Atherton
Manchester
M46 0SY
Director Name | Joseph Vincent Walsh |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Role | Garage Proprietor |
Correspondence Address | 144 Bleak Hill Road Windle St Helens Merseyside WA10 6DN |
Secretary Name | Caroline Tracy Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 144 Bleak Hill Road Windle St Helens Merseyside WA10 6DN |
Director Name | Caroline Tracy Walsh |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 April 2009) |
Role | Company Director |
Correspondence Address | 144 Bleak Hill Road Windle St Helens Merseyside WA10 6DN |
Director Name | Mr Michael Ian Hawcroft |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(10 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 12 April 2010) |
Role | Manager Director |
Country of Residence | England |
Correspondence Address | 15 Ashwood Drive Royton Oldham Lancashire OL2 5TW |
Secretary Name | Mr Michael Ian Hawcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(10 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 12 April 2010) |
Role | Manager Director |
Country of Residence | England |
Correspondence Address | 15 Ashwood Drive Royton Oldham Lancashire OL2 5TW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Blackmoon Projects Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2009(11 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 January 2010) |
Correspondence Address | C/Livsey Spottiswood Chartered Accountants 17 Geor St Helens Merseyside WA10 1DB |
Website | joewalsh.co.uk |
---|
Registered Address | Unit Gf1, The Quad, Atherleigh Business Park Gibfield Park Avenue Atherton Manchester M46 0SY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | James Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,499,339 |
Gross Profit | £5,051,463 |
Net Worth | £637,486 |
Cash | £1,864 |
Current Liabilities | £2,272,865 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 1 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 6 days from now) |
19 August 2011 | Delivered on: 25 August 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
18 October 1999 | Delivered on: 21 October 1999 Satisfied on: 9 September 2011 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. Fully Satisfied |
27 July 2017 | Full accounts made up to 31 October 2016 (25 pages) |
---|---|
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
15 August 2016 | Full accounts made up to 31 October 2015 (18 pages) |
17 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
17 April 2015 | Full accounts made up to 31 October 2014 (18 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
17 July 2012 | Company name changed joe walsh LIMITED\certificate issued on 17/07/12
|
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 March 2011 | Director's details changed for Lee James Bootle on 3 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Lee James Bootle on 3 March 2011 (2 pages) |
11 November 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
13 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Termination of appointment of Michael Hawcroft as a director (3 pages) |
22 April 2010 | Termination of appointment of Michael Hawcroft as a director (1 page) |
22 April 2010 | Termination of appointment of Michael Hawcroft as a secretary (1 page) |
13 April 2010 | Appointment of Lee James Bootle as a director (2 pages) |
14 January 2010 | Termination of appointment of Blackmoon Projects Limited as a director (2 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from j walsh motor body repairs, sherdley road, st. Helens merseyside WA9 5DW (1 page) |
23 September 2009 | Accounting reference date shortened from 31/03/2010 to 31/10/2009 (1 page) |
20 August 2009 | Director appointed blackmoon projects LIMITED (2 pages) |
30 June 2009 | Appointment terminated director joseph walsh (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 May 2009 | Director and secretary appointed michael ian hawcroft (2 pages) |
21 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
21 May 2009 | Appointment terminated director caroline walsh (1 page) |
18 May 2009 | Appointment terminated secretary caroline walsh (1 page) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
24 September 2007 | New director appointed (2 pages) |
14 May 2007 | Return made up to 01/05/07; no change of members (6 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
10 May 2006 | Return made up to 01/05/06; full list of members (6 pages) |
24 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
12 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
15 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
12 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
3 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
7 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
25 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
4 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
18 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
20 April 1999 | Resolutions
|
20 April 1999 | Registered office changed on 20/04/99 from: 144 bleak hill road windle st helens merseyside WA10 6DN (1 page) |
20 April 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
29 March 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
10 May 1998 | Secretary resigned (1 page) |
8 May 1998 | Resolutions
|
8 May 1998 | Resolutions
|
8 May 1998 | Resolutions
|
1 May 1998 | Incorporation (15 pages) |