Manchester
Greater Manchester
M3 2PJ
Secretary Name | Dr Neil David Jackson |
---|---|
Status | Current |
Appointed | 10 December 2018(64 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ |
Director Name | Rose Jackson |
---|---|
Date of Birth | May 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 February 1995) |
Role | Company Director |
Correspondence Address | 96 Wythenshawe Road Northenden Manchester M23 0PA |
Director Name | Mr Stuart Roy Jackson |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(38 years, 11 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 10 December 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Secretary Name | Rose Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 February 1995) |
Role | Company Director |
Correspondence Address | 96 Wythenshawe Road Northenden Manchester M23 0PA |
Secretary Name | Douglas Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(41 years after company formation) |
Appointment Duration | 17 years, 7 months (resigned 01 October 2012) |
Role | Company Director |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Director Name | Karen Deborah Bolter |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(45 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 21 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Secretary Name | Mr Stuart Roy Jackson |
---|---|
Status | Resigned |
Appointed | 08 November 2012(58 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 December 2018) |
Role | Company Director |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Registered Address | Reedham House 31 King Street West Manchester M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
520 at £1 | Trustees Of N. Jackson Settlement Of 15 June 1959 52.00% Ordinary |
---|---|
285 at £1 | Mr Stuart Roy Jackson 28.50% Ordinary |
195 at £1 | Mrs Beverly Joan Senior 19.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £107,343 |
Cash | £56,075 |
Current Liabilities | £2,389 |
Latest Accounts | 4 April 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 4 January 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 04 April |
Latest Return | 19 April 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 May 2023 (1 month, 1 week from now) |
25 September 1996 | Delivered on: 4 October 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52 burnage lane burnage manchester greater manchester t/no LA7241. Outstanding |
---|
27 September 2021 | Confirmation statement made on 19 April 2021 with updates (5 pages) |
---|---|
20 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
6 January 2021 | Total exemption full accounts made up to 4 April 2020 (9 pages) |
8 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 4 April 2019 (9 pages) |
28 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
11 December 2018 | Appointment of Dr Neil David Jackson as a secretary on 10 December 2018 (2 pages) |
11 December 2018 | Termination of appointment of Stuart Roy Jackson as a director on 10 December 2018 (1 page) |
11 December 2018 | Termination of appointment of Stuart Roy Jackson as a secretary on 10 December 2018 (1 page) |
7 December 2018 | Total exemption full accounts made up to 4 April 2018 (9 pages) |
26 November 2018 | Resolutions
|
16 November 2018 | Appointment of Dr Neil David Jackson as a director on 12 November 2018 (2 pages) |
16 November 2018 | Change of details for Mrs Beverly Joan Senior as a person with significant control on 26 September 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 4 April 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 4 April 2017 (9 pages) |
12 January 2017 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
12 January 2017 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 4 April 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 4 April 2016 (6 pages) |
25 July 2016 | Termination of appointment of Karen Deborah Bolter as a director on 21 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Karen Deborah Bolter as a director on 21 July 2016 (1 page) |
20 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
7 December 2015 | Total exemption small company accounts made up to 4 April 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 4 April 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 4 April 2015 (6 pages) |
21 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
23 December 2014 | Total exemption small company accounts made up to 4 April 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 4 April 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 4 April 2014 (7 pages) |
22 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
30 December 2013 | Total exemption small company accounts made up to 4 April 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 4 April 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 4 April 2013 (7 pages) |
6 March 2013 | Total exemption small company accounts made up to 4 April 2012 (6 pages) |
6 March 2013 | Total exemption small company accounts made up to 4 April 2012 (6 pages) |
6 March 2013 | Total exemption small company accounts made up to 4 April 2012 (6 pages) |
29 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Termination of appointment of Douglas Wall as a secretary (1 page) |
29 January 2013 | Secretary's details changed for Mr Stuart Roy Jackson on 29 December 2012 (1 page) |
29 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Termination of appointment of Douglas Wall as a secretary (1 page) |
29 January 2013 | Secretary's details changed for Mr Stuart Roy Jackson on 29 December 2012 (1 page) |
19 December 2012 | Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page) |
19 December 2012 | Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page) |
19 December 2012 | Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page) |
11 December 2012 | Appointment of Mr Stuart Roy Jackson as a secretary (2 pages) |
11 December 2012 | Appointment of Mr Stuart Roy Jackson as a secretary (2 pages) |
23 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
23 January 2012 | Registered office address changed from Freedman Frankl & Taylor Chartered Accountants 31 King Street West Manchester M3 2PJ on 23 January 2012 (1 page) |
23 January 2012 | Director's details changed for Mr Stuart Roy Jackson on 29 December 2011 (2 pages) |
23 January 2012 | Director's details changed for Karen Deborah Bolter on 29 December 2011 (2 pages) |
23 January 2012 | Secretary's details changed for Douglas Wall on 29 December 2011 (1 page) |
23 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
23 January 2012 | Registered office address changed from Freedman Frankl & Taylor Chartered Accountants 31 King Street West Manchester M3 2PJ on 23 January 2012 (1 page) |
