Altrincham
Cheshire
WA14 4PJ
Secretary Name | Mrs Beth Amanda Ailsa Borthwick |
---|---|
Status | Current |
Appointed | 30 June 2011(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | Lewis House 56 Manchester Road Altrincham Cheshire WA14 4PJ |
Director Name | Jc Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Secretary Name | Jc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Registered Address | Lewis House 56 Manchester Road Altrincham Cheshire WA14 4PJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Stephen William Borthwick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £355,911 |
Cash | £19,388 |
Current Liabilities | £3,737 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
25 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
---|---|
23 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
6 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
2 March 2018 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
2 March 2018 | Change of details for Stephen William Borthwick as a person with significant control on 28 February 2018 (2 pages) |
2 March 2018 | Director's details changed for Stephen William Borthwick on 28 February 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
27 February 2017 | Director's details changed for Stephen William Borthwick on 25 February 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
27 February 2017 | Director's details changed for Stephen William Borthwick on 25 February 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
23 February 2016 | Director's details changed for Stephen William Borthwick on 1 September 2015 (2 pages) |
23 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Director's details changed for Stephen William Borthwick on 1 September 2015 (2 pages) |
23 July 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
23 July 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
2 March 2015 | Director's details changed for Stephen William Borthwick on 28 June 2014 (2 pages) |
2 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Director's details changed for Stephen William Borthwick on 28 June 2014 (2 pages) |
3 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
3 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
5 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
3 June 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
3 June 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
12 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
12 July 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
12 July 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
8 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
7 September 2011 | Termination of appointment of Jc Secretaries Limited as a secretary (1 page) |
7 September 2011 | Appointment of Mrs Beth Amanda Ailsa Borthwick as a secretary (1 page) |
7 September 2011 | Termination of appointment of Jc Secretaries Limited as a secretary (1 page) |
7 September 2011 | Appointment of Mrs Beth Amanda Ailsa Borthwick as a secretary (1 page) |
15 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
16 March 2010 | Director's details changed for Stephen William Borthwick on 16 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Jc Secretaries Limited on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Secretary's details changed for Jc Secretaries Limited on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Stephen William Borthwick on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Registered office address changed from Fifth Floor 55 King Street Manchester Lancashire M2 4LQ on 24 December 2009 (2 pages) |
24 December 2009 | Registered office address changed from Fifth Floor 55 King Street Manchester Lancashire M2 4LQ on 24 December 2009 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
16 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
20 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
20 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
19 March 2009 | Director's change of particulars / stephen borthwick / 19/03/2009 (1 page) |
19 March 2009 | Director's change of particulars / stephen borthwick / 19/03/2009 (1 page) |
10 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
15 May 2008 | Return made up to 21/02/08; full list of members (3 pages) |
15 May 2008 | Return made up to 21/02/08; full list of members (3 pages) |
13 November 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
13 November 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
27 March 2007 | Return made up to 21/02/07; full list of members (6 pages) |
27 March 2007 | Return made up to 21/02/07; full list of members (6 pages) |
28 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
28 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
17 November 2006 | Secretary's particulars changed (1 page) |
17 November 2006 | Secretary's particulars changed (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: 76 king street manchester greater manchester M2 4NH (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: 76 king street manchester greater manchester M2 4NH (1 page) |
17 March 2006 | Return made up to 21/02/06; full list of members
|
17 March 2006 | Return made up to 21/02/06; full list of members
|
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
11 April 2005 | Company name changed jcco 128 LIMITED\certificate issued on 11/04/05 (2 pages) |
11 April 2005 | Company name changed jcco 128 LIMITED\certificate issued on 11/04/05 (2 pages) |
21 February 2005 | Incorporation (22 pages) |
21 February 2005 | Incorporation (22 pages) |