Greenfield
Oldham
Lancashire
OL3 7PT
Secretary Name | Mrs Adele Justine Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Correspondence Address | 11 Sykes Close Greenfield Oldham OL3 7PT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(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 | 19 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01457 879113 |
---|---|
Telephone region | Glossop |
Registered Address | Phoenix House 2 Huddersfield Road Stalybridge Cheshire SK15 2QA |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Mr Jason James Taylor 75.00% Ordinary |
---|---|
25 at £1 | Mrs Adele Justine Taylor 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £133 |
Cash | £4,832 |
Current Liabilities | £15,955 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
7 March 2024 | Confirmation statement made on 7 March 2024 with no updates (3 pages) |
---|---|
20 February 2024 | Micro company accounts made up to 31 July 2023 (3 pages) |
23 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
22 February 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
21 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
3 February 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
18 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
13 January 2021 | Micro company accounts made up to 31 July 2020 (6 pages) |
3 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
26 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
20 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
21 February 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 31 July 2017 (7 pages) |
21 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
23 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
3 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
20 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
16 October 2014 | Registered office address changed from C/O Taxassist Accountants Phoenix House 2 Huddersfield Road Stalybridge Cheshire OL6 2QA to Phoenix House 2 Huddersfield Road Stalybridge Cheshire SK15 2QA on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from C/O Taxassist Accountants Phoenix House 2 Huddersfield Road Stalybridge Cheshire OL6 2QA to Phoenix House 2 Huddersfield Road Stalybridge Cheshire SK15 2QA on 16 October 2014 (1 page) |
31 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
3 October 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
22 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
4 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
24 March 2010 | Secretary's details changed for Adele Justine Taylor on 20 March 2010 (1 page) |
24 March 2010 | Secretary's details changed for Adele Justine Taylor on 20 March 2010 (1 page) |
24 March 2010 | Director's details changed for Jason James Taylor on 20 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Jason James Taylor on 20 March 2010 (2 pages) |
23 February 2010 | Registered office address changed from 11 Sykes Close Greenfield Oldham Lancashire OL3 7PT on 23 February 2010 (1 page) |
23 February 2010 | Registered office address changed from 11 Sykes Close Greenfield Oldham Lancashire OL3 7PT on 23 February 2010 (1 page) |
21 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 May 2009 | Return made up to 03/04/09; full list of members (10 pages) |
26 May 2009 | Return made up to 03/04/09; full list of members (10 pages) |
23 February 2009 | Total exemption full accounts made up to 31 July 2008 (5 pages) |
23 February 2009 | Total exemption full accounts made up to 31 July 2008 (5 pages) |
30 April 2008 | Return made up to 19/03/08; no change of members (6 pages) |
30 April 2008 | Return made up to 19/03/08; no change of members (6 pages) |
7 January 2008 | Total exemption full accounts made up to 31 July 2007 (5 pages) |
7 January 2008 | Total exemption full accounts made up to 31 July 2007 (5 pages) |
14 April 2007 | Return made up to 19/03/07; full list of members (6 pages) |
14 April 2007 | Return made up to 19/03/07; full list of members (6 pages) |
8 February 2007 | Total exemption full accounts made up to 31 July 2006 (4 pages) |
8 February 2007 | Total exemption full accounts made up to 31 July 2006 (4 pages) |
3 May 2006 | Total exemption full accounts made up to 31 July 2005 (4 pages) |
3 May 2006 | Total exemption full accounts made up to 31 July 2005 (4 pages) |
6 April 2006 | Return made up to 19/03/06; full list of members (6 pages) |
6 April 2006 | Return made up to 19/03/06; full list of members (6 pages) |
31 March 2005 | Return made up to 19/03/05; full list of members
|
31 March 2005 | Return made up to 19/03/05; full list of members
|
14 March 2005 | Total exemption full accounts made up to 31 July 2004 (4 pages) |
14 March 2005 | Total exemption full accounts made up to 31 July 2004 (4 pages) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: 11 berry street greenfield oldham OL3 7EF (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: 11 berry street greenfield oldham OL3 7EF (1 page) |
2 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
2 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
15 August 2003 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
15 August 2003 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New secretary appointed (2 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: 11 berry st greenfield oldham OL3 7EF (1 page) |
29 April 2003 | Ad 07/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 2003 | New secretary appointed (2 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: 11 berry st greenfield oldham OL3 7EF (1 page) |
29 April 2003 | Ad 07/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 2003 | New director appointed (2 pages) |
22 April 2003 | Company name changed J.J.taylor (theatre lighting) lt d\certificate issued on 18/04/03 (2 pages) |
22 April 2003 | Company name changed J.J.taylor (theatre lighting) lt d\certificate issued on 18/04/03 (2 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Incorporation (9 pages) |
19 March 2003 | Incorporation (9 pages) |