Company NameJacksons Warehouse Management Company Limited
Company StatusActive
Company Number04561760
CategoryPrivate Limited Company
Incorporation Date14 October 2002(21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Chang Yung Tan
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressC/O Zenith Management, Nq Building 47 Bengal Stree
Manchester
M4 6BB
Director NameMs Susan Jane Robinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressC/O Zenith Management, Nq Building 47 Bengal Stree
Manchester
M4 6BB
Director NameMr Marcel Altenburg
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence AddressC/O Zenith Management, Nq Building 47 Bengal Stree
Manchester
M4 6BB
Director NameMr David Edward Liggins
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(21 years, 3 months after company formation)
Appointment Duration3 months
RoleLecturer
Country of ResidenceEngland
Correspondence AddressC/O Zenith Management, Nq Building 47 Bengal Stree
Manchester
M4 6BB
Director NameMs Laura Dyson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2024(21 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleHead Of Marketing, Tourism Industry
Country of ResidenceEngland
Correspondence AddressC/O Zenith Management, Nq Building 47 Bengal Stree
Manchester
M4 6BB
Secretary NameZenith Management Limited (Corporation)
StatusCurrent
Appointed01 July 2019(16 years, 8 months after company formation)
Appointment Duration4 years, 10 months
Correspondence AddressNq Building Bengal Street
Manchester
M4 6BB
Director NameMr Jonathan Rubins
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 07 March 2005)
RoleFinance Broker
Country of ResidenceEngland
Correspondence Address5 Manor Close
Letchworth Garden City
Hertfordshire
SG6 3NN
Director NameHoward Ramon Keen
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 08 March 2005)
RoleSolicitor
Correspondence AddressHeron Place 3 George Street
London
W1H 6AD
Secretary NameMr Peter Andrew Halliwell
NationalityBritish
StatusResigned
Appointed08 March 2005(2 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Greystoke Close
Berkhamsted
Herts
HP4 3JJ
Director NameMr Simon John Michael Devonald
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 25 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hilltop View
Wheathampstead
St Albans
Hertfordshire
AL4 8AJ
Director NameMs Rosemarie Caroline Lock
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 25 September 2009)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address24 Berners Close
Kents Bank Road
Grange Over Sands
Cumbria
LA11 7DQ
Director NameDavid Scott Galbraith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 October 2010)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Hilton Square Tariff Street
Manchester
M1 2FF
Director NameKeith Flanagan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(6 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 February 2010)
RoleBar Restaurant
Country of ResidenceUnited Kingdom
Correspondence Address36 Jacksons House
20 Tariff Street
Manchester
Lancashire
M1 2FJ
Director NameHelen Mary Underhill
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(6 years, 11 months after company formation)
Appointment Duration3 years (resigned 19 September 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address3 Hilton Square Tariff Street
Manchester
M1 2FF
Director NameMr Jon David Dootson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(6 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 07 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNq Building 47 Bengal Street
Manchester
M4 6BB
Director NameRhian Elizabeth Jenkins
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(6 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Hilton Square Tariff Street
Manchester
M1 2FF
Director NameDaniel James
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2009(6 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 07 July 2021)
RolePublic Relations/Public Affair Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNq Building 47 Bengal Street
Manchester
M4 6BB
Secretary NameMichael Howard
NationalityBritish
StatusResigned
Appointed28 February 2010(7 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 February 2017)
RoleCompany Director
Correspondence AddressSevendale House
7 Dale Street
Manchester
M1 1JA
Director NameMr Keith Vince Falanagan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 September 2012)
RoleBar Restaurant
Country of ResidenceUnited Kingdom
Correspondence Address3 Hilton Square
Tariff Street
Manchester
M1 2FF
Director NameMs Helen Constantinou
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2017(14 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 June 2020)
RoleProperty Manager & Health And Safety Consultant
Country of ResidenceEngland
Correspondence AddressNq Building 47 Bengal Street
Manchester
M4 6BB
Director NameMs Natalie Golombeck
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 November 2023)
RoleSenior Account Manager / Property Investor
Country of ResidenceEngland
Correspondence AddressNq Building 47 Bengal Street
Manchester
M4 6BB
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameTrinity (Estates) Property Management Limited (Corporation)
StatusResigned
Appointed23 December 2004(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 October 2007)
Correspondence AddressVerulam House
110 Luton Road
Harpenden
Hertfordshire
AL5 3BL
Secretary NameCastlefield Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 2010(8 years, 1 month after company formation)
Appointment Duration6 months (resigned 01 June 2011)
Correspondence Address3rd Floor
82 King Street
Manchester
Lancashire
M2 4WQ
Secretary NameRevolution Property Management (Corporation)
StatusResigned
Appointed12 May 2017(14 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2019)
Correspondence Address384a Deansgate
Manchester
M3 4LA

Location

Registered AddressC/O Zenith Management, Nq Building
47 Bengal Street
Manchester
M4 6BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Alex Ward
2.38%
Ordinary
1 at £1Benjamin Duncumb
2.38%
Ordinary
1 at £1Clive Ecroyd & Penelope Ecroyd
2.38%
Ordinary
1 at £1Daniela Kemp & Paul Jeffrey Kemp
2.38%
Ordinary
1 at £1David Edward Liggins
2.38%
Ordinary
1 at £1Dennis Lynn & Maureen Lynn
2.38%
Ordinary
1 at £1Doreen Manning
2.38%
Ordinary
1 at £1Dr N. Mallick
2.38%
Ordinary
1 at £1Dr N. Mapstone & Dr G. Cook
2.38%
Ordinary
1 at £1Elizabeth Friend & Jonathan Friend
2.38%
Ordinary
1 at £1John Marr & Angela Frances Marr
2.38%
Ordinary
1 at £1John Patrick Leahy
2.38%
Ordinary
1 at £1John Shanks
2.38%
Ordinary
1 at £1Joseph James Rixon & Susan Mary Cross
2.38%
Ordinary
1 at £1Kevin Cheng & Daniel O'malley
2.38%
Ordinary
1 at £1Laura Dyson
2.38%
Ordinary
1 at £1Lukas Steiblys
2.38%
Ordinary
1 at £1Michael Jonathan Dimelow & Nicola Dimelow
2.38%
Ordinary
1 at £1Miss Bharti Khiroya
2.38%
Ordinary
1 at £1Miss D'cruz
2.38%
Ordinary
1 at £1Miss D. Fern
2.38%
Ordinary
1 at £1Miss L. Leslie
2.38%
Ordinary
1 at £1Mr D. Galbraith
2.38%
Ordinary
1 at £1Mr D. James
2.38%
Ordinary
1 at £1Mr D. Peak
2.38%
Ordinary
1 at £1Mr J. Dootson
2.38%
Ordinary
1 at £1Mr Jamie Thomas Hamnett
2.38%
Ordinary
1 at £1Mr John Richard Frederick Bristow
2.38%
Ordinary
1 at £1Mr Kevin David Thompson Dawson
2.38%
Ordinary
1 at £1Mr O. Dwyer
2.38%
Ordinary
1 at £1Mr Roger John Preston
2.38%
Ordinary
1 at £1Mr Tazneem Hussain
2.38%
Ordinary
1 at £1Ms E.m. Rodgers
2.38%
Ordinary
1 at £1Ms Susan Robinson
2.38%
Ordinary
1 at £1Peter Crosbie & Lorraine Crosbie
2.38%
Ordinary
1 at £1Peter Giovanni Backus & Rose Longhurst
2.38%
Ordinary
1 at £1Philip Jason Madin
2.38%
Ordinary
1 at £1Philip Ralph Look & Jeremy Graham Robinson
2.38%
Ordinary
1 at £1Pin Zhao & Lin Zhang
2.38%
Ordinary
1 at £1Ros Lock & Helen Constantinou
2.38%
Ordinary
1 at £1Steven Smith
2.38%
Ordinary
1 at £1Vivien Elizabeth Brammer & Peter Brammer
2.38%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Filing History

22 March 2024Appointment of Ms Laura Dyson as a director on 8 March 2024 (2 pages)
19 March 2024Registered office address changed from C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB United Kingdom to C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB on 19 March 2024 (1 page)
19 March 2024Registered office address changed from Nq Building 47 Bengal Street Manchester M4 6BB England to C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB on 19 March 2024 (1 page)
14 February 2024Micro company accounts made up to 31 December 2023 (4 pages)
6 February 2024Appointment of Mr David Edward Liggins as a director on 30 January 2024 (2 pages)
6 February 2024Confirmation statement made on 28 December 2023 with updates (7 pages)
29 November 2023Termination of appointment of Natalie Golombeck as a director on 16 November 2023 (1 page)
19 October 2023Confirmation statement made on 28 December 2022 with updates (7 pages)
7 February 2023Micro company accounts made up to 31 December 2022 (4 pages)
25 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
10 March 2022Micro company accounts made up to 31 December 2021 (4 pages)
14 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
15 July 2021Appointment of Ms Natalie Golombeck as a director on 30 June 2021 (2 pages)
13 July 2021Appointment of Mr Marcel Altenburg as a director on 30 June 2021 (2 pages)
13 July 2021Appointment of Ms Susan Jane Robinson as a director on 30 June 2021 (2 pages)
13 July 2021Termination of appointment of Daniel James as a director on 7 July 2021 (1 page)
13 July 2021Appointment of Mr Chang Yung Tan as a director on 30 June 2021 (2 pages)
13 July 2021Termination of appointment of Jon David Dootson as a director on 7 July 2021 (1 page)
18 February 2021Micro company accounts made up to 31 December 2020 (4 pages)
8 January 2021Confirmation statement made on 14 October 2020 with updates (7 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
9 July 2020Termination of appointment of Helen Constantinou as a director on 9 June 2020 (1 page)
15 November 2019Confirmation statement made on 14 October 2019 with updates (7 pages)
3 September 2019Appointment of Zenith Management Limited as a secretary on 1 July 2019 (2 pages)
7 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 July 2019Termination of appointment of Revolution Property Management as a secretary on 1 July 2019 (1 page)
1 July 2019Registered office address changed from 384a Deansgate Manchester M3 4LA England to Nq Building 47 Bengal Street Manchester M4 6BB on 1 July 2019 (1 page)
16 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
19 September 2017Director's details changed for Mr Jon David Dootson on 18 September 2017 (2 pages)
19 September 2017Director's details changed for Daniel James on 18 September 2017 (2 pages)
19 September 2017Director's details changed for Daniel James on 18 September 2017 (2 pages)
19 September 2017Director's details changed for Mr Jon David Dootson on 18 September 2017 (2 pages)
22 June 2017Appointment of Ms Helen Constantinou as a director on 22 June 2017 (2 pages)
22 June 2017Appointment of Ms Helen Constantinou as a director on 22 June 2017 (2 pages)
12 May 2017Appointment of Revolution Property Management as a secretary on 12 May 2017 (2 pages)
12 May 2017Appointment of Revolution Property Management as a secretary on 12 May 2017 (2 pages)
2 February 2017Termination of appointment of Michael Howard as a secretary on 2 February 2017 (1 page)
2 February 2017Registered office address changed from C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA England to 384a Deansgate Manchester M3 4LA on 2 February 2017 (1 page)
2 February 2017Termination of appointment of Michael Howard as a secretary on 2 February 2017 (1 page)
2 February 2017Registered office address changed from C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA England to 384a Deansgate Manchester M3 4LA on 2 February 2017 (1 page)
23 November 2016Secretary's details changed for Michael Howard on 22 November 2016 (1 page)
23 November 2016Secretary's details changed for Michael Howard on 22 November 2016 (1 page)
14 October 2016Confirmation statement made on 14 October 2016 with updates (9 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (9 pages)
29 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
29 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
14 March 2016Registered office address changed from C/O Urbanbubble 79 Swan Square 79 Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 14 March 2016 (1 page)
14 March 2016Registered office address changed from C/O Urbanbubble 79 Swan Square 79 Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 14 March 2016 (1 page)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 42
(12 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 42
(12 pages)
31 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
31 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
11 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 42
(9 pages)
11 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 42
(9 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
22 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 42
(9 pages)
22 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 42
(9 pages)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 May 2013Registered office address changed from C/O Urbanbubble 3 Hilton Square Tariff Street Manchester M1 2FF United Kingdom on 24 May 2013 (1 page)
24 May 2013Registered office address changed from C/O Urbanbubble 3 Hilton Square Tariff Street Manchester M1 2FF United Kingdom on 24 May 2013 (1 page)
24 May 2013Registered office address changed from C/O Urbanbubble 79 Swan Square Tib Street Manchester M4 1LS England on 24 May 2013 (1 page)
24 May 2013Registered office address changed from C/O Urbanbubble 79 Swan Square Tib Street Manchester M4 1LS England on 24 May 2013 (1 page)
22 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (9 pages)
22 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (9 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
19 September 2012Termination of appointment of Helen Underhill as a director (1 page)
19 September 2012Termination of appointment of Keith Falanagan as a director (1 page)
19 September 2012Termination of appointment of Keith Falanagan as a director (1 page)
19 September 2012Termination of appointment of Helen Underhill as a director (1 page)
30 January 2012Termination of appointment of Rhian Jenkins as a director (1 page)
30 January 2012Termination of appointment of Rhian Jenkins as a director (1 page)
21 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (12 pages)
21 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (12 pages)
10 August 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
10 August 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
26 July 2011Termination of appointment of Castlefield Secretaries Limited as a secretary (1 page)
26 July 2011Termination of appointment of Castlefield Secretaries Limited as a secretary (1 page)
23 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 February 2011Appointment of Mr Keith Vince Falanagan as a director (2 pages)
8 February 2011Appointment of Mr Keith Vince Falanagan as a director (2 pages)
7 December 2010Appointment of Castlefield Secretaries Limited as a secretary (2 pages)
7 December 2010Appointment of Castlefield Secretaries Limited as a secretary (2 pages)
29 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (12 pages)
29 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (12 pages)
28 October 2010Termination of appointment of David Galbraith as a director (1 page)
28 October 2010Termination of appointment of David Galbraith as a director (1 page)
28 October 2010Registered office address changed from Urbanbubble 6 Junction House Jutland Street Manchester Lancashire M1 2DS on 28 October 2010 (1 page)
28 October 2010Registered office address changed from Urbanbubble 6 Junction House Jutland Street Manchester Lancashire M1 2DS on 28 October 2010 (1 page)
30 September 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
30 September 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
1 September 2010Director's details changed for Rhian Elizabeth Jenkins on 31 August 2010 (2 pages)
1 September 2010Director's details changed for Rhian Elizabeth Jenkins on 31 August 2010 (2 pages)
1 September 2010Director's details changed for Rhian Elizabeth Jenkins on 31 August 2010 (2 pages)
1 September 2010Director's details changed for Rhian Elizabeth Jenkins on 31 August 2010 (2 pages)
26 August 2010Director's details changed for Rhian Elizabeth Jenkins on 26 August 2010 (2 pages)
26 August 2010Director's details changed for Rhian Elizabeth Jenkins on 26 August 2010 (2 pages)
24 August 2010Director's details changed for Daniel James on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Helen Mary Underhill on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Daniel James on 24 August 2010 (2 pages)
24 August 2010Director's details changed for David Scott Galbraith on 24 August 2010 (2 pages)
24 August 2010Secretary's details changed for Michael Howard on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Helen Mary Underhill on 24 August 2010 (2 pages)
24 August 2010Director's details changed for David Scott Galbraith on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Jon David Dootson on 24 August 2010 (2 pages)
24 August 2010Secretary's details changed for Michael Howard on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Jon David Dootson on 24 August 2010 (2 pages)
13 May 2010Director's details changed for Helen Mary Underhill on 24 November 2009 (1 page)
13 May 2010Director's details changed for Jon David Dootson on 24 November 2009 (1 page)
13 May 2010Director's details changed for Rhian Elizabeth Jenkins on 24 November 2009 (1 page)
13 May 2010Director's details changed for David Scott Galbraith on 24 November 2009 (1 page)
13 May 2010Director's details changed for Keith Flanagan on 24 November 2009 (1 page)
13 May 2010Director's details changed for Jon David Dootson on 24 November 2009 (1 page)
13 May 2010Director's details changed for Keith Flanagan on 24 November 2009 (1 page)
13 May 2010Director's details changed for David Scott Galbraith on 24 November 2009 (1 page)
13 May 2010Director's details changed for Daniel James on 24 November 2009 (1 page)
13 May 2010Director's details changed for Helen Mary Underhill on 24 November 2009 (1 page)
13 May 2010Director's details changed for Rhian Elizabeth Jenkins on 24 November 2009 (1 page)
13 May 2010Director's details changed for Daniel James on 24 November 2009 (1 page)
12 March 2010Termination of appointment of Keith Flanagan as a director (2 pages)
12 March 2010Termination of appointment of Keith Flanagan as a director (2 pages)
8 March 2010Appointment of Michael Howard as a secretary (3 pages)
8 March 2010Appointment of Michael Howard as a secretary (3 pages)
25 February 2010Termination of appointment of Peter Halliwell as a secretary (2 pages)
25 February 2010Termination of appointment of Peter Halliwell as a secretary (2 pages)
16 February 2010Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead HP2 7DN on 16 February 2010 (2 pages)
16 February 2010Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead HP2 7DN on 16 February 2010 (2 pages)
24 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (19 pages)
24 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (19 pages)
6 October 2009Termination of appointment of Simon Devonald as a director (1 page)
6 October 2009Termination of appointment of Rosemarie Lock as a director (1 page)
6 October 2009Termination of appointment of Simon Devonald as a director (1 page)
6 October 2009Termination of appointment of Rosemarie Lock as a director (1 page)
29 September 2009Director appointed rhian elizabeth jenkins (2 pages)
29 September 2009Director appointed rhian elizabeth jenkins (2 pages)
29 September 2009Director appointed jon david dootson (2 pages)
29 September 2009Director appointed helen mary underhill (2 pages)
29 September 2009Director appointed jon david dootson (2 pages)
29 September 2009Director appointed keith flanagan (2 pages)
29 September 2009Director appointed helen mary underhill (2 pages)
