Astley, Tyldesley
Manchester
M29 7DT
Director Name | Mr Christopher Philip Allsop |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2015(15 years, 9 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Lovers Lane Howe Bridge Atherton Manchester M46 0PX |
Director Name | Arnold Barlow Allsop |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Chichester Avenue Atherton Manchester M46 0QF |
Director Name | Mr Christopher Philip Allsop |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Lovers Lane Atherton Manchester M46 0PX |
Secretary Name | Lisa Jane Vandenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Berryfold Way Astley, Tyldesley Manchester Lancashire M29 7PT |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Secretary Name | Florence Annie Allsop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 08 April 2015) |
Role | Retired |
Correspondence Address | 17 Chichester Avenue Atherton Greater Manchester M46 0QF |
Director Name | Mr Arnold Barlow Allsop |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Chichester Avenue Atheron Manchester M46 0QF |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Website | www.jmatransport.co.uk |
---|---|
Telephone | 01204 702840 |
Telephone region | Bolton |
Registered Address | Unit 12a Lyon Road Industrial Estate Lyon Road Kearsley Bolton BL4 8HS |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
34 at £1 | F.a. Allsop 17.09% Ordinary B |
---|---|
33 at £1 | Mr A.b. Allsop 16.58% Ordinary |
33 at £1 | Mr C.p. Allsop 16.58% Ordinary |
33 at £1 | Mr C.p. Allsop 16.58% Ordinary B |
33 at £1 | Mr Jonathan Mark Allsop 16.58% Ordinary |
33 at £1 | Mr Jonathan Mark Allsop 16.58% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £195,563 |
Cash | £18,860 |
Current Liabilities | £499,727 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
24 October 2013 | Delivered on: 26 October 2013 Satisfied on: 13 November 2015 Persons entitled: Adlington Finance Limited Classification: A registered charge Fully Satisfied |
---|---|
29 February 2012 | Delivered on: 2 March 2012 Satisfied on: 4 October 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company 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 see image for full details. Fully Satisfied |
10 July 2007 | Delivered on: 19 July 2007 Satisfied on: 4 October 2013 Persons entitled: Hsbc 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: The f/h property known as the medex centre unit 12A lyon road kersley bolton,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 February 2001 | Delivered on: 15 February 2001 Satisfied on: 4 October 2013 Persons entitled: Hsbc 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: 466 and 468 manchester road bolton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 December 2000 | Delivered on: 29 December 2000 Satisfied on: 2 March 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 October 2013 | Delivered on: 4 October 2013 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Notification of addition to or amendment of charge. Outstanding |
10 March 2011 | Delivered on: 15 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 land and buildings lying to the south east of moss road kearsley bolton t/no. LA353656 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
19 January 2021 | Cessation of Arnold Barlow Allsop as a person with significant control on 23 June 2017 (1 page) |
---|---|
19 January 2021 | Confirmation statement made on 19 January 2021 with updates (4 pages) |
18 January 2021 | Notification of Arnold Barlow Allsop as a person with significant control on 6 April 2016 (2 pages) |
18 January 2021 | Confirmation statement made on 18 January 2021 with updates (4 pages) |
24 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
3 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
26 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
12 October 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
11 July 2017 | Notification of Jonathan Mark Allsop as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Jonathan Mark Allsop as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Christopher Philip Allsop as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Christopher Philip Allsop as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
18 March 2016 | Notice of completion of voluntary arrangement (20 pages) |
18 March 2016 | Notice of completion of voluntary arrangement (20 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
13 November 2015 | Satisfaction of charge 037931010007 in full (1 page) |
13 November 2015 | Satisfaction of charge 037931010007 in full (1 page) |
9 October 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
8 April 2015 | Termination of appointment of Arnold Barlow Allsop as a director on 8 April 2015 (1 page) |
8 April 2015 | Appointment of Christopher Philip Allsop as a director on 8 April 2015 (2 pages) |
8 April 2015 | Termination of appointment of Florence Annie Allsop as a secretary on 8 April 2015 (1 page) |
8 April 2015 | Appointment of Christopher Philip Allsop as a director on 8 April 2015 (2 pages) |
8 April 2015 | Termination of appointment of Arnold Barlow Allsop as a director on 8 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Arnold Barlow Allsop as a director on 8 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Florence Annie Allsop as a secretary on 8 April 2015 (1 page) |
8 April 2015 | Appointment of Christopher Philip Allsop as a director on 8 April 2015 (2 pages) |
8 April 2015 | Termination of appointment of Florence Annie Allsop as a secretary on 8 April 2015 (1 page) |
18 March 2015 | Termination of appointment of Christopher Philip Allsop as a director on 13 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Christopher Philip Allsop as a director on 13 March 2015 (1 page) |
13 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 November 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 November 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
4 August 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2014 (10 pages) |
4 August 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2014 (10 pages) |
7 January 2014 | Appointment of Arnold Barlow Allsop as a director (2 pages) |
7 January 2014 | Appointment of Arnold Barlow Allsop as a director (2 pages) |
10 December 2013 | Termination of appointment of Arnold Allsop as a director (1 page) |
10 December 2013 | Termination of appointment of Arnold Allsop as a director (1 page) |
26 October 2013 | Registration of charge 037931010007 (22 pages) |
26 October 2013 | Registration of charge 037931010007 (22 pages) |
