79-81 Hornby Street
Bury
BL9 5BN
Secretary Name | Mr Brent James Patterson |
---|---|
Status | Current |
Appointed | 06 March 2019(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Jmb Property Management Ltd Suite 117, Imperial Ho 79-81 Hornby Street Bury BL9 5BN |
Director Name | Paul Arthur Robinson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Role | Developer |
Correspondence Address | 5 Southway Daisy Lea Lane Edgerton Huddersfield West Yorkshire HD3 3LN |
Secretary Name | Mr Alistair Mark Pullan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tamarisk Breary Lane Bramhope Leeds Yorkshire LS16 9AE |
Director Name | Barry Raymond Stobbs |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 January 2009) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Bombay House 16 West End Wolsingham Bishop Auckland County Durham DL13 3AP |
Director Name | Sean Ratcliffe |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(4 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2011) |
Role | Electronic Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Lofts Water Street Huddersfield West Yorkshire HD1 4BB |
Director Name | Mr Kashif Ijaz |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 06 March 2019) |
Role | Property Developer |
Country of Residence | United Arab Emirates |
Correspondence Address | 13 Clapham High Street London SW4 7TS |
Director Name | Mr Jasvir Singh Panesar |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 April 2019) |
Role | Developer |
Country of Residence | U.K |
Correspondence Address | 28 Hawthorn Avenue Thornton Heath Surrey CR7 8BU |
Director Name | Mr Mohsan Rashid Mirza |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(5 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 05 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN |
Secretary Name | Mrs Alexandra Fay Heald |
---|---|
Status | Resigned |
Appointed | 23 August 2010(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 January 2012) |
Role | Company Director |
Correspondence Address | C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN |
Secretary Name | Mrs Sharon Tracey Morley |
---|---|
Status | Resigned |
Appointed | 23 August 2010(6 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 September 2010) |
Role | Company Director |
Correspondence Address | C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN |
Director Name | Dr Charles David England |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 27 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jmb Property Management Ltd Suite 117, Imperial Ho 79-81 Hornby Street Bury BL9 5BN |
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 |
Director Name | Mr Syed Abbas Hussain |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(7 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 06 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Woodcroft Road Thornton Heath Surrey CR7 7HF |
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 | Liv Group 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 06 March 2019) |
Role | Company Director |
Correspondence Address | 269 Altrincham Road Manchester M22 4NY |
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 | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
22 February 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
25 June 2023 | Confirmation statement made on 25 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) |
28 July 2022 | Termination of appointment of Charles David England as a director on 27 July 2022 (1 page) |
30 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
21 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
29 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
17 June 2021 | Secretary's details changed for Mr Brent James Patterson on 17 June 2021 (1 page) |
17 June 2021 | Secretary's details changed for Mr Brent James Patterson on 17 June 2021 (1 page) |
17 June 2021 | Director's details changed for Mr David Kay on 17 June 2021 (2 pages) |
17 June 2021 | Secretary's details changed for Mr Brent James Patterson on 17 June 2021 (1 page) |
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) |
25 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
22 April 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
23 January 2020 | Director's details changed for Dr Charles David England on 16 January 2020 (2 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
4 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
4 April 2019 | Termination of appointment of Jasvir Singh Panesar as a director on 4 April 2019 (1 page) |
6 March 2019 | Appointment of Mr Brent James Patterson as a secretary on 6 March 2019 (2 pages) |
6 March 2019 | Termination of appointment of Syed Abbas Hussain as a director on 6 March 2019 (1 page) |
6 March 2019 | Termination of appointment of Elizabeth Harriet Price as a secretary on 6 March 2019 (1 page) |
6 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 6 March 2019 (1 page) |
6 March 2019 | Termination of appointment of Kashif Ijaz as a director on 6 March 2019 (1 page) |
31 August 2018 | Notification of a person with significant control statement (2 pages) |
3 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
9 February 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 25 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 25 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) |
29 September 2016 | Secretary's details changed for Miss Danielle Clair Mccarthy on 27 September 2016 (1 page) |
29 September 2016 | Secretary's details changed for Miss Danielle Clair Mccarthy on 27 September 2016 (1 page) |
15 July 2016 | Annual return made up to 25 June 2016 no member list (5 pages) |
15 July 2016 | Annual return made up to 25 June 2016 no member list (5 pages) |
12 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 12 July 2016 (1 page) |
12 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 12 July 2016 (1 page) |
2 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
2 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
