J S . CARE LIMITED
WEST YORKSHIRE RESPITE SOLUTIONS LIMITED STORER & WILSON RESTBITE CARE LIMITED

Hellopages » West Yorkshire » Wakefield » WF9 5LT

Company number 05049402
Status Active
Incorporation Date 19 February 2004
Company Type Private Limited Company
Address 7 ELM CRESCENT KINSLEY, PONTEFRACT, WEST YORKSHIRE, WF9 5LT
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 1 . The most likely internet sites of J S . CARE LIMITED are www.jscare.co.uk, and www.j-s-care.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and eight months. J S Care Limited is a Private Limited Company. The company registration number is 05049402. J S Care Limited has been working since 19 February 2004. The present status of the company is Active. The registered address of J S Care Limited is 7 Elm Crescent Kinsley Pontefract West Yorkshire Wf9 5lt. The company`s financial liabilities are £161.29k. It is £133.42k against last year. The cash in hand is £167.25k. It is £11.94k against last year. And the total assets are £309.77k, which is £139.1k against last year. STORER, Keylea-Anne is a Secretary of the company. STORER, Jacqueline Elaine is a Director of the company. Secretary WILSON, Alison has been resigned. Secretary FIXED COST FORMATIONS LIMITED has been resigned. Director FIXED COST ACCOUNTING LTD has been resigned. Director WILSON, Alison has been resigned. The company operates in "Other residential care activities n.e.c.".


j s . care Key Finiance

LIABILITIES £161.29k
+478%
CASH £167.25k
+7%
TOTAL ASSETS £309.77k
+81%
All Financial Figures

Current Directors

Secretary
STORER, Keylea-Anne
Appointed Date: 06 February 2009

Director
STORER, Jacqueline Elaine
Appointed Date: 19 February 2004
62 years old

Resigned Directors

Secretary
WILSON, Alison
Resigned: 06 February 2009
Appointed Date: 19 February 2004

Secretary
FIXED COST FORMATIONS LIMITED
Resigned: 19 February 2004
Appointed Date: 19 February 2004

Director
FIXED COST ACCOUNTING LTD
Resigned: 19 February 2004
Appointed Date: 19 February 2004

Director
WILSON, Alison
Resigned: 06 February 2009
Appointed Date: 19 February 2004
60 years old

Persons With Significant Control

Mrs Jacqueline Elaine Storer
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

J S . CARE LIMITED Events

20 Feb 2017
Confirmation statement made on 19 February 2017 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 March 2016
26 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1

22 Dec 2015
Registration of charge 050494020003, created on 18 December 2015
21 Dec 2015
Registration of charge 050494020002, created on 18 December 2015
...
... and 34 more events
07 May 2004
Secretary resigned
07 May 2004
Registered office changed on 07/05/04 from: 176-178 pontefract road cudworth barnsley south yorkshire S72 8BE
07 May 2004
New director appointed
07 May 2004
New secretary appointed;new director appointed
19 Feb 2004
Incorporation

J S . CARE LIMITED Charges

18 December 2015
Charge code 0504 9402 0003
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All that freehold property known as stoney beck, wakefield…
18 December 2015
Charge code 0504 9402 0002
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All that freehold property known as greenways, carr lane…
23 July 2013
Charge code 0504 9402 0001
Delivered: 1 August 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…