Rusholme
Manchester
M14 5HF
Secretary Name | Mrs Patricia Mary Brennan |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 1991(1 year after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Dickenson Road Rusholme Manchester M14 5HF |
Director Name | Mr Christopher Michael Brennan |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2005(15 years after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 74 Dickenson Road Rusholme Manchester M14 5HF |
Director Name | Mr James Brennan |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(1 year after company formation) |
Appointment Duration | 23 years, 9 months (resigned 22 April 2015) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 74 Dickenson Road Rusholme Manchester M14 5HF |
Website | www.jcbrennan.co.uk |
---|
Registered Address | 74 Dickenson Road Rusholme Manchester M14 5HF |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Rusholme |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
900 at £0.1 | Patricia Brennan 90.00% Ordinary A |
---|---|
20 at £0.1 | Christopher Michael Brennan 2.00% Ordinary B Non Voting |
20 at £0.1 | Patricia Brennan 2.00% Ordinary C Non-voting |
20 at £0.1 | Patricia Brennan 2.00% Ordinary D Non-voting |
20 at £0.1 | Patricia Brennan 2.00% Ordinary E Non-voting |
20 at £0.1 | Patricia Brennan 2.00% Ordinary F Non-voting |
Year | 2014 |
---|---|
Net Worth | £298,938 |
Cash | £226,153 |
Current Liabilities | £446,389 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 June |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
9 March 2016 | Delivered on: 23 March 2016 Persons entitled: E. & M. Brennan Limited Classification: A registered charge Particulars: F/H land and buildings being 64 and 66 valley road heaton mersey stockport t/no GM612324. Outstanding |
---|---|
11 July 2006 | Delivered on: 21 July 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £144,288.00 and all other monies due or to become due. Particulars: 657 burnage lane heaton mersey stockport. Fixed charge over all rental income and. Outstanding |
11 July 2006 | Delivered on: 21 July 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £153,907.00 and all other monies due or to become due. Particulars: 657A burnage lane heaton mersey stockport. Fixed charge over all rental income and. Outstanding |
28 April 2006 | Delivered on: 29 April 2006 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: 95 wellington road north heaton chapel stockport. 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 |
18 May 2005 | Delivered on: 27 May 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: 657 burnage lane heaton mersey stockport and land adjoining to the rear. 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 |
30 June 2023 | Unaudited abridged accounts made up to 30 June 2022 (11 pages) |
---|---|
25 January 2023 | Confirmation statement made on 25 January 2023 with updates (4 pages) |
11 October 2022 | Confirmation statement made on 15 September 2022 with updates (4 pages) |
30 June 2022 | Unaudited abridged accounts made up to 30 June 2021 (10 pages) |
30 May 2022 | Previous accounting period shortened from 31 August 2021 to 30 June 2021 (1 page) |
19 October 2021 | Satisfaction of charge 4 in full (1 page) |
19 October 2021 | Satisfaction of charge 1 in full (1 page) |
19 October 2021 | Satisfaction of charge 2 in full (1 page) |
19 October 2021 | Confirmation statement made on 15 September 2021 with updates (4 pages) |
19 October 2021 | Satisfaction of charge 025244060005 in full (1 page) |
31 August 2021 | Unaudited abridged accounts made up to 31 August 2020 (11 pages) |
6 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2021 | Confirmation statement made on 15 September 2020 with updates (4 pages) |
31 August 2020 | Unaudited abridged accounts made up to 31 August 2019 (10 pages) |
4 November 2019 | Confirmation statement made on 15 September 2019 with updates (4 pages) |
30 August 2019 | Unaudited abridged accounts made up to 31 August 2018 (9 pages) |
29 June 2019 | Previous accounting period shortened from 29 September 2018 to 31 August 2018 (1 page) |
16 October 2018 | Confirmation statement made on 15 September 2018 with updates (4 pages) |
27 September 2018 | Unaudited abridged accounts made up to 30 September 2017 (11 pages) |
30 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
23 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
10 November 2016 | Confirmation statement made on 15 September 2016 with updates (7 pages) |
10 November 2016 | Confirmation statement made on 15 September 2016 with updates (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 March 2016 | Registration of charge 025244060005, created on 9 March 2016 (7 pages) |
23 March 2016 | Registration of charge 025244060005, created on 9 March 2016 (7 pages) |
2 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
1 October 2015 | Termination of appointment of James Brennan as a director on 22 April 2015 (1 page) |
1 October 2015 | Termination of appointment of James Brennan as a director on 22 April 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
14 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
8 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
8 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
5 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Registered office address changed from John a Porter & Co 74 Dickenson Road Manchester M14 5HF on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from John a Porter & Co 74 Dickenson Road Manchester M14 5HF on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from John a Porter & Co 74 Dickenson Road Manchester M14 5HF on 5 September 2012 (1 page) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
18 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Director's details changed for Mr James Brennan on 1 January 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr Christopher Michael Brennan on 1 January 2011 (2 pages) |
17 August 2011 | Secretary's details changed for Mrs Patricia Brennan on 1 January 2011 (1 page) |
17 August 2011 | Director's details changed for Mr James Brennan on 1 January 2011 (2 pages) |
17 August 2011 | Director's details changed for Mrs Patricia Brennan on 1 January 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr Christopher Michael Brennan on 1 January 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr James Brennan on 1 January 2011 (2 pages) |
17 August 2011 | Director's details changed for Mrs Patricia Brennan on 1 January 2011 (2 pages) |
17 August 2011 | Secretary's details changed for Mrs Patricia Brennan on 1 January 2011 (1 page) |
17 August 2011 | Director's details changed for Mrs Patricia Brennan on 1 January 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr Christopher Michael Brennan on 1 January 2011 (2 pages) |
17 August 2011 | Secretary's details changed for Mrs Patricia Brennan on 1 January 2011 (1 page) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (10 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (10 pages) |
11 August 2010 | Director's details changed for Mrs Patricia Brennan on 1 November 2009 (2 pages) |
11 August 2010 | Director's details changed for Mrs Patricia Brennan on 1 November 2009 (2 pages) |
11 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (8 pages) |
11 August 2010 | Director's details changed for Mr Christopher Michael Brennan on 1 November 2009 (2 pages) |
11 August 2010 | Director's details changed for Mr James Brennan on 1 November 2009 (2 pages) |
11 August 2010 | Director's details changed for Mr Christopher Michael Brennan on 1 November 2009 (2 pages) |
11 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (8 pages) |
11 August 2010 | Director's details changed for Mr Christopher Michael Brennan on 1 November 2009 (2 pages) |
11 August 2010 | Director's details changed for Mr James Brennan on 1 November 2009 (2 pages) |
11 August 2010 | Director's details changed for Mrs Patricia Brennan on 1 November 2009 (2 pages) |
11 August 2010 | Director's details changed for Mr James Brennan on 1 November 2009 (2 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (14 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (14 pages) |
29 July 2009 | Return made up to 20/07/09; full list of members (6 pages) |
29 July 2009 | Return made up to 20/07/09; full list of members (6 pages) |
29 July 2009 | Total exemption full accounts made up to 30 September 2008 (18 pages) |
29 July 2009 | Total exemption full accounts made up to 30 September 2008 (18 pages) |
27 August 2008 | Director's change of particulars / christopher brennan / 31/01/2008 (2 pages) |
27 August 2008 | Director's change of particulars / christopher brennan / 31/01/2008 (2 pages) |
27 August 2008 | Return made up to 20/07/08; full list of members (6 pages) |
27 August 2008 | Return made up to 20/07/08; full list of members (6 pages) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (16 pages) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (16 pages) |
30 January 2008 | Company name changed jb shopfitters & builders limite d\certificate issued on 30/01/08 (2 pages) |
30 January 2008 | Company name changed jb shopfitters & builders limite d\certificate issued on 30/01/08 (2 pages) |
27 July 2007 | Total exemption full accounts made up to 30 September 2006 (16 pages) |
27 July 2007 | Total exemption full accounts made up to 30 September 2006 (16 pages) |
25 July 2007 | Return made up to 20/07/07; full list of members (4 pages) |
25 July 2007 | Return made up to 20/07/07; full list of members (4 pages) |
16 August 2006 | Return made up to 20/07/06; full list of members (4 pages) |
16 August 2006 | Return made up to 20/07/06; full list of members (4 pages) |
14 August 2006 | Total exemption full accounts made up to 30 September 2005 (14 pages) |
14 August 2006 | Total exemption full accounts made up to 30 September 2005 (14 pages) |
21 July 2006 | Particulars of mortgage/charge (4 pages) |
21 July 2006 | Particulars of mortgage/charge (4 pages) |
21 July 2006 | Particulars of mortgage/charge (4 pages) |
21 July 2006 | Particulars of mortgage/charge (4 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
24 July 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
24 July 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
22 July 2005 | Return made up to 20/07/05; full list of members (4 pages) |
22 July 2005 | Return made up to 20/07/05; full list of members (4 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Return made up to 20/07/04; full list of members (9 pages) |
28 July 2004 | Return made up to 20/07/04; full list of members (9 pages) |
27 March 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
27 March 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
30 July 2003 | Return made up to 20/07/03; full list of members (9 pages) |
30 July 2003 | Return made up to 20/07/03; full list of members (9 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
29 July 2002 | Return made up to 20/07/02; full list of members (7 pages) |
29 July 2002 | Return made up to 20/07/02; full list of members (7 pages) |
9 January 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
9 January 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
25 July 2001 | Return made up to 20/07/01; full list of members (6 pages) |
25 July 2001 | Return made up to 20/07/01; full list of members (6 pages) |
28 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
28 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
31 July 2000 | Return made up to 20/07/00; full list of members (6 pages) |
31 July 2000 | Return made up to 20/07/00; full list of members (6 pages) |
8 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
8 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
28 July 1999 | Return made up to 20/07/99; no change of members (4 pages) |
28 July 1999 | Return made up to 20/07/99; no change of members (4 pages) |
29 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
29 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
21 July 1998 | Return made up to 20/07/98; no change of members
|
21 July 1998 | Return made up to 20/07/98; no change of members
|
29 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
29 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
5 August 1997 | Return made up to 20/07/97; full list of members (6 pages) |
5 August 1997 | Return made up to 20/07/97; full list of members (6 pages) |
15 April 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
15 April 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
31 July 1996 | Return made up to 20/07/96; no change of members (4 pages) |
31 July 1996 | Return made up to 20/07/96; no change of members (4 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
1 August 1995 | Amended accounts made up to 30 September 1994 (10 pages) |
1 August 1995 | Amended accounts made up to 30 September 1994 (10 pages) |
31 July 1995 | Return made up to 20/07/95; no change of members (4 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
31 July 1995 | Return made up to 20/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
20 July 1990 | Incorporation (13 pages) |
20 July 1990 | Incorporation (13 pages) |