26 August 2015 | Annual return made up to 25 June 2015 no member list (6 pages) |
26 August 2015 | Annual return made up to 25 June 2015 no member list (6 pages) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
31 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) |
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) |
27 June 2014 | Annual return made up to 25 June 2014 no member list (6 pages) |
27 June 2014 | Director's details changed for Mr Kashif Ijaz on 25 January 2011 (2 pages) |
27 June 2014 | Annual return made up to 25 June 2014 no member list (6 pages) |
27 June 2014 | Director's details changed for Mr Kashif Ijaz on 25 January 2011 (2 pages) |
5 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
5 March 2014 | 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) |
26 June 2013 | Annual return made up to 25 June 2013 no member list (6 pages) |
26 June 2013 | Annual return made up to 25 June 2013 no member list (6 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) |
4 July 2012 | Annual return made up to 25 June 2012 no member list (6 pages) |
4 July 2012 | Annual return made up to 25 June 2012 no member list (6 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
5 March 2012 | Termination of appointment of Mohsan Mirza as a director (1 page) |
5 March 2012 | Termination of appointment of Mohsan Mirza as a director (1 page) |
7 February 2012 | Appointment of Mr Syed Abbas Hussain as a director (2 pages) |
7 February 2012 | Appointment of Mr Syed Abbas Hussain as a director (2 pages) |
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) |
16 January 2012 | Appointment of Helena Murphy as a secretary (1 page) |
27 June 2011 | Annual return made up to 25 June 2011 no member list (6 pages) |
27 June 2011 | Annual return made up to 25 June 2011 no member list (6 pages) |
22 March 2011 | Appointment of Mr David Kay as a director (2 pages) |
22 March 2011 | Appointment of Mr David Kay as a director (2 pages) |
14 February 2011 | Termination of appointment of Sean Ratcliffe as a director (1 page) |
14 February 2011 | Termination of appointment of Sean Ratcliffe as a director (1 page) |
6 December 2010 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
6 December 2010 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
25 November 2010 | Appointment of Dr Charles David England as a director (2 pages) |
25 November 2010 | Appointment of Dr Charles David England as a director (2 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) |
23 August 2010 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
23 August 2010 | Appointment of Mrs Alexandra Fay Heald as a secretary (1 page) |
23 August 2010 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
23 August 2010 | Appointment of Mrs Alexandra Fay Heald as a secretary (1 page) |
25 June 2010 | Director's details changed for Sean Ratcliffe on 25 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Kash Ijaz on 25 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Kash Ijaz on 25 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Sean Ratcliffe on 25 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 25 June 2010 no member list (4 pages) |
25 June 2010 | Annual return made up to 25 June 2010 no member list (4 pages) |
25 June 2010 | Director's details changed for Jasvir Panesar on 25 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Jasvir Panesar on 25 June 2010 (2 pages) |
14 April 2010 | Appointment of Mr Mohsan Rashid Mirza as a director (2 pages) |
14 April 2010 | Appointment of Mr Mohsan Rashid Mirza as a director (2 pages) |
20 December 2009 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
20 December 2009 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
29 June 2009 | Annual return made up to 25/06/09 (3 pages) |
29 June 2009 | Annual return made up to 25/06/09 (3 pages) |
2 June 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
2 June 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
21 May 2009 | Appointment terminated secretary alistair pullan (1 page) |
21 May 2009 | Appointment terminated secretary alistair pullan (1 page) |
21 May 2009 | Appointment terminated director barry stobbs (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from manor works beeston leeds west yorkshire LS11 8QT (1 page) |
21 May 2009 | Appointment terminated director barry stobbs (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from manor works beeston leeds west yorkshire LS11 8QT (1 page) |
1 May 2009 | Director appointed sean ratcliffe (2 pages) |
1 May 2009 | Director appointed kash ijaz (2 pages) |
1 May 2009 | Director appointed jasvir panesar (2 pages) |
1 May 2009 | Director appointed jasvir panesar (2 pages) |
1 May 2009 | Director appointed kash ijaz (2 pages) |
1 May 2009 | Director appointed sean ratcliffe (2 pages) |
3 September 2008 | Annual return made up to 25/06/08 (3 pages) |
3 September 2008 | Annual return made up to 25/06/08 (3 pages) |
19 December 2007 | Accounts for a small company made up to 30 June 2007 (5 pages) |
19 December 2007 | Accounts for a small company made up to 30 June 2007 (5 pages) |
7 September 2007 | Annual return made up to 25/06/07 (4 pages) |
7 September 2007 | Annual return made up to 25/06/07 (4 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
16 April 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
16 April 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
20 November 2006 | Amended accounts made up to 30 June 2005 (5 pages) |
20 November 2006 | Amended accounts made up to 30 June 2005 (5 pages) |
23 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Annual return made up to 25/06/06 (4 pages) |
1 August 2006 | Annual return made up to 25/06/06 (4 pages) |
6 April 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
6 April 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
4 August 2005 | Annual return made up to 25/06/05 (4 pages) |
4 August 2005 | Annual return made up to 25/06/05 (4 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
25 June 2004 | Incorporation (20 pages) |
25 June 2004 | Incorporation (20 pages) |