Background WavePink WaveYellow Wave

JCM RETAIL EQUIPMENT LIMITED (03425500)

JCM RETAIL EQUIPMENT LIMITED (03425500) is an active UK company. incorporated on 27 August 1997. with registered office in Billingham. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. JCM RETAIL EQUIPMENT LIMITED has been registered for 28 years. Current directors include MUSGRAVE, Joseph Christopher.

Company Number
03425500
Status
active
Type
ltd
Incorporated
27 August 1997
Age
28 years
Address
Wynyard Park House Wynyard Avenue, Billingham, TS22 5TB
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
MUSGRAVE, Joseph Christopher
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JCM RETAIL EQUIPMENT LIMITED

JCM RETAIL EQUIPMENT LIMITED is an active company incorporated on 27 August 1997 with the registered office located in Billingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. JCM RETAIL EQUIPMENT LIMITED was registered 28 years ago.(SIC: 47990)

Status

active

Active since 28 years ago

Company No

03425500

LTD Company

Age

28 Years

Incorporated 27 August 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

JCM NEWMAN LIMITED
From: 27 August 1997To: 22 September 1999
Contact
Address

Wynyard Park House Wynyard Avenue Wynyard Billingham, TS22 5TB,

Timeline

4 key events • 1997 - 2017

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Oct 10
Director Left
Oct 10
New Owner
Aug 17
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

MUSGRAVE, Joseph Christopher

Active
Wynyard Park House, WynyardTS22 5TB
Born December 1965
Director
Appointed 13 Mar 2000

GRYLLS, Paul

Resigned
9 Wynyard Woods, Stockton On TeesTS22 5GJ
Secretary
Appointed 31 Mar 2003
Resigned 20 Nov 2007

IBBOTSON, Claire Louise

Resigned
5 Amble Close, HartlepoolTS26 0ER
Secretary
Appointed 27 Aug 1997
Resigned 31 Mar 2003

KNOWLSON, Kenneth Hilton

Resigned
Wynyard Avenue, BillinghamTS22 5TB
Secretary
Appointed 21 Nov 2007
Resigned 25 Apr 2025

GRYLLS, Paul

Resigned
9 Wynyard Woods, Stockton On TeesTS22 5GJ
Born March 1961
Director
Appointed 10 Sept 2001
Resigned 20 Nov 2007

IBBOTSON, Malcolm

Resigned
5 Amble Close, HartlepoolTS26 0EP
Born May 1948
Director
Appointed 12 Sept 2001
Resigned 01 Aug 2010

MUSGRAVE, Joseph

Resigned
37 Valley Drive, HartlepoolTS26 0AL
Born September 1933
Director
Appointed 13 Mar 2000
Resigned 26 Nov 2001

MUSGRAVE, Lesley-Ann

Resigned
37 Valley Drive, HartlepoolTS26 0AL
Born September 1961
Director
Appointed 27 Aug 1997
Resigned 13 Mar 2000

ROKK, Jon

Resigned
Hampstead Gardens, HartlepoolTS26 0LX
Born December 1971
Director
Appointed 12 May 2008
Resigned 30 Apr 2009

ROWE, William John

Resigned
Flat 1 New Hereford House, LondonW1K 7JB
Born December 1956
Director
Appointed 01 Oct 2001
Resigned 11 May 2003

Persons with significant control

2

Mr John Robert Beamson

Active
Wynyard Avenue, BillinghamTS22 5TB
Born February 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Wynyard Avenue, WynyardTS22 5TB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
10 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Resolution
14 May 2015
RESOLUTIONSResolutions
Resolution
27 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
6 January 2011
AAAnnual Accounts
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Auditors Resignation Company
2 August 2010
AUDAUD
Accounts With Accounts Type Small
18 January 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
12 May 2009
287Change of Registered Office
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
5 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 September 2008
AAAnnual Accounts
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Small
29 January 2008
AAAnnual Accounts
Legacy
23 December 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Small
2 February 2007
AAAnnual Accounts
Legacy
3 October 2006
363aAnnual Return
Legacy
3 October 2006
288cChange of Particulars
Accounts With Accounts Type Small
22 December 2005
AAAnnual Accounts
Legacy
18 August 2005
363aAnnual Return
Accounts With Accounts Type Small
17 February 2005
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 2004
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
16 September 2003
363sAnnual Return (shuttle)
Resolution
1 September 2003
RESOLUTIONSResolutions
Auditors Resignation Company
6 August 2003
AUDAUD
Resolution
10 July 2003
RESOLUTIONSResolutions
Legacy
23 June 2003
403aParticulars of Charge Subject to s859A
Legacy
10 June 2003
395Particulars of Mortgage or Charge
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
395Particulars of Mortgage or Charge
Legacy
13 March 2003
395Particulars of Mortgage or Charge
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
17 May 2002
403aParticulars of Charge Subject to s859A
Legacy
11 December 2001
155(6)a155(6)a
Resolution
11 December 2001
RESOLUTIONSResolutions
Resolution
11 December 2001
RESOLUTIONSResolutions
Legacy
8 December 2001
395Particulars of Mortgage or Charge
Legacy
4 December 2001
395Particulars of Mortgage or Charge
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2001
AAAnnual Accounts
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
17 September 2001
287Change of Registered Office
Legacy
21 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
20 November 2000
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288cChange of Particulars
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
88(2)R88(2)R
Accounts With Accounts Type Dormant
13 December 1999
AAAnnual Accounts
Legacy
4 October 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 September 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 February 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 February 1999
AAAnnual Accounts
Legacy
5 October 1998
363sAnnual Return (shuttle)
Legacy
18 September 1997
225Change of Accounting Reference Date
Incorporation Company
27 August 1997
NEWINCIncorporation