Ashton-Under-Lyne
Lancashire
OL6 8LB
Secretary Name | Mrs Sara Jane Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 2005(16 years, 5 months after company formation) |
Appointment Duration | 19 years |
Role | Stationery |
Country of Residence | England |
Correspondence Address | Unit 29 Berkeley Business Park, Turner Street Ashton-Under-Lyne Lancashire OL6 8LB |
Director Name | Mrs Sara Jane Martin |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2015(26 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 29 Berkeley Business Park, Turner Street Ashton-Under-Lyne Lancashire OL6 8LB |
Director Name | Mr Joseph Martin |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 03 May 2005) |
Role | Company Director |
Correspondence Address | 6 Milton Avenue Droylsden Manchester Lancashire M43 6QS |
Secretary Name | Mrs Barbara Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 03 May 2005) |
Role | Company Director |
Correspondence Address | 6 Milton Avenue Droylsden Manchester Lancashire M43 6QS |
Website | jmoffice.co.uk |
---|
Registered Address | Unit 29 Berkeley Business Park, Turner Street Ashton-Under-Lyne Lancashire OL6 8LB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton Waterloo |
Built Up Area | Greater Manchester |
50 at £1 | Mr Lee Martin 50.00% Ordinary |
---|---|
50 at £1 | Sara Jane Martin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £127,973 |
Cash | £80,460 |
Current Liabilities | £340,405 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 2 January 2024 (4 months ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 1 week from now) |
23 December 2010 | Delivered on: 7 January 2011 Satisfied on: 23 October 2015 Persons entitled: National Westminster 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: Unit 29 berkeley business park, turner lane, ashton-under lyne by way of fixed charge any other interest in the property, all rents receivable & 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. Fully Satisfied |
---|---|
28 June 1996 | Delivered on: 9 July 1996 Satisfied on: 17 June 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
28 June 1996 | Delivered on: 9 July 1996 Satisfied on: 17 June 2011 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 16 derby street cheetham hill manchester t/no GM9694 and the proceeds of sale thereof with A. 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 |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
7 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 August 2018 | Change of details for Mrs Sara Jane Martin as a person with significant control on 6 April 2016 (2 pages) |
28 August 2018 | Change of details for Mr Lee Darren Martin as a person with significant control on 6 April 2016 (2 pages) |
26 July 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
23 October 2015 | Satisfaction of charge 3 in full (2 pages) |
23 October 2015 | Satisfaction of charge 3 in full (2 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 January 2015 | Appointment of Mrs Sara Martin as a director on 22 January 2015 (2 pages) |
22 January 2015 | Appointment of Mrs Sara Martin as a director on 22 January 2015 (2 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Director's details changed for Mr Lee Darren Martin on 20 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Mr Lee Darren Martin on 20 December 2010 (2 pages) |
4 January 2011 | Secretary's details changed for Mrs Sara Jane Martin on 20 December 2010 (1 page) |
4 January 2011 | Secretary's details changed for Mrs Sara Jane Martin on 20 December 2010 (1 page) |
20 December 2010 | Registered office address changed from 16 Derby Street Manchester M8 8RW on 20 December 2010 (1 page) |
20 December 2010 | Registered office address changed from 16 Derby Street Manchester M8 8RW on 20 December 2010 (1 page) |
29 November 2010 | Change of name notice (2 pages) |
29 November 2010 | Change of name notice (2 pages) |
29 November 2010 | Company name changed jm office stationery supplies LIMITED\certificate issued on 29/11/10
|
29 November 2010 | Company name changed jm office stationery supplies LIMITED\certificate issued on 29/11/10
|
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 October 2009 | Director's details changed for Mr Lee Darren Martin on 6 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Sara Jane Martin on 6 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Sara Jane Martin on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr Lee Darren Martin on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Lee Darren Martin on 6 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Sara Jane Martin on 6 October 2009 (1 page) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
29 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
29 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | New secretary appointed (1 page) |
7 June 2005 | New secretary appointed (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Secretary resigned (1 page) |
8 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
8 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
12 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
23 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
20 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
20 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
12 March 2002 | Return made up to 31/12/01; full list of members
|
12 March 2002 | Return made up to 31/12/01; full list of members
|
29 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
22 December 2000 | Return made up to 31/12/00; full list of members (6 pages) |
22 December 2000 | Return made up to 31/12/00; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
24 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 June 1999 | Return made up to 31/12/98; no change of members (4 pages) |
28 June 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 August 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
27 August 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
16 February 1998 | Resolutions
|
16 February 1998 | Return made up to 31/12/97; full list of members
|
16 February 1998 | Return made up to 31/12/97; full list of members
|
16 February 1998 | Resolutions
|
6 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
6 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 August 1996 | Registered office changed on 27/08/96 from: 36 ellemere street manchester M15 4JW (1 page) |
27 August 1996 | Registered office changed on 27/08/96 from: 36 ellemere street manchester M15 4JW (1 page) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
13 March 1996 | Return made up to 31/12/95; no change of members
|
13 March 1996 | Return made up to 31/12/95; no change of members
|
30 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |