Cheadle
Cheshire
SK8 1DR
Director Name | Mrs Sarah Jane Taylor |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2018(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Wilmslow Road Cheadle Cheshire SK8 1DR |
Director Name | Mr Richard John Taylor |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Wilmslow Road Cheadle Cheshire SK8 1DR |
Director Name | Mr John Michael Caw |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Mrs Jacqueline Caw |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(6 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 21 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wilmslow Road Cheadle Cheshire SK8 1DR |
Director Name | Mr Jason Quayle |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(10 years after company formation) |
Appointment Duration | 15 years, 12 months (resigned 30 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Mr Alan Wilkinson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(10 years after company formation) |
Appointment Duration | 15 years, 12 months (resigned 30 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | jcquirk.co.uk |
---|
Registered Address | 31 Wilmslow Road Cheadle Cheshire SK8 1DR |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
40 at £1 | J. Caw 40.00% Ordinary A |
---|---|
40 at £1 | J.m. Caw 40.00% Ordinary A |
20 at £1 | Sarah Taylor 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £232,365 |
Cash | £128,900 |
Current Liabilities | £149,646 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 29 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 4 weeks from now) |
8 April 1994 | Delivered on: 14 April 1994 Satisfied on: 16 March 1995 Persons entitled: J.C. Quirk Limited Classification: Debenture Secured details: £15,800 due from the company to the chargee. Particulars: The company's undertaking and all its property and assets both present and future including uncalled capital for the time being. Fully Satisfied |
---|
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
31 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
30 March 2020 | Termination of appointment of Alan Wilkinson as a director on 30 March 2020 (1 page) |
30 March 2020 | Termination of appointment of Jason Quayle as a director on 30 March 2020 (1 page) |
2 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
10 August 2018 | Director's details changed for Mr John Michael Caw on 18 December 2017 (2 pages) |
20 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
19 January 2018 | Appointment of Mrs Sarah Jane Taylor as a director on 19 January 2018 (2 pages) |
18 December 2017 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 March 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
31 March 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 April 2013 | Director's details changed for Mr Alan Wilkinson on 16 January 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Jason Quayle on 16 January 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr John Michael Caw on 16 January 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr John Michael Caw on 16 January 2013 (2 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Director's details changed for Mr Jason Quayle on 16 January 2013 (2 pages) |
2 April 2013 | Secretary's details changed for Mrs Jacqueline Caw on 16 January 2013 (1 page) |
2 April 2013 | Director's details changed for Mrs Jacqueline Caw on 16 January 2013 (2 pages) |
2 April 2013 | Secretary's details changed for Mrs Jacqueline Caw on 16 January 2013 (1 page) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Director's details changed for Mr Alan Wilkinson on 16 January 2013 (2 pages) |
2 April 2013 | Director's details changed for Mrs Jacqueline Caw on 16 January 2013 (2 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (8 pages) |
2 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (8 pages) |
13 February 2012 | Memorandum and Articles of Association (15 pages) |
13 February 2012 | Memorandum and Articles of Association (15 pages) |
10 January 2012 | Resolutions
|
10 January 2012 | Resolutions
|
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (7 pages) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (7 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Jacqueline Caw on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Jason Quayle on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Jacqueline Caw on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Alan Wilkinson on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for John Michael Caw on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Alan Wilkinson on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for John Michael Caw on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Jason Quayle on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Jason Quayle on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Jacqueline Caw on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for John Michael Caw on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Alan Wilkinson on 1 October 2009 (2 pages) |
12 June 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
12 June 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
31 March 2009 | Return made up to 29/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 29/03/09; full list of members (4 pages) |
10 July 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
10 July 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
14 May 2008 | Return made up to 29/03/08; no change of members (10 pages) |
14 May 2008 | Return made up to 29/03/08; no change of members (10 pages) |
12 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
12 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
17 April 2007 | Return made up to 29/03/07; full list of members
|
17 April 2007 | Return made up to 29/03/07; full list of members
|
27 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
27 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
7 April 2006 | Return made up to 29/03/06; full list of members (8 pages) |
7 April 2006 | Return made up to 29/03/06; full list of members (8 pages) |
24 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
24 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
11 April 2005 | Return made up to 29/03/05; full list of members (8 pages) |
11 April 2005 | Return made up to 29/03/05; full list of members (8 pages) |
24 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
24 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
23 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
23 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
13 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
13 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
14 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
14 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
11 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
11 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
19 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
19 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: 55/57 flixton road urmston manchester M41 5HS (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: 55/57 flixton road urmston manchester M41 5HS (1 page) |
18 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
18 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
21 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
25 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
9 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 April 1998 | Return made up to 29/03/98; full list of members (6 pages) |
20 April 1998 | Return made up to 29/03/98; full list of members (6 pages) |
10 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
10 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 April 1997 | Return made up to 29/03/97; no change of members (4 pages) |
17 April 1997 | Return made up to 29/03/97; no change of members (4 pages) |
10 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 April 1996 | Return made up to 29/03/96; no change of members (4 pages) |
16 April 1996 | Return made up to 29/03/96; no change of members (4 pages) |
30 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
30 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
25 April 1995 | Return made up to 29/03/95; full list of members
|
25 April 1995 | Return made up to 29/03/95; full list of members
|
16 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
16 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |