Nether Alderley
Macclesfield
SK10 4TS
Secretary Name | Mrs Karen Demeza |
---|---|
Status | Closed |
Appointed | 01 December 2012(8 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 01 December 2015) |
Role | Company Director |
Correspondence Address | Marsland House Marsland Road Sale M33 3AQ |
Director Name | Mr Matthew Alexis Reaney |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lea Mount 40 Lea Road Heaton Moor Cheshire SK4 4JU |
Secretary Name | Pamela Neal Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Oak House Drive Chorlton Manchester Lancashire M21 8EN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | jamrecruitment.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6580415 |
Telephone region | Unknown |
Registered Address | Marsland House Marsland Road Sale M33 3AQ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
80 at £1 | Jam Recruitment LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 November 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
12 May 2015 | Voluntary strike-off action has been suspended (1 page) |
12 May 2015 | Voluntary strike-off action has been suspended (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2015 | Application to strike the company off the register (3 pages) |
30 March 2015 | Application to strike the company off the register (3 pages) |
3 February 2015 | Termination of appointment of Matthew Alexis Reaney as a director on 2 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Matthew Alexis Reaney as a director on 2 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Matthew Alexis Reaney as a director on 2 February 2015 (1 page) |
11 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
11 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
24 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
16 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
16 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
3 December 2012 | Appointment of Mrs Karen Demeza as a secretary (1 page) |
3 December 2012 | Appointment of Mrs Karen Demeza as a secretary (1 page) |
3 December 2012 | Termination of appointment of Pamela Neal Morris as a secretary (1 page) |
3 December 2012 | Termination of appointment of Pamela Neal Morris as a secretary (1 page) |
11 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
3 May 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
21 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
30 April 2010 | Purchase of own shares. (3 pages) |
30 April 2010 | Purchase of own shares. (3 pages) |
15 April 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages) |
15 April 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages) |
8 April 2010 | Resolutions
|
8 April 2010 | Resolutions
|
8 April 2010 | Resolutions
|
8 April 2010 | Resolutions
|
24 March 2010 | Director's details changed for Matthew Alexis Reaney on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Matthew Alexis Reaney on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Matthew Alexis Reaney on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
1 June 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
1 June 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
25 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
25 March 2009 | Director's change of particulars / john neal-morris / 26/11/2008 (1 page) |
25 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
25 March 2009 | Director's change of particulars / john neal-morris / 26/11/2008 (1 page) |
15 May 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
15 May 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
21 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
21 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
26 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
26 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
23 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
23 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
3 May 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
3 May 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
13 April 2005 | Return made up to 23/02/05; full list of members
|
13 April 2005 | Return made up to 23/02/05; full list of members
|
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
31 March 2004 | Ad 23/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 March 2004 | Accounting reference date shortened from 28/02/05 to 31/10/04 (1 page) |
31 March 2004 | Ad 23/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 March 2004 | Accounting reference date shortened from 28/02/05 to 31/10/04 (1 page) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | Incorporation (17 pages) |
23 February 2004 | Incorporation (17 pages) |
23 February 2004 | Secretary resigned (1 page) |