Kersal
Salford
M7 3PJ
Secretary Name | Vivien Fagleman |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Moorside Road Salford M7 3PJ |
Director Name | Vivien Fagleman |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 25 Moorside Road Salford M7 3PJ |
Director Name | Mr Alexander Fagleman |
---|---|
Date of Birth | November 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(14 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Full Time Student |
Country of Residence | England |
Correspondence Address | 25 Moorside Road Salford M7 3PJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Unit 1h Grosvenor House Agecroft Enterprise Park Downcast Way Swinton M27 8UW |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Pendlebury |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
3 at £1 | Malcolm Fagleman 75.00% Ordinary |
---|---|
1 at £1 | Vivien Fagleman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £472 |
Current Liabilities | £2,700 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
31 July 2023 | Confirmation statement made on 15 July 2023 with updates (4 pages) |
---|---|
12 May 2023 | Registered office address changed from Haffner Hoff Parkgates, Bury New Road Prestwich Manchester M25 0TL England to Unit 1H Grosvenor House Agecroft Enterprise Park Downcast Way Swinton M27 8UW on 12 May 2023 (1 page) |
1 May 2023 | Company name changed jnf nw LIMITED\certificate issued on 01/05/23
|
27 April 2023 | Registered office address changed from 24 Nevile Road Salford M7 3PT England to Haffner Hoff Parkgates, Bury New Road Prestwich Manchester M25 0TL on 27 April 2023 (1 page) |
20 April 2023 | Company name changed malcolm B. fagleman LTD\certificate issued on 20/04/23
|
19 April 2023 | Termination of appointment of Alexander Fagleman as a director on 19 April 2023 (1 page) |
19 April 2023 | Termination of appointment of Vivien Fagleman as a secretary on 19 April 2023 (1 page) |
19 April 2023 | Appointment of Mr Neil Fagleman as a director on 19 April 2023 (2 pages) |
19 April 2023 | Termination of appointment of Vivien Fagleman as a director on 19 April 2023 (1 page) |
19 April 2023 | Notification of Neil Fagleman as a person with significant control on 19 April 2023 (2 pages) |
19 April 2023 | Termination of appointment of Malcolm Bernard Fagleman as a director on 19 April 2023 (1 page) |
19 April 2023 | Cessation of Malcolm Bernard Fagleman as a person with significant control on 19 April 2023 (1 page) |
4 September 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
28 July 2022 | Micro company accounts made up to 31 May 2022 (4 pages) |
27 July 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
27 July 2022 | Previous accounting period shortened from 31 July 2022 to 31 May 2022 (1 page) |
19 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
13 August 2020 | Confirmation statement made on 15 July 2020 with updates (5 pages) |
31 July 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
30 July 2020 | Registered office address changed from 25 Moorside Rd, Kersal Salford Manchester M7 3PJ to 24 Nevile Road Salford M7 3PT on 30 July 2020 (1 page) |
8 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
25 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
23 April 2018 | Appointment of Mr Alexander Fagleman as a director on 1 August 2016 (2 pages) |
4 September 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
31 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
22 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
4 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 September 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
7 September 2010 | Director's details changed for Vivien Fagleman on 15 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Malcolm Bernard Fagleman on 15 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Malcolm Bernard Fagleman on 15 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Vivien Fagleman on 15 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Malcolm Bernard Fagleman on 15 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Vivien Fagleman on 15 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Vivien Fagleman on 15 July 2010 (2 pages) |
6 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Malcolm Bernard Fagleman on 15 July 2010 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
7 September 2009 | Return made up to 15/07/09; full list of members (4 pages) |
7 September 2009 | Return made up to 15/07/09; full list of members (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
19 November 2008 | Amended accounts made up to 31 July 2007 (5 pages) |
19 November 2008 | Amended accounts made up to 31 July 2007 (5 pages) |
17 September 2008 | Return made up to 15/07/08; full list of members (4 pages) |
17 September 2008 | Return made up to 15/07/08; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
22 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
2 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
7 October 2005 | Return made up to 15/07/05; full list of members (2 pages) |
7 October 2005 | Return made up to 15/07/05; full list of members (2 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
31 October 2004 | Return made up to 15/07/04; full list of members (7 pages) |
31 October 2004 | Return made up to 15/07/04; full list of members (7 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
19 January 2004 | Return made up to 15/07/03; full list of members (6 pages) |
19 January 2004 | Return made up to 15/07/03; full list of members (6 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New secretary appointed (2 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Secretary resigned (1 page) |
15 July 2002 | Incorporation (9 pages) |
15 July 2002 | Incorporation (9 pages) |