Westhoughton
Bolton
BL5 3AJ
Director Name | Michael James Birtles |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Ottershead Farm Dicks Lane Lathom Nr Ormskirk Lancashire L40 6JA |
Secretary Name | Michael James Birtles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ottershead Farm Dicks Lane Lathom Nr Ormskirk Lancashire L40 6JA |
Registered Address | 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton South |
Built Up Area | Westhoughton |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Jpr Property Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,707 |
Cash | £334 |
Current Liabilities | £93,168 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 July 2005 | Delivered on: 8 July 2005 Satisfied on: 20 September 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land forming part of the former maelog garden centre, llanfaelog. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
25 May 2005 | Delivered on: 4 June 2005 Satisfied on: 20 September 2013 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. Fully Satisfied |
21 May 2005 | Delivered on: 4 June 2005 Satisfied on: 20 September 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land to thr back of thornton garage edge lane crosby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
---|---|
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
27 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
19 December 2013 | Registered office address changed from 48 Southport Road the Malthouse Business Centre Ormskirk Lancashire L39 1QR United Kingdom on 19 December 2013 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 September 2013 | Satisfaction of charge 1 in full (3 pages) |
20 September 2013 | Satisfaction of charge 3 in full (3 pages) |
20 September 2013 | Satisfaction of charge 2 in full (3 pages) |
1 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 November 2012 | Termination of appointment of Michael Birtles as a secretary (1 page) |
9 November 2012 | Termination of appointment of Michael Birtles as a director (1 page) |
14 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 February 2011 | Director's details changed for Mr Julian Paul Rylance on 29 January 2011 (2 pages) |
5 February 2011 | Registered office address changed from Reeve Cottage, Vicarage Lane Ormskirk Lancashire L40 6HG on 5 February 2011 (1 page) |
5 February 2011 | Registered office address changed from Reeve Cottage, Vicarage Lane Ormskirk Lancashire L40 6HG on 5 February 2011 (1 page) |
3 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 March 2010 | Director's details changed for Mr Julian Paul Rylance on 28 January 2010 (2 pages) |
18 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2009 | Return made up to 28/01/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 April 2008 | Director and secretary's change of particulars / michael birtles / 28/01/2008 (1 page) |
3 April 2008 | Return made up to 28/01/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 March 2007 | Return made up to 28/01/07; full list of members (2 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: 40 long lane, aughton ormskirk lancashire L39 5AT (1 page) |
17 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
28 January 2005 | Incorporation (20 pages) |