JCM HOLDINGS LIMITED
BILLINGHAM INHOCO 2407 LIMITED

Hellopages » County Durham » Stockton-on-Tees » TS22 5TB
Company number 04294347
Status Active
Incorporation Date 26 September 2001
Company Type Private Limited Company
Address WYNYARD PARK HOUSE WYNYARD AVENUE, WYNYARD, BILLINGHAM, CLEVELAND, TS22 5TB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JCM HOLDINGS LIMITED are www.jcmholdings.co.uk, and www.jcm-holdings.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-four years and five months. The distance to to Seaton Carew Rail Station is 4.9 miles; to Thornaby Rail Station is 5.1 miles; to Hartlepool Rail Station is 5.7 miles; to Yarm Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jcm Holdings Limited is a Private Limited Company. The company registration number is 04294347. Jcm Holdings Limited has been working since 26 September 2001. The present status of the company is Active. The registered address of Jcm Holdings Limited is Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland Ts22 5tb. The company`s financial liabilities are £1616.98k. It is £-54.99k against last year. The cash in hand is £0.73k. It is £-53.06k against last year. And the total assets are £1724.44k, which is £-74.59k against last year. KNOWLSON, Kenneth Hilton is a Secretary of the company. MUSGRAVE, Joseph Christopher is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary GRYLLS, Paul has been resigned. Director GRYLLS, Paul has been resigned. Director IBBOTSON, Malcolm has been resigned. Director ROWE, William John has been resigned. Director STEELE, Richard John has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


jcm holdings Key Finiance

LIABILITIES £1616.98k
-4%
CASH £0.73k
-99%
TOTAL ASSETS £1724.44k
-5%
All Financial Figures

Current Directors

Secretary
KNOWLSON, Kenneth Hilton
Appointed Date: 21 November 2007

Director
MUSGRAVE, Joseph Christopher
Appointed Date: 26 October 2001
60 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 26 October 2001
Appointed Date: 26 September 2001

Secretary
GRYLLS, Paul
Resigned: 20 November 2007
Appointed Date: 26 October 2001

Director
GRYLLS, Paul
Resigned: 20 November 2007
Appointed Date: 26 October 2001
64 years old

Director
IBBOTSON, Malcolm
Resigned: 01 August 2010
Appointed Date: 26 October 2001
77 years old

Director
ROWE, William John
Resigned: 11 May 2003
Appointed Date: 26 October 2001
69 years old

Director
STEELE, Richard John
Resigned: 06 March 2003
Appointed Date: 01 April 2002
70 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 26 October 2001
Appointed Date: 26 September 2001

Persons With Significant Control

Barbara Musgrave
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Joseph Christopher Musgrave
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JCM HOLDINGS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Oct 2016
Confirmation statement made on 26 September 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Sep 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,238,409

29 Sep 2015
Director's details changed for Mr Joseph Christopher Musgrave on 27 March 2015
...
... and 82 more events
03 Dec 2001
Registered office changed on 03/12/01 from: 100 barbirolli square manchester M2 3AB
03 Dec 2001
New secretary appointed;new director appointed
03 Dec 2001
New director appointed
03 Dec 2001
New director appointed
26 Sep 2001
Incorporation

JCM HOLDINGS LIMITED Charges

31 July 2009
Legal charge
Delivered: 15 August 2009
Status: Outstanding
Persons entitled: Dr Mohammed Afzar Hyder and Tamara Louise Hyder
Description: F/H land with t/no CE159800 the benefit of all covenants…
6 June 2003
Debenture
Delivered: 10 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 2003
Composite guarantee and mortgage debenture
Delivered: 13 March 2003
Status: Outstanding
Persons entitled: Joseph Properties Limited
Description: Fixed and floating charges over the undertaking and all…
6 March 2003
Composite guarantee and mortgage debenture
Delivered: 13 March 2003
Status: Outstanding
Persons entitled: Joseph Christopher Musgrave
Description: Fixed and floating charges over the undertaking and all…
17 October 2002
Assignment of keyman life policy
Delivered: 18 October 2002
Status: Satisfied on 28 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Life assurance policy no.L0195592412 dated 1/7/2002 in…
17 October 2002
Assignment of keyman life policy
Delivered: 18 October 2002
Status: Satisfied on 28 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Life assurance policy no.L0198682412 dated 4/9/2002 in…
30 November 2001
Debenture
Delivered: 8 December 2001
Status: Satisfied on 23 June 2003
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 2001
Debenture
Delivered: 4 December 2001
Status: Satisfied on 12 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…