Company NameJohn Martin Painting Contractors Limited
DirectorsJohn Michael Martin and Colin Kost
Company StatusActive
Company Number02838653
CategoryPrivate Limited Company
Incorporation Date22 July 1993(30 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr John Michael Martin
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1993(4 weeks, 1 day after company formation)
Appointment Duration30 years, 8 months
RolePainter And Decorator
Country of ResidenceEngland
Correspondence Address579 Oldham Road
Failsworth
Manchester
M35 9AN
Secretary NameLynne Carol Martin
NationalityBritish
StatusCurrent
Appointed20 August 1993(4 weeks, 1 day after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address579 Oldham Road
Failsworth
Manchester
M35 9AN
Director NameColin Kost
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1993(2 months after company formation)
Appointment Duration30 years, 7 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address579 Oldham Road
Failsworth
Manchester
M35 9AN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 July 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitejmartinpainting.co.uk

Location

Registered Address579 Oldham Road
Failsworth
Manchester
M35 9AN
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester

Shareholders

50 at £1Colandryn LTD
50.00%
Ordinary
50 at £1Jklc LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£165,111
Cash£24
Current Liabilities£428,776

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

25 November 1994Delivered 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 1994Delivered 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

Filing History

6 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
5 December 2022Micro company accounts made up to 31 August 2022 (3 pages)
7 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
9 December 2021Registered 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 2021Micro company accounts made up to 31 August 2021 (3 pages)
8 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
17 February 2021Micro company accounts made up to 31 August 2020 (3 pages)
4 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 31 August 2019 (2 pages)
3 September 2019Confirmation statement made on 3 September 2019 with updates (5 pages)
23 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
20 June 2019Registered 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 2019Micro company accounts made up to 31 August 2018 (2 pages)
23 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
7 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
20 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
20 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
5 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
4 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
4 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
18 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(4 pages)
31 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(4 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
27 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
26 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
1 December 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
29 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
29 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
26 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
26 August 2010Director's details changed for John Michael Martin on 22 July 2010 (2 pages)
26 August 2010Director's details changed for Colin Kost on 22 July 2010 (2 pages)
26 August 2010Secretary's details changed for Lynne Carol Martin on 22 July 2010 (1 page)
26 August 2010Secretary's details changed for Lynne Carol Martin on 22 July 2010 (1 page)
26 August 2010Director's details changed for John Michael Martin on 22 July 2010 (2 pages)
26 August 2010Director's details changed for Colin Kost on 22 July 2010 (2 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 August 2009Return made up to 22/07/09; full list of members (4 pages)
4 August 2009Return made up to 22/07/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
23 September 2008Return made up to 22/07/08; full list of members (4 pages)
23 September 2008Return made up to 22/07/08; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
17 June 2008Registered office changed on 17/06/2008 from clifford house 13A corporation street stalybridge cheshire SK15 2JL (1 page)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
17 June 2008Registered office changed on 17/06/2008 from clifford house 13A corporation street stalybridge cheshire SK15 2JL (1 page)
13 September 2007Return made up to 22/07/07; no change of members (7 pages)
13 September 2007Return made up to 22/07/07; no change of members (7 pages)
16 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
16 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
12 June 2007Return made up to 22/07/06; full list of members (7 pages)
12 June 2007Return made up to 22/07/06; full list of members (7 pages)
8 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
8 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
11 August 2005Return made up to 22/07/05; full list of members (7 pages)
11 August 2005Return made up to 22/07/05; full list of members (7 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
18 August 2004Return made up to 22/07/04; full list of members (7 pages)
18 August 2004Return made up to 22/07/04; full list of members (7 pages)
30 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
30 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
12 August 2003Return made up to 22/07/03; full list of members (7 pages)
12 August 2003Return made up to 22/07/03; full list of members (7 pages)
29 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
29 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
13 August 2002Return made up to 22/07/02; full list of members (7 pages)
13 August 2002Return made up to 22/07/02; full list of members (7 pages)
1 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
1 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
26 September 2001Return made up to 22/07/01; full list of members (6 pages)
26 September 2001Return made up to 22/07/01; full list of members (6 pages)
28 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
28 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
31 July 2000Return made up to 22/07/00; full list of members (6 pages)
31 July 2000Return made up to 22/07/00; full list of members (6 pages)
9 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
9 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
23 February 2000Return made up to 22/07/99; full list of members (6 pages)
23 February 2000Return made up to 22/07/99; full list of members (6 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
13 August 1998Return made up to 22/07/98; no change of members
  • 363(287) ‐ Registered office changed on 13/08/98
(4 pages)
13 August 1998Return made up to 22/07/98; no change of members
  • 363(287) ‐ Registered office changed on 13/08/98
(4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
26 August 1997Return made up to 22/07/97; full list of members (6 pages)
26 August 1997Return made up to 22/07/97; full list of members (6 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
3 September 1996Return made up to 22/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/09/96
(4 pages)
3 September 1996Return made up to 22/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/09/96
(4 pages)
27 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
27 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
14 September 1995Return made up to 22/07/95; no change of members (4 pages)
14 September 1995Return made up to 22/07/95; no change of members (4 pages)
11 April 1995Accounts for a small company made up to 31 August 1994 (5 pages)
11 April 1995Accounts for a small company made up to 31 August 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
8 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 September 1993Company name changed\certificate issued on 01/09/93 (2 pages)
1 September 1993Company name changed\certificate issued on 01/09/93 (2 pages)
22 July 1993Incorporation (19 pages)
22 July 1993Incorporation (19 pages)