Middleton
Manchester
M24 6UQ
Director Name | Mr William John Grundy (Junior) |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2017(39 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46-48 Long Street Middleton Manchester M24 6UQ |
Director Name | Mrs Christine Lilian Grundy |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 December 1991(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 May 1994) |
Role | Housewife |
Correspondence Address | Sherfin Edge Farm Rising Bride Accrington Lancashire BL5 2DX |
Director Name | Mr William Grundy |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 May 1994) |
Role | Scaffold Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Sherfin Edge Farm Rising Bridge Accrington Lancashire BB5 2DX |
Secretary Name | Mr William Grundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sherfin Edge Farm Rising Bridge Accrington Lancashire BB5 2DX |
Director Name | William John Grundy |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 January 1998) |
Role | Engineer |
Correspondence Address | 1 Belgrave Street Accrington Lancashire BB5 2SE |
Secretary Name | William John Grundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(16 years, 5 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 16 September 2013) |
Role | Engineer |
Correspondence Address | 10 Regent Street Haslingden Rossendale Lancashire BB4 5HQ |
Director Name | Mr William John Grundy |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Regent Street Haslingden Rossendale Lancashire BB4 5HQ |
Director Name | Mr William John Grundy |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Regent Street Haslingden Rossendale Lancashire BB4 5HQ |
Website | jamesleeconstructionservicesltd. |
---|
Registered Address | 46-48 Long Street Middleton Manchester M24 6UQ |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Mr W. Grundy 50.00% Ordinary |
---|---|
50 at £1 | Mrs C.l. Grundy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £168,933 |
Cash | £8,593 |
Current Liabilities | £118,389 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 9 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 4 weeks from now) |
8 June 1984 | Delivered on: 29 January 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage pursuant to an order of court dated 8/1/85 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and fittings to the north west of wigan road bolton grt manchester title no. Gm 15671 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
4 January 1984 | Delivered on: 9 January 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit ten james street westhoughton bolton greater manchester title no gm 256975 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 April 1995 | Delivered on: 4 May 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h property k/a holcombe brook garage, 402 bolton road, west holcombe brook, bury, greater manchester t/nos. GM626840 and GM188866 and the proceeds of sale thereof. 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. Outstanding |
10 April 1995 | Delivered on: 26 April 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 1 belgrave street, rising bridge, accrington, lancashire and the proceeds of sale thereof. 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. Outstanding |
30 April 1993 | Delivered on: 7 May 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 106-116 bury road rawtenstall and the proceeds of sale thereof and an assignemnt of the goodwill and connection of any business together with the fullbenefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 June 1991 | Delivered on: 2 July 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 north side of james street westhoughton greater manchester title no: GM51154, and for the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 June 1989 | Delivered on: 20 June 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6/8 scholey street bolton, greater manchester title no gm 39810 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 August 1986 | Delivered on: 14 August 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Middle sherfin farm kings highway rising bridge, haslingden lancashire title no. La 495669 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 January 1984 | Delivered on: 9 January 1984 Satisfied on: 8 February 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit two james street westhoughton bolton greater manchester title no gm 203639 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 January 1984 | Delivered on: 9 January 1984 Satisfied on: 29 October 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings to the north side of james street westhoughton bolton greater manchester title no gm 51154 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 March 1982 | Delivered on: 8 April 1982 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & premises situate and known as 7 luton street, bolton greater manchester. Fully Satisfied |
29 March 1982 | Delivered on: 2 April 1982 Persons entitled: Midland Bank 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 land & premises on the north side of james st westhoughton bolton greater manchester. Title no gm 51154. Fully Satisfied |
23 December 1981 | Delivered on: 7 January 1982 Satisfied on: 29 October 1991 Persons entitled: Trustee Savings Bank North West Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 569, bury road, bolton, greater manchester. Fully Satisfied |
2 November 1981 | Delivered on: 10 November 1981 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 10 james st, westhoughton bolton greater manchester. Fully Satisfied |
25 July 1990 | Delivered on: 27 July 1990 Satisfied on: 20 October 1990 Persons entitled: Metre-Mix Concrete (North West) Limited Classification: Charge of whole Secured details: £30,000. Particulars: Land at bridge street church accrington lancashire. Fully Satisfied |
20 February 1980 | Delivered on: 28 February 1980 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises being unit 2, james street, westhoughton, bolton together with all fixtures whatsoever. Fully Satisfied |
9 January 2023 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
---|---|
5 January 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
3 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
10 January 2022 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
15 February 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
14 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
22 January 2020 | Notification of James Lee Grundy as a person with significant control on 21 January 2020 (2 pages) |
21 January 2020 | Notification of Wiiliam John Grundy (Junior) as a person with significant control on 21 January 2020 (2 pages) |
21 January 2020 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
20 January 2020 | Change of details for Mr William Grundy (Senior) as a person with significant control on 20 January 2020 (2 pages) |
20 January 2020 | Director's details changed for Mr William John Grundy (Junior) on 20 January 2020 (2 pages) |
20 January 2020 | Registered office address changed from 10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX to 46-48 Long Street Middleton Manchester M24 6UQ on 20 January 2020 (1 page) |
20 January 2020 | Director's details changed for Mr James Lee Grundy on 20 January 2020 (2 pages) |
22 May 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
11 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2019 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (7 pages) |
7 February 2018 | Change of details for Mr William John Grundy (Senior) as a person with significant control on 1 April 2017 (2 pages) |
7 February 2018 | Cessation of Christine Lillian Grundy as a person with significant control on 1 April 2017 (1 page) |
7 February 2018 | Confirmation statement made on 9 December 2017 with updates (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
17 January 2017 | Appointment of Mr William John Grundy (Junior) as a director on 10 January 2017 (2 pages) |
17 January 2017 | Appointment of Mr William John Grundy (Junior) as a director on 10 January 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
9 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
8 January 2015 | Director's details changed for Mr James Lee Grundy on 8 January 2015 (2 pages) |
8 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Director's details changed for Mr James Lee Grundy on 8 January 2015 (2 pages) |
8 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Director's details changed for Mr James Lee Grundy on 8 January 2015 (2 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
9 January 2014 | Amended accounts made up to 31 May 2012 (7 pages) |
9 January 2014 | Amended accounts made up to 31 May 2012 (7 pages) |
17 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
25 September 2013 | Termination of appointment of a director (1 page) |
25 September 2013 | Termination of appointment of William Grundy as a secretary (1 page) |
25 September 2013 | Termination of appointment of William Grundy as a secretary (1 page) |
25 September 2013 | Termination of appointment of William Grundy as a director (1 page) |
25 September 2013 | Termination of appointment of a director (1 page) |
25 September 2013 | Termination of appointment of William Grundy as a director (1 page) |
25 September 2013 | Termination of appointment of a secretary (1 page) |
25 September 2013 | Termination of appointment of a secretary (1 page) |
3 April 2013 | Total exemption full accounts made up to 31 May 2012 (24 pages) |
3 April 2013 | Total exemption full accounts made up to 31 May 2012 (24 pages) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Total exemption full accounts made up to 31 May 2011 (16 pages) |
12 January 2012 | Total exemption full accounts made up to 31 May 2011 (16 pages) |
9 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Appointment of Mr William John Grundy as a director (2 pages) |
22 November 2011 | Appointment of Mr William John Grundy as a director (2 pages) |
21 July 2011 | Termination of appointment of William Grundy as a director (2 pages) |
21 July 2011 | Termination of appointment of William Grundy as a director (2 pages) |
7 February 2011 | Total exemption full accounts made up to 31 May 2010 (16 pages) |
7 February 2011 | Total exemption full accounts made up to 31 May 2010 (16 pages) |
11 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Total exemption full accounts made up to 31 May 2009 (16 pages) |
12 March 2010 | Total exemption full accounts made up to 31 May 2009 (16 pages) |
14 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for James Lee Grundy on 9 December 2009 (2 pages) |
14 December 2009 | Director's details changed for James Lee Grundy on 9 December 2009 (2 pages) |
14 December 2009 | Director's details changed for James Lee Grundy on 9 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for William John Grundy on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for William John Grundy on 18 November 2009 (2 pages) |
18 November 2009 | Secretary's details changed for William John Grundy on 18 November 2009 (1 page) |
18 November 2009 | Secretary's details changed for William John Grundy on 18 November 2009 (1 page) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
9 December 2008 | Return made up to 09/12/08; full list of members (4 pages) |
9 December 2008 | Return made up to 09/12/08; full list of members (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
11 January 2008 | Return made up to 12/12/07; full list of members (3 pages) |
11 January 2008 | Secretary's particulars changed (1 page) |
11 January 2008 | Return made up to 12/12/07; full list of members (3 pages) |
11 January 2008 | Secretary's particulars changed (1 page) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
21 December 2006 | Return made up to 12/12/06; full list of members (2 pages) |
21 December 2006 | Return made up to 12/12/06; full list of members (2 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
12 December 2005 | Return made up to 12/12/05; full list of members (2 pages) |
12 December 2005 | Return made up to 12/12/05; full list of members (2 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
18 January 2005 | Return made up to 28/12/04; full list of members
|
18 January 2005 | Return made up to 28/12/04; full list of members
|
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
13 March 2004 | Registered office changed on 13/03/04 from: delta house 99/101 bark street bolton lancashire BL1 2AX (1 page) |
13 March 2004 | Registered office changed on 13/03/04 from: delta house 99/101 bark street bolton lancashire BL1 2AX (1 page) |
17 January 2004 | Return made up to 28/12/03; full list of members
|
17 January 2004 | Return made up to 28/12/03; full list of members
|
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
8 January 2003 | Return made up to 28/12/02; full list of members (6 pages) |
8 January 2003 | Return made up to 28/12/02; full list of members (6 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
27 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
27 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
10 May 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
10 May 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
10 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
3 February 2000 | Return made up to 28/12/99; full list of members (6 pages) |
3 February 2000 | Return made up to 28/12/99; full list of members (6 pages) |
15 May 1999 | Registered office changed on 15/05/99 from: 2 princess street bolton BL1 1EJ (1 page) |
15 May 1999 | Registered office changed on 15/05/99 from: 2 princess street bolton BL1 1EJ (1 page) |
15 May 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
15 May 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
12 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
15 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
15 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
13 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
13 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
29 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
29 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
11 January 1996 | Return made up to 28/12/95; no change of members
|
11 January 1996 | Return made up to 28/12/95; no change of members
|
4 May 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
26 April 1995 | Particulars of mortgage/charge (4 pages) |
26 April 1995 | Particulars of mortgage/charge (4 pages) |
21 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
21 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |