JC & CS PROPERTIES LIMITED
WIGAN

Hellopages » Greater Manchester » Wigan » WN1 1TD

Company number 04717541
Status Active
Incorporation Date 31 March 2003
Company Type Private Limited Company
Address C/O N R BARTON & CO, 19-20 BRIDGEMAN TERRACE, WIGAN, LANCS, WN1 1TD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JC & CS PROPERTIES LIMITED are www.jccsproperties.co.uk, and www.jc-cs-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Jc Cs Properties Limited is a Private Limited Company. The company registration number is 04717541. Jc Cs Properties Limited has been working since 31 March 2003. The present status of the company is Active. The registered address of Jc Cs Properties Limited is C O N R Barton Co 19 20 Bridgeman Terrace Wigan Lancs Wn1 1td. The company`s financial liabilities are £51.08k. It is £45.1k against last year. The cash in hand is £5.78k. It is £-9.96k against last year. . STEWART, Colin Herbert is a Secretary of the company. CARR, Julie Marie is a Director of the company. CARR, Norman is a Director of the company. STEWART, Christine Anne is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


jc & cs properties Key Finiance

LIABILITIES £51.08k
+754%
CASH £5.78k
-64%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
STEWART, Colin Herbert
Appointed Date: 31 March 2003

Director
CARR, Julie Marie
Appointed Date: 31 March 2003
71 years old

Director
CARR, Norman
Appointed Date: 17 May 2005
72 years old

Director
STEWART, Christine Anne
Appointed Date: 31 March 2003
75 years old

JC & CS PROPERTIES LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
13 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2

12 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 30 more events
18 Mar 2004
Particulars of mortgage/charge
20 Dec 2003
Particulars of mortgage/charge
29 Nov 2003
Particulars of mortgage/charge
27 Apr 2003
Ad 31/03/03--------- £ si 1@1=1 £ ic 1/2
31 Mar 2003
Incorporation

JC & CS PROPERTIES LIMITED Charges

4 July 2006
Mortgage
Delivered: 11 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 49 albert street newtown wigan.
26 June 2006
Mortgage deed
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 conway avenue leyland lancashire.
23 September 2005
Legal mortgage
Delivered: 28 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 callander court, wigan.
23 September 2005
Legal mortgage
Delivered: 28 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11 cowling street, poolstock, wigan.
23 September 2005
Legal mortgage
Delivered: 28 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 223 warrington road, wigan.
16 June 2004
Legal charge
Delivered: 19 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 223 warrington road goose green, wigan. By way of fixed…
15 March 2004
Legal charge
Delivered: 18 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 49 albert street newtown wigan.. By way of fixed charge the…
15 December 2003
Legal charge
Delivered: 20 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 cowling street, poolstock, wigan. By way of fixed charge…
14 November 2003
Legal charge
Delivered: 29 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 callander court marsh green wigan. By way of fixed charge…