-c-s-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. J C S Developments Limited is a Private Limited Company. The company registration number is 05327457. J C S Developments Limited has been working since 10 January 2005. The present status of the company is Active. The registered address of J C S Developments Limited is 5 Maveen Grove Woodsmoor Stockport Cheshire Sk2 7bj. . STEAD, Cathy Anne is a Secretary of the company. STEAD, Cathy Anne is a Director of the company. STEAD, Frank is a Director of the company. STEAD, John Michael is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
STEAD, Cathy Anne
Appointed Date: 15 April 2005

Director
STEAD, Cathy Anne
Appointed Date: 15 April 2005
57 years old

Director
STEAD, Frank
Appointed Date: 01 June 2016
83 years old

Director
STEAD, John Michael
Appointed Date: 15 April 2005
59 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 15 April 2005
Appointed Date: 10 January 2005

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 15 April 2005
Appointed Date: 10 January 2005

Persons With Significant Control

Mr John Michael Stead
Notified on: 30 June 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Cathy Anne Stead
Notified on: 30 June 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J. & C.S. DEVELOPMENTS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 30 April 2016
15 Feb 2017
Confirmation statement made on 10 January 2017 with updates
17 Jun 2016
Appointment of Mr Frank Stead as a director on 1 June 2016
23 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 40 more events
27 Apr 2005
Director resigned
27 Apr 2005
Secretary resigned
27 Apr 2005
New director appointed
26 Apr 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Jan 2005
Incorporation

J. & C.S. DEVELOPMENTS LIMITED Charges

16 March 2007
Legal charge
Delivered: 23 March 2007
Status: Outstanding
Persons entitled: Venon Building Society
Description: F/H property k/a 99B the crescent davenport stockport…
29 July 2005
Legal mortgage
Delivered: 4 August 2005
Status: Satisfied on 12 June 2014
Persons entitled: Aib Group (UK) PLC
Description: 99B the crescent davenport stockport. By way of specific…