Mottram
Hyde
SK14 6HY
Director Name | Mr Martyn Victor Jeeves |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2014(54 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Delivery Agent |
Country of Residence | England |
Correspondence Address | 32 Cringle Drive Cheadle Cheshire SK8 1JJ |
Director Name | Mrs Marie May Jeeves |
---|---|
Date of Birth | October 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(32 years, 8 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 15 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Cringle Drive Cheadle Cheshire SK8 1JJ |
Director Name | Mr Norman Victor Jeeves |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(32 years, 8 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 01 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Foxhill Chase Offerton Stockport Cheshire SK2 5HJ |
Secretary Name | Miss Helen Victoria Jeeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(32 years, 8 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 15 March 2021) |
Role | Company Director |
Correspondence Address | 12 Clayton Hall Road Clayton Manchester Lancashire M11 4WH |
Registered Address | 32 Cringle Drive Cheadle Cheshire SK8 1JJ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
380 at £1 | Martyn Jeeves 38.00% Ordinary |
---|---|
380 at £1 | Norman Jeeves 38.00% Ordinary |
240 at £1 | Helen Victoria Jeeves 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £790,850 |
Cash | £552,987 |
Current Liabilities | £1,472 |
Latest Accounts | 30 April 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 14 January 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2024 (10 months from now) |
9 May 1985 | Delivered on: 17 May 1985 Satisfied on: 6 February 1993 Persons entitled: Nws Trust Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stock in trade of motor vehicles the deposits paid by the company with any third party in pursuance of any arrangement for the consignment or sale or return of motor vehicles. Fully Satisfied |
---|---|
18 August 1977 | Delivered on: 2 September 1977 Satisfied on: 16 August 2012 Persons entitled: United Dominions Trust LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Edge lane garage 3 charles street, croylsden, greater manchester. Fully Satisfied |
3 September 1976 | Delivered on: 9 September 1976 Satisfied on: 6 February 1993 Persons entitled: United Dominions Trust LTD. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: For the time being, (see doc M24). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
27 March 1973 | Delivered on: 28 March 1973 Satisfied on: 16 August 2012 Persons entitled: Udt Finance LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26, holt town manchester. Fully Satisfied |
29 September 1969 | Delivered on: 1 October 1969 Satisfied on: 16 August 2012 Persons entitled: Astley Acceptances LTD Classification: Legal charge Secured details: For securing £3,000 and all other monies due or to become du e from the co to the chargee on any account whatsoever. Particulars: 26 holt town openshaw manchester. Fully Satisfied |
14 July 1966 | Delivered on: 25 July 1966 Satisfied on: 30 August 2012 Persons entitled: District Bank LTD. Classification: Mortgage Secured details: All monies due etc. Particulars: Land and workshop at the junction of richmond st, and highfield st, audenshaw, manchester. Fully Satisfied |
14 July 1966 | Delivered on: 25 July 1966 Satisfied on: 30 August 2012 Persons entitled: District Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 26, holt town ancoats manchester land certificate title no la 51242. Fully Satisfied |
8 December 1961 | Delivered on: 29 December 1961 Satisfied on: 14 June 2013 Persons entitled: District Bank LTD. Classification: Mortgage Secured details: All monies due etc. Particulars: Land with single-storied building and workshop thereon fronting to mellor street and known as the empire billiard hall. Fully Satisfied |
8 December 1961 | Delivered on: 29 December 1961 Satisfied on: 16 August 2012 Persons entitled: District Bank LTD. Classification: Mortgage Secured details: All monies due etc. Particulars: (1) land with two-storied building thereon fronting to richmond street and highfield street, audenshaw, lancs. (2) land and warehouse known as 26 holt town, ancoats, manchester. Fully Satisfied |
22 August 2021 | Appointment of Mrs Marie May Jeeves as a director on 21 August 2021 (2 pages) |
---|---|
12 July 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
21 March 2021 | Confirmation statement made on 14 January 2021 with updates (4 pages) |
18 March 2021 | Director's details changed for Mr Norman Victor Jeeves on 15 March 2021 (2 pages) |
18 March 2021 | Termination of appointment of Marie May Jeeves as a director on 15 March 2021 (1 page) |
18 March 2021 | Termination of appointment of Helen Victoria Jeeves as a secretary on 15 March 2021 (1 page) |
18 August 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
23 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
15 July 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
9 July 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
21 December 2017 | Director's details changed for Mrs Marie May Jeeves on 20 December 2017 (2 pages) |
21 December 2017 | Director's details changed for Mrs Marie May Jeeves on 20 December 2017 (2 pages) |
14 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
14 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
19 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 June 2016 | Registered office address changed from 11 Foxhill Chase Offerton Stockport SK2 5HJ to 32 Cringle Drive Cheadle Cheshire SK8 1JJ on 28 June 2016 (1 page) |
28 June 2016 | Registered office address changed from 11 Foxhill Chase Offerton Stockport SK2 5HJ to 32 Cringle Drive Cheadle Cheshire SK8 1JJ on 28 June 2016 (1 page) |
14 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
29 July 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
15 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Appointment of Mr Norman Victor Jeeves as a director (2 pages) |
28 January 2014 | Appointment of Mr Martyn Victor Jeeves as a director (2 pages) |
28 January 2014 | Termination of appointment of Norman Jeeves as a director (1 page) |
28 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Appointment of Mr Norman Victor Jeeves as a director (2 pages) |
28 January 2014 | Appointment of Mr Martyn Victor Jeeves as a director (2 pages) |
28 January 2014 | Termination of appointment of Norman Jeeves as a director (1 page) |
15 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
14 June 2013 | Satisfaction of charge 2 in full (4 pages) |
14 June 2013 | Satisfaction of charge 2 in full (4 pages) |
17 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
22 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Director's details changed for Mr Norman Victor Jeeves on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Mrs Marie May Jeeves on 25 January 2012 (2 pages) |
25 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Director's details changed for Mr Norman Victor Jeeves on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Mrs Marie May Jeeves on 25 January 2012 (2 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
2 February 2011 | Annual return made up to 14 January 2011 (13 pages) |
2 February 2011 | Annual return made up to 14 January 2011 (13 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
10 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (17 pages) |
10 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (17 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
26 January 2009 | Return made up to 14/01/09; no change of members (10 pages) |
26 January 2009 | Return made up to 14/01/09; no change of members (10 pages) |
15 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
15 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
11 February 2008 | Return made up to 14/01/08; no change of members (7 pages) |
11 February 2008 | Return made up to 14/01/08; no change of members (7 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
30 January 2007 | Return made up to 14/01/07; full list of members (8 pages) |
30 January 2007 | Return made up to 14/01/07; full list of members (8 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
26 January 2006 | Return made up to 14/01/06; full list of members (8 pages) |
26 January 2006 | Return made up to 14/01/06; full list of members (8 pages) |
28 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
28 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
25 January 2005 | Return made up to 14/01/05; full list of members (8 pages) |
25 January 2005 | Return made up to 14/01/05; full list of members (8 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
24 January 2004 | Return made up to 14/01/04; full list of members (8 pages) |
24 January 2004 | Return made up to 14/01/04; full list of members (8 pages) |
7 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
7 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
25 January 2003 | Return made up to 14/01/03; full list of members (8 pages) |
25 January 2003 | Return made up to 14/01/03; full list of members (8 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
28 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
28 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
5 October 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
5 October 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
12 February 2001 | Return made up to 14/01/01; full list of members (7 pages) |
12 February 2001 | Return made up to 14/01/01; full list of members (7 pages) |
2 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
2 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
11 February 2000 | Return made up to 14/01/00; full list of members (7 pages) |
11 February 2000 | Return made up to 14/01/00; full list of members (7 pages) |
15 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
15 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
22 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
22 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
13 February 1998 | Accounts for a small company made up to 30 April 1997 (9 pages) |
13 February 1998 | Accounts for a small company made up to 30 April 1997 (9 pages) |
25 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
25 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
25 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
25 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
13 February 1997 | Return made up to 14/01/97; no change of members (4 pages) |
13 February 1997 | Return made up to 14/01/97; no change of members (4 pages) |
17 February 1996 | Return made up to 14/01/96; full list of members (6 pages) |
17 February 1996 | Return made up to 14/01/96; full list of members (6 pages) |
27 November 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
27 November 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |