Thornton Heath
Surrey
CR7 6DH
Director Name | Mr Dennis Percival |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2009(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 40 Farrer Top Markyate St. Albans AL3 8ND |
Director Name | Francis Xavier Hinds |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2009(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 29 Wellesley Road Andover SP10 2HF |
Director Name | Mrs Lynda Christine Percival |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2009(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Driving Instructor |
Country of Residence | England |
Correspondence Address | 28 Welbeck Rise Harpenden Hertfordshire AL5 1SN |
Secretary Name | Mr Brent James Patterson |
---|---|
Status | Current |
Appointed | 05 March 2019(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 269 Altrincham Road Manchester M22 4NY |
Director Name | Mrs Susan Elizabeth Ring |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2019(15 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 29 Chesterfield Crescent Wing Leighton Buzzard LU7 0TW |
Director Name | Mr Phillip James Ring |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2019(15 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 29 Chesterfield Crescent Wing Leighton Buzzard LU7 0TW |
Director Name | Mrs Mei Po Morley |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2019(15 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Property Managing |
Country of Residence | Wales |
Correspondence Address | 16 Garrick Drive Thornhill Cardiff CF14 9BG Wales |
Director Name | Mr Colin Robert Morley |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2019(15 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Dental Technician |
Country of Residence | Wales |
Correspondence Address | 16 Garrick Drive Thornhill Cardiff CF14 9BG Wales |
Secretary Name | Jmb Property Management Limited |
---|---|
Status | Current |
Appointed | 03 May 2023(18 years, 10 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Correspondence Address | Jmb Property Management Ltd Suite 117, Imperial Ho 79-81 Hornby Street Bury BL9 5BN |
Director Name | Mr Thomas Phillip Kerkham |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2024(19 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 83 Sanville Gardens Stanstead Abbotts Ware SG12 8GA |
Director Name | Mr Robert Stephen Hampshire |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Barthorpe House Barthorpe North Yorkshire YO17 9RW |
Secretary Name | Rosemary Louise Hampshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Barthorpe House Barthorpe North Yorkshire YO17 9RW |
Director Name | Jon Howard |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 February 2014) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm View Drive Sheffield Yorkshire S12 4JE |
Director Name | Peter Camm |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 February 2014) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 7 Holmshaw Close Edenthorpe Doncaster South Yorkshire DN3 2TQ |
Director Name | Leigh Belcher |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 10 June 2021) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wesley Close Reigate Surrey RH2 8JS |
Secretary Name | Mrs Sharon Tracey Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2010) |
Role | Secretary |
Correspondence Address | 8 Hall Cross Grove Huddersfield West Yorkshire HD5 8LE |
Secretary Name | Alexandra Heald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 January 2012) |
Role | Company Director |
Correspondence Address | C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN |
Secretary Name | Helena Murphy |
---|---|
Status | Resigned |
Appointed | 13 January 2012(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | Toronto Square Toronto Street Leeds LS1 2HJ |
Secretary Name | Miss Danielle Clare McCarthy |
---|---|
Status | Resigned |
Appointed | 02 September 2014(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 November 2017) |
Role | Company Director |
Correspondence Address | Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH |
Secretary Name | Miss Elizabeth Harriet Price |
---|---|
Status | Resigned |
Appointed | 10 November 2017(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 March 2019) |
Role | Company Director |
Correspondence Address | 269 Altrincham Road Manchester M22 4NY |
Director Name | Mr Simon Timothy Mulvey |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2019(15 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 February 2022) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 41b Cannon Street Little Downham Ely CB6 2SS |
Registered Address | Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
8 March 2024 | Appointment of Mr Thomas Phillip Kerkham as a director on 7 March 2024 (2 pages) |
---|---|
21 February 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
3 May 2023 | Appointment of Jmb Property Management Limited as a secretary on 3 May 2023 (2 pages) |
17 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
21 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
15 February 2022 | Termination of appointment of Simon Timothy Mulvey as a director on 14 February 2022 (1 page) |
