Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.C.S.HI-TORQUE LIMITED
Company Information for

J.C.S.HI-TORQUE LIMITED

CHILTON INDUSTRIAL ESTATE, SUDBURY, SUFFOLK, CO10 2YH,
Company Registration Number
00788261
Private Limited Company
Active

Company Overview

About J.c.s.hi-torque Ltd
J.C.S.HI-TORQUE LIMITED was founded on 1964-01-17 and has its registered office in Suffolk. The organisation's status is listed as "Active". J.c.s.hi-torque Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
J.C.S.HI-TORQUE LIMITED
 
Legal Registered Office
CHILTON INDUSTRIAL ESTATE
SUDBURY
SUFFOLK
CO10 2YH
Other companies in CO10
 
Filing Information
Company Number 00788261
Company ID Number 00788261
Date formed 1964-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 12:28:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J.C.S.HI-TORQUE LIMITED

Current Directors
Officer Role Date Appointed
EDWARD CHRISTOPHER MOCKRIDGE
Director 2015-11-25
TANYA YVONNE MOCKRIDGE
Director 2015-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY TREVOR MOCKRIDGE
Director 1991-10-26 2017-06-13
FRANCIS JAMES MOCKRIDGE
Director 1991-10-26 2017-06-13
MARGARET LILY MOCKRIDGE
Director 1991-10-26 2010-05-18
FRANCIS JAMES MOCKRIDGE
Company Secretary 2007-12-07 2009-10-01
MARGARET LILY MOCKRIDGE
Company Secretary 1991-10-26 2007-12-06
TREVOR JAMES MOCKRIDGE
Director 1991-10-26 2002-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD CHRISTOPHER MOCKRIDGE 1,3,5 & 7 MEADOW LANE HAMBLE (MANAGEMENT COMPANY) LIMITED Director 2016-04-24 CURRENT 2003-07-04 Active
EDWARD CHRISTOPHER MOCKRIDGE JCS PROPERTIES LIMITED Director 2015-11-25 CURRENT 1939-01-16 Active
EDWARD CHRISTOPHER MOCKRIDGE JUKES COULSON STOKES & COMPANY LIMITED Director 2015-11-25 CURRENT 1952-05-05 Active
TANYA YVONNE MOCKRIDGE JCS PROPERTIES LIMITED Director 2015-11-25 CURRENT 1939-01-16 Active
TANYA YVONNE MOCKRIDGE JUKES COULSON STOKES & COMPANY LIMITED Director 2015-11-25 CURRENT 1952-05-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-12Director's details changed for Ms Tanya Yvonne Mockridge on 2023-01-18
2023-04-12Change of details for Ms Tanya Yvonne Mockridge as a person with significant control on 2023-01-18
2022-11-07CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-22CH01Director's details changed for Mr Edward Christopher Mockridge on 2020-12-07
2021-11-22PSC04Change of details for Mr Edward Christopher Mockridge as a person with significant control on 2020-12-07
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-11-01AD02Register inspection address changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA United Kingdom to Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB
2021-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-30CH01Director's details changed for Mr Edward Christopher Mockridge on 2017-10-31
2018-01-30PSC04Change of details for Mr Edward Christopher Mockridge as a person with significant control on 2017-12-31
2018-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 007882610001
2017-12-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANYA YVONNE MOCKRIDGE
2017-12-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD CHRISTOPHER MOCKRIDGE
2017-12-21PSC02Notification of Jukes Coulson Stokes & Company Limited as a person with significant control on 2016-04-06
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 60000
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MOCKRIDGE
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOCKRIDGE
2017-12-21PSC09Withdrawal of a person with significant control statement on 2017-12-21
2017-09-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-10DISS40Compulsory strike-off action has been discontinued
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 60000
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-08CH01Director's details changed for Mrs Tanya Yvonne Marshall on 2016-06-06
2015-12-03AP01DIRECTOR APPOINTED MRS TANYA YVONNE MARSHALL
2015-12-03AP01DIRECTOR APPOINTED MR EDWARD CHRISTOPHER MOCKRIDGE
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 60000
2015-12-03AR0126/10/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 60000
2014-12-22AR0126/10/14 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 60000
2013-12-12AR0126/10/13 FULL LIST
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-24AR0126/10/12 FULL LIST
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-17AR0126/10/11 FULL LIST
2011-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-06AR0126/10/10 FULL LIST
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MOCKRIDGE
2009-12-22AR0126/10/09 FULL LIST
2009-12-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-12-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-12-22TM02APPOINTMENT TERMINATED, SECRETARY FRANCIS MOCKRIDGE
2009-12-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-12-22AD02SAIL ADDRESS CREATED
2009-11-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-04-06363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-12-17288aNEW SECRETARY APPOINTED
2007-12-11288bSECRETARY RESIGNED
2007-11-22363sRETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-24363sRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-10-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-07-12353LOCATION OF REGISTER OF MEMBERS
2005-12-16363sRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2004-11-04363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-12-05363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-11-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-11-05ELRESS386 DISP APP AUDS 29/10/03
2003-11-05ELRESS366A DISP HOLDING AGM 29/10/03
2002-11-28363(288)DIRECTOR RESIGNED
2002-11-28363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-21363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2000-11-09363(287)REGISTERED OFFICE CHANGED ON 09/11/00
2000-11-09363sRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
1999-11-23363sRETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS
1999-11-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-19363sRETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS
1997-11-04AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-11-02363sRETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS
1996-11-04363sRETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS
1996-11-03AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-11-01AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-10-13363sRETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS
1994-11-02363sRETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS
1994-11-02AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
1993-11-10363sRETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS
1993-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-11-24363sRETURN MADE UP TO 26/10/92; NO CHANGE OF MEMBERS
1992-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1991-11-14363aRETURN MADE UP TO 26/10/91; NO CHANGE OF MEMBERS
1991-09-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90
1990-12-07363aRETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS
1990-11-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89
1989-11-07123£ NC 100/60000 01/11/89
1989-11-07363RETURN MADE UP TO 26/10/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to J.C.S.HI-TORQUE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J.C.S.HI-TORQUE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of J.C.S.HI-TORQUE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.C.S.HI-TORQUE LIMITED

Intangible Assets
Patents
We have not found any records of J.C.S.HI-TORQUE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.C.S.HI-TORQUE LIMITED
Trademarks
We have not found any records of J.C.S.HI-TORQUE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.C.S.HI-TORQUE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as J.C.S.HI-TORQUE LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where J.C.S.HI-TORQUE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.C.S.HI-TORQUE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.C.S.HI-TORQUE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode CO10 2YH