29 September 2009Director appointed daniel james (2 pages)
29 September 2009Director appointed daniel james (2 pages)
29 September 2009Director appointed keith flanagan (2 pages)
29 September 2009Director appointed david scott galbraith (2 pages)
29 September 2009Director appointed david scott galbraith (2 pages)
7 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
7 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
9 January 2009Registered office changed on 09/01/2009 from trinity estates lea river house 143 lower luton road harpenden herts AL5 5EQ (1 page)
9 January 2009Registered office changed on 09/01/2009 from trinity estates lea river house 143 lower luton road harpenden herts AL5 5EQ (1 page)
14 October 2008Return made up to 14/10/08; full list of members (21 pages)
14 October 2008Return made up to 14/10/08; full list of members (21 pages)
18 September 2008Director appointed rose marie caroline lock (2 pages)
18 September 2008Director appointed rose marie caroline lock (2 pages)
6 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
6 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
21 November 2007Return made up to 14/10/07; full list of members (8 pages)
21 November 2007Return made up to 14/10/07; full list of members (8 pages)
8 November 2007Secretary's particulars changed (1 page)
8 November 2007Secretary's particulars changed (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007Secretary resigned (1 page)
10 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
10 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
13 December 2006Return made up to 14/10/06; no change of members
  • 363(287) ‐ Registered office changed on 13/12/06
(7 pages)
13 December 2006Return made up to 14/10/06; no change of members
  • 363(287) ‐ Registered office changed on 13/12/06
(7 pages)
31 October 2006Registered office changed on 31/10/06 from: trinity estates verulam house 110 luton road harpenden hertfordshire AL5 3BL (1 page)
31 October 2006Registered office changed on 31/10/06 from: trinity estates verulam house 110 luton road harpenden hertfordshire AL5 3BL (1 page)
6 March 2006Return made up to 14/10/05; no change of members (6 pages)
6 March 2006Return made up to 14/10/05; no change of members (6 pages)
25 January 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
25 January 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
16 January 2006Registered office changed on 16/01/06 from: ship canal house king street manchester M2 4WB (1 page)
16 January 2006Registered office changed on 16/01/06 from: ship canal house king street manchester M2 4WB (1 page)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
2 June 2005New secretary appointed (2 pages)
2 June 2005Director resigned (1 page)
2 June 2005New secretary appointed (2 pages)
2 June 2005Director resigned (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Secretary resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
9 March 2005New secretary appointed (1 page)
9 March 2005New secretary appointed (1 page)
7 December 2004Return made up to 14/10/04; full list of members (15 pages)
7 December 2004Return made up to 14/10/04; full list of members (15 pages)
11 November 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
11 November 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
8 November 2004Ad 19/12/03--------- £ si 1@1=1 £ ic 43/44 (2 pages)
8 November 2004Ad 19/12/03--------- £ si 1@1=1 £ ic 43/44 (2 pages)
8 November 2004Ad 07/01/04--------- £ si 1@1=1 £ ic 44/45 (2 pages)
8 November 2004Ad 07/01/04--------- £ si 1@1=1 £ ic 44/45 (2 pages)
29 October 2004Ad 01/12/03--------- £ si 1@1 (2 pages)
29 October 2004Ad 02/12/03--------- £ si 1@1 (2 pages)
29 October 2004Ad 27/11/03--------- £ si 1@1 (2 pages)
29 October 2004Ad 01/12/03--------- £ si 1@1 (2 pages)
29 October 2004Ad 01/12/03--------- £ si 1@1 (2 pages)
29 October 2004Ad 01/12/03--------- £ si 1@1 (2 pages)
29 October 2004Ad 16/01/04--------- £ si 1@1 (2 pages)
29 October 2004Ad 16/01/04--------- £ si 1@1 (2 pages)
