Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
J C Property Developers Limited
J C Property Developers Limited is a dissolved company incorporated on 27 February 2009 with the registered office located in Nantwich, Cheshire. J C Property Developers Limited was registered 16 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 July 2014
(11 years ago)
Was
5 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
06831571
Private limited company
Age
16 years
Incorporated
27 February 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about J C Property Developers Limited
Contact
Address
Unit 14 Alvaston Business Park, Middlewich Road
Nantwich
Cheshire
CW5 6PF
United Kingdom
Same address for the past
12 years
Companies in CW5 6PF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Mr Joseph Michael Sharpe
Director • British • Lives in UK • Born in Apr 1984
Mr Michael Howard Sharpe
Director • British • Lives in UK • Born in Nov 1954
Mrs Julie Margaret Sharpe
Secretary • British • Lives in UK • Born in Jul 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Active Brands Limited
Mrs Julie Margaret Sharpe and Mr Michael Howard Sharpe are mutual people.
Active
Oso Fab Ltd
Mrs Julie Margaret Sharpe and Mr Michael Howard Sharpe are mutual people.
Active
Ab Group (Investments) Limited
Mr Joseph Michael Sharpe is a mutual person.
Active
My Fabulosa Ltd
Mr Michael Howard Sharpe is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2012)
Period Ended
31 Mar 2012
For period
31 Mar
⟶
31 Mar 2012
Traded for
12 months
Cash in Bank
Unreported
Decreased by £1.61K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.78M
Decreased by £28.2K (-2%)
Total Liabilities
-£1.78M
Decreased by £28.2K (-2%)
Net Assets
£2
Same as previous period
Debt Ratio (%)
100%
Decreased by 0% (-0%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 22 Jul 2014
Compulsory Gazette Notice
11 Years Ago on 8 Apr 2014
Confirmation Submitted
12 Years Ago on 26 Mar 2013
Registered Address Changed
12 Years Ago on 8 Jan 2013
Small Accounts Submitted
12 Years Ago on 20 Dec 2012
Joseph Michael Sharpe Details Changed
12 Years Ago on 1 Dec 2012
Mr Michael Howard Sharpe Details Changed
13 Years Ago on 1 Jul 2012
Mrs Julie Margaret Sharpe Details Changed
13 Years Ago on 1 Jul 2012
Confirmation Submitted
13 Years Ago on 27 Mar 2012
Small Accounts Submitted
13 Years Ago on 30 Dec 2011
Get Alerts
Get Credit Report
Discover J C Property Developers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 22 Jul 2014
First Gazette notice for compulsory strike-off
Submitted on 8 Apr 2014
Annual return made up to 27 February 2013 with full list of shareholders
Submitted on 26 Mar 2013
Director's details changed for Mr Michael Howard Sharpe on 1 July 2012
Submitted on 26 Mar 2013
Director's details changed for Joseph Michael Sharpe on 1 December 2012
Submitted on 26 Mar 2013
Secretary's details changed for Mrs Julie Margaret Sharpe on 1 July 2012
Submitted on 25 Mar 2013
Registered office address changed from Unit 7D Marshfield Bank Crewe Cheshire CW2 8UY England on 8 January 2013
Submitted on 8 Jan 2013
Total exemption small company accounts made up to 31 March 2012
Submitted on 20 Dec 2012
Annual return made up to 27 February 2012 with full list of shareholders
Submitted on 27 Mar 2012
Total exemption small company accounts made up to 31 March 2011
Submitted on 30 Dec 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs