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

J.C. MERCHANTS LIMITED

31 Wilmslow Road, Cheadle, CHESHIRE, SK8 1DR,
Company Registration Number
02913852
Private Limited Company
Active

Company Overview

About J.c. Merchants Ltd
J.C. MERCHANTS LIMITED was founded on 1994-03-29 and has its registered office in Cheadle. The organisation's status is listed as "Active". J.c. Merchants Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
J.C. MERCHANTS LIMITED
 
Legal Registered Office
31 Wilmslow Road
Cheadle
CHESHIRE
SK8 1DR
Other companies in M33
 
Filing Information
Company Number 02913852
Company ID Number 02913852
Date formed 1994-03-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-29
Return next due 2025-04-12
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-12 11:14:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.C. MERCHANTS LIMITED
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. MERCHANTS LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE CAW
Company Secretary 1994-03-29
JACQUELINE CAW
Director 1994-10-01
JOHN MICHAEL CAW
Director 1994-03-29
JASON QUAYLE
Director 2004-04-06
SARAH JANE TAYLOR
Director 2018-01-19
ALAN WILKINSON
Director 2004-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-03-29 1994-03-29

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
2023-12-06APPOINTMENT TERMINATED, DIRECTOR JACQUELINE CAW
2023-07-06Unaudited abridged accounts made up to 2023-03-31
2023-04-12CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES
2022-11-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS JACQUELINE CAW on 2022-11-24
2022-11-24CH01Director's details changed for Mrs Jacqueline Caw on 2022-11-24
2022-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/22 FROM 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD United Kingdom
2022-09-22RES12Resolution of varying share rights or name
2022-09-22SH08Change of share class name or designation
2022-09-20PSC04Change of details for Mrs Sarah Jane Taylor as a person with significant control on 2022-08-26
2022-09-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN TAYLOR
2022-09-16PSC04Change of details for Mrs Sarah Jane Taylor as a person with significant control on 2022-08-26
2022-09-16PSC07CESSATION OF ESTATE OF JOHN MICHAEL CAW AS A PERSON OF SIGNIFICANT CONTROL
2022-07-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-01AP01DIRECTOR APPOINTED MR RICHARD JOHN TAYLOR
2022-04-29CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2022-04-12PSC04Change of details for Mr John Michael Caw as a person with significant control on 2022-01-01
2022-04-12CH01Director's details changed for Mrs Sarah Jane Taylor on 2022-04-12
2022-01-04APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL CAW
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL CAW
2021-09-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-18CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2020-12-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILKINSON
2019-08-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-08-10CH01Director's details changed for Mr John Michael Caw on 2017-12-18
2018-07-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2018-01-19AP01DIRECTOR APPOINTED MRS SARAH JANE TAYLOR
2017-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/17 FROM Holland House 1-5 Oakfield Sale Cheshire M33 6TT
2017-07-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-07-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-31AR0129/03/16 ANNUAL RETURN FULL LIST
2015-07-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-30AR0129/03/15 ANNUAL RETURN FULL LIST
2014-09-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-31AR0129/03/14 ANNUAL RETURN FULL LIST
2013-06-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0129/03/13 ANNUAL RETURN FULL LIST
2013-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILKINSON / 16/01/2013
2013-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON QUAYLE / 16/01/2013
2013-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL CAW / 16/01/2013
2013-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE CAW / 16/01/2013
2013-04-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS JACQUELINE CAW on 2013-01-16
2012-05-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-02AR0129/03/12 ANNUAL RETURN FULL LIST
2012-02-13MEM/ARTSARTICLES OF ASSOCIATION
2012-01-10RES01ALTER ARTICLES 22/12/2011
2012-01-10RES12VARYING SHARE RIGHTS AND NAMES
2011-07-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-29AR0129/03/11 FULL LIST
2010-06-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-30AR0129/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILKINSON / 01/10/2009
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON QUAYLE / 01/10/2009
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL CAW / 01/10/2009
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE CAW / 01/10/2009
2009-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-31363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-14363sRETURN MADE UP TO 29/03/08; NO CHANGE OF MEMBERS
2007-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-17363sRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-07363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-11363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2005-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-27288aNEW DIRECTOR APPOINTED
2004-04-27288aNEW DIRECTOR APPOINTED
2004-04-23363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2004-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-13363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2002-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-11363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2001-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-22287REGISTERED OFFICE CHANGED ON 22/06/01 FROM: 55/57 FLIXTON ROAD URMSTON MANCHESTER M41 5HS
2001-04-18363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2000-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-21363sRETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
1999-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-09363sRETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS
1998-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-20363sRETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS
1997-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-17363sRETURN MADE UP TO 29/03/97; NO CHANGE OF MEMBERS
1996-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-04-16363sRETURN MADE UP TO 29/03/96; NO CHANGE OF MEMBERS
1995-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
1995-04-25363sRETURN MADE UP TO 29/03/95; FULL LIST OF MEMBERS
1995-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-11-30288NEW DIRECTOR APPOINTED
1994-04-2688(2)RAD 01/04/94--------- £ SI 98@1=98 £ IC 2/100
1994-04-14395PARTICULARS OF MORTGAGE/CHARGE
1994-04-06288SECRETARY RESIGNED
1994-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46740 - Wholesale of hardware, plumbing and heating equipment and supplies




Licences & Regulatory approval
We could not find any licences issued to J.C. MERCHANTS 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. MERCHANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1994-04-08 Satisfied J.C. QUIRK LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 139,069
Creditors Due Within One Year 2012-03-31 £ 141,354

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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. MERCHANTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 129,290
Cash Bank In Hand 2012-03-31 £ 127,626
Current Assets 2013-03-31 £ 360,526
Current Assets 2012-03-31 £ 362,736
Debtors 2013-03-31 £ 136,835
Debtors 2012-03-31 £ 148,185
Shareholder Funds 2013-03-31 £ 224,107
Shareholder Funds 2012-03-31 £ 224,493
Stocks Inventory 2013-03-31 £ 94,401
Stocks Inventory 2012-03-31 £ 86,925
Tangible Fixed Assets 2013-03-31 £ 2,650
Tangible Fixed Assets 2012-03-31 £ 3,111

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J.C. MERCHANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.C. MERCHANTS LIMITED
Trademarks
We have not found any records of J.C. MERCHANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.C. MERCHANTS 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 (46740 - Wholesale of hardware, plumbing and heating equipment and supplies) as J.C. MERCHANTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where J.C. MERCHANTS 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. MERCHANTS 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. MERCHANTS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4