Bramhall
Stockport
SK7 3BD
Director Name | Mr Neil Scott |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2006(2 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 3 Gerrards Hollow Gee Cross Hyde SK14 5DT |
Secretary Name | Mr Neil Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2006(2 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 3 Gerrards Hollow Gee Cross Hyde SK14 5DT |
Director Name | Mark Edward Scott |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 February 2006) |
Role | Van Sales |
Correspondence Address | 24 Hazelwood Road Hazel Grove Stockport SK7 4LZ |
Secretary Name | Dionne Pereira |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 50 Rosstrever Road Davenport Stockport SK5 8LQ |
Secretary Name | Lisa Danielle Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 February 2006) |
Role | Company Director |
Correspondence Address | 17 Posnett Street Stockport Cheshire SK3 0LD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 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 | 18 December 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | jsvans.co.uk |
---|
Registered Address | Suite 212, Oakland House 21hope Carr Road Leigh Wigan WN7 3ET |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh South |
Built Up Area | Greater Manchester |
50 at £1 | Brad Scott 50.00% Ordinary |
---|---|
50 at £1 | Neil Scott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £904,076 |
Cash | £123,917 |
Current Liabilities | £141,295 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (9 months ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
14 February 2007 | Delivered on: 17 February 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
16 July 2005 | Delivered on: 19 July 2005 Satisfied on: 27 March 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
3 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
16 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
13 April 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
10 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
16 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
16 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
17 February 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
6 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
11 February 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
8 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
12 February 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
11 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
9 August 2017 | Change of details for Mr Brad Scott as a person with significant control on 2 August 2017 (2 pages) |
9 August 2017 | Secretary's details changed for Neil Scott on 9 August 2017 (1 page) |
9 August 2017 | Change of details for Mr Neil Scott as a person with significant control on 2 August 2017 (2 pages) |
9 August 2017 | Secretary's details changed for Neil Scott on 9 August 2017 (1 page) |
9 August 2017 | Director's details changed for Neil Scott on 9 August 2017 (2 pages) |
9 August 2017 | Change of details for Mr Brad Scott as a person with significant control on 2 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Brad Scott on 9 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Neil Scott on 9 August 2017 (2 pages) |
9 August 2017 | Change of details for Mr Neil Scott as a person with significant control on 2 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Brad Scott on 9 August 2017 (2 pages) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
10 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders (5 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
25 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 January 2010 | Director's details changed for Brad Scott on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Neil Scott on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Brad Scott on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Neil Scott on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Brad Scott on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Neil Scott on 4 January 2010 (2 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 February 2009 | Return made up to 18/12/08; full list of members (3 pages) |
4 February 2009 | Return made up to 18/12/08; full list of members (3 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from 28-30 wilbraham road fallowfield manchester M14 7DW (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from 28-30 wilbraham road fallowfield manchester M14 7DW (1 page) |
8 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 January 2008 | Return made up to 18/12/07; no change of members (7 pages) |
14 January 2008 | Return made up to 18/12/07; no change of members (7 pages) |
23 May 2007 | Memorandum and Articles of Association (7 pages) |
23 May 2007 | Memorandum and Articles of Association (7 pages) |
11 May 2007 | Resolutions
|
11 May 2007 | Resolutions
|
21 February 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
20 January 2007 | Return made up to 18/12/06; full list of members
|
20 January 2007 | Return made up to 18/12/06; full list of members
|
15 August 2006 | Registered office changed on 15/08/06 from: 78 dickenson rd manchester M14 5HF (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: 78 dickenson rd manchester M14 5HF (1 page) |
21 June 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
21 June 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | New secretary appointed;new director appointed (2 pages) |
3 March 2006 | New secretary appointed;new director appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
16 February 2006 | Return made up to 18/12/05; full list of members (6 pages) |
16 February 2006 | Return made up to 18/12/05; full list of members (6 pages) |
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
19 July 2005 | Particulars of mortgage/charge (7 pages) |
19 July 2005 | Particulars of mortgage/charge (7 pages) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | Return made up to 18/12/04; full list of members
|
13 January 2005 | Return made up to 18/12/04; full list of members
|
29 December 2004 | New secretary appointed (2 pages) |
29 December 2004 | New secretary appointed (2 pages) |
12 January 2004 | Ad 06/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New secretary appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New secretary appointed (2 pages) |
12 January 2004 | Ad 06/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Secretary resigned (1 page) |
18 December 2003 | Incorporation (9 pages) |
18 December 2003 | Incorporation (9 pages) |