22 June 2021 | Termination of appointment of Leigh Belcher as a director on 10 June 2021 (1 page) |
22 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
30 May 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
28 February 2021 | Registered office address changed from Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW United Kingdom to Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN on 28 February 2021 (1 page) |
11 December 2020 | Registered office address changed from 269 Altrincham Road Manchester M22 4NY England to Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW on 11 December 2020 (1 page) |
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
20 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
4 July 2019 | Appointment of Mrs Susan Elizabeth Ring as a director on 4 July 2019 (2 pages) |
4 July 2019 | Appointment of Mr Colin Robert Morley as a director on 4 July 2019 (2 pages) |
4 July 2019 | Appointment of Mr Phillip James Ring as a director on 4 July 2019 (2 pages) |
4 July 2019 | Director's details changed for Francis Xavier Hinds on 4 July 2019 (2 pages) |
4 July 2019 | Appointment of Mr Simon Timothy Mulvey as a director on 4 July 2019 (2 pages) |
4 July 2019 | Director's details changed for Mr Dennis Percival on 4 July 2019 (2 pages) |
4 July 2019 | Appointment of Mrs Mei Po Morley as a director on 4 July 2019 (2 pages) |
5 March 2019 | Termination of appointment of Elizabeth Harriet Price as a secretary on 5 March 2019 (1 page) |
5 March 2019 | Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to 269 Altrincham Road Manchester M22 4NY on 5 March 2019 (1 page) |
5 March 2019 | Appointment of Mr Brent James Patterson as a secretary on 5 March 2019 (2 pages) |
30 January 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
30 January 2019 | Notification of a person with significant control statement (2 pages) |
2 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
8 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
23 November 2017 | Appointment of Miss Elizabeth Harriet Price as a secretary on 10 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Danielle Clare Mccarthy as a secretary on 9 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Danielle Clare Mccarthy as a secretary on 9 November 2017 (1 page) |
23 November 2017 | Appointment of Miss Elizabeth Harriet Price as a secretary on 10 November 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
5 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
5 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
12 October 2016 | Secretary's details changed for Miss Danielle Clair Mccarthy on 11 October 2016 (1 page) |
12 October 2016 | Secretary's details changed for Miss Danielle Clair Mccarthy on 11 October 2016 (1 page) |
15 July 2016 | Annual return made up to 21 June 2016 no member list (5 pages) |
15 July 2016 | Registered office address changed from C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 15 July 2016 (1 page) |
15 July 2016 | Annual return made up to 21 June 2016 no member list (5 pages) |
15 July 2016 | Registered office address changed from C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 15 July 2016 (1 page) |
22 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
17 August 2015 | Annual return made up to 21 June 2015 no member list (7 pages) |
17 August 2015 | Annual return made up to 21 June 2015 no member list (7 pages) |
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
2 September 2014 | Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 (2 pages) |
2 September 2014 | Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 (2 pages) |
2 September 2014 | Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page) |
23 June 2014 | Director's details changed for Francis Xavier Hinds on 3 June 2013 (2 pages) |
23 June 2014 | Annual return made up to 21 June 2014 no member list (6 pages) |
23 June 2014 | Director's details changed for Francis Xavier Hinds on 3 June 2013 (2 pages) |
23 June 2014 | Annual return made up to 21 June 2014 no member list (6 pages) |
23 June 2014 | Director's details changed for Francis Xavier Hinds on 3 June 2013 (2 pages) |
19 February 2014 | Termination of appointment of Jon Howard as a director (1 page) |
19 February 2014 | Termination of appointment of Jon Howard as a director (1 page) |
19 February 2014 | Termination of appointment of Peter Camm as a director (1 page) |
19 February 2014 | Termination of appointment of Peter Camm as a director (1 page) |
19 December 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
19 December 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
9 July 2013 | Registered office address changed from C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 9 July 2013 (1 page) |
21 June 2013 | Annual return made up to 21 June 2013 no member list (8 pages) |
21 June 2013 | Annual return made up to 21 June 2013 no member list (8 pages) |
13 December 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
13 December 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
21 June 2012 | Annual return made up to 21 June 2012 no member list (8 pages) |
21 June 2012 | Annual return made up to 21 June 2012 no member list (8 pages) |
16 January 2012 | Appointment of Helena Murphy as a secretary (1 page) |
