J. & C.s. Developments Limited

General information

Name:

J. & C.s. Developments Ltd

Office Address:

5 Maveen Grove Woodsmoor SK2 7BJ Stockport

Number: 05327457

Incorporation date: 2005-01-10

End of financial year: 28 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

J. & C.s. Developments started its operations in the year 2005 as a Private Limited Company with reg. no. 05327457. This company has operated for 19 years and it's currently active. The company's headquarters is registered in Stockport at 5 Maveen Grove. Anyone could also find the firm using its post code : SK2 7BJ. The firm now known as J. & C.s. Developments Limited, was earlier registered under the name of Customguard Developments. The transformation has taken place in 2005-04-27. The company's registered with SIC code 68100 meaning Buying and selling of own real estate. J. & C.s. Developments Ltd reported its account information for the financial period up to 2022-04-30. Its latest annual confirmation statement was released on 2023-03-15.

This firm owes its accomplishments and unending progress to three directors, specifically Frank S., Cathy S. and John S., who have been leading the company for eight years. To help the directors in their tasks, the abovementioned firm has been using the skills of Cathy S. as a secretary since the appointment on 2005-04-15.

  • Previous company's names
  • J. & C.s. Developments Limited 2005-04-27
  • Customguard Developments Limited 2005-01-10

Financial data based on annual reports

Company staff

Frank S.

Role: Director

Appointed: 01 June 2016

Latest update: 24 February 2024

Cathy S.

Role: Director

Appointed: 15 April 2005

Latest update: 24 February 2024

Cathy S.

Role: Secretary

Appointed: 15 April 2005

Latest update: 24 February 2024

John S.

Role: Director

Appointed: 15 April 2005

Latest update: 24 February 2024

People with significant control

Executives who have control over the firm are as follows: John S. owns 1/2 or less of company shares. Cathy S. owns 1/2 or less of company shares.

John S.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares
Cathy S.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 29 March 2024
Confirmation statement last made up date 15 March 2023
Annual Accounts 29 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 29 January 2015
Annual Accounts 30 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 30 January 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/04/30 (AA)
filed on: 23rd, January 2024
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Allens Accountants Limited

Address:

123 Wellington Road South

Post code:

SK1 3TH

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 42990 : Construction of other civil engineering projects n.e.c.
19
Company Age

Similar companies nearby

Closest companies