Company NameJPS Group (Didsbury) Ltd
DirectorsDanny Samuels and Justin Paul Samuels
Company StatusActive
Company Number03843228
CategoryPrivate Limited Company
Incorporation Date17 September 1999(24 years, 7 months ago)
Previous NamesAcremain Properties Ltd and 03843228 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Danny Samuels
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1999(3 weeks, 3 days after company formation)
Appointment Duration24 years, 6 months
RoleProperty Management
Country of ResidenceEngland
Correspondence Address137 Barlow Moor Road Barlow Moor Road
Manchester
M20 2PW
Director NameMr Justin Paul Samuels
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1999(3 weeks, 3 days after company formation)
Appointment Duration24 years, 6 months
RoleSales Executive
Country of ResidenceEngland
Correspondence Address137 Barlow Moor Road Barlow Moor Road
Manchester
M20 2PW
Secretary NameMr Justin Paul Samuels
NationalityBritish
StatusCurrent
Appointed25 August 2005(5 years, 11 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDidsbury Business Centre 137 Barlow Moor Road
Didsbury
Manchester
M20 2PW
Secretary NameMr Danny Samuels
NationalityBritish
StatusResigned
Appointed11 October 1999(3 weeks, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 16 January 2002)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address5 Westwood
St Margarets Road Bowden
Altrincham
Cheshire
WA14 2AP
Secretary NameLinda Matlin
NationalityBritish
StatusResigned
Appointed16 January 2002(2 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2005)
RoleSecretary
Correspondence Address15 Breeze Mount
Prestwich
Manchester
M25 0AH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressDidsbury Business Centre 137 Barlow Moor Road
Didsbury
Manchester
M20 2PW
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

585.8k at £1Danny Samuels
58.58%
Ordinary
414.2k at £1Justin Paul Samuels
41.42%
Ordinary

