Manchester
M3 2LG
Director Name | Mr Jason Henry Selig |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2018(44 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Cardinal House 20 St. Mary's Parsonage Manchester M3 2LG |
Director Name | Mr Simon Elliot Kaye |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2020(46 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Ravens Close Prestwich Manchester M25 0FU |
Director Name | Mr Nathaniel James Davidson |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2020(46 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1st Foor, Cloister House, Riverside New Bailey Str Salford M3 5FS |
Secretary Name | Simon Kaye |
---|---|
Status | Current |
Appointed | 18 November 2020(46 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 1 Ravens Close Prestwich Manchester M25 0FU |
Director Name | Mrs Susan Marilyn Green |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 12 December 2004) |
Role | Assistant |
Correspondence Address | 8 Roston Road Salford Lancashire M7 4HH |
Director Name | Mr Martin Gross |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 December 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Okeover Road Salford Lancashire M7 4JX |
Director Name | Mr Maier Kahan |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 August 1993) |
Role | Certified Accountant |
Correspondence Address | 47 Cavendish Road Salford Lancashire M7 4WP |
Director Name | Mrs Pearl Lopian |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 3 months after company formation) |
Appointment Duration | 20 years, 12 months (resigned 20 December 2012) |
Role | Computer Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Holden Road Salford Lancashire M7 4NL |
Director Name | Mr David Zvi Lopian |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 3 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 07 February 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 65 Singleton Road Salford Lancashire M7 4NA |
Secretary Name | Mr Maier Kahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 August 1993) |
Role | Company Director |
Correspondence Address | 47 Cavendish Road Salford Lancashire M7 4WP |
Secretary Name | David Maurice Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(18 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 8 Roston Road Roston Road Salford Lancashire M7 4HH |
Director Name | Mrs Annette Lee Kahan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(22 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Upper Park Road Salford Greater Manchester M7 4JB |
Secretary Name | Mr Simon Abner Lopian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(28 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 17 March 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Holden Road Salford Lancashire M7 4NL |
Director Name | Alex Kahan |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(30 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 18 November 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Upper Park Road Salford Lancashire M7 4JB |
Secretary Name | Mr Alex Kahan |
---|---|
Status | Resigned |
Appointed | 17 March 2014(39 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 November 2020) |
Role | Company Director |
Correspondence Address | 45 Upper Park Road Salford M7 4JB |
Secretary Name | Mr David Lopian |
---|---|
Status | Resigned |
Appointed | 11 March 2019(44 years, 6 months after company formation) |
Appointment Duration | 2 weeks (resigned 25 March 2019) |
Role | Company Director |
Correspondence Address | 45 Upper Park Road Salford M7 4JB |
Telephone | 0161 8328721 |
---|---|
Telephone region | Manchester |
Registered Address | 1 Ravens Close Prestwich Manchester M25 0FU |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
12 at £1 | Anne Lopian 6.00% Ordinary |
---|---|
57 at £1 | Ishada LTD 28.50% Ordinary |
57 at £1 | Jjb Aca LTD 28.50% Ordinary |
43 at £1 | David Lopian 21.50% Ordinary |
30 at £1 | Annette Kahan 15.00% Ordinary |
1 at £1 | Eltal LTD 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,427 |
Current Liabilities | £30,693 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 15 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (9 months from now) |
5 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
5 March 2021 | Confirmation statement made on 15 December 2020 with updates (4 pages) |
20 November 2020 | Change of details for Jjytb Limited as a person with significant control on 18 November 2020 (2 pages) |
19 November 2020 | Registered office address changed from 45 Upper Park Road Salford M7 4JB to 1 Ravens Close Prestwich Manchester M25 0FU on 19 November 2020 (1 page) |
19 November 2020 | Appointment of Mr Simon Elliot Kaye as a director on 18 November 2020 (2 pages) |
19 November 2020 | Termination of appointment of Alex Kahan as a director on 18 November 2020 (1 page) |
19 November 2020 | Appointment of Simon Kaye as a secretary on 18 November 2020 (2 pages) |
19 November 2020 | Appointment of Mr Nathaniel James Davidson as a director on 18 November 2020 (2 pages) |
19 November 2020 | Termination of appointment of Alex Kahan as a secretary on 18 November 2020 (1 page) |
7 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
2 January 2020 | Confirmation statement made on 15 December 2019 with updates (4 pages) |
2 January 2020 | Register inspection address has been changed from C/O Lopian Gross Barnett & Co 6th Floor, Cardinal House St. Marys Parsonage Manchester M3 2LG England to 1st Floor Cloister House Riverside New Bailey Street Salford Greater Manchester M3 5FS (1 page) |
3 April 2019 | Termination of appointment of David Lopian as a secretary on 25 March 2019 (1 page) |
12 March 2019 | Appointment of Mr David Lopian as a secretary on 11 March 2019 (2 pages) |
21 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
19 December 2018 | Confirmation statement made on 15 December 2018 with updates (4 pages) |
10 October 2018 | Appointment of Ar Jason Henry Selig as a director on 10 October 2018 (2 pages) |
7 February 2018 | Appointment of Mr Jonathan David Brodie as a director on 7 February 2018 (2 pages) |
7 February 2018 | Termination of appointment of David Zvi Lopian as a director on 7 February 2018 (1 page) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
27 December 2017 | Change of details for Jjb Aca Limited as a person with significant control on 8 February 2017 (2 pages) |
27 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
12 January 2017 | Micro company accounts made up to 30 April 2016 (4 pages) |
12 January 2017 | Micro company accounts made up to 30 April 2016 (4 pages) |
2 January 2017 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
2 January 2017 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
18 January 2016 | Micro company accounts made up to 30 April 2015 (4 pages) |
18 January 2016 | Micro company accounts made up to 30 April 2015 (4 pages) |
5 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 December 2014 | Register(s) moved to registered inspection location C/O Lopian Gross Barnett & Co 6Th Floor, Cardinal House St. Marys Parsonage Manchester M3 2LG (1 page) |
31 December 2014 | Register(s) moved to registered inspection location C/O Lopian Gross Barnett & Co 6Th Floor, Cardinal House St. Marys Parsonage Manchester M3 2LG (1 page) |
31 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Register inspection address has been changed to C/O Lopian Gross Barnett & Co 6Th Floor, Cardinal House St. Marys Parsonage Manchester M3 2LG (1 page) |
31 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Register inspection address has been changed to C/O Lopian Gross Barnett & Co 6Th Floor, Cardinal House St. Marys Parsonage Manchester M3 2LG (1 page) |
17 March 2014 | Appointment of Mr Alex Kahan as a secretary (2 pages) |
17 March 2014 | Termination of appointment of Simon Lopian as a secretary (1 page) |
17 March 2014 | Appointment of Mr Alex Kahan as a secretary (2 pages) |
17 March 2014 | Termination of appointment of Simon Lopian as a secretary (1 page) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
7 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
6 January 2014 | Registered office address changed from 65 Singleton Road Salford Manchester M7 4NA on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 65 Singleton Road Salford Manchester M7 4NA on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 65 Singleton Road Salford Manchester M7 4NA on 6 January 2014 (1 page) |
6 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
6 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
20 December 2012 | Termination of appointment of Pearl Lopian as a director (1 page) |
20 December 2012 | Termination of appointment of Pearl Lopian as a director (1 page) |
18 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (7 pages) |
18 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (7 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (7 pages) |
20 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (7 pages) |
22 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Director's details changed for Alex Kahan on 15 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Director's details changed for Alex Kahan on 15 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mrs Pearl Lopian on 15 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mrs Pearl Lopian on 15 December 2009 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
19 March 2009 | Return made up to 15/12/08; full list of members (7 pages) |
19 March 2009 | Return made up to 15/12/08; full list of members (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 February 2008 | Return made up to 15/12/07; full list of members (8 pages) |
28 February 2008 | Return made up to 15/12/07; full list of members (8 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
10 February 2007 | Return made up to 15/12/06; full list of members (8 pages) |
10 February 2007 | Return made up to 15/12/06; full list of members (8 pages) |
6 January 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
6 January 2006 | Return made up to 15/12/05; full list of members (8 pages) |
6 January 2006 | Return made up to 15/12/05; full list of members (8 pages) |
6 January 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
31 January 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
31 January 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
19 January 2005 | Return made up to 15/12/04; full list of members
|
19 January 2005 | Return made up to 15/12/04; full list of members
|
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
23 December 2003 | Return made up to 15/12/03; full list of members (9 pages) |
