Marsland Road
Sale
Cheshire
M33 3AQ
Director Name | Angela Neal-Morris |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 15 The Beeches Mews The Beeches Didsbury Manchester M20 2PF |
Secretary Name | Angela Neal-Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 15 The Beeches Mews The Beeches Didsbury Manchester M20 2PF |
Secretary Name | Pamela Neal Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(3 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 December 2012) |
Role | Company Director |
Correspondence Address | 50a Alamein Drive Romiley Stockport Cheshire SK6 4JW |
Secretary Name | Mrs Karen Demeza |
---|---|
Status | Resigned |
Appointed | 01 December 2012(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 April 2018) |
Role | Company Director |
Correspondence Address | Suite Gb Marsland House Marsland Road Sale Cheshire M33 3AQ |
Website | jamrecruitment.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9626111 |
Telephone region | Manchester |
Registered Address | Suite Gb Marsland House Marsland Road Sale Cheshire M33 3AQ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
95 at £1 | Jam Recruitment LTD 95.00% Ordinary |
---|---|
5 at £1 | John Neal Morris 5.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 November 2000 | Delivered on: 17 November 2000 Persons entitled: Bruntwood Second Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and lease dated 9TH november 2000. Particulars: £9,290 in an interest earning deposit account. Outstanding |
---|
19 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2018 | Termination of appointment of Karen Demeza as a secretary on 16 April 2018 (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2017 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2015 | Director's details changed for John Neal Morris on 30 November 2015 (2 pages) |
2 December 2015 | Director's details changed for John Neal Morris on 30 November 2015 (2 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
11 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
11 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
21 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
3 December 2012 | Appointment of Mrs Karen Demeza as a secretary (1 page) |
3 December 2012 | Appointment of Mrs Karen Demeza as a secretary (1 page) |
3 December 2012 | Termination of appointment of Pamela Neal Morris as a secretary (1 page) |
3 December 2012 | Termination of appointment of Pamela Neal Morris as a secretary (1 page) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
2 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
21 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
29 October 2010 | Director's details changed for John Neal Morris on 1 October 2009 (2 pages) |
29 October 2010 | Director's details changed for John Neal Morris on 1 October 2009 (2 pages) |
29 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Director's details changed for John Neal Morris on 1 October 2009 (2 pages) |
15 April 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages) |
15 April 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages) |
13 April 2010 | Company name changed jam recruitment LIMITED\certificate issued on 13/04/10
|
13 April 2010 | Change of name notice (2 pages) |
13 April 2010 | Change of name notice (2 pages) |
13 April 2010 | Company name changed jam recruitment LIMITED\certificate issued on 13/04/10
|
8 April 2010 | Resolutions
|
8 April 2010 | Resolutions
|
8 April 2010 | Resolutions
|
8 April 2010 | Resolutions
|
30 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
30 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
1 June 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
1 June 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
3 November 2008 | Return made up to 30/09/08; full list of members (3 pages) |
3 November 2008 | Return made up to 30/09/08; full list of members (3 pages) |
15 May 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
15 May 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
17 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
17 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
17 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
17 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: suite ga marsland house marsland road sale cheshire M33 3AQ (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: suite ga marsland house marsland road sale cheshire M33 3AQ (1 page) |
7 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
7 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
9 November 2004 | Return made up to 30/09/04; full list of members (6 pages) |
9 November 2004 | Return made up to 30/09/04; full list of members (6 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
27 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
27 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | New secretary appointed (2 pages) |
19 October 2003 | Secretary resigned;director resigned (1 page) |
19 October 2003 | Secretary resigned;director resigned (1 page) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
4 October 2002 | Return made up to 30/09/02; full list of members
|
4 October 2002 | Return made up to 30/09/02; full list of members
|
9 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
4 October 2001 | Return made up to 06/10/01; full list of members
|
4 October 2001 | Return made up to 06/10/01; full list of members
|
8 May 2001 | Registered office changed on 08/05/01 from: suite 9A marsland house marsland road sale cheshire M33 3AQ (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: suite 9A marsland house marsland road sale cheshire M33 3AQ (1 page) |
17 November 2000 | Registered office changed on 17/11/00 from: suite 9A marsland house marsland road sale cheshire M33 3AQ (1 page) |
17 November 2000 | Particulars of mortgage/charge (3 pages) |
17 November 2000 | Registered office changed on 17/11/00 from: suite 9A marsland house marsland road sale cheshire M33 3AQ (1 page) |
17 November 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Incorporation (15 pages) |
6 October 2000 | Incorporation (15 pages) |