Cheadle
Cheshire
SK8 5AT
Secretary Name | Mr Jon Martin Clifton |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 August 1992(34 years, 3 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Managing Director |
Correspondence Address | 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT |
Director Name | Mrs Susan Alison Clifton |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 1995(37 years, 4 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT |
Director Name | Mr Walter Boden |
---|---|
Date of Birth | November 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(33 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | 3 Dalesford Close Leigh Lancashire WN7 3QL |
Director Name | Aileen Mary Clifton |
---|---|
Date of Birth | July 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(33 years, 5 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 26 April 2012) |
Role | Company Director |
Correspondence Address | 2 Lytham Court Ashton Under Lyne Lancashire OL6 9HZ |
Director Name | Susan Alison Clifton |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(33 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | 3 The Mere Ashton-Under-Lyne Lancashire OL6 9NH |
Director Name | Kathryn Aileen Macneil |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(33 years, 5 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 06 April 2016) |
Role | Company Director |
Correspondence Address | Grimsdyke Upper Icknield Way Whiteleaf Aylesbury Bucks HP27 0LX |
Secretary Name | Aileen Mary Clifton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(33 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 August 1992) |
Role | Company Director |
Correspondence Address | 2 Lytham Court Ashton Under Lyne Lancashire OL6 9HZ |
Website | ajt1.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 3304902 |
Telephone region | Manchester |
Registered Address | Joncliff Works Yorkshire Street Ashton-Under-Lyne Lancs OL6 8NR |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton Waterloo |
Built Up Area | Greater Manchester |
5.7k at £1 | Mr Jon Martin Clifton 56.18% Ordinary |
---|---|
500 at £1 | Mrs Kathryn Aileen Macneil 4.90% Ordinary |
3.8k at £1 | Mrs Susan Alison Clifton 36.96% Ordinary |
100 at £1 | Mr Jon Martin Clifton 0.98% Ordinary B |
100 at £1 | Mrs Susan Alison Clifton 0.98% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,100,258 |
Cash | £91,970 |
Current Liabilities | £258,438 |
Latest Accounts | 31 May 2022 (1 year ago) |
---|---|
Next Accounts Due | 29 February 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 23 October 2022 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2023 (5 months, 1 week from now) |
22 March 1994 | Delivered on: 23 March 1994 Persons entitled: Yorkshire 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: L/H-joncliffe works yorkshire street ashton under lyne. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
3 April 1989 | Delivered on: 11 April 1989 Satisfied on: 28 June 1994 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: Land and buildings on west side of yorkshire street, aston under lyne, greater manchester.title no gm 124697. Fully Satisfied |
28 October 1977 | Delivered on: 7 November 1977 Satisfied on: 28 June 1994 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: Plot of land situate near to yorkshire street and boodle street, ashton under lyne, greater manchester as comprised in a lease dated 28-10-77. Fully Satisfied |
20 January 2022 | Unaudited abridged accounts made up to 31 May 2021 (9 pages) |
---|---|
1 November 2021 | Confirmation statement made on 23 October 2021 with updates (4 pages) |
25 March 2021 | Unaudited abridged accounts made up to 31 May 2020 (9 pages) |
26 October 2020 | Confirmation statement made on 23 October 2020 with updates (4 pages) |
31 October 2019 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with updates (4 pages) |
30 October 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
22 October 2018 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
28 August 2018 | Change of details for Mrs Susan Alison Clifton as a person with significant control on 28 August 2018 (2 pages) |
28 August 2018 | Director's details changed for Mrs Susan Alison Clifton on 28 August 2018 (2 pages) |
28 August 2018 | Secretary's details changed for Mr Jon Martin Clifton on 28 August 2018 (1 page) |
28 August 2018 | Change of details for Mr Jon Martin Clifton as a person with significant control on 28 August 2018 (2 pages) |
28 August 2018 | Director's details changed for Mr Jon Martin Clifton on 28 August 2018 (2 pages) |
2 January 2018 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
26 October 2016 | Confirmation statement made on 23 October 2016 with updates (7 pages) |
26 October 2016 | Confirmation statement made on 23 October 2016 with updates (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
18 May 2016 | Cancellation of shares. Statement of capital on 6 April 2016
|
18 May 2016 | Cancellation of shares. Statement of capital on 6 April 2016
|
12 May 2016 | Purchase of own shares. (3 pages) |
12 May 2016 | Purchase of own shares. (3 pages) |
8 April 2016 | Termination of appointment of Kathryn Aileen Macneil as a director on 6 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Kathryn Aileen Macneil as a director on 6 April 2016 (1 page) |
28 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