23 December 2003 | Return made up to 15/12/03; full list of members (9 pages) |
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | Secretary resigned (1 page) |
24 May 2003 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
24 May 2003 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
25 June 2002 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
25 June 2002 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
13 June 2001 | Full accounts made up to 30 April 2001 (6 pages) |
13 June 2001 | Full accounts made up to 30 April 2001 (6 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
2 August 2000 | Full accounts made up to 30 April 2000 (6 pages) |
2 August 2000 | Full accounts made up to 30 April 2000 (6 pages) |
20 January 2000 | Full accounts made up to 30 April 1999 (6 pages) |
20 January 2000 | Full accounts made up to 30 April 1999 (6 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
28 July 1998 | Full accounts made up to 30 April 1998 (6 pages) |
28 July 1998 | Full accounts made up to 30 April 1998 (6 pages) |
8 January 1998 | Full accounts made up to 30 April 1997 (6 pages) |
8 January 1998 | Full accounts made up to 30 April 1997 (6 pages) |
23 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
23 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 August 1996 | Full accounts made up to 30 April 1996 (6 pages) |
1 August 1996 | Full accounts made up to 30 April 1996 (6 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 January 1996 | Director resigned (1 page) |
10 January 1996 | Director resigned (1 page) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 January 1996 | Full accounts made up to 30 April 1995 (6 pages) |
9 January 1996 | Full accounts made up to 30 April 1995 (6 pages) |
22 January 1995 | Full accounts made up to 30 April 1994 (6 pages) |
22 January 1995 | Full accounts made up to 30 April 1994 (6 pages) |
3 January 1995 | Return made up to 31/12/94; no change of members
|
3 January 1995 | Location of debenture register address changed (4 pages) |
3 January 1995 | Return made up to 31/12/94; no change of members
|
3 January 1995 | Secretary's particulars changed;director's particulars changed (4 pages) |
2 September 1994 | Registered office changed on 02/09/94 from: 3A the mews worthington drive salford M7 oje (1 page) |
2 September 1994 | Registered office changed on 02/09/94 from: 3A the mews worthington drive salford M7 oje (1 page) |
24 February 1994 | Accounts for a small company made up to 30 April 1993 (7 pages) |
24 February 1994 | (7 pages) |
10 January 1994 | Location of register of members address changed (6 pages) |
10 January 1994 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
10 January 1994 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
10 January 1994 | Secretary's particulars changed;director resigned (6 pages) |
10 January 1994 | Return made up to 31/12/93; no change of members
|
10 January 1994 | Return made up to 31/12/93; no change of members
|
14 February 1993 | Full accounts made up to 30 April 1992 (5 pages) |
14 February 1993 | Full accounts made up to 30 April 1992 (5 pages) |
26 January 1993 | Director's particulars changed (8 pages) |
26 January 1993 | Return made up to 31/12/92; full list of members
|
26 January 1993 | Return made up to 31/12/92; full list of members
|
27 February 1992 | Full accounts made up to 30 April 1991 (5 pages) |
27 February 1992 | Full accounts made up to 30 April 1991 (5 pages) |
7 January 1992 | Director resigned (2 pages) |
7 January 1992 | Return made up to 31/12/91; no change of members (6 pages) |
7 January 1992 | Director resigned (2 pages) |
7 January 1992 | Return made up to 31/12/91; no change of members (6 pages) |
30 January 1991 | Full accounts made up to 30 April 1990 (5 pages) |
30 January 1991 | Return made up to 31/12/90; no change of members (6 pages) |
30 January 1991 | Return made up to 31/12/90; no change of members (6 pages) |
30 January 1991 | Full accounts made up to 30 April 1990 (5 pages) |
10 January 1990 | Return made up to 31/12/89; full list of members (5 pages) |
10 January 1990 | Return made up to 31/12/89; full list of members (5 pages) |
10 January 1990 | Full accounts made up to 30 April 1989 (5 pages) |
10 January 1990 | Full accounts made up to 30 April 1989 (5 pages) |
17 March 1989 | Full accounts made up to 30 April 1988 (5 pages) |
17 March 1989 | Full accounts made up to 30 April 1988 (5 pages) |
7 March 1989 | Return made up to 31/12/88; full list of members (5 pages) |
7 March 1989 | Return made up to 31/12/88; full list of members (5 pages) |
29 January 1988 | Return made up to 31/12/87; full list of members (5 pages) |
29 January 1988 | Full accounts made up to 30 April 1987 (5 pages) |
29 January 1988 | Return made up to 31/12/87; full list of members (5 pages) |
29 January 1988 | Full accounts made up to 30 April 1987 (5 pages) |
7 April 1987 | Full accounts made up to 30 April 1986 (5 pages) |
7 April 1987 | Full accounts made up to 30 April 1986 (5 pages) |
28 March 1987 | Return made up to 31/12/86; full list of members (5 pages) |
28 March 1987 | Return made up to 31/12/86; full list of members (5 pages) |
16 March 1987 | Registered office changed on 16/03/87 from: "eastdene" 10 holden rd. Salford. M7. 0WJ (1 page) |
16 March 1987 | Registered office changed on 16/03/87 from: "eastdene" 10 holden rd. Salford. M7. 0WJ (1 page) |