Bramhall
Stockport
Cheshire
SK7 2PW
Secretary Name | Emma Elizabeth Fedorko |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 2002(13 years, 1 month after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Correspondence Address | 31 Judeland Chorley Lancashire PR7 1XJ |
Secretary Name | Mr Jeffrey Alan Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 26 May 2002) |
Role | Company Director |
Correspondence Address | 38 Beechfields Eccleston Chorley Lancashire PR7 5RE |
Director Name | Mr Andrew O'Donnell |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 October 1996) |
Role | Computer Systems Consultant |
Country of Residence | England |
Correspondence Address | 9 Pontey Cottages Honley Holmfirth West Yorkshire HD9 6RQ |
Director Name | Mr Howard Graham Scurr |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 October 1995) |
Role | Clothing Manufacturer |
Country of Residence | England |
Correspondence Address | Treefield Rooms Lane Morley Leeds West Yorkshire LS27 9PA |
Director Name | Mrs Susan Johnson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1996(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 May 2002) |
Role | Company Director |
Correspondence Address | 38 Beechfields Eccleston Chorley Lancs PR7 5RE |
Director Name | Mrs Susan Johnson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1996(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 May 2002) |
Role | Company Director |
Correspondence Address | 38 Beechfields Eccleston Chorley Lancs PR7 5RE |
Website | jja.co.uk |
---|
Registered Address | 28 St Michaels Avenue Bramhall Stockport Cheshire SK7 2PW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall North |
Built Up Area | Greater Manchester |
100 at £1 | Mr Jeffrey Alan Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £95,637 |
Cash | £43,285 |
Current Liabilities | £16,592 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
6 April 1990 | Delivered on: 14 April 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
3 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
28 October 2020 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
7 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
2 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
13 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with no updates (3 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with no updates (3 pages) |
28 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
9 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
18 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
2 March 2015 | Secretary's details changed for Emma Elizabeth Fedorko on 16 December 2014 (1 page) |
2 March 2015 | Secretary's details changed for Emma Elizabeth Fedorko on 16 December 2014 (1 page) |
2 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
5 November 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
25 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
16 December 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Secretary's details changed for Emma Elizabeth Partridge on 20 December 2012 (1 page) |
25 February 2013 | Secretary's details changed for Emma Elizabeth Partridge on 20 December 2012 (1 page) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
29 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 March 2010 | Director's details changed for Mr Jeffrey Alan Johnson on 22 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Mr Jeffrey Alan Johnson on 22 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Registered office address changed from 106 Towngate, Eccleston Chorley Lancashire PR7 5QS on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from 106 Towngate, Eccleston Chorley Lancashire PR7 5QS on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from 106 Towngate, Eccleston Chorley Lancashire PR7 5QS on 2 March 2010 (1 page) |
23 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
24 September 2009 | Director's change of particulars / jeffrey johnson / 23/09/2009 (1 page) |
24 September 2009 | Director's change of particulars / jeffrey johnson / 23/09/2009 (1 page) |
25 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
1 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 305 wood lane heskin chorley lancashire PR7 5NT (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 305 wood lane heskin chorley lancashire PR7 5NT (1 page) |
8 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
22 February 2005 | Return made up to 22/02/05; full list of members (2 pages) |
22 February 2005 | Return made up to 22/02/05; full list of members (2 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
10 March 2004 | Return made up to 22/02/04; full list of members
|
10 March 2004 | Return made up to 22/02/04; full list of members
|
11 November 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: 38 beechfields eccleston chorley lancs PR7 5RE (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: 38 beechfields eccleston chorley lancs PR7 5RE (1 page) |
6 March 2003 | Return made up to 22/02/03; full list of members (8 pages) |
6 March 2003 | Return made up to 22/02/03; full list of members (8 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
26 June 2002 | New secretary appointed (2 pages) |
26 June 2002 | New secretary appointed (2 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
28 February 2002 | Return made up to 22/02/02; full list of members (6 pages) |
28 February 2002 | Return made up to 22/02/02; full list of members (6 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
28 February 2001 | Return made up to 22/02/01; full list of members (6 pages) |
28 February 2001 | Return made up to 22/02/01; full list of members (6 pages) |
6 December 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
6 December 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
3 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
3 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
6 January 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
6 January 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
11 March 1999 | Return made up to 22/02/99; no change of members (4 pages) |
11 March 1999 | Return made up to 22/02/99; no change of members (4 pages) |
15 December 1998 | Accounts for a small company made up to 31 July 1998 (4 pages) |
15 December 1998 | Accounts for a small company made up to 31 July 1998 (4 pages) |
10 March 1998 | Return made up to 22/02/98; full list of members (6 pages) |
10 March 1998 | Return made up to 22/02/98; full list of members (6 pages) |
11 January 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
11 January 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
4 March 1997 | Return made up to 22/02/97; change of members (6 pages) |
4 March 1997 | Return made up to 22/02/97; change of members (6 pages) |
14 February 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
14 February 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
28 February 1996 | Return made up to 22/02/96; full list of members (6 pages) |
28 February 1996 | Return made up to 22/02/96; full list of members (6 pages) |
15 December 1995 | Accounts for a small company made up to 31 July 1995 (5 pages) |
15 December 1995 | Accounts for a small company made up to 31 July 1995 (5 pages) |
1 November 1995 | Director resigned (2 pages) |
1 November 1995 | Director resigned (2 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
15 February 1992 | Accounts for a small company made up to 31 July 1990 (4 pages) |
15 February 1992 | Accounts for a small company made up to 31 July 1990 (4 pages) |
4 June 1991 | Secretary resigned;new secretary appointed (2 pages) |
4 June 1991 | Secretary resigned;new secretary appointed (2 pages) |
3 May 1990 | Registered office changed on 03/05/90 from: fortune house 10 bridgeman terrace wigan lancs WN1 1SX (1 page) |
3 May 1990 | Registered office changed on 03/05/90 from: fortune house 10 bridgeman terrace wigan lancs WN1 1SX (1 page) |
14 April 1990 | Particulars of mortgage/charge (3 pages) |
14 April 1990 | Particulars of mortgage/charge (3 pages) |
26 April 1989 | Secretary resigned (2 pages) |
26 April 1989 | Secretary resigned (2 pages) |
17 April 1989 | Incorporation (16 pages) |
17 April 1989 | Incorporation (16 pages) |