Bolton
BL1 4JU
Secretary Name | Mr Robert James Stafford |
---|---|
Status | Current |
Appointed | 01 February 2019(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 3 The Studios 320 Chorley Old Road Bolton BL1 4JU |
Director Name | Mr Robert James Stafford |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 The Studios 320 Chorley Old Road Bolton BL1 4JU |
Director Name | Mrs Julia Dawn Miller |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(23 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Studios 320 Chorley Old Road Bolton BL1 4JU |
Director Name | Miss Julie Bernadette Grady |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Role | Cd Proposed |
Country of Residence | England |
Correspondence Address | 38 Cockey Moor Road Bury Lancashire BL8 2HB |
Secretary Name | Miss Louise Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Cockey Moor Road Bury Lancashire BL8 2HB |
Director Name | Miss Louise Brooks |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2018(17 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Loft, St Mary's Chambers Haslingden Road Rossendale BB4 6QX |
Director Name | Mr Steven Oakes |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2019(19 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 21 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Studios 320 Chorley Old Road Bolton BL1 4JU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | jgmagency.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01706 224466 |
Telephone region | Rochdale |
Registered Address | 3 The Studios 320 Chorley Old Road Bolton BL1 4JU |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Julie Grady 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £78,400 |
Cash | £392 |
Current Liabilities | £177,519 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
8 January 2020 | Delivered on: 8 January 2020 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
4 April 2017 | Confirmation statement made on 4 April 2017 with no updates (3 pages) |
31 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 March 2010 | Secretary's details changed for Louise Brooks on 23 March 2010 (1 page) |
23 March 2010 | Director's details changed for Julie Grady on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 March 2005 | Return made up to 19/03/05; full list of members
|
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 March 2004 | Return made up to 19/03/04; full list of members (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 April 2003 | Return made up to 29/03/03; full list of members (6 pages) |
12 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
28 March 2002 | Return made up to 29/03/02; full list of members (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
25 May 2001 | Return made up to 29/03/01; full list of members (6 pages) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Incorporation (15 pages) |