Middleton
Manchester
M24 1SW
Secretary Name | Mr John David Greenwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit B9 Greenside Way Middleton Manchester M24 1SW |
Director Name | Mr Darren Alan Garner |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2020(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B9 Greenside Way Middleton Manchester M24 1SW |
Director Name | Mr Adrian Vincent Rooney |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2020(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit B9 Greenside Way Middleton Manchester M24 1SW |
Director Name | Mark James Greenwood |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Orchard Road Bromley Kent BR1 2PS |
Director Name | Michelle Greenwood |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2007(4 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 17 August 2020) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Unit B9 Greenside Way Middleton Manchester M24 1SW |
Website | jgb.co.uk |
---|---|
Telephone | 0161 6548435 |
Telephone region | Manchester |
Registered Address | Unit B9 Greenside Way Middleton Manchester M24 1SW |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | John Greenwood 98.04% Ordinary |
---|---|
1 at £1 | John Greenwood 1.96% Ordinary A |
Year | 2014 |
---|---|
Turnover | £11,618,826 |
Gross Profit | £1,085,848 |
Net Worth | £1,189,774 |
Cash | £625,450 |
Current Liabilities | £2,919,459 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
16 February 2009 | Delivered on: 20 February 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4B zebra court greenside way chadderton oldham. Outstanding |
---|---|
4 August 2008 | Delivered on: 9 August 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £450,000.00 due or to become due from the company to the chargee. Particulars: Unit 4B zebra court greenside way chadderton oldham t/no MAN44266. Outstanding |
10 November 2020 | Termination of appointment of Michelle Greenwood as a director on 17 August 2020 (1 page) |
---|---|
3 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
21 February 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
12 February 2020 | Appointment of Mr Adrian Vincent Rooney as a director on 12 February 2020 (2 pages) |
12 February 2020 | Appointment of Mr Darren Alan Garner as a director on 12 February 2020 (2 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
4 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
14 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
30 October 2017 | Registered office address changed from Unit 4B Zebra Court Greenside Way (Off Greenggate) Chadderton Manchester Greater Manchester M24 1UN to Unit B9 Greenside Way Middleton Manchester M24 1SW on 30 October 2017 (1 page) |
30 October 2017 | Registered office address changed from Unit 4B Zebra Court Greenside Way (Off Greenggate) Chadderton Manchester Greater Manchester M24 1UN to Unit B9 Greenside Way Middleton Manchester M24 1SW on 30 October 2017 (1 page) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
24 February 2017 | Group of companies' accounts made up to 30 June 2016 (25 pages) |
24 February 2017 | Group of companies' accounts made up to 30 June 2016 (25 pages) |
3 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
19 January 2016 | Group of companies' accounts made up to 30 June 2015 (24 pages) |
19 January 2016 | Group of companies' accounts made up to 30 June 2015 (24 pages) |
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
13 April 2015 | Group of companies' accounts made up to 30 June 2014 (24 pages) |
13 April 2015 | Group of companies' accounts made up to 30 June 2014 (24 pages) |
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 February 2014 | Group of companies' accounts made up to 30 June 2013 (24 pages) |
27 February 2014 | Group of companies' accounts made up to 30 June 2013 (24 pages) |
10 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Director's details changed for John David Greenwood on 4 June 2012 (2 pages) |
10 June 2013 | Director's details changed for John David Greenwood on 4 June 2012 (2 pages) |
10 June 2013 | Director's details changed for Michelle Greenwood on 4 June 2012 (2 pages) |
10 June 2013 | Director's details changed for Michelle Greenwood on 4 June 2012 (2 pages) |
10 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Director's details changed for Michelle Greenwood on 4 June 2012 (2 pages) |
10 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Secretary's details changed for John David Greenwood on 4 June 2012 (1 page) |
