Prestwich
Manchester
M25 1PY
Secretary Name | Sacha Lafferty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years (resigned 20 December 2012) |
Role | Sales Executive |
Correspondence Address | Higher Yewards Barn Butley Lanes Prestbury Cheshire SK10 4DS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 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 | 11 November 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | jesdevelopments.co.uk |
---|
Registered Address | 349 Bury Old Road Prestwich Manchester M25 1PY |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Jason Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£297,816 |
Cash | £389 |
Current Liabilities | £367,045 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
21 May 2008 | Delivered on: 27 May 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H brook house farm, off mow lane, newbold, astbury, congleton t/no CH180528 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|
12 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
---|---|
31 July 2020 | Micro company accounts made up to 30 November 2019 (6 pages) |
9 December 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
1 April 2019 | Micro company accounts made up to 30 November 2018 (6 pages) |
21 January 2019 | Satisfaction of charge 1 in full (2 pages) |
21 December 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 30 November 2017 (6 pages) |
28 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
6 September 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
6 September 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
28 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
15 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2016 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
13 January 2016 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Director's details changed for Jason Scott on 11 November 2015 (2 pages) |
13 January 2016 | Director's details changed for Jason Scott on 11 November 2015 (2 pages) |
13 January 2016 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
30 January 2015 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
9 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
11 February 2013 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
11 February 2013 | Termination of appointment of Sacha Lafferty as a secretary (1 page) |
11 February 2013 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
11 February 2013 | Termination of appointment of Sacha Lafferty as a secretary (1 page) |
21 December 2012 | Termination of appointment of Sacha Lafferty as a secretary (1 page) |
21 December 2012 | Termination of appointment of Sacha Lafferty as a secretary (1 page) |
27 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 January 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
7 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
27 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Director's details changed for Jason Scott on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Jason Scott on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Jason Scott on 1 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
24 December 2008 | Return made up to 11/11/08; full list of members (3 pages) |
24 December 2008 | Return made up to 11/11/08; full list of members (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
27 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
27 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 December 2007 | Return made up to 11/11/07; full list of members (2 pages) |
4 December 2007 | Return made up to 11/11/07; full list of members (2 pages) |
19 June 2007 | Total exemption full accounts made up to 30 November 2006 (5 pages) |
19 June 2007 | Total exemption full accounts made up to 30 November 2006 (5 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Secretary's particulars changed (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 69 windsor road prestwich manchester M25 0DB (1 page) |
13 June 2007 | Secretary's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 69 windsor road prestwich manchester M25 0DB (1 page) |
23 February 2007 | Return made up to 11/11/06; full list of members (2 pages) |
23 February 2007 | Return made up to 11/11/06; full list of members (2 pages) |
17 July 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
17 July 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
10 January 2006 | Return made up to 11/11/05; full list of members (2 pages) |
10 January 2006 | Return made up to 11/11/05; full list of members (2 pages) |
18 March 2005 | Accounts for a dormant company made up to 30 November 2003 (5 pages) |
18 March 2005 | Accounts for a dormant company made up to 30 November 2003 (5 pages) |
18 March 2005 | Accounts for a dormant company made up to 30 November 2004 (5 pages) |
18 March 2005 | Accounts for a dormant company made up to 30 November 2004 (5 pages) |
25 November 2004 | Return made up to 11/11/04; full list of members (6 pages) |
25 November 2004 | Return made up to 11/11/04; full list of members (6 pages) |
10 June 2004 | Return made up to 11/11/03; full list of members
|
10 June 2004 | Return made up to 11/11/03; full list of members
|
7 June 2004 | Company name changed amber north west LTD\certificate issued on 07/06/04 (2 pages) |
7 June 2004 | Company name changed amber north west LTD\certificate issued on 07/06/04 (2 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: 69 windsor road prestwich manchester M25 0DB (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: 69 windsor road prestwich manchester M25 0DB (1 page) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Secretary resigned (1 page) |
11 November 2002 | Incorporation (9 pages) |
11 November 2002 | Incorporation (9 pages) |