Company NameMerco Housekeeping Limited
Company StatusActive
Company Number04486399
CategoryPrivate Limited Company
Incorporation Date15 July 2002(21 years, 9 months ago)
Previous NamesMalcolm B. Fagleman Ltd and JNF Nw Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Malcolm Bernard Fagleman
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Moorside Road
Kersal
Salford
M7 3PJ
Secretary NameVivien Fagleman
NationalityBritish
StatusCurrent
Appointed15 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Moorside Road
Salford
M7 3PJ
Director NameVivien Fagleman
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2003(11 months, 2 weeks after company formation)
Appointment Duration20 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address25 Moorside Road
Salford
M7 3PJ
Director NameMr Alexander Fagleman
Date of BirthNovember 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(14 years after company formation)
Appointment Duration7 years, 9 months
RoleFull Time Student
Country of ResidenceEngland
Correspondence Address25 Moorside Road
Salford
M7 3PJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressUnit 1h Grosvenor House
Agecroft Enterprise Park
Downcast Way
Swinton
M27 8UW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardPendlebury
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

3 at £1Malcolm Fagleman
75.00%
Ordinary
1 at £1Vivien Fagleman
25.00%
Ordinary

Financials

Year2014
Net Worth£472
Current Liabilities£2,700

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

31 July 2023Confirmation statement made on 15 July 2023 with updates (4 pages)
12 May 2023Registered 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 2023Company name changed jnf nw LIMITED\certificate issued on 01/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-27
(3 pages)
27 April 2023Registered 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 2023Company name changed malcolm B. fagleman LTD\certificate issued on 20/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-19
(3 pages)
19 April 2023Termination of appointment of Alexander Fagleman as a director on 19 April 2023 (1 page)
19 April 2023Termination of appointment of Vivien Fagleman as a secretary on 19 April 2023 (1 page)
19 April 2023Appointment of Mr Neil Fagleman as a director on 19 April 2023 (2 pages)
19 April 2023Termination of appointment of Vivien Fagleman as a director on 19 April 2023 (1 page)
19 April 2023Notification of Neil Fagleman as a person with significant control on 19 April 2023 (2 pages)
19 April 2023Termination of appointment of Malcolm Bernard Fagleman as a director on 19 April 2023 (1 page)
19 April 2023Cessation of Malcolm Bernard Fagleman as a person with significant control on 19 April 2023 (1 page)
4 September 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
28 July 2022Micro company accounts made up to 31 May 2022 (4 pages)
27 July 2022Micro company accounts made up to 31 July 2021 (4 pages)
27 July 2022Previous accounting period shortened from 31 July 2022 to 31 May 2022 (1 page)
19 October 2021Compulsory strike-off action has been discontinued (1 page)
17 October 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
29 July 2021Micro company accounts made up to 31 July 2020 (4 pages)
13 August 2020Confirmation statement made on 15 July 2020 with updates (5 pages)
31 July 2020Micro company accounts made up to 31 July 2019 (4 pages)
30 July 2020Registered 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 2019Compulsory strike-off action has been discontinued (1 page)
7 October 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
17 September 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
23 April 2018Appointment of Mr Alexander Fagleman as a director on 1 August 2016 (2 pages)
4 September 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
31 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4
(5 pages)
22 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4
(5 pages)
4 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(5 pages)
28 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
7 September 2010Director's details changed for Vivien Fagleman on 15 July 2010 (2 pages)
7 September 2010Director's details changed for Malcolm Bernard Fagleman on 15 July 2010 (2 pages)
7 September 2010Director's details changed for Malcolm Bernard Fagleman on 15 July 2010 (2 pages)
7 September 2010Director's details changed for Vivien Fagleman on 15 July 2010 (2 pages)
6 September 2010Director's details changed for Malcolm Bernard Fagleman on 15 July 2010 (2 pages)
6 September 2010Director's details changed for Vivien Fagleman on 15 July 2010 (2 pages)
6 September 2010Director's details changed for Vivien Fagleman on 15 July 2010 (2 pages)
6 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Malcolm Bernard Fagleman on 15 July 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
7 September 2009Return made up to 15/07/09; full list of members (4 pages)
7 September 2009Return made up to 15/07/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 November 2008Amended accounts made up to 31 July 2007 (5 pages)
19 November 2008Amended accounts made up to 31 July 2007 (5 pages)
17 September 2008Return made up to 15/07/08; full list of members (4 pages)
17 September 2008Return made up to 15/07/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 August 2007Return made up to 15/07/07; full list of members (2 pages)
22 August 2007Return made up to 15/07/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 August 2006Return made up to 15/07/06; full list of members (2 pages)
2 August 2006Return made up to 15/07/06; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 October 2005Return made up to 15/07/05; full list of members (2 pages)
7 October 2005Return made up to 15/07/05; full list of members (2 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
31 October 2004Return made up to 15/07/04; full list of members (7 pages)
31 October 2004Return made up to 15/07/04; full list of members (7 pages)
13 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
13 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
19 January 2004Return made up to 15/07/03; full list of members (6 pages)
19 January 2004Return made up to 15/07/03; full list of members (6 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New secretary appointed (2 pages)
18 July 2002Director resigned (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Secretary resigned (1 page)
15 July 2002Incorporation (9 pages)
15 July 2002Incorporation (9 pages)