10 June 2013 | Secretary's details changed for John David Greenwood on 4 June 2012 (1 page) |
10 June 2013 | Director's details changed for John David Greenwood on 4 June 2012 (2 pages) |
10 June 2013 | Secretary's details changed for John David Greenwood on 4 June 2012 (1 page) |
12 October 2012 | Group of companies' accounts made up to 30 June 2012 (23 pages) |
12 October 2012 | Group of companies' accounts made up to 30 June 2012 (23 pages) |
9 October 2012 | Registered office address changed from 292 West Street Oldham OL9 6HJ on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 292 West Street Oldham OL9 6HJ on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 292 West Street Oldham OL9 6HJ on 9 October 2012 (1 page) |
25 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
6 December 2011 | Group of companies' accounts made up to 30 June 2011 (24 pages) |
6 December 2011 | Group of companies' accounts made up to 30 June 2011 (24 pages) |
10 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
4 April 2011 | Group of companies' accounts made up to 30 June 2010 (23 pages) |
4 April 2011 | Group of companies' accounts made up to 30 June 2010 (23 pages) |
22 November 2010 | Resignation as auditors (1 page) |
22 November 2010 | Resignation as auditors (1 page) |
5 March 2010 | Group of companies' accounts made up to 30 June 2009 (24 pages) |
5 March 2010 | Group of companies' accounts made up to 30 June 2009 (24 pages) |
22 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
16 April 2009 | Full accounts made up to 30 June 2008 (22 pages) |
16 April 2009 | Full accounts made up to 30 June 2008 (22 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 June 2008 | Return made up to 03/06/08; full list of members (5 pages) |
12 June 2008 | Return made up to 03/06/08; full list of members (5 pages) |
24 April 2008 | Full accounts made up to 30 June 2007 (22 pages) |
24 April 2008 | Full accounts made up to 30 June 2007 (22 pages) |
12 July 2007 | £ ic 102/51 09/06/07 £ sr 51@1=51 (2 pages) |
12 July 2007 | Resolutions
|
12 July 2007 | £ ic 102/51 09/06/07 £ sr 51@1=51 (2 pages) |
12 July 2007 | Resolutions
|
11 July 2007 | New director appointed (1 page) |
11 July 2007 | Return made up to 03/06/07; full list of members (7 pages) |
11 July 2007 | New director appointed (1 page) |
11 July 2007 | Return made up to 03/06/07; full list of members (7 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
4 April 2007 | Full accounts made up to 30 June 2006 (21 pages) |
4 April 2007 | Full accounts made up to 30 June 2006 (21 pages) |
29 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
29 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
24 March 2006 | Full accounts made up to 30 June 2005 (20 pages) |
24 March 2006 | Full accounts made up to 30 June 2005 (20 pages) |
30 June 2005 | Return made up to 03/06/05; full list of members (7 pages) |
30 June 2005 | Return made up to 03/06/05; full list of members (7 pages) |
4 April 2005 | Full accounts made up to 30 June 2004 (21 pages) |
4 April 2005 | Full accounts made up to 30 June 2004 (21 pages) |
2 July 2004 | Return made up to 03/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 03/06/04; full list of members (7 pages) |
1 April 2004 | Director's particulars changed (1 page) |
1 April 2004 | Director's particulars changed (1 page) |
22 January 2004 | Nc inc already adjusted 10/12/03 (1 page) |
22 January 2004 | Resolutions
|
22 January 2004 | Resolutions
|
22 January 2004 | Ad 10/12/03--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
22 January 2004 | Nc inc already adjusted 10/12/03 (1 page) |
22 January 2004 | Nc inc already adjusted 10/12/03 (1 page) |
22 January 2004 | Resolutions
|
22 January 2004 | Ad 10/12/03--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
22 January 2004 | Ad 10/12/03--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
22 January 2004 | Nc inc already adjusted 10/12/03 (1 page) |
22 January 2004 | Ad 10/12/03--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
22 January 2004 | Resolutions
|
19 January 2004 | Director's particulars changed (1 page) |
19 January 2004 | Director's particulars changed (1 page) |
26 August 2003 | Statement of affairs (6 pages) |
26 August 2003 | Ad 26/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 August 2003 | Ad 26/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 August 2003 | Statement of affairs (6 pages) |
26 June 2003 | Resolutions
|
26 June 2003 | Resolutions
|
3 June 2003 | Incorporation (12 pages) |
3 June 2003 | Incorporation (12 pages) |