23 January 2012 | Director's details changed for Mr Stuart Roy Jackson on 29 December 2011 (2 pages) |
23 January 2012 | Director's details changed for Karen Deborah Bolter on 29 December 2011 (2 pages) |
23 January 2012 | Secretary's details changed for Douglas Wall on 29 December 2011 (1 page) |
6 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
11 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
26 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Mr Stuart Roy Jackson on 29 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Karen Deborah Bolter on 29 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Karen Deborah Bolter on 29 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Stuart Roy Jackson on 29 December 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Douglas Wall on 4 November 2009 (3 pages) |
15 January 2010 | Director's details changed for Karen Deborah Bolter on 4 November 2009 (4 pages) |
15 January 2010 | Director's details changed for Mr Stuart Roy Jackson on 4 November 2009 (4 pages) |
15 January 2010 | Secretary's details changed for Douglas Wall on 4 November 2009 (3 pages) |
15 January 2010 | Director's details changed for Karen Deborah Bolter on 4 November 2009 (4 pages) |
15 January 2010 | Director's details changed for Mr Stuart Roy Jackson on 4 November 2009 (4 pages) |
15 January 2010 | Secretary's details changed for Douglas Wall on 4 November 2009 (3 pages) |
15 January 2010 | Director's details changed for Karen Deborah Bolter on 4 November 2009 (4 pages) |
15 January 2010 | Director's details changed for Mr Stuart Roy Jackson on 4 November 2009 (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
30 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
30 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
10 December 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
10 December 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
29 May 2008 | Return made up to 29/12/07; full list of members (4 pages) |
29 May 2008 | Return made up to 29/12/07; full list of members (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
26 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
26 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
2 November 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
26 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
26 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
11 January 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
5 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
5 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
19 August 2004 | Director's particulars changed (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
15 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
15 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
6 December 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
6 December 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
6 December 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
11 February 2003 | Return made up to 29/12/02; full list of members (8 pages) |
11 February 2003 | Return made up to 29/12/02; full list of members (8 pages) |
5 February 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
22 January 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
22 January 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
22 January 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
7 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
7 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
12 January 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
12 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
12 January 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
12 January 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
12 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
12 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
12 January 2000 | New director appointed (2 pages) |
20 December 1999 | Accounts for a small company made up to 5 April 1999 (7 pages) |
20 December 1999 | Accounts for a small company made up to 5 April 1999 (7 pages) |
20 December 1999 | Accounts for a small company made up to 5 April 1999 (7 pages) |
11 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
11 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
29 December 1998 | Accounts for a small company made up to 5 April 1998 (7 pages) |
29 December 1998 | Accounts for a small company made up to 5 April 1998 (7 pages) |
29 December 1998 | Accounts for a small company made up to 5 April 1998 (7 pages) |
11 April 1998 | Return made up to 29/12/97; full list of members (6 pages) |
11 April 1998 | Director's particulars changed (1 page) |
11 April 1998 | Registered office changed on 11/04/98 from: 110 clyde rd west didsbury manchester M20 2JN (1 page) |
11 April 1998 | Location of register of members (1 page) |
11 April 1998 | Return made up to 29/12/97; full list of members (6 pages) |
11 April 1998 | Director's particulars changed (1 page) |
11 April 1998 | Registered office changed on 11/04/98 from: 110 clyde rd west didsbury manchester M20 2JN (1 page) |
11 April 1998 | Location of register of members (1 page) |
28 January 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
28 January 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
28 January 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
29 January 1997 | Accounts for a small company made up to 5 April 1996 (6 pages) |
29 January 1997 | Accounts for a small company made up to 5 April 1996 (6 pages) |
29 January 1997 | Accounts for a small company made up to 5 April 1996 (6 pages) |
25 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
25 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Return made up to 29/12/95; full list of members
|
11 September 1996 | Return made up to 29/12/95; full list of members
|
18 April 1996 | New secretary appointed (1 page) |
18 April 1996 | Secretary resigned;director resigned (2 pages) |
18 April 1996 | New secretary appointed (1 page) |
18 April 1996 | Secretary resigned;director resigned (2 pages) |
1 February 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |
1 February 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |
1 February 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
10 January 1973 | Company name changed\certificate issued on 10/01/73 (2 pages) |
10 January 1973 | Company name changed\certificate issued on 10/01/73 (2 pages) |
31 January 1954 | Incorporation (14 pages) |
30 January 1954 | Certificate of incorporation (1 page) |
30 January 1954 | Certificate of incorporation (1 page) |