Rochdale
OL16 2AX
Director Name | Mr Andrew Barker |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2019(21 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX |
Secretary Name | Mr Matthew Philip Law |
---|---|
Status | Current |
Appointed | 09 July 2019(21 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX |
Secretary Name | Mr Mohammad Saleem |
---|---|
Status | Current |
Appointed | 30 September 2020(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX |
Secretary Name | Mr Julian Edward Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chimes Meadow Southwell Nottinghamshire NG25 0GB |
Director Name | Mr Julian Edward Hamilton |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chimes Meadow Southwell Nottinghamshire NG25 0GB |
Secretary Name | Hilary Margaret Anne Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(8 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2013) |
Role | Secretary |
Correspondence Address | 10 Chimes Meadow Southwell Nottinghamshire NG25 0GB |
Director Name | Financial Catalysts Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1997(same day as company formation) |
Correspondence Address | 7a Church Street Southwell Nottinghamshire NG25 0HQ |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1997(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1997(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | Financial Catalysts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 August 2005) |
Correspondence Address | 31 King Street Southwell Nottinghamshire NG25 0EH |
Website | jobtelmanda.co.uk |
---|
Registered Address | Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | H.m.a. Hamilton 50.00% Ordinary |
---|---|
50 at £1 | J.e. Hamilton 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
1 October 2020 | Change of details for Mr Robert David Newman as a person with significant control on 30 September 2020 (2 pages) |
---|---|
30 September 2020 | Confirmation statement made on 30 September 2020 with updates (5 pages) |
30 September 2020 | Appointment of Mr Mohammad Saleem as a secretary on 30 September 2020 (2 pages) |
29 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
13 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
12 November 2019 | Resolutions
|
2 September 2019 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
2 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 September 2019 | Cessation of Robert David Newman as a person with significant control on 1 January 2019 (1 page) |
16 July 2019 | Confirmation statement made on 16 July 2019 with updates (5 pages) |
9 July 2019 | Appointment of Mr Andrew Barker as a director on 9 July 2019 (2 pages) |
9 July 2019 | Appointment of Mr Matthew Philip Law as a secretary on 9 July 2019 (2 pages) |
3 May 2019 | Registered office address changed from 53a Albion Road New Mills Derbyshire SK22 3EX England to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 3 May 2019 (1 page) |
25 February 2019 | Resolutions
|
7 January 2019 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 53a Albion Road New Mills Derbyshire SK22 3EX on 7 January 2019 (1 page) |
21 November 2018 | Change of details for Mr Robert David Newman as a person with significant control on 20 November 2018 (2 pages) |
21 November 2018 | Statement of capital following an allotment of shares on 19 November 2018
|
21 November 2018 | Statement of capital following an allotment of shares on 19 November 2018
|
21 November 2018 | Statement of capital following an allotment of shares on 19 November 2018
|
21 November 2018 | Change of details for Mr Robert David Newman as a person with significant control on 20 November 2018 (2 pages) |
20 November 2018 | Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AX United Kingdom to 85 Great Portland Street London W1W 7LT on 20 November 2018 (1 page) |
20 November 2018 | Director's details changed for Mr Robert David Newman on 20 November 2018 (2 pages) |
20 November 2018 | Resolutions
|
8 October 2018 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
17 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
9 March 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
19 July 2017 | Confirmation statement made on 16 July 2017 with updates (5 pages) |
19 July 2017 | Confirmation statement made on 16 July 2017 with updates (5 pages) |
18 July 2017 | Notification of Robert David Newman as a person with significant control on 13 July 2017 (2 pages) |
18 July 2017 | Notification of Robert David Newman as a person with significant control on 13 July 2017 (2 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
18 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
8 April 2016 | Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AX on 8 April 2016 (1 page) |
8 April 2016 | Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AX on 8 April 2016 (1 page) |
26 February 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
26 February 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
26 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
26 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
23 March 2015 | Company name changed jobtel - practice merger catalysts LTD\certificate issued on 23/03/15
|
23 March 2015 | Company name changed jobtel - practice merger catalysts LTD\certificate issued on 23/03/15
|
12 August 2014 | Registered office address changed from 4Th Floor the Chancery Spring Gardens Manchester M2 1EW to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 12 August 2014 (1 page) |
12 August 2014 | Registered office address changed from 4Th Floor the Chancery Spring Gardens Manchester M2 1EW to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 12 August 2014 (1 page) |
17 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
9 May 2013 | Appointment of Mr Robert David Newman as a director (2 pages) |
9 May 2013 | Appointment of Mr Robert David Newman as a director (2 pages) |
3 May 2013 | Termination of appointment of Julian Hamilton as a director (1 page) |
3 May 2013 | Registered office address changed from Minster Chambers Minster Centre Church Street Southwell Notts NG25 0HD on 3 May 2013 (1 page) |
3 May 2013 | Termination of appointment of Hilary Hamilton as a secretary (1 page) |
3 May 2013 | Termination of appointment of Hilary Hamilton as a secretary (1 page) |
3 May 2013 | Registered office address changed from Minster Chambers Minster Centre Church Street Southwell Notts NG25 0HD on 3 May 2013 (1 page) |
3 May 2013 | Termination of appointment of Julian Hamilton as a director (1 page) |
3 May 2013 | Registered office address changed from Minster Chambers Minster Centre Church Street Southwell Notts NG25 0HD on 3 May 2013 (1 page) |
13 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
10 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Mr Julian Edward Hamilton on 16 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Julian Edward Hamilton on 16 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
24 August 2009 | Location of register of members (1 page) |
24 August 2009 | Return made up to 16/07/09; full list of members (3 pages) |
24 August 2009 | Location of debenture register (1 page) |
24 August 2009 | Location of register of members (1 page) |
24 August 2009 | Return made up to 16/07/09; full list of members (3 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from minster chambers minster centre southwell notts NG25 0HD (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from minster chambers minster centre southwell notts NG25 0HD (1 page) |
24 August 2009 | Location of debenture register (1 page) |
5 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from office 2 king house bullyard southwell notts NG25 0EH (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from office 2 king house bullyard southwell notts NG25 0EH (1 page) |
22 August 2008 | Return made up to 16/07/08; no change of members (6 pages) |
22 August 2008 | Return made up to 16/07/08; no change of members (6 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from 6 b market place southwell notts NG25 0HE (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from 6 b market place southwell notts NG25 0HE (1 page) |
5 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: 31 king street southwell nottinghamshire NG25 0EH (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 31 king street southwell nottinghamshire NG25 0EH (1 page) |
24 August 2007 | Return made up to 16/07/07; no change of members (6 pages) |
24 August 2007 | Return made up to 16/07/07; no change of members (6 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 September 2006 | Return made up to 16/07/06; full list of members (6 pages) |
13 September 2006 | Return made up to 16/07/06; full list of members (6 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 September 2005 | Return made up to 16/07/05; full list of members
|
7 September 2005 | New secretary appointed (2 pages) |
7 September 2005 | New secretary appointed (2 pages) |
7 September 2005 | Return made up to 16/07/05; full list of members
|
15 February 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
6 September 2004 | Return made up to 16/07/04; full list of members (6 pages) |
6 September 2004 | Return made up to 16/07/04; full list of members (6 pages) |
23 February 2004 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
23 February 2004 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
6 August 2003 | Return made up to 16/07/03; full list of members (6 pages) |
6 August 2003 | Return made up to 16/07/03; full list of members (6 pages) |
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (3 pages) |
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (3 pages) |
7 August 2002 | Return made up to 16/07/02; full list of members (6 pages) |
7 August 2002 | Return made up to 16/07/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 30 June 2001 (2 pages) |
30 January 2002 | Total exemption small company accounts made up to 30 June 2001 (2 pages) |
7 August 2001 | Return made up to 16/07/01; full list of members (6 pages) |
7 August 2001 | Return made up to 16/07/01; full list of members (6 pages) |
26 January 2001 | Accounts for a small company made up to 30 June 2000 (2 pages) |
26 January 2001 | Accounts for a small company made up to 30 June 2000 (2 pages) |
13 September 2000 | Return made up to 16/07/00; full list of members (6 pages) |
13 September 2000 | Return made up to 16/07/00; full list of members (6 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (2 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (2 pages) |
17 August 1999 | Return made up to 16/07/99; full list of members (6 pages) |
17 August 1999 | Return made up to 16/07/99; full list of members (6 pages) |
10 April 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
10 April 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | Director resigned (1 page) |
16 March 1999 | Company name changed management catalysts (textiles & clothing) LIMITED\certificate issued on 17/03/99 (2 pages) |
16 March 1999 | Company name changed management catalysts (textiles & clothing) LIMITED\certificate issued on 17/03/99 (2 pages) |
19 August 1998 | Return made up to 16/07/98; full list of members
|
19 August 1998 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
19 August 1998 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
19 August 1998 | Return made up to 16/07/98; full list of members
|
13 August 1998 | Ad 13/07/98--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
13 August 1998 | Ad 13/07/98--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
6 August 1997 | New secretary appointed (2 pages) |
6 August 1997 | New secretary appointed (2 pages) |
6 August 1997 | Registered office changed on 06/08/97 from: 70-74 city road london EC1Y 2BJ (1 page) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | Registered office changed on 06/08/97 from: 70-74 city road london EC1Y 2BJ (1 page) |
6 August 1997 | New director appointed (2 pages) |
4 August 1997 | Secretary resigned (1 page) |
4 August 1997 | Secretary resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
16 July 1997 | Incorporation (14 pages) |
16 July 1997 | Incorporation (14 pages) |