Company NameOpenshaw Service Station Limited
Company StatusActive
Company Number00626847
CategoryPrivate Limited Company
Incorporation Date28 April 1959(65 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martyn Victor Jeeves
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2014(54 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleDelivery Agent
Country of ResidenceEngland
Correspondence Address32 Cringle Drive
Cheadle
Cheshire
SK8 1JJ
Director NameMr Norman Victor Jeeves
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2014(54 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleHaulier
Country of ResidenceEngland
Correspondence Address195 Broadbottom Road
Mottram
Hyde
SK14 6HY
Director NameMrs Susan Jeeves
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(63 years, 11 months after company formation)
Appointment Duration1 year
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address32 Cringle Drive
Cheadle
Cheshire
SK8 1JJ
Director NameMrs Susan Lyn Jeeves
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(63 years, 11 months after company formation)
Appointment Duration1 year
RoleRetired
Country of ResidenceEngland
Correspondence Address195 Broadbottom Road Broadbottom Road
Mottram
Hyde
SK14 6HY
Director NameMr Norman Victor Jeeves
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(32 years, 8 months after company formation)
Appointment Duration21 years, 10 months (resigned 01 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Foxhill Chase
Offerton
Stockport
Cheshire
SK2 5HJ
Director NameMrs Marie May Jeeves
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(32 years, 8 months after company formation)
Appointment Duration29 years, 2 months (resigned 15 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Cringle Drive
Cheadle
Cheshire
SK8 1JJ
Secretary NameMiss Helen Victoria Jeeves
NationalityBritish
StatusResigned
Appointed14 January 1992(32 years, 8 months after company formation)
Appointment Duration29 years, 2 months (resigned 15 March 2021)
RoleCompany Director
Correspondence Address12 Clayton Hall Road
Clayton
Manchester
Lancashire
M11 4WH

Location

Registered Address32 Cringle Drive
Cheadle
Cheshire
SK8 1JJ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

380 at £1Martyn Jeeves
38.00%
Ordinary
380 at £1Norman Jeeves
38.00%
Ordinary
240 at £1Helen Victoria Jeeves
24.00%
Ordinary

Financials

Year2014
Net Worth£790,850
Cash£552,987
Current Liabilities£1,472

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Charges

9 May 1985Delivered 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 1977Delivered 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 1976Delivered 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 1973Delivered 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 1969Delivered 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 1966Delivered 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 1966Delivered 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 1961Delivered 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 1961Delivered 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

Filing History

27 October 2023Appointment of Mrs Susan Lyn Jeeves as a director on 1 April 2023 (2 pages)
26 October 2023Appointment of Mrs Susan Jeeves as a director on 1 April 2023 (2 pages)
15 February 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
27 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
14 May 2022Termination of appointment of Marie May Jeeves as a director on 1 May 2022 (1 page)
4 February 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
22 August 2021Appointment of Mrs Marie May Jeeves as a director on 21 August 2021 (2 pages)
12 July 2021Micro company accounts made up to 30 April 2021 (3 pages)
21 March 2021Confirmation statement made on 14 January 2021 with updates (4 pages)
18 March 2021Director's details changed for Mr Norman Victor Jeeves on 15 March 2021 (2 pages)
18 March 2021Termination of appointment of Helen Victoria Jeeves as a secretary on 15 March 2021 (1 page)
18 March 2021Termination of appointment of Marie May Jeeves as a director on 15 March 2021 (1 page)
18 August 2020Micro company accounts made up to 30 April 2020 (3 pages)
23 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
15 July 2019Micro company accounts made up to 30 April 2019 (2 pages)
15 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
9 July 2018Micro company accounts made up to 30 April 2018 (2 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
21 December 2017Director's details changed for Mrs Marie May Jeeves on 20 December 2017 (2 pages)
21 December 2017Director's details changed for Mrs Marie May Jeeves on 20 December 2017 (2 pages)
14 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
14 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
19 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
5 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
5 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 June 2016Registered 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 2016Registered 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 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(6 pages)
14 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(6 pages)
29 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(7 pages)
26 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(7 pages)
15 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2014Appointment of Mr Norman Victor Jeeves as a director (2 pages)
28 January 2014Termination of appointment of Norman Jeeves as a director (1 page)
28 January 2014Appointment of Mr Martyn Victor Jeeves as a director (2 pages)
28 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(5 pages)
28 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(5 pages)
28 January 2014Appointment of Mr Norman Victor Jeeves as a director (2 pages)
28 January 2014Appointment of Mr Martyn Victor Jeeves as a director (2 pages)
28 January 2014Termination of appointment of Norman Jeeves as a director (1 page)
15 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
14 June 2013Satisfaction of charge 2 in full (4 pages)
14 June 2013Satisfaction of charge 2 in full (4 pages)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
22 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2012Director's details changed for Mrs Marie May Jeeves on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Mrs Marie May Jeeves on 25 January 2012 (2 pages)
25 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
25 January 2012Director's details changed for Mr Norman Victor Jeeves on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Mr Norman Victor Jeeves on 25 January 2012 (2 pages)
25 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
6 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
2 February 2011Annual return made up to 14 January 2011 (13 pages)
2 February 2011Annual return made up to 14 January 2011 (13 pages)
23 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
23 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
10 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (17 pages)
10 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (17 pages)
2 September 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
2 September 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
26 January 2009Return made up to 14/01/09; no change of members (10 pages)
26 January 2009Return made up to 14/01/09; no change of members (10 pages)
15 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 February 2008Return made up to 14/01/08; no change of members (7 pages)
11 February 2008Return made up to 14/01/08; no change of members (7 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 January 2007Return made up to 14/01/07; full list of members (8 pages)
30 January 2007Return made up to 14/01/07; full list of members (8 pages)
4 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
4 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
26 January 2006Return made up to 14/01/06; full list of members (8 pages)
26 January 2006Return made up to 14/01/06; full list of members (8 pages)
28 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
25 January 2005Return made up to 14/01/05; full list of members (8 pages)
25 January 2005Return made up to 14/01/05; full list of members (8 pages)
24 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
24 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
24 January 2004Return made up to 14/01/04; full list of members (8 pages)
24 January 2004Return made up to 14/01/04; full list of members (8 pages)
7 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
7 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
25 January 2003Return made up to 14/01/03; full list of members (8 pages)
25 January 2003Return made up to 14/01/03; full list of members (8 pages)
3 October 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
3 October 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
28 January 2002Return made up to 14/01/02; full list of members (7 pages)
28 January 2002Return made up to 14/01/02; full list of members (7 pages)
5 October 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
5 October 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
12 February 2001Return made up to 14/01/01; full list of members (7 pages)
12 February 2001Return made up to 14/01/01; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
2 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
11 February 2000Return made up to 14/01/00; full list of members (7 pages)
11 February 2000Return made up to 14/01/00; full list of members (7 pages)
15 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
15 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
22 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
22 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
13 February 1998Accounts for a small company made up to 30 April 1997 (9 pages)
13 February 1998Accounts for a small company made up to 30 April 1997 (9 pages)
25 January 1998Return made up to 14/01/98; no change of members (4 pages)
25 January 1998Return made up to 14/01/98; no change of members (4 pages)
25 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
25 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
13 February 1997Return made up to 14/01/97; no change of members (4 pages)
13 February 1997Return made up to 14/01/97; no change of members (4 pages)
17 February 1996Return made up to 14/01/96; full list of members (6 pages)
17 February 1996Return made up to 14/01/96; full list of members (6 pages)
27 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)
27 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)