Failsworth
Manchester
M35 9AN
Secretary Name | Lynne Carol Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 579 Oldham Road Failsworth Manchester M35 9AN |
Director Name | Colin Kost |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 1993(2 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 579 Oldham Road Failsworth Manchester M35 9AN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | jmartinpainting.co.uk |
---|
Registered Address | 579 Oldham Road Failsworth Manchester M35 9AN |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
50 at £1 | Colandryn LTD 50.00% Ordinary |
---|---|
50 at £1 | Jklc LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £165,111 |
Cash | £24 |
Current Liabilities | £428,776 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
25 November 1994 | Delivered on: 2 December 1994 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. Outstanding |
---|---|
14 June 1994 | Delivered on: 20 June 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: F/H property k/a 579 oldham road failsworth manchester t/n LA348727 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 |
6 September 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
---|---|
5 December 2022 | Micro company accounts made up to 31 August 2022 (3 pages) |
7 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
9 December 2021 | Registered office address changed from 414-416 Blackpool Road Ashton-on-Ribble Preston PR2 2DX England to 579 Oldham Road Failsworth Manchester M35 9AN on 9 December 2021 (1 page) |
6 December 2021 | Micro company accounts made up to 31 August 2021 (3 pages) |
8 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
17 February 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
4 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
24 January 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
3 September 2019 | Confirmation statement made on 3 September 2019 with updates (5 pages) |
23 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
20 June 2019 | Registered office address changed from Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN to 414-416 Blackpool Road Ashton-on-Ribble Preston PR2 2DX on 20 June 2019 (1 page) |
28 March 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
23 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
7 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
20 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
20 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
5 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
4 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
18 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
6 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
27 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
26 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
26 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
29 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Director's details changed for John Michael Martin on 22 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Colin Kost on 22 July 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Lynne Carol Martin on 22 July 2010 (1 page) |
26 August 2010 | Secretary's details changed for Lynne Carol Martin on 22 July 2010 (1 page) |
26 August 2010 | Director's details changed for John Michael Martin on 22 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Colin Kost on 22 July 2010 (2 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
4 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
23 September 2008 | Return made up to 22/07/08; full list of members (4 pages) |
23 September 2008 | Return made up to 22/07/08; full list of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from clifford house 13A corporation street stalybridge cheshire SK15 2JL (1 page) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from clifford house 13A corporation street stalybridge cheshire SK15 2JL (1 page) |
13 September 2007 | Return made up to 22/07/07; no change of members (7 pages) |
13 September 2007 | Return made up to 22/07/07; no change of members (7 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
12 June 2007 | Return made up to 22/07/06; full list of members (7 pages) |
12 June 2007 | Return made up to 22/07/06; full list of members (7 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
11 August 2005 | Return made up to 22/07/05; full list of members (7 pages) |
11 August 2005 | Return made up to 22/07/05; full list of members (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
18 August 2004 | Return made up to 22/07/04; full list of members (7 pages) |
18 August 2004 | Return made up to 22/07/04; full list of members (7 pages) |
30 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
30 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
12 August 2003 | Return made up to 22/07/03; full list of members (7 pages) |
12 August 2003 | Return made up to 22/07/03; full list of members (7 pages) |
29 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
29 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
13 August 2002 | Return made up to 22/07/02; full list of members (7 pages) |
13 August 2002 | Return made up to 22/07/02; full list of members (7 pages) |
1 July 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
1 July 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
26 September 2001 | Return made up to 22/07/01; full list of members (6 pages) |
26 September 2001 | Return made up to 22/07/01; full list of members (6 pages) |
28 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
28 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
31 July 2000 | Return made up to 22/07/00; full list of members (6 pages) |
31 July 2000 | Return made up to 22/07/00; full list of members (6 pages) |
9 March 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
9 March 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
23 February 2000 | Return made up to 22/07/99; full list of members (6 pages) |
23 February 2000 | Return made up to 22/07/99; full list of members (6 pages) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
13 August 1998 | Return made up to 22/07/98; no change of members
|
13 August 1998 | Return made up to 22/07/98; no change of members
|
2 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
26 August 1997 | Return made up to 22/07/97; full list of members (6 pages) |
26 August 1997 | Return made up to 22/07/97; full list of members (6 pages) |
1 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
1 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
3 September 1996 | Return made up to 22/07/96; no change of members
|
3 September 1996 | Return made up to 22/07/96; no change of members
|
27 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
27 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
14 September 1995 | Return made up to 22/07/95; no change of members (4 pages) |
14 September 1995 | Return made up to 22/07/95; no change of members (4 pages) |
11 April 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
11 April 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
8 September 1993 | Resolutions
|
8 September 1993 | Resolutions
|
1 September 1993 | Company name changed\certificate issued on 01/09/93 (2 pages) |
1 September 1993 | Company name changed\certificate issued on 01/09/93 (2 pages) |
22 July 1993 | Incorporation (19 pages) |
22 July 1993 | Incorporation (19 pages) |