J.c. Ransom Garages Limited

General information

Name:

J.c. Ransom Garages Ltd

Office Address:

Highland House, Mayflower Close Chandlers Ford SO53 4AR Eastleigh

Number: 00625064

Incorporation date: 1959-04-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is situated in Eastleigh with reg. no. 00625064. This company was started in 1959. The main office of the firm is located at Highland House, Mayflower Close Chandlers Ford. The zip code for this address is SO53 4AR. This company's classified under the NACE and SIC code 68209 meaning Other letting and operating of own or leased real estate. 2022-03-31 is the last time the accounts were filed.

Our information detailing the firm's members shows that there are three directors: Susan R., Elizabeth G. and Michael R. who assumed their respective positions on Monday 22nd March 2004, Tuesday 23rd June 1992. In order to provide support to the directors, the abovementioned limited company has been using the skills of Michael R. as a secretary since July 1999.

Executives with significant control over the firm are: Elizabeth G. owns 1/2 or less of company shares. Michael R. owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Susan R.

Role: Director

Appointed: 22 March 2004

Latest update: 6 April 2024

Michael R.

Role: Secretary

Appointed: 17 July 1999

Latest update: 6 April 2024

Elizabeth G.

Role: Director

Appointed: 23 June 1992

Latest update: 6 April 2024

Michael R.

Role: Director

Appointed: 23 June 1992

Latest update: 6 April 2024

People with significant control

Elizabeth G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Michael R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 July 2024
Confirmation statement last made up date 23 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 29 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 August 2015
Annual Accounts 20 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 September 2013
Annual Accounts 7 October 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 7 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 13th, December 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
65
Company Age

Similar companies nearby

Closest companies