Urmston
Manchester
Lancashire
M41 6EF
Director Name | Peter Crook |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 February 1994) |
Role | Engineer |
Correspondence Address | 7 Balmoral Grove Hazel Grove Stockport Cheshire SK7 4QF |
Director Name | Alan Frederick Dyer |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 January 1996) |
Role | Engineer |
Correspondence Address | 6 Porlock Road Urmston Manchester Lancashire M41 6EB |
Director Name | Alan Trevor Jones |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 December 1993) |
Role | Engineer |
Correspondence Address | 64 Shearwater Road Offerton Stockport Cheshire SK2 5UX |
Director Name | Michael Fawcett Dunham |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(18 years, 5 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 25 January 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Warwick Road Old Trafford Manchester M16 0QQ |
Secretary Name | Mrs Carole Margaret Oakley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | 5 Abingdon Road Urmston Manchester Lancashire M41 0GW |
Secretary Name | Jacqueline Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(21 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 13 December 2004) |
Role | Company Director |
Correspondence Address | 5 Thirlmere Road Flixton Manchester M41 8PT |
Secretary Name | Mr Michael Fawcett Dunham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(31 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 25 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Warwick Road Old Trafford Manchester M16 0QQ |
Website | djaircon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7477870 |
Telephone region | Manchester |
Registered Address | 11 Warwick Road Old Trafford Manchester M16 0QQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Mr Peter Crook 5.00% Ordinary |
---|---|
389 at £1 | Mr Nigel Alan Dyer 38.90% Ordinary |
380 at £1 | Colin Alan Jones 38.00% Ordinary |
181 at £1 | Mr Michael Fawcett Dunham 18.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,504 |
Cash | £111,234 |
Current Liabilities | £134,002 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 28 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 28 August |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
30 November 1984 | Delivered on: 7 December 1984 Satisfied on: 19 October 1996 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
22 April 1981 | Delivered on: 6 May 1981 Satisfied on: 19 October 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital, buildings fixtures, fixed plant & machinery. Fully Satisfied |
9 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
4 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
15 August 2022 | Confirmation statement made on 8 August 2022 with updates (5 pages) |
18 May 2022 | Micro company accounts made up to 31 August 2021 (6 pages) |
31 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
25 May 2021 | Micro company accounts made up to 31 August 2020 (6 pages) |
9 October 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
28 April 2020 | Micro company accounts made up to 31 August 2019 (6 pages) |
14 August 2019 | Confirmation statement made on 8 August 2019 with updates (5 pages) |
29 April 2019 | Termination of appointment of Michael Fawcett Dunham as a secretary on 25 January 2019 (1 page) |
29 April 2019 | Termination of appointment of Michael Fawcett Dunham as a director on 25 January 2019 (1 page) |
28 January 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
9 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
22 May 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
30 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
24 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
25 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
3 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
24 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Director's details changed for Nigel Alan Dyer on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Nigel Alan Dyer on 8 August 2012 (2 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Director's details changed for Nigel Alan Dyer on 8 August 2012 (2 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
1 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
2 December 2010 | Resolutions
|
2 December 2010 | Resolutions
|
13 August 2010 | Current accounting period extended from 28 February 2010 to 28 August 2010 (3 pages) |
13 August 2010 | Current accounting period extended from 28 February 2010 to 28 August 2010 (3 pages) |
10 August 2010 | Director's details changed for Nigel Alan Dyer on 8 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Nigel Alan Dyer on 8 August 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Michael Fawcett Dunham on 8 August 2010 (1 page) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Nigel Alan Dyer on 8 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Michael Fawcett Dunham on 8 August 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Michael Fawcett Dunham on 8 August 2010 (1 page) |
10 August 2010 | Director's details changed for Michael Fawcett Dunham on 8 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Michael Fawcett Dunham on 8 August 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Michael Fawcett Dunham on 8 August 2010 (1 page) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
28 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
4 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
5 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
5 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
10 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
10 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
16 August 2006 | Return made up to 08/08/06; full list of members (8 pages) |
16 August 2006 | Return made up to 08/08/06; full list of members (8 pages) |
12 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
12 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
18 August 2005 | Return made up to 08/08/05; full list of members (8 pages) |
18 August 2005 | Return made up to 08/08/05; full list of members (8 pages) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | Secretary resigned (1 page) |
30 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
27 August 2004 | Return made up to 08/08/04; full list of members (8 pages) |
27 August 2004 | Return made up to 08/08/04; full list of members (8 pages) |
11 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
11 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
2 September 2003 | Return made up to 08/08/03; full list of members
|
2 September 2003 | Return made up to 08/08/03; full list of members
|
17 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
17 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
4 September 2002 | Return made up to 08/08/02; full list of members (8 pages) |
4 September 2002 | Return made up to 08/08/02; full list of members (8 pages) |
3 December 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
3 December 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
11 September 2001 | Return made up to 08/08/01; full list of members (7 pages) |
11 September 2001 | Return made up to 08/08/01; full list of members (7 pages) |
20 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
20 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
15 August 2000 | Return made up to 08/08/00; full list of members (7 pages) |
15 August 2000 | Return made up to 08/08/00; full list of members (7 pages) |
6 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
6 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
11 August 1999 | Return made up to 08/08/99; full list of members
|
11 August 1999 | Return made up to 08/08/99; full list of members
|
4 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
4 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
18 August 1998 | Return made up to 08/08/98; no change of members (5 pages) |
18 August 1998 | Return made up to 08/08/98; no change of members (5 pages) |
2 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
2 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
18 August 1997 | Return made up to 08/08/97; no change of members (5 pages) |
18 August 1997 | Return made up to 08/08/97; no change of members (5 pages) |
11 December 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
11 December 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
25 November 1996 | Secretary's particulars changed (1 page) |
25 November 1996 | Secretary's particulars changed (1 page) |
19 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 1996 | Return made up to 08/08/96; full list of members (7 pages) |
21 August 1996 | Return made up to 08/08/96; full list of members (7 pages) |
29 April 1996 | Director resigned (2 pages) |
29 April 1996 | Director resigned (2 pages) |
5 December 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
5 December 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | New director appointed (2 pages) |
4 September 1995 | Return made up to 08/08/95; full list of members (8 pages) |
4 September 1995 | Return made up to 08/08/95; full list of members (8 pages) |
4 January 1994 | Director resigned (2 pages) |
4 January 1994 | Director resigned (2 pages) |
28 February 1973 | Certificate of incorporation (1 page) |
28 February 1973 | Certificate of incorporation (1 page) |