Financials

Year2014
Net Worth£2,380,646
Cash£2

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Filing History

3 January 2024Total exemption full accounts made up to 5 April 2023 (8 pages)
29 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 5 April 2022 (8 pages)
22 November 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
6 January 2022Total exemption full accounts made up to 5 April 2021 (8 pages)
21 October 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 5 April 2020 (8 pages)
3 December 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
8 December 2019Total exemption full accounts made up to 5 April 2019 (4 pages)
17 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
9 December 2018Total exemption full accounts made up to 5 April 2018 (4 pages)
7 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
15 January 2018Current accounting period extended from 4 April 2018 to 5 April 2018 (1 page)
15 December 2017Total exemption full accounts made up to 5 April 2017 (4 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
9 August 2017Registered office address changed from 31 Sackville Street Manchester Greater Manchester M1 3LZ to Didsbury Business Centre 137 Barlow Moor Road Didsbury Manchester M20 2PW on 9 August 2017 (2 pages)
9 August 2017Registered office address changed from 31 Sackville Street Manchester Greater Manchester M1 3LZ to Didsbury Business Centre 137 Barlow Moor Road Didsbury Manchester M20 2PW on 9 August 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 4 April 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 4 April 2016 (3 pages)
20 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016Compulsory strike-off action has been discontinued (1 page)
19 December 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
17 December 2015Total exemption small company accounts made up to 4 April 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 4 April 2015 (3 pages)
11 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000,000
(4 pages)
11 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000,000
(4 pages)
31 December 2014Total exemption small company accounts made up to 4 April 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 4 April 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 4 April 2014 (3 pages)
19 November 2014Director's details changed for Danny Samuels on 19 November 2014 (2 pages)
19 November 2014Director's details changed for Danny Samuels on 19 November 2014 (2 pages)
19 November 2014Director's details changed for Mr Justin Paul Samuels on 19 November 2014 (2 pages)
19 November 2014Director's details changed for Mr Justin Paul Samuels on 19 November 2014 (2 pages)
27 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000,000
(4 pages)
27 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000,000
(4 pages)
23 June 2014Company name changed 03843228 LIMITED\certificate issued on 23/06/14
  • RES15 ‐ Change company name resolution on 2014-06-04
(2 pages)
23 June 2014Company name changed 03843228 LIMITED\certificate issued on 23/06/14
  • RES15 ‐ Change company name resolution on 2014-06-04
(2 pages)
11 June 2014Change of name notice (2 pages)
11 June 2014Change of name notice (2 pages)
25 April 2014Total exemption small company accounts made up to 4 April 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 4 April 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 4 April 2013 (3 pages)
23 April 2014Compulsory strike-off action has been discontinued (1 page)
23 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
21 November 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000,000
(4 pages)
21 November 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000,000
(4 pages)
12 August 2013Full accounts made up to 31 March 2010 (13 pages)
12 August 2013Full accounts made up to 31 March 2010 (13 pages)
5 August 2013Annual return made up to 15 September 2012 with a full list of shareholders (14 pages)
5 August 2013Full accounts made up to 4 April 2012 (13 pages)
5 August 2013Registered office address changed from Didsbury Business Park 137 Barlow Moor Road Didsbury Manchester M20 2PW on 5 August 2013 (2 pages)
5 August 2013Registered office address changed from Didsbury Business Park 137 Barlow Moor Road Didsbury Manchester M20 2PW on 5 August 2013 (2 pages)
5 August 2013Full accounts made up to 4 April 2012 (13 pages)
5 August 2013Full accounts made up to 4 April 2011 (13 pages)
5 August 2013Full accounts made up to 4 April 2011 (13 pages)
5 August 2013Registered office address changed from Didsbury Business Park 137 Barlow Moor Road Didsbury Manchester M20 2PW on 5 August 2013 (2 pages)
5 August 2013Administrative restoration application (4 pages)
5 August 2013Full accounts made up to 4 April 2012 (13 pages)
5 August 2013Full accounts made up to 4 April 2011 (13 pages)
5 August 2013Annual return made up to 15 September 2012 with a full list of shareholders (14 pages)
5 August 2013Administrative restoration application (4 pages)
25 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2012Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP United Kingdom on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP United Kingdom on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP United Kingdom on 6 July 2012 (2 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
24 November 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
15 July 2011Group of companies' accounts made up to 4 April 2010 (20 pages)
15 July 2011Group of companies' accounts made up to 4 April 2010 (20 pages)
15 July 2011Group of companies' accounts made up to 4 April 2010 (20 pages)
16 June 2011Current accounting period shortened from 31 March 2011 to 4 April 2010 (1 page)
16 June 2011Current accounting period shortened from 31 March 2011 to 4 April 2010 (1 page)
16 June 2011Current accounting period shortened from 31 March 2011 to 4 April 2010 (1 page)
9 March 2011Director's details changed for Danny Samuels on 15 September 2010 (2 pages)
9 March 2011Registered office address changed from C/O Horwath Clark Whitehill 6Th Floor Arkwright House Parsonage Gardens Manchester M3 2HP on 9 March 2011 (1 page)
9 March 2011Registered office address changed from C/O Horwath Clark Whitehill 6Th Floor Arkwright House Parsonage Gardens Manchester M3 2HP on 9 March 2011 (1 page)
9 March 2011Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
9 March 2011Registered office address changed from C/O Horwath Clark Whitehill 6Th Floor Arkwright House Parsonage Gardens Manchester M3 2HP on 9 March 2011 (1 page)
9 March 2011Secretary's details changed for Mr Justin Paul Samuels on 15 September 2010 (1 page)
9 March 2011Director's details changed for Mr Justin Paul Samuels on 15 September 2010 (2 pages)
9 March 2011Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
