Urmston
Manchester
M41 9HU
Secretary Name | Mr Timothy Vaughan Warr |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Thorngrove Road Wilmslow Cheshire SK9 1DE |
Director Name | Mrs Kim Heather Minister |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2019(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Centre Point Marshall Stevens Way Trafford Park Manchester M17 1PP |
Director Name | Mr Peter Eugene Minister |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 10 Verdure Avenue Sale Cheshire M33 3PP |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Mrs Kim Heather Minister |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2015(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Centre Point Marshall Stevens Way Trafford Park Manchester M17 1PP |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Website | j1technologies.co.uk |
---|---|
Telephone | 023 95396287 |
Telephone region | Southampton / Portsmouth |
Registered Address | Unit 6 Centre Point Marshall Stevens Way Trafford Park Manchester M17 1PP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
5.6k at £1 | Peter Eugene Minister 55.91% Ordinary |
---|---|
500 at £1 | Robert Barrie Ainscow 5.00% Ordinary |
409 at £1 | Kim Minister 4.09% Ordinary |
3.5k at £1 | Kevin Burgess 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,084,379 |
Cash | £440 |
Current Liabilities | £1,506,192 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
29 October 2019 | Delivered on: 5 November 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
30 April 2010 | Delivered on: 13 May 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed & floating charge 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 |
1 April 2010 | Delivered on: 8 April 2010 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 see image for full details. Outstanding |
26 March 2010 | Delivered on: 7 April 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge 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 |
12 November 1999 | Delivered on: 19 November 1999 Persons entitled: Barclays 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. Outstanding |
21 March 2002 | Delivered on: 10 April 2002 Satisfied on: 24 June 2010 Persons entitled: Five Arrows Commercial Finance Limited Classification: Book debts debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book and other debts of the company save for those book and other debts purchased under an invoice discounting agreement. Fully Satisfied |
21 March 2002 | Delivered on: 10 April 2002 Satisfied on: 24 June 2010 Persons entitled: Five Arrows Commercial Finance Limited Classification: Fixed and floating charge 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. Fully Satisfied |
30 December 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
---|---|
14 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
15 June 2020 | Appointment of Mrs Kim Heather Minister as a director on 19 March 2019 (2 pages) |
15 June 2020 | Cessation of Kim Heather Minister as a person with significant control on 29 March 2020 (1 page) |
10 June 2020 | Termination of appointment of Kim Heather Minister as a director on 29 March 2019 (1 page) |
20 February 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
5 December 2019 | Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page) |
15 November 2019 | Confirmation statement made on 15 November 2019 with updates (4 pages) |
5 November 2019 | Registration of charge 037967370007, created on 29 October 2019 (57 pages) |
4 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
12 April 2019 | Statement of company's objects (2 pages) |
12 April 2019 | Resolutions
|
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
10 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
4 July 2017 | Notification of Kim Heather Minister as a person with significant control on 1 June 2017 (2 pages) |
4 July 2017 | Notification of Kevin Burgess as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Kim Heather Minister as a person with significant control on 1 June 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
4 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
4 July 2017 | Notification of Kevin Burgess as a person with significant control on 6 April 2016 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
21 September 2016 | Termination of appointment of Peter Eugene Minister as a director on 18 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Peter Eugene Minister as a director on 18 September 2016 (1 page) |
7 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
11 December 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
11 December 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
20 October 2015 | Appointment of Mrs Kim Heather Minister as a director on 20 October 2015 (2 pages) |
20 October 2015 | Appointment of Mrs Kim Heather Minister as a director on 20 October 2015 (2 pages) |
16 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
21 November 2014 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
21 November 2014 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
17 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
16 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
21 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
10 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
28 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Registered office address changed from Westminster House Carrington Business Park Manchester Road, Carrington, Manchester Lancashire M31 4ZU on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from Westminster House Carrington Business Park Manchester Road, Carrington, Manchester Lancashire M31 4ZU on 14 June 2011 (1 page) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
18 January 2011 | Director's details changed for Mr Kevin Burgess on 1 August 2010 (2 pages) |
18 January 2011 | Director's details changed for Mr Kevin Burgess on 1 August 2010 (2 pages) |
18 January 2011 | Director's details changed for Mr Kevin Burgess on 1 August 2010 (2 pages) |
1 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
4 January 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
4 January 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
21 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
18 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
18 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
2 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
28 February 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
28 February 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
26 July 2007 | Return made up to 28/06/07; full list of members (7 pages) |
26 July 2007 | Return made up to 28/06/07; full list of members (7 pages) |
9 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
9 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
20 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
20 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
30 August 2005 | Return made up to 28/06/05; full list of members (7 pages) |
30 August 2005 | Return made up to 28/06/05; full list of members (7 pages) |
25 February 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
25 February 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
13 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
20 January 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
20 January 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
21 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
21 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
29 August 2002 | Return made up to 28/06/02; full list of members (6 pages) |
29 August 2002 | Return made up to 28/06/02; full list of members (6 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
23 August 2001 | Return made up to 28/06/01; full list of members (6 pages) |
23 August 2001 | Return made up to 28/06/01; full list of members (6 pages) |
31 May 2001 | Secretary's particulars changed (1 page) |
31 May 2001 | Secretary's particulars changed (1 page) |
15 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
15 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
6 September 2000 | Return made up to 28/06/00; full list of members
|
6 September 2000 | Return made up to 28/06/00; full list of members
|
19 November 1999 | Particulars of mortgage/charge (4 pages) |
19 November 1999 | Particulars of mortgage/charge (4 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
10 August 1999 | Resolutions
|
10 August 1999 | Ad 28/06/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
10 August 1999 | Ad 28/06/99--------- £ si 8000@1=8000 £ ic 2000/10000 (2 pages) |
10 August 1999 | Ad 28/06/99--------- £ si 8000@1=8000 £ ic 2000/10000 (2 pages) |
10 August 1999 | Resolutions
|
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Ad 28/06/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
10 August 1999 | Secretary resigned (1 page) |
28 June 1999 | Incorporation (10 pages) |
28 June 1999 | Incorporation (10 pages) |