Company NameJ.C. Designs Limited
DirectorsJonathan Charles Burchell and Caroline Burchell
Company StatusActive
Company Number01597319
CategoryPrivate Limited Company
Incorporation Date12 November 1981(42 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jonathan Charles Burchell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1992(10 years, 10 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeckwith Barn Warren Estate
Lordship Road
Writtle
Essex
CM1 3WT
Secretary NameCaroline Burchell
NationalityBritish
StatusCurrent
Appointed26 June 1995(13 years, 7 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence AddressBeckwith Barn Warren Estate
Lordship Road
Writtle
Essex
CM1 3WT
Director NameCaroline Burchell
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1997(15 years, 4 months after company formation)
Appointment Duration26 years, 12 months
RoleCompany Director
Correspondence AddressBeckwith Barn Warren Estate
Lordship Road
Writtle
Essex
CM1 3WT
Director NameMr Geoffrey Barnett Burchell
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(10 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 June 1995)
RoleRetired Anesthetist
Correspondence Address1 The Birches
Off Ingrave Road
Brentwood
Essex
CM13 2AJ
Secretary NameMr Jonathan Charles Burchell
NationalityBritish
StatusResigned
Appointed03 October 1992(10 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 June 1995)
RoleCompany Director
Correspondence AddressThe Cottage The Street
Great Saling
Braintree
Essex
CM7 5DR

Contact

Websitejcdesigns.com
Email address[email protected]
Telephone0845 2727878
Telephone regionUnknown

Location

Registered AddressBeckwith Barn Warren Estate
Lordship Road
Writtle
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 200 other UK companies use this postal address

Shareholders

30 at £1Mr Jonathan Charles Burchell
60.00%
Ordinary
20 at £1Mrs Caroline Burchell
40.00%
Ordinary

Financials

Year2014
Net Worth£48,791
Cash£484
Current Liabilities£168,868

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 September 2023 (6 months, 1 week ago)
Next Return Due7 October 2024 (6 months, 1 week from now)