14 August 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
28 August 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
13 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
26 September 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
19 November 2012 | Total exemption full accounts made up to 31 May 2012 (15 pages) |
19 November 2012 | Total exemption full accounts made up to 31 May 2012 (15 pages) |
25 October 2012 | Annual return made up to 23 October 2012 (6 pages) |
25 October 2012 | Annual return made up to 23 October 2012 (6 pages) |
3 May 2012 | Termination of appointment of Aileen Clifton as a director (1 page) |
3 May 2012 | Termination of appointment of Aileen Clifton as a director (1 page) |
27 October 2011 | Annual return made up to 23 October 2011 (7 pages) |
27 October 2011 | Annual return made up to 23 October 2011 (7 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (8 pages) |
26 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (8 pages) |
15 January 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (7 pages) |
15 January 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (7 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
19 January 2009 | Return made up to 23/10/08; full list of members (5 pages) |
19 January 2009 | Return made up to 23/10/08; full list of members (5 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
26 October 2007 | Return made up to 23/10/07; full list of members (4 pages) |
26 October 2007 | Return made up to 23/10/07; full list of members (4 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
2 January 2007 | Ad 15/12/06--------- £ si [email protected]=200 £ ic 10000/10200 (2 pages) |
2 January 2007 | Resolutions
|
2 January 2007 | £ nc 10000/10200 15/12/06 (2 pages) |
2 January 2007 | Ad 15/12/06--------- £ si [email protected]=200 £ ic 10000/10200 (2 pages) |
2 January 2007 | Resolutions
|
2 January 2007 | £ nc 10000/10200 15/12/06 (2 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
22 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
22 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
3 November 2005 | Return made up to 23/10/05; full list of members (3 pages) |
3 November 2005 | Return made up to 23/10/05; full list of members (3 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
29 October 2004 | Return made up to 23/10/04; full list of members (9 pages) |
29 October 2004 | Return made up to 23/10/04; full list of members (9 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
13 November 2003 | Return made up to 23/10/03; no change of members (5 pages) |
13 November 2003 | Return made up to 23/10/03; no change of members (5 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
29 October 2002 | Return made up to 23/10/02; full list of members (7 pages) |
29 October 2002 | Return made up to 23/10/02; full list of members (7 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
5 November 2001 | Director's particulars changed (1 page) |
5 November 2001 | Director's particulars changed (1 page) |
30 October 2001 | Return made up to 23/10/01; change of members (7 pages) |
30 October 2001 | Return made up to 23/10/01; change of members (7 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
30 November 2000 | Return made up to 23/10/00; full list of members (7 pages) |
30 November 2000 | Director's particulars changed (1 page) |
30 November 2000 | Director's particulars changed (1 page) |
30 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2000 | Return made up to 23/10/00; full list of members (7 pages) |
30 November 2000 | Director's particulars changed (1 page) |
30 November 2000 | Director's particulars changed (1 page) |
30 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
21 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
16 November 2000 | Ad 08/11/00--------- £ si [email protected]=3725 £ ic 6275/10000 (2 pages) |
16 November 2000 | Ad 08/11/00--------- £ si [email protected]=3725 £ ic 6275/10000 (2 pages) |
4 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
4 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
29 October 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Return made up to 23/10/98; full list of members (6 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Return made up to 23/10/98; full list of members (6 pages) |
12 October 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
12 October 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
22 October 1997 | Return made up to 23/10/97; no change of members (6 pages) |
22 October 1997 | Return made up to 23/10/97; no change of members (6 pages) |
5 September 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
5 September 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
27 October 1996 | Return made up to 23/10/96; no change of members
|
27 October 1996 | Return made up to 23/10/96; no change of members
|
20 September 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
20 September 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
3 November 1995 | Return made up to 23/10/95; full list of members (6 pages) |
3 November 1995 | Return made up to 23/10/95; full list of members (6 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
20 July 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
20 July 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |