Company NameJ.P.S. Property Co. Limited
Company StatusActive
Company Number01168373
CategoryPrivate Limited Company
Incorporation Date29 April 1974(50 years ago)
Previous NameJ.W. And E.D. Harvey Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Danny Samuels
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1978(4 years, 1 month after company formation)
Appointment Duration45 years, 11 months
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressApartment 6 Woods End
135a Barlow Moor Road Didsbury
Manchester
Lancashire
M20 2PW
Secretary NameMr Justin Paul Samuels
NationalityBritish
StatusCurrent
Appointed31 July 2005(31 years, 3 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Correspondence Address31 Sackville Street
Manchester
M1 3LZ
Director NameMr Justn Samuels
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(49 years, 11 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDidsbury Business Centre 137 Barlow Moor Road
Didsbury
Manchester
M20 2PW
Director NameMiss Rosie Samuels
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(49 years, 11 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDidsbury Business Centre 137 Barlow Moor Road
Didsbury
Manchester
M20 2PW
Secretary NameMrs Shirley Huglin
NationalityBritish
StatusResigned
Appointed30 November 1991(17 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 January 1999)
RoleCompany Director
Correspondence Address24 Hillside Drive
Woolton
Liverpool
Merseyside
L25 5NS
Secretary NameMr Justin Paul Samuels
NationalityBritish
StatusResigned
Appointed13 January 1999(24 years, 8 months after company formation)
Appointment Duration3 years (resigned 16 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Narrow Walk
Stamford Road
Bowden
Cheshire
WA14 2JW
Secretary NameLinda Matlin
NationalityBritish
StatusResigned
Appointed16 January 2002(27 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2005)
RoleSecretary
Correspondence Address83 Park Road
Prestwich
M25 0EA
Director NameMr Justin Paul Samuels
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(30 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 03 May 2019)
RoleProperty Developer
Country of ResidenceAmerica
Correspondence Address31 Sackville Street
Manchester
M1 3LZ

Location

Registered AddressDidsbury Business Centre 137 Barlow Moor Road
Didsbury
Manchester
M20 2PW
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Jps Group (Didsbury) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£5,310,745
Cash£228,275
Current Liabilities£3,173,042

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

4 June 2004Delivered on: 8 June 2004
Satisfied on: 2 July 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h property k/a hill mill, temple road, bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 September 2003Delivered on: 7 October 2003
Satisfied on: 2 July 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage units 1-4, tilson road wythenshawe, manchester t/nos GM774425 and GM774427. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 December 2002Delivered on: 4 January 2003
Satisfied on: 12 September 2013
Persons entitled: Manchester Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Southern hey barlow moor road west didsbury being part of t/n GM551232.
Fully Satisfied
28 September 1999Delivered on: 6 October 1999
Satisfied on: 21 August 2013
Persons entitled: Manchester Building Society

Classification: Mortgage deed
Secured details: £275,000.00 due fom the company to the chargee.
Particulars: The edgar wood building,daisy bank rd,victoria park,manchester; t/no GM12410.
Fully Satisfied
31 August 1982Delivered on: 2 September 1982
Satisfied on: 5 March 1998
Persons entitled: Yorkshire Building Society

Classification: Legal charge
Secured details: £20,125 and all other monies due from the company to the chargee.
Particulars: 221 finney lane heald green cheadle stockport greater manchester.
Fully Satisfied
11 September 1997Delivered on: 26 September 1997
Satisfied on: 2 July 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80 clarence street bolton greater manchester t/no.GM381090 and goodwill of any business and benefit of any licences.
Fully Satisfied
1 April 2011Delivered on: 8 April 2011
Satisfied on: 12 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 15, woods end, barlow moor road, didsbury, manchester any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
1 April 2011Delivered on: 8 April 2011
Satisfied on: 12 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 14, woods end, barlow moor road, didsbury, manchester any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
1 April 2011Delivered on: 8 April 2011
Satisfied on: 12 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 12, woods end, barlow moor road, didsbury, manchester any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
1 April 2011Delivered on: 8 April 2011
Satisfied on: 12 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 11, woods end, barlow moor road, didsbury, manchester any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
1 April 2011Delivered on: 8 April 2011
Satisfied on: 12 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 5, woods end, barlow moor road, didsbury, manchester any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
1 April 2011Delivered on: 8 April 2011
Satisfied on: 12 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 3, woods end, barlow moor road, didsbury, manchester any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
1 April 2011Delivered on: 8 April 2011
Satisfied on: 12 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 5, carlton place, 10 ten acre drive, whitfield, manchester any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
1 April 2011Delivered on: 8 April 2011
Satisfied on: 12 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 4, carlton place, 10 ten acre drive, whitfield, manchester any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
1 April 2011Delivered on: 8 April 2011
Satisfied on: 12 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 3, carlton place, 10 ten acre drive, whitfield, manchester. Any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
25 July 1996Delivered on: 1 August 1996
Satisfied on: 13 October 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 223 finneylane heald green stockport geater manchester & 221 finney lane heald green stockport t/no GM193814. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
14 May 2002Delivered on: 21 May 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over 21 and 23 silverwell st,bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 February 2022Delivered on: 10 February 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 12 palatine road, withington, manchester M20 3JA (LA374365) and 14 palatine road, withington, manchester M20 3JA (LA9171).
Outstanding
17 January 2020Delivered on: 27 January 2020
Persons entitled: Hampshire Trust Bank PLC (Crn: 01311315)

Classification: A registered charge
Particulars: The freehold property known as 12 palatine road, withington, M20 3JA (title number: LA374365); for further details of properties charged please refer to the deed.
Outstanding
8 February 2019Delivered on: 11 February 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as apartment 9, 135A barlow moor road, manchester, M20 2PW being all of the land and buildings in title MAN121934 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
7 March 2013Delivered on: 19 March 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Southern hey barlow moor road manchester t/no GM922793 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
7 March 2013Delivered on: 19 March 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of 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 the south side of daisy bank road manchester t/no GM12410 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
9 December 2011Delivered on: 14 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Apartment 3 woods end barlow moor road west didsbury manchester t/no MAN175177 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property and all the goodwill.
Outstanding
9 December 2011Delivered on: 14 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Apartment 4 woods end barlow moor road west didsbury manchester all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property and all the goodwill.
Outstanding
9 December 2011Delivered on: 14 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Apartment 5 woods end barlow moor road west didsbury manchester t/no MAN175178 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property and all the goodwill.
Outstanding
9 December 2011Delivered on: 14 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Apartment 11 woods end barlow moor road west didsbury manchester t/no MAN175762 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property and all the goodwill.
Outstanding
9 December 2011Delivered on: 14 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Apartment 12 woods end barlow moor road west didsbury manchester t/no MAN175766 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
9 December 2011Delivered on: 14 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Apartment 14 woods end barlow moor road west didsbury manchester t/no MAN175969 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property and all the goodwill.
Outstanding
9 December 2011Delivered on: 14 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Apartment 15 woods end barlow moor road west didsbury manchester t/no MAN175763 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property and all the goodwill.
Outstanding
9 December 2011Delivered on: 14 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Apartment 3 carlton place ten acre drive whitefield manchester t/no MAN175921 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property and all the goodwill.
Outstanding
9 December 2011Delivered on: 14 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Apartment 4 carlton place ten acre drive whitefield manchester t/no MAN175959 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property and all the goodwill.
Outstanding
9 December 2011Delivered on: 14 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Apartment 5 carlton place ten acre drive whitefield manchester t/no MAN175938 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property and all the goodwill.
Outstanding
9 December 2011Delivered on: 14 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Apartment 9 carlton place ten acre drive whitefield manchester all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property and all the goodwill.
Outstanding
13 February 1997Delivered on: 18 February 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a 221 and 223 finney lane heald green stockport greater manchester t/nos.GM193814 and GM730531 and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
4 July 2008Delivered on: 12 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 9, woodsend, barlow, moor road, west didsbury by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
4 July 2008Delivered on: 12 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 6, woods end, barlow, moor road, west didsbury by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
4 July 2008Delivered on: 10 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 16 woodsend barlow moor road west didsbury; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
23 February 2006Delivered on: 25 February 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 barlow moor road didsbury manchester t/no la 366928. the rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
31 August 2005Delivered on: 6 September 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £650,000.00 and all other monies due or to become due.
Particulars: 12 & 14 palatine road withington manchester t/n LA9171 and LA374365.
Outstanding
31 August 2005Delivered on: 6 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 17 + 19 silverwell street, bolton, GM892001. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

27 January 2021Total exemption full accounts made up to 5 April 2020 (9 pages)
3 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
27 January 2020Registration of charge 011683730039, created on 17 January 2020 (29 pages)
8 December 2019Total exemption full accounts made up to 5 April 2019 (5 pages)
8 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
3 May 2019Termination of appointment of Justin Paul Samuels as a director on 3 May 2019 (1 page)
11 February 2019Registration of charge 011683730038, created on 8 February 2019 (7 pages)
9 December 2018Total exemption full accounts made up to 5 April 2018 (4 pages)
8 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
15 January 2018Current accounting period extended from 4 April 2018 to 5 April 2018 (1 page)
15 December 2017Total exemption full accounts made up to 4 April 2017 (5 pages)
15 December 2017Total exemption full accounts made up to 4 April 2017 (5 pages)
5 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 4 April 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 4 April 2016 (3 pages)
19 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 4 April 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 4 April 2015 (4 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(5 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 4 April 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 4 April 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 4 April 2014 (4 pages)
18 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
18 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
14 May 2014Compulsory strike-off action has been discontinued (1 page)
14 May 2014Compulsory strike-off action has been discontinued (1 page)
13 May 2014Total exemption small company accounts made up to 4 April 2013 (4 pages)
13 May 2014Total exemption small company accounts made up to 4 April 2013 (4 pages)
13 May 2014Total exemption small company accounts made up to 4 April 2013 (4 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
10 December 2013Director's details changed for Mr Justin Paul Samuels on 10 December 2013 (2 pages)
10 December 2013Director's details changed for Mr Justin Paul Samuels on 10 December 2013 (2 pages)
10 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
10 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
10 December 2013Secretary's details changed for Mr Justin Paul Samuels on 10 December 2013 (1 page)
10 December 2013Secretary's details changed for Mr Justin Paul Samuels on 10 December 2013 (1 page)
12 September 2013Satisfaction of charge 21 in full (4 pages)
12 September 2013Satisfaction of charge 19 in full (4 pages)
12 September 2013Satisfaction of charge 24 in full (4 pages)
12 September 2013Satisfaction of charge 22 in full (4 pages)
12 September 2013Satisfaction of charge 18 in full (4 pages)
12 September 2013Satisfaction of charge 18 in full (4 pages)
12 September 2013Satisfaction of charge 23 in full (4 pages)
12 September 2013Satisfaction of charge 16 in full (4 pages)
12 September 2013Satisfaction of charge 16 in full (4 pages)
12 September 2013Satisfaction of charge 17 in full (4 pages)
12 September 2013Satisfaction of charge 17 in full (4 pages)
12 September 2013Satisfaction of charge 7 in full (4 pages)
12 September 2013Satisfaction of charge 24 in full (4 pages)
12 September 2013Satisfaction of charge 22 in full (4 pages)
12 September 2013Satisfaction of charge 19 in full (4 pages)
12 September 2013Satisfaction of charge 7 in full (4 pages)
12 September 2013Satisfaction of charge 21 in full (4 pages)
12 September 2013Satisfaction of charge 20 in full (4 pages)
12 September 2013Satisfaction of charge 20 in full (4 pages)
12 September 2013Satisfaction of charge 23 in full (4 pages)
21 August 2013Satisfaction of charge 5 in full (4 pages)
21 August 2013Satisfaction of charge 5 in full (4 pages)
23 July 2013Amended accounts made up to 4 April 2012 (8 pages)
23 July 2013Amended accounts made up to 4 April 2012 (8 pages)
23 July 2013Amended accounts made up to 4 April 2012 (8 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 36 (5 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 37 (5 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 37 (5 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 36 (5 pages)
31 January 2013Registered office address changed from Didsbury Business Park 137 Barlow Moor Road Didsbury Manchester M20 2PW on 31 January 2013 (1 page)
31 January 2013Director's details changed for Mr Danny Samuels on 31 January 2013 (2 pages)
31 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
31 January 2013Director's details changed for Mr Danny Samuels on 31 January 2013 (2 pages)
31 January 2013Registered office address changed from Didsbury Business Park 137 Barlow Moor Road Didsbury Manchester M20 2PW on 31 January 2013 (1 page)
4 January 2013Total exemption small company accounts made up to 4 April 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 4 April 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 4 April 2012 (4 pages)