9 March 2011Director's details changed for Mr Justin Paul Samuels on 15 September 2010 (2 pages)
9 March 2011Director's details changed for Danny Samuels on 15 September 2010 (2 pages)
9 March 2011Secretary's details changed for Mr Justin Paul Samuels on 15 September 2010 (1 page)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
3 March 2011Group of companies' accounts made up to 31 March 2008 (18 pages)
3 March 2011Group of companies' accounts made up to 31 March 2009 (20 pages)
3 March 2011Group of companies' accounts made up to 31 March 2008 (18 pages)
3 March 2011Group of companies' accounts made up to 31 March 2009 (20 pages)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
26 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
17 February 2009Compulsory strike-off action has been discontinued (1 page)
17 February 2009Compulsory strike-off action has been discontinued (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
19 January 2009Group of companies' accounts made up to 31 March 2007 (19 pages)
19 January 2009Group of companies' accounts made up to 31 March 2007 (19 pages)
15 January 2009Director's change of particulars / danny samuels / 15/01/2009 (1 page)
15 January 2009Return made up to 15/09/08; full list of members (4 pages)
15 January 2009Director's change of particulars / danny samuels / 15/01/2009 (1 page)
15 January 2009Return made up to 15/09/08; full list of members (4 pages)
13 November 2007Return made up to 15/09/07; full list of members (3 pages)
13 November 2007Return made up to 15/09/07; full list of members (3 pages)
1 February 2007Group of companies' accounts made up to 31 March 2006 (19 pages)
1 February 2007Group of companies' accounts made up to 31 March 2006 (19 pages)
19 October 2006Return made up to 15/09/06; full list of members (3 pages)
19 October 2006Return made up to 15/09/06; full list of members (3 pages)
2 February 2006Group of companies' accounts made up to 31 March 2005 (19 pages)
2 February 2006Group of companies' accounts made up to 31 March 2005 (19 pages)
6 October 2005New secretary appointed (2 pages)
6 October 2005New secretary appointed (2 pages)
29 September 2005Return made up to 15/09/05; full list of members (2 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005Secretary resigned (1 page)
29 September 2005Return made up to 15/09/05; full list of members (2 pages)
1 February 2005Group of companies' accounts made up to 31 March 2004 (19 pages)
1 February 2005Group of companies' accounts made up to 31 March 2004 (19 pages)
19 October 2004Auditor's resignation (1 page)
19 October 2004Auditor's resignation (1 page)
22 September 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 September 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 February 2004Group of companies' accounts made up to 31 March 2003 (20 pages)
3 February 2004Group of companies' accounts made up to 31 March 2003 (20 pages)
14 October 2003Return made up to 17/09/03; full list of members (7 pages)
14 October 2003Return made up to 17/09/03; full list of members (7 pages)
23 October 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/10/02
(7 pages)
23 October 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/10/02
(7 pages)
22 October 2002Group of companies' accounts made up to 31 March 2002 (18 pages)
22 October 2002Group of companies' accounts made up to 31 March 2002 (18 pages)
19 April 2002Ad 31/03/02--------- £ si 824718@1=824718 £ ic 100/824818 (2 pages)
19 April 2002Ad 31/03/02--------- £ si 175182@1=175182 £ ic 824818/1000000 (2 pages)
19 April 2002Ad 31/03/02--------- £ si 824718@1=824718 £ ic 100/824818 (2 pages)
19 April 2002Nc inc already adjusted 31/03/02 (2 pages)
19 April 2002Nc inc already adjusted 31/03/02 (2 pages)
19 April 2002Ad 31/03/02--------- £ si 175182@1=175182 £ ic 824818/1000000 (2 pages)
15 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 April 2002Memorandum and Articles of Association (6 pages)
10 April 2002Memorandum and Articles of Association (6 pages)
10 April 2002Ad 31/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 April 2002Ad 31/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 January 2002Registered office changed on 22/01/02 from: 12 charlotte street manchester M1 4HP (1 page)
22 January 2002Registered office changed on 22/01/02 from: 12 charlotte street manchester M1 4HP (1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002New secretary appointed (2 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002New secretary appointed (2 pages)
8 October 2001Return made up to 17/09/01; full list of members (6 pages)
8 October 2001Return made up to 17/09/01; full list of members (6 pages)
5 October 2001Company name changed acremain properties LTD\certificate issued on 05/10/01 (2 pages)
5 October 2001Company name changed acremain properties LTD\certificate issued on 05/10/01 (2 pages)
7 September 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
7 September 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
11 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
11 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
21 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 November 2000Registered office changed on 15/11/00 from: 12 charlotte street manchester M1 4HP (1 page)
15 November 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
15 November 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
15 November 2000Registered office changed on 15/11/00 from: 12 charlotte street manchester M1 4HP (1 page)
25 October 2000Return made up to 17/09/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
(6 pages)
25 October 2000Return made up to 17/09/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
(6 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
27 October 1999Registered office changed on 27/10/99 from: 10 charlotte street manchester lancashire M1 4EX (1 page)
27 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1999Ad 11/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 October 1999Registered office changed on 27/10/99 from: 10 charlotte street manchester lancashire M1 4EX (1 page)
27 October 1999Ad 11/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 October 1999New secretary appointed;new director appointed (2 pages)
27 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1999New secretary appointed;new director appointed (2 pages)
18 October 1999Secretary resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Secretary resigned (1 page)
18 October 1999Director resigned (1 page)
15 October 1999Registered office changed on 15/10/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
15 October 1999Registered office changed on 15/10/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
17 September 1999Incorporation (12 pages)
17 September 1999Incorporation (12 pages)