Middleton
Manchester
M24 1SW
Secretary Name | Mr John David Greenwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 2003(2 years after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit B9 Greenside Way Middleton Manchester M24 1SW |
Director Name | Mark James Greenwood |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Role | Quantity Surveyor |
Correspondence Address | 8 Orchard Road Bromley Kent BR1 2PS |
Secretary Name | Mark James Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Role | Quantity Surveyor |
Correspondence Address | 143 Oldham Road Springhead Oldham Lancashire OL4 4PY |
Director Name | Michelle Greenwood |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2007(5 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 23 August 2021) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Unit B9 Greenside Way Middleton Manchester M24 1SW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | jgb.co.uk |
---|---|
Telephone | 0161 6548435 |
Telephone region | Manchester |
Registered Address | Unit B9 Greenside Way Middleton Manchester M24 1SW |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Greenwood Builders LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,524 |
Cash | £1,866 |
Current Liabilities | £907 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
24 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
---|---|
21 February 2020 | Accounts for a dormant company made up to 30 June 2019 (7 pages) |
22 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
22 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
20 November 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
20 November 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
30 October 2017 | Registered office address changed from Unit 4B Zebra Court Greenside Way Off Greengate Manchester M24 1UN to Unit B9 Greenside Way Middleton Manchester M24 1SW on 30 October 2017 (1 page) |
30 October 2017 | Registered office address changed from Unit 4B Zebra Court Greenside Way Off Greengate Manchester M24 1UN to Unit B9 Greenside Way Middleton Manchester M24 1SW on 30 October 2017 (1 page) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
23 February 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
23 February 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
30 August 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
19 January 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
19 January 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
24 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
13 April 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
13 April 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
27 February 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
27 February 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
14 February 2014 | Registered office address changed from Unit 43 Zebra Court Greenside Way Off Greengate Oldham M24 1UN England on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from Unit 43 Zebra Court Greenside Way Off Greengate Oldham M24 1UN England on 14 February 2014 (1 page) |
12 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Secretary's details changed for John David Greenwood on 1 October 2012 (1 page) |
12 September 2013 | Director's details changed for Michelle Greenwood on 1 October 2012 (2 pages) |
12 September 2013 | Director's details changed for Michelle Greenwood on 1 October 2012 (2 pages) |
12 September 2013 | Director's details changed for John David Greenwood on 1 October 2012 (2 pages) |
12 September 2013 | Director's details changed for Michelle Greenwood on 1 October 2012 (2 pages) |
12 September 2013 | Director's details changed for John David Greenwood on 1 October 2012 (2 pages) |
12 September 2013 | Secretary's details changed for John David Greenwood on 1 October 2012 (1 page) |
12 September 2013 | Secretary's details changed for John David Greenwood on 1 October 2012 (1 page) |
12 September 2013 | Director's details changed for John David Greenwood on 1 October 2012 (2 pages) |
12 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 October 2012 | Accounts for a small company made up to 30 June 2012 (5 pages) |
12 October 2012 | Accounts for a small company made up to 30 June 2012 (5 pages) |
28 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Registered office address changed from Unit 4B Zebra Court Greenside Way, Off Greengate Oldham M24 1UN England on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from 292 West Street Featherstall Road Oldham Lancashire OL9 6HJ on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from 292 West Street Featherstall Road Oldham Lancashire OL9 6HJ on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from Unit 4B Zebra Court Greenside Way, Off Greengate Oldham M24 1UN England on 28 August 2012 (1 page) |
6 December 2011 | Accounts for a small company made up to 30 June 2011 (5 pages) |
6 December 2011 | Accounts for a small company made up to 30 June 2011 (5 pages) |
16 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
15 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
5 March 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
21 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
21 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
16 April 2009 | Accounts for a small company made up to 30 June 2008 (11 pages) |
16 April 2009 | Accounts for a small company made up to 30 June 2008 (11 pages) |
2 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
24 April 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
24 April 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
30 September 2007 | Return made up to 22/08/07; full list of members (7 pages) |
30 September 2007 | Return made up to 22/08/07; full list of members (7 pages) |
11 July 2007 | New director appointed (1 page) |
11 July 2007 | New director appointed (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
4 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
4 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
29 September 2006 | Return made up to 22/08/06; full list of members (7 pages) |
29 September 2006 | Return made up to 22/08/06; full list of members (7 pages) |
24 March 2006 | Accounts for a small company made up to 30 June 2005 (4 pages) |
24 March 2006 | Accounts for a small company made up to 30 June 2005 (4 pages) |
20 September 2005 | Return made up to 22/08/05; full list of members (7 pages) |
20 September 2005 | Return made up to 22/08/05; full list of members (7 pages) |
4 April 2005 | Accounts for a small company made up to 30 June 2004 (4 pages) |
4 April 2005 | Accounts for a small company made up to 30 June 2004 (4 pages) |
24 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
24 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
1 April 2004 | Director's particulars changed (1 page) |
1 April 2004 | Director's particulars changed (1 page) |
31 March 2004 | Accounts for a small company made up to 30 June 2003 (4 pages) |
31 March 2004 | Accounts for a small company made up to 30 June 2003 (4 pages) |
19 January 2004 | Director's particulars changed (1 page) |
19 January 2004 | Director's particulars changed (1 page) |
3 October 2003 | Return made up to 22/08/03; full list of members (7 pages) |
3 October 2003 | Return made up to 22/08/03; full list of members (7 pages) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | Secretary resigned (1 page) |
30 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
30 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
23 September 2002 | Return made up to 22/08/02; full list of members
|
23 September 2002 | Return made up to 22/08/02; full list of members
|
23 September 2002 | Ad 22/08/01-22/08/01 £ si 99@1=99 £ ic 1/100 (2 pages) |
23 September 2002 | Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page) |
23 September 2002 | Ad 22/08/01-22/08/01 £ si 99@1=99 £ ic 1/100 (2 pages) |
23 September 2002 | Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New secretary appointed;new director appointed (2 pages) |
31 August 2001 | New secretary appointed;new director appointed (2 pages) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Secretary resigned (1 page) |
22 August 2001 | Incorporation (31 pages) |
22 August 2001 | Incorporation (31 pages) |