29 October 2004Ad 02/12/03--------- £ si 1@1 (2 pages)
29 October 2004Ad 23/01/04--------- £ si 1@1=1 £ ic 42/43 (2 pages)
29 October 2004Ad 02/12/03--------- £ si 1@1 (2 pages)
29 October 2004Ad 27/11/03--------- £ si 1@1 (2 pages)
29 October 2004Ad 01/12/03--------- £ si 1@1 (2 pages)
29 October 2004Ad 01/12/03--------- £ si 1@1 (2 pages)
29 October 2004Ad 02/12/03--------- £ si 1@1 (2 pages)
29 October 2004Ad 01/12/03--------- £ si 1@1 (2 pages)
29 October 2004Ad 23/01/04--------- £ si 1@1=1 £ ic 42/43 (2 pages)
29 October 2004Ad 01/12/03--------- £ si 1@1 (2 pages)
28 October 2004Ad 19/12/03--------- £ si 1@1=1 £ ic 41/42 (2 pages)
28 October 2004Ad 19/12/03--------- £ si 1@1=1 £ ic 41/42 (2 pages)
28 October 2004Ad 07/05/04--------- £ si 1@1=1 £ ic 40/41 (2 pages)
28 October 2004Ad 07/05/04--------- £ si 1@1=1 £ ic 40/41 (2 pages)
26 October 2004Amend 882 1 ord £1 sh 01/12/03 (2 pages)
26 October 2004Amend 882 1 ord £1 sh 01/12/03 (2 pages)
26 October 2004Amend 882 1 ord £1 sh 01/12/03 (2 pages)
26 October 2004Amend 882 1 ord £1 sh 01/12/03 (2 pages)
26 October 2004Amend 882 1 ord £1 sh 01/12/03 (2 pages)
26 October 2004Amend 882 1 ord £1 sh 01/12/03 (2 pages)
25 October 2004Ad 01/12/03--------- £ si 1@1 (2 pages)
25 October 2004Ad 02/12/03--------- £ si 1@1 (2 pages)
25 October 2004Ad 16/01/04--------- £ si 1@1 (2 pages)
25 October 2004Ad 01/12/03--------- £ si 1@1 (2 pages)
25 October 2004Ad 02/12/03--------- £ si 1@1 (2 pages)
25 October 2004Ad 01/12/03--------- £ si 1@1 (2 pages)
25 October 2004Ad 01/12/03--------- £ si 1@1 (2 pages)
25 October 2004Ad 27/11/03--------- £ si 1@1 (2 pages)
25 October 2004Ad 02/12/03--------- £ si 1@1 (2 pages)
25 October 2004Ad 01/12/03--------- £ si 1@1 (2 pages)
25 October 2004Ad 16/01/04--------- £ si 1@1 (2 pages)
25 October 2004Ad 27/11/03--------- £ si 1@1 (2 pages)
25 October 2004Ad 01/12/03--------- £ si 1@1 (2 pages)
25 October 2004Ad 01/12/03--------- £ si 1@1 (2 pages)
25 October 2004Ad 01/12/03--------- £ si 1@1 (2 pages)
25 October 2004Ad 02/12/03--------- £ si 1@1 (2 pages)
22 October 2004Ad 25/06/04--------- £ si 1@1=1 £ ic 39/40 (2 pages)
22 October 2004Ad 24/06/04--------- £ si 1@1=1 £ ic 37/38 (2 pages)
22 October 2004Ad 01/07/04--------- £ si 1@1=1 £ ic 38/39 (2 pages)
22 October 2004Ad 25/06/04--------- £ si 1@1=1 £ ic 39/40 (2 pages)
22 October 2004Ad 24/06/04--------- £ si 1@1=1 £ ic 37/38 (2 pages)
22 October 2004Ad 01/07/04--------- £ si 1@1=1 £ ic 38/39 (2 pages)
22 October 2004Ad 25/06/04--------- £ si 1@1=1 £ ic 36/37 (2 pages)
22 October 2004Ad 25/06/04--------- £ si 1@1=1 £ ic 36/37 (2 pages)
20 May 2004Ad 16/04/04--------- £ si 1@1=1 £ ic 35/36 (2 pages)
20 May 2004Ad 16/04/04--------- £ si 1@1=1 £ ic 35/36 (2 pages)
13 May 2004Ad 27/04/04--------- £ si 1@1=1 £ ic 34/35 (2 pages)
13 May 2004Ad 27/04/04--------- £ si 1@1=1 £ ic 34/35 (2 pages)
12 May 2004Ad 16/01/04--------- £ si 1@1=1 £ ic 33/34 (2 pages)
12 May 2004Ad 16/01/04--------- £ si 1@1=1 £ ic 33/34 (2 pages)
12 May 2004Ad 19/12/03--------- £ si 1@1=1 £ ic 32/33 (2 pages)
12 May 2004Ad 19/12/03--------- £ si 1@1=1 £ ic 32/33 (2 pages)
7 April 2004Ad 01/03/04--------- £ si 1@1=1 £ ic 31/32 (2 pages)
7 April 2004Ad 01/03/04--------- £ si 1@1=1 £ ic 31/32 (2 pages)
8 February 2004Ad 19/12/03--------- £ si 1@1=1 £ ic 30/31 (2 pages)
8 February 2004Ad 19/12/03--------- £ si 1@1=1 £ ic 30/31 (2 pages)
8 February 2004Ad 29/01/04--------- £ si 1@1=1 £ ic 29/30 (2 pages)
8 February 2004Ad 29/01/04--------- £ si 1@1=1 £ ic 29/30 (2 pages)
28 January 2004Ad 19/12/03--------- £ si 1@1=1 £ ic 24/25 (2 pages)
28 January 2004Ad 19/12/03--------- £ si 1@1=1 £ ic 27/28 (2 pages)
28 January 2004Ad 22/12/03--------- £ si 1@1=1 £ ic 23/24 (2 pages)
28 January 2004Ad 19/12/03--------- £ si 1@1=1 £ ic 22/23 (2 pages)
28 January 2004Ad 19/12/03--------- £ si 1@1=1 £ ic 22/23 (2 pages)
28 January 2004Ad 22/12/03--------- £ si 1@1=1 £ ic 23/24 (2 pages)
28 January 2004Ad 16/01/04--------- £ si 1@1=1 £ ic 26/27 (2 pages)
28 January 2004Ad 19/12/03--------- £ si 1@1=1 £ ic 28/29 (2 pages)
28 January 2004Ad 19/12/03--------- £ si 1@1=1 £ ic 27/28 (2 pages)
28 January 2004Ad 19/12/03--------- £ si 1@1=1 £ ic 25/26 (2 pages)
28 January 2004Ad 19/12/03--------- £ si 1@1=1 £ ic 28/29 (2 pages)
28 January 2004Ad 19/12/03--------- £ si 1@1=1 £ ic 24/25 (2 pages)
28 January 2004Ad 19/12/03--------- £ si 1@1=1 £ ic 25/26 (2 pages)
28 January 2004Ad 16/01/04--------- £ si 1@1=1 £ ic 26/27 (2 pages)
22 January 2004Ad 19/12/03--------- £ si 1@1=1 £ ic 21/22 (2 pages)
22 January 2004Ad 19/12/03--------- £ si 1@1=1 £ ic 21/22 (2 pages)
16 January 2004Ad 07/01/04--------- £ si 1@1=1 £ ic 20/21 (2 pages)
16 January 2004Ad 07/01/04--------- £ si 1@1=1 £ ic 20/21 (2 pages)
15 January 2004Ad 19/12/03--------- £ si 1@1=1 £ ic 21/22 (2 pages)
15 January 2004Ad 19/12/03--------- £ si 1@1=1 £ ic 21/22 (2 pages)
15 January 2004Ad 18/12/03--------- £ si 1@1=1 £ ic 20/21 (2 pages)
15 January 2004Ad 18/12/03--------- £ si 1@1=1 £ ic 18/19 (2 pages)
15 January 2004Ad 18/12/03--------- £ si 1@1=1 £ ic 20/21 (2 pages)
15 January 2004Ad 18/12/03--------- £ si 1@1=1 £ ic 18/19 (2 pages)
5 January 2004Ad 18/12/03--------- £ si 1@1=1 £ ic 15/16 (2 pages)
5 January 2004Ad 18/12/03--------- £ si 1@1=1 £ ic 16/17 (2 pages)
5 January 2004Ad 18/12/03--------- £ si 1@1=1 £ ic 16/17 (2 pages)
5 January 2004Ad 18/12/03--------- £ si 1@1=1 £ ic 15/16 (2 pages)
22 December 2003Ad 15/12/03--------- £ si 1@1=1 £ ic 14/15 (2 pages)
22 December 2003Ad 15/12/03--------- £ si 1@1=1 £ ic 14/15 (2 pages)
19 December 2003Ad 15/12/03--------- £ si 1@1=1 £ ic 13/14 (2 pages)
19 December 2003Ad 15/12/03--------- £ si 1@1=1 £ ic 13/14 (2 pages)
12 December 2003Ad 02/12/03--------- £ si 1@1=1 £ ic 11/12 (2 pages)
12 December 2003Ad 02/12/03--------- £ si 1@1=1 £ ic 12/13 (2 pages)
12 December 2003Ad 02/12/03--------- £ si 1@1=1 £ ic 11/12 (2 pages)
12 December 2003Ad 02/12/03--------- £ si 1@1=1 £ ic 12/13 (2 pages)
11 December 2003Ad 01/12/03--------- £ si 1@1=1 £ ic 7/8 (2 pages)
11 December 2003Ad 01/12/03--------- £ si 1@1=1 £ ic 4/5 (2 pages)
11 December 2003Ad 02/12/03--------- £ si 1@1=1 £ ic 8/9 (2 pages)
11 December 2003Ad 02/12/03--------- £ si 1@1=1 £ ic 8/9 (2 pages)
11 December 2003Ad 01/12/03--------- £ si 1@1=1 £ ic 4/5 (2 pages)
11 December 2003Ad 01/12/03--------- £ si 1@1=1 £ ic 7/8 (2 pages)
11 December 2003Ad 02/12/03--------- £ si 1@1=1 £ ic 10/11 (2 pages)
11 December 2003Ad 01/12/03--------- £ si 1@1=1 £ ic 6/7 (2 pages)
11 December 2003Ad 01/12/03--------- £ si 1@1=1 £ ic 5/6 (2 pages)
11 December 2003Ad 01/12/03--------- £ si 1@1=1 £ ic 9/10 (2 pages)
11 December 2003Ad 01/12/03--------- £ si 1@1=1 £ ic 9/10 (2 pages)
11 December 2003Ad 01/12/03--------- £ si 1@1=1 £ ic 6/7 (2 pages)
11 December 2003Ad 02/12/03--------- £ si 1@1=1 £ ic 10/11 (2 pages)
11 December 2003Ad 01/12/03--------- £ si 1@1=1 £ ic 5/6 (2 pages)
10 December 2003Ad 28/11/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 December 2003Ad 28/11/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
10 December 2003Ad 28/11/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
10 December 2003Ad 28/11/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 December 2003Ad 27/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 December 2003Ad 27/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 October 2003Return made up to 14/10/03; full list of members (5 pages)
27 October 2003Return made up to 14/10/03; full list of members (5 pages)
30 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 January 2003Director resigned (2 pages)
28 January 2003New director appointed (3 pages)
28 January 2003New director appointed (3 pages)
28 January 2003New director appointed (3 pages)
28 January 2003Director resigned (2 pages)
28 January 2003New director appointed (3 pages)
18 November 2002Company name changed cobco (509) LIMITED\certificate issued on 18/11/02 (2 pages)
18 November 2002Company name changed cobco (509) LIMITED\certificate issued on 18/11/02 (2 pages)
14 October 2002Incorporation (17 pages)
14 October 2002Incorporation (17 pages)