16 January 2012 | Termination of appointment of Alexandra Heald as a secretary (1 page) |
16 January 2012 | Termination of appointment of Alexandra Heald as a secretary (1 page) |
16 January 2012 | Appointment of Helena Murphy as a secretary (1 page) |
11 October 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
11 October 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
23 June 2011 | Annual return made up to 21 June 2011 no member list (8 pages) |
23 June 2011 | Annual return made up to 21 June 2011 no member list (8 pages) |
15 November 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
15 November 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
26 October 2010 | Termination of appointment of Sharon Morley as a secretary (1 page) |
26 October 2010 | Termination of appointment of Sharon Morley as a secretary (1 page) |
28 June 2010 | Director's details changed for Jon Howard on 21 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 21 June 2010 no member list (6 pages) |
28 June 2010 | Director's details changed for Francis Xavier Hinds on 21 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Sojourner Truth Sutton on 21 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Sojourner Truth Sutton on 21 June 2010 (2 pages) |
28 June 2010 | Termination of appointment of Robert Hampshire as a director (1 page) |
28 June 2010 | Director's details changed for Jon Howard on 21 June 2010 (2 pages) |
28 June 2010 | Termination of appointment of Robert Hampshire as a director (1 page) |
28 June 2010 | Director's details changed for Peter Camm on 21 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Leigh Belcher on 21 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Peter Camm on 21 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Francis Xavier Hinds on 21 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Leigh Belcher on 21 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 21 June 2010 no member list (6 pages) |
20 May 2010 | Appointment of Alexandra Heald as a secretary (4 pages) |
20 May 2010 | Appointment of Alexandra Heald as a secretary (4 pages) |
1 December 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
1 December 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
10 September 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
10 September 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
7 September 2009 | Appointment terminate, secretary robert stephen hampshire logged form (1 page) |
7 September 2009 | Appointment terminate, secretary robert stephen hampshire logged form (1 page) |
5 September 2009 | Secretary appointed sharon tracey morley (1 page) |
5 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2009 | Secretary appointed sharon tracey morley (1 page) |
5 September 2009 | Appointment terminated secretary rosemary hampshire (1 page) |
5 September 2009 | Registered office changed on 05/09/2009 from, 1 primrose hill, buttercrambe road stamford, bridge york, north yorkshire, YO41 1AW (1 page) |
5 September 2009 | Registered office changed on 05/09/2009 from, 1 primrose hill, buttercrambe road stamford, bridge york, north yorkshire, YO41 1AW (1 page) |
5 September 2009 | Appointment terminated secretary rosemary hampshire (1 page) |
5 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2009 | Annual return made up to 21/06/09 (2 pages) |
3 September 2009 | Annual return made up to 21/06/09 (2 pages) |
25 August 2009 | Director appointed dennis percival (1 page) |
25 August 2009 | Director appointed sojourner truth sutton (1 page) |
25 August 2009 | Director appointed francis xavier hinds (1 page) |
25 August 2009 | Director appointed leigh belcher (1 page) |
25 August 2009 | Director appointed dennis percival (1 page) |
25 August 2009 | Director appointed lynda christine percival (1 page) |
25 August 2009 | Director appointed sojourner truth sutton (1 page) |
25 August 2009 | Director appointed francis xavier hinds (1 page) |
25 August 2009 | Director appointed leigh belcher (1 page) |
25 August 2009 | Director appointed lynda christine percival (1 page) |
20 August 2009 | Director appointed jon howard (1 page) |
20 August 2009 | Director appointed peter camm (1 page) |
20 August 2009 | Director appointed peter camm (1 page) |
20 August 2009 | Director appointed jon howard (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2008 | Annual return made up to 21/06/08 (2 pages) |
24 September 2008 | Annual return made up to 21/06/08 (2 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
22 October 2007 | Annual return made up to 21/06/07 (2 pages) |
22 October 2007 | Annual return made up to 21/06/07 (2 pages) |
17 August 2006 | Annual return made up to 21/06/06 (3 pages) |
17 August 2006 | Annual return made up to 21/06/06 (3 pages) |
15 September 2005 | Annual return made up to 21/06/05 (3 pages) |
15 September 2005 | Annual return made up to 21/06/05 (3 pages) |
8 November 2004 | Registered office changed on 08/11/04 from: unit 4 fold court, buttercrambe, york, yorkshire YO41 1XU (1 page) |
8 November 2004 | Registered office changed on 08/11/04 from: unit 4 fold court, buttercrambe, york, yorkshire YO41 1XU (1 page) |
21 June 2004 | Incorporation (23 pages) |
21 June 2004 | Incorporation (23 pages) |