17 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 October 2013 | Satisfaction of charge 5 in full (1 page) |
4 October 2013 | Satisfaction of charge 3 in full (2 pages) |
4 October 2013 | Registration of charge 037931010006 (14 pages) |
4 October 2013 | Registration of charge 037931010006 (14 pages) |
4 October 2013 | Satisfaction of charge 3 in full (2 pages) |
4 October 2013 | Satisfaction of charge 2 in full (2 pages) |
4 October 2013 | Satisfaction of charge 2 in full (2 pages) |
4 October 2013 | Satisfaction of charge 5 in full (1 page) |
3 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
27 June 2013 | End of moratorium (2 pages) |
27 June 2013 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
27 June 2013 | End of moratorium (2 pages) |
27 June 2013 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
18 June 2013 | Commencement of moratorium (1 page) |
18 June 2013 | Commencement of moratorium (1 page) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
8 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
20 July 2011 | Director's details changed for Christopher Philip Allsop on 1 November 2010 (2 pages) |
20 July 2011 | Director's details changed for Christopher Philip Allsop on 1 November 2010 (2 pages) |
20 July 2011 | Director's details changed for Christopher Philip Allsop on 1 November 2010 (2 pages) |
20 July 2011 | Director's details changed for Jonathan Mark Allsop on 16 December 2010 (2 pages) |
20 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Director's details changed for Jonathan Mark Allsop on 16 December 2010 (2 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
24 January 2011 | Director's details changed for Christopher Philip Allsop on 24 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Christopher Philip Allsop on 24 January 2011 (2 pages) |
20 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Director's details changed for Jonathan Mark Allsop on 22 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Arnold Barlow Allsop on 22 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Director's details changed for Arnold Barlow Allsop on 22 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Jonathan Mark Allsop on 22 June 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 June 2009 | Return made up to 22/06/09; full list of members (5 pages) |
22 June 2009 | Director's change of particulars / jonathan allsop / 01/01/2009 (1 page) |
22 June 2009 | Director's change of particulars / jonathan allsop / 01/01/2009 (1 page) |
22 June 2009 | Return made up to 22/06/09; full list of members (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
18 August 2008 | Return made up to 22/06/08; full list of members (5 pages) |
18 August 2008 | Return made up to 22/06/08; full list of members (5 pages) |
2 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
2 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
3 September 2007 | Return made up to 22/06/07; full list of members (4 pages) |
3 September 2007 | Return made up to 22/06/07; full list of members (4 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: 466-468 manchester road bolton lancashire BL3 2NU (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: 466-468 manchester road bolton lancashire BL3 2NU (1 page) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
19 April 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
19 April 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
19 December 2006 | Resolutions
|
19 December 2006 | Resolutions
|
19 December 2006 | Nc inc already adjusted 01/06/05 (1 page) |
19 December 2006 | Nc inc already adjusted 01/06/05 (1 page) |
27 July 2006 | Return made up to 22/06/06; full list of members (8 pages) |
27 July 2006 | Return made up to 22/06/06; full list of members (8 pages) |
10 February 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
10 February 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
12 December 2005 | Resolutions
|
12 December 2005 | Resolutions
|
12 December 2005 | Resolutions
|
12 December 2005 | Resolutions
|
12 December 2005 | Nc inc already adjusted 01/07/05 (1 page) |
12 December 2005 | Nc inc already adjusted 01/07/05 (1 page) |
24 November 2005 | Ad 08/07/05--------- £ si 100@1=100 £ ic 99/199 (2 pages) |
24 November 2005 | Ad 08/07/05--------- £ si 100@1=100 £ ic 99/199 (2 pages) |
20 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
20 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
27 January 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
27 January 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
7 September 2004 | Return made up to 22/06/04; full list of members (8 pages) |
7 September 2004 | Return made up to 22/06/04; full list of members (8 pages) |
4 February 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
4 February 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
8 July 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
8 July 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
25 June 2003 | Return made up to 22/06/03; full list of members
|
25 June 2003 | Return made up to 22/06/03; full list of members
|
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
23 September 2002 | Return made up to 22/06/02; full list of members
|
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | Return made up to 22/06/02; full list of members
|
31 August 2001 | Return made up to 22/06/01; full list of members (6 pages) |
31 August 2001 | Return made up to 22/06/01; full list of members (6 pages) |
18 July 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
18 July 2001 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
18 July 2001 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
18 July 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
15 February 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Particulars of mortgage/charge (3 pages) |
29 December 2000 | Particulars of mortgage/charge (3 pages) |
29 December 2000 | Particulars of mortgage/charge (3 pages) |
3 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
3 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: 1 ashfield road davenport, stockport cheshire SK3 8UD (1 page) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Resolutions
|
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | Registered office changed on 21/07/99 from: 1 ashfield road davenport, stockport cheshire SK3 8UD (1 page) |
21 July 1999 | Resolutions
|
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Secretary resigned (1 page) |
22 June 1999 | Incorporation (10 pages) |
22 June 1999 | Incorporation (10 pages) |