6 July 2012Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP United Kingdom on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP United Kingdom on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP United Kingdom on 6 July 2012 (2 pages)
2 April 2012Accounts for a small company made up to 4 April 2011 (6 pages)
2 April 2012Accounts for a small company made up to 4 April 2011 (6 pages)
2 April 2012Accounts for a small company made up to 4 April 2011 (6 pages)
4 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 28 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 30 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 33 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 27 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 33 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 29 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 31 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 26 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 35 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 29 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 28 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 34 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 34 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 32 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 35 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 26 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 32 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 30 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 27 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 31 (5 pages)
10 June 2011Accounts for a small company made up to 4 April 2010 (6 pages)
10 June 2011Accounts for a small company made up to 4 April 2010 (6 pages)
10 June 2011Accounts for a small company made up to 4 April 2010 (6 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
17 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
17 January 2011Registered office address changed from C/O Horwarth Clark Whitehill 6Th Floor, Arkwright House Parsonage Gardens Manchester M3 2HP on 17 January 2011 (1 page)
17 January 2011Registered office address changed from C/O Horwarth Clark Whitehill 6Th Floor, Arkwright House Parsonage Gardens Manchester M3 2HP on 17 January 2011 (1 page)
17 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
15 November 2010Accounts for a small company made up to 4 April 2009 (6 pages)
15 November 2010Accounts for a small company made up to 4 April 2009 (6 pages)
15 November 2010Accounts for a small company made up to 4 April 2009 (6 pages)
3 November 2010Current accounting period shortened from 31 March 2010 to 4 April 2009 (3 pages)
3 November 2010Current accounting period shortened from 31 March 2010 to 4 April 2009 (3 pages)
3 November 2010Current accounting period shortened from 31 March 2010 to 4 April 2009 (3 pages)
17 March 2010Accounts for a small company made up to 31 March 2008 (6 pages)
17 March 2010Accounts for a small company made up to 31 March 2008 (6 pages)
22 December 2009Director's details changed for Justin Paul Samuels on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Danny Samuels on 22 December 2009 (2 pages)
22 December 2009Secretary's details changed for Justin Paul Samuels on 22 December 2009 (1 page)
22 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Mr Danny Samuels on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Justin Paul Samuels on 22 December 2009 (2 pages)
22 December 2009Secretary's details changed for Justin Paul Samuels on 22 December 2009 (1 page)
8 January 2009Return made up to 25/11/08; full list of members (3 pages)
8 January 2009Return made up to 25/11/08; full list of members (3 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
1 May 2008Accounts for a small company made up to 31 March 2007 (5 pages)
1 May 2008Accounts for a small company made up to 31 March 2007 (5 pages)
10 December 2007Return made up to 25/11/07; full list of members (2 pages)
10 December 2007Return made up to 25/11/07; full list of members (2 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
12 December 2006Return made up to 25/11/06; full list of members (2 pages)
12 December 2006Return made up to 25/11/06; full list of members (2 pages)
25 February 2006Particulars of mortgage/charge (3 pages)
25 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Full accounts made up to 31 March 2005 (18 pages)
2 February 2006Full accounts made up to 31 March 2005 (18 pages)
1 December 2005Return made up to 25/11/05; full list of members (2 pages)
1 December 2005Return made up to 25/11/05; full list of members (2 pages)
21 October 2005Secretary resigned (1 page)
21 October 2005New secretary appointed (1 page)
21 October 2005New secretary appointed (1 page)
21 October 2005Secretary resigned (1 page)
6 September 2005Particulars of mortgage/charge (3 pages)
6 September 2005Particulars of mortgage/charge (4 pages)
6 September 2005Particulars of mortgage/charge (3 pages)
6 September 2005Particulars of mortgage/charge (4 pages)
1 February 2005Full accounts made up to 31 March 2004 (17 pages)
1 February 2005Full accounts made up to 31 March 2004 (17 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
22 November 2004Return made up to 25/11/04; full list of members
  • 363(287) ‐ Registered office changed on 22/11/04
(6 pages)
22 November 2004Return made up to 25/11/04; full list of members
  • 363(287) ‐ Registered office changed on 22/11/04
(6 pages)
19 October 2004Auditor's resignation (1 page)
19 October 2004Auditor's resignation (1 page)
28 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2004Particulars of mortgage/charge (3 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
5 December 2003Return made up to 25/11/03; full list of members (6 pages)
5 December 2003Return made up to 25/11/03; full list of members (6 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
31 January 2003Return made up to 25/11/02; full list of members
  • 363(287) ‐ Registered office changed on 31/01/03
(6 pages)
31 January 2003Return made up to 25/11/02; full list of members
  • 363(287) ‐ Registered office changed on 31/01/03
(6 pages)
4 January 2003Particulars of mortgage/charge (5 pages)
4 January 2003Particulars of mortgage/charge (5 pages)
22 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
22 January 2002Registered office changed on 22/01/02 from: arkwright house parsonage gardens manchester M3 2LF (1 page)
22 January 2002Registered office changed on 22/01/02 from: arkwright house parsonage gardens manchester M3 2LF (1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002New secretary appointed (2 pages)
21 January 2002New secretary appointed (2 pages)
10 December 2001Return made up to 25/11/01; full list of members
  • 363(287) ‐ Registered office changed on 10/12/01
(6 pages)
10 December 2001Return made up to 25/11/01; full list of members
  • 363(287) ‐ Registered office changed on 10/12/01
(6 pages)
7 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 December 2000Return made up to 25/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 11/12/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 December 2000Return made up to 25/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 11/12/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 December 2000Secretary's particulars changed (1 page)
10 December 2000Registered office changed on 10/12/00 from: 10 charlotte street, 1ST floor, charlotte house, manchester. M1 4EX (1 page)
10 December 2000Registered office changed on 10/12/00 from: 10 charlotte street, 1ST floor, charlotte house, manchester. M1 4EX (1 page)
10 December 2000Director's particulars changed (1 page)
10 December 2000Director's particulars changed (1 page)
10 December 2000Secretary's particulars changed (1 page)
11 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
5 January 2000New secretary appointed (2 pages)
5 January 2000New secretary appointed (2 pages)
30 November 1999Return made up to 25/11/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
30 November 1999Return made up to 25/11/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
19 August 1999Director's particulars changed (1 page)
19 August 1999Director's particulars changed (1 page)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
23 November 1998Return made up to 25/11/98; no change of members (4 pages)
23 November 1998Return made up to 25/11/98; no change of members (4 pages)
5 March 1998Declaration of satisfaction of mortgage/charge (1 page)
5 March 1998Declaration of satisfaction of mortgage/charge (1 page)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 November 1997Return made up to 25/11/97; no change of members (4 pages)
27 November 1997Return made up to 25/11/97; no change of members (4 pages)
13 October 1997Declaration of satisfaction of mortgage/charge (1 page)
13 October 1997Declaration of satisfaction of mortgage/charge (1 page)
26 September 1997Particulars of mortgage/charge (3 pages)
26 September 1997Particulars of mortgage/charge (3 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
3 December 1996Return made up to 25/11/96; full list of members (6 pages)
3 December 1996Return made up to 25/11/96; full list of members (6 pages)
15 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
15 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
1 August 1996Particulars of mortgage/charge (3 pages)
1 August 1996Particulars of mortgage/charge (3 pages)
22 December 1995Return made up to 25/11/95; no change of members (4 pages)
22 December 1995Return made up to 25/11/95; no change of members (4 pages)
30 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
30 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
14 November 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1991Restoration by order of the court (2 pages)
11 November 1991Restoration by order of the court (2 pages)
25 September 1990First Gazette notice for compulsory strike-off (1 page)
25 September 1990First Gazette notice for compulsory strike-off (1 page)
4 December 1986Return made up to 12/11/86; full list of members (4 pages)
4 December 1986Return made up to 12/11/86; full list of members (4 pages)
3 August 1979Company name changed\certificate issued on 03/08/79 (2 pages)
3 August 1979Company name changed\certificate issued on 03/08/79 (2 pages)
29 April 1974Incorporation (12 pages)
29 April 1974Incorporation (12 pages)