Charges

11 June 2009Delivered on: 12 June 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

26 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
26 October 2020Secretary's details changed for Caroline Burchell on 24 September 2019 (1 page)
26 October 2020Change of details for Mrs Caroline Burchell as a person with significant control on 24 September 2019 (2 pages)
26 October 2020Change of details for Mr Jonathan Charles Burchell as a person with significant control on 24 September 2019 (2 pages)
14 April 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
8 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
9 September 2019Director's details changed for Caroline Burchell on 9 September 2019 (2 pages)
9 September 2019Director's details changed for Mr Jonathan Charles Burchell on 9 September 2019 (2 pages)
15 February 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
1 November 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
27 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
6 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 50
(5 pages)
30 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 50
(5 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
10 October 2014Annual return made up to 23 September 2014
Statement of capital on 2014-10-10
  • GBP 50
(5 pages)
10 October 2014Annual return made up to 23 September 2014
Statement of capital on 2014-10-10
  • GBP 50
(5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
1 May 2014Registered office address changed from Kensal House, 77 Springfield Road, Chelmsford Essex CM2 6JG on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Kensal House, 77 Springfield Road, Chelmsford Essex CM2 6JG on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Kensal House, 77 Springfield Road, Chelmsford Essex CM2 6JG on 1 May 2014 (1 page)
7 October 2013Annual return made up to 23 September 2013
Statement of capital on 2013-10-07
  • GBP 50
(5 pages)
7 October 2013Annual return made up to 23 September 2013
Statement of capital on 2013-10-07
  • GBP 50
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
28 September 2009Return made up to 23/09/09; full list of members (4 pages)
28 September 2009Return made up to 23/09/09; full list of members (4 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
27 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 October 2008Return made up to 23/09/08; no change of members (3 pages)
8 October 2008Return made up to 23/09/08; no change of members (3 pages)
18 September 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
18 September 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 October 2007Return made up to 23/09/07; full list of members (3 pages)
2 October 2007Return made up to 23/09/07; full list of members (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 October 2006Return made up to 23/09/06; full list of members (3 pages)
2 October 2006Return made up to 23/09/06; full list of members (3 pages)
30 August 2006Registered office changed on 30/08/06 from: kensal house 77 springfield road chelmsford CM2 6JG (1 page)
30 August 2006Registered office changed on 30/08/06 from: kensal house 77 springfield road chelmsford CM2 6JG (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 September 2005Return made up to 23/09/05; full list of members (3 pages)
26 September 2005Return made up to 23/09/05; full list of members (3 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 October 2004Return made up to 03/10/04; full list of members (7 pages)
19 October 2004Return made up to 03/10/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 October 2002Return made up to 03/10/02; full list of members (7 pages)
9 October 2002Return made up to 03/10/02; full list of members (7 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 October 2001Return made up to 03/10/01; full list of members (6 pages)
18 October 2001Return made up to 03/10/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 October 2000Return made up to 03/10/00; full list of members (6 pages)
11 October 2000Return made up to 03/10/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
14 October 1999Return made up to 03/10/99; full list of members (6 pages)
14 October 1999Return made up to 03/10/99; full list of members (6 pages)
1 February 1999Registered office changed on 01/02/99 from: 61 new london road chelmsford CM2 0ND (1 page)
1 February 1999Registered office changed on 01/02/99 from: 61 new london road chelmsford CM2 0ND (1 page)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
23 October 1998Registered office changed on 23/10/98 from: 11 queens road brentwood essex CM14 4HE (1 page)
23 October 1998Return made up to 03/10/98; no change of members (4 pages)
23 October 1998Return made up to 03/10/98; no change of members (4 pages)
23 October 1998Registered office changed on 23/10/98 from: 11 queens road brentwood essex CM14 4HE (1 page)
14 January 1998Full accounts made up to 31 March 1997 (9 pages)
14 January 1998Full accounts made up to 31 March 1997 (9 pages)
14 October 1997New director appointed (2 pages)
14 October 1997Return made up to 03/10/97; full list of members (6 pages)
14 October 1997Return made up to 03/10/97; full list of members (6 pages)
14 October 1997New director appointed (2 pages)
30 January 1997Full accounts made up to 31 March 1996 (8 pages)
30 January 1997Full accounts made up to 31 March 1996 (8 pages)
7 October 1996Return made up to 03/10/96; full list of members (6 pages)
7 October 1996Return made up to 03/10/96; full list of members (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
20 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 December 1995Memorandum and Articles of Association (2 pages)
20 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 December 1995Memorandum and Articles of Association (2 pages)
23 October 1995Secretary resigned;new secretary appointed (2 pages)
23 October 1995Return made up to 03/10/95; no change of members
  • 363(287) ‐ Registered office changed on 23/10/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 October 1995Director resigned (2 pages)
23 October 1995Secretary resigned;new secretary appointed (2 pages)
23 October 1995Return made up to 03/10/95; no change of members
  • 363(287) ‐ Registered office changed on 23/10/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 October 1995Director resigned (2 pages)
28 April 1995Full accounts made up to 31 March 1994 (8 pages)
28 April 1995Full accounts made up to 31 March 1994 (8 pages)
11 April 1995Director's particulars changed (2 pages)
11 April 1995Director's particulars changed (2 pages)
15 March 1995Return made up to 03/10/94; no change of members
  • 363(287) ‐ Registered office changed on 15/03/95
(4 pages)
15 March 1995Return made up to 03/10/94; no change of members
  • 363(287) ‐ Registered office changed on 15/03/95
(4 pages)
15 March 1995Registered office changed on 15/03/95 from: 11 queens road brentwood essex CM14 4HE (1 page)
15 March 1995Registered office changed on 15/03/95 from: 11 queens road brentwood essex CM14 4HE (1 page)
12 November 1981Incorporation (19 pages)
12 November 1981Incorporation (19 pages)