Holmfirth
HD9 3TP
Director Name | Mr Andrew Richard Baxter |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2009(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Chertered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Myrtle Close Barwell Leicester Leicestershire LE9 8GU |
Director Name | Mr Phillip Bryan Burton |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2012(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Food Distribution |
Country of Residence | England |
Correspondence Address | Jmb Property Management Ltd Suite 117, Imperial Ho 79-81 Hornby Street Bury BL9 5BN |
Secretary Name | Mr Brent James Patterson |
---|---|
Status | Current |
Appointed | 31 January 2020(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Jmb Property Management Ltd Suite 117, Imperial Ho 79-81 Hornby Street Bury BL9 5BN |
Director Name | Ms Fiona Jean Clough |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2023(18 years after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | Jmb Property Management Ltd Suite 117, Imperial Ho 79-81 Hornby Street Bury BL9 5BN |
Director Name | Mr Charanjit Singh Khangura |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2024(18 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 6-7 Market Street Huddersfield HD1 2ET |
Director Name | Mr William Ashley Richardson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 50 Hall Ing Lane Honley Holmfirth West Yorkshire HD9 6QW |
Secretary Name | Elizabeth Ann O'Neil Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Cromwells Lodge Little Smeaton, Pontefract Wakefield West Yorkshire WF8 3LF |
Director Name | Mr Marcus Anthony Harold Brennand |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 11 September 2008(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 October 2009) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Watergate Methley Leeds West Yorkshire LS26 9BX |
Secretary Name | Mrs Pauline Theresa Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(3 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pool Hall Old Pool Bank Pool In Wharfedale Otley West Yorkshire LS21 1EJ |
Secretary Name | Mr William Ashley Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(3 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 31 January 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Roseleigh 170 Huddersfield Road Holmfirth HD9 3TP |
Director Name | Miss Catherine Jane Vivian |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(4 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 27 August 2009) |
Role | Spinal Therapist |
Correspondence Address | 29 Myrtle Close Barwell Leicester Leicestershire LE9 8GU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
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 |
- | OTHER 55.56% - |
---|---|
2 at £1 | Andrew Baxter 3.70% Ordinary |
2 at £1 | C.m. Anthony 3.70% Ordinary |
2 at £1 | Giorgio Andrews 3.70% Ordinary |
2 at £1 | Kwp Properties LTD 3.70% Ordinary |
1 at £1 | Dilip Yadev 1.85% Ordinary |
1 at £1 | Elizabeth Paton 1.85% Ordinary |
1 at £1 | Inderbir Kaur 1.85% Ordinary |
1 at £1 | Jacqueline Twomey 1.85% Ordinary |
1 at £1 | John Ashton 1.85% Ordinary |
1 at £1 | Krzysztof Legutko & Magdalena Legutko 1.85% Ordinary |
1 at £1 | Mr W.a. Richardson 1.85% Ordinary |
1 at £1 | Naseem Islam 1.85% Ordinary |
1 at £1 | Nicola Bogle 1.85% Ordinary |
1 at £1 | Philip Burton 1.85% Ordinary |
1 at £1 | Richard Statham 1.85% Ordinary |
1 at £1 | Robert Harding & Hillary Harding 1.85% Ordinary |
1 at £1 | Roger Mundy 1.85% Ordinary |
1 at £1 | Russel Thomas 1.85% Ordinary |
1 at £1 | Showkat Mirza 1.85% Ordinary |
1 at £1 | Valerie Gregg 1.85% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 21 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
23 January 2024 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
23 June 2023 | Appointment of Ms Fiona Jean Clough as a director on 22 June 2023 (2 pages) |
21 June 2023 | Confirmation statement made on 21 June 2023 with updates (7 pages) |
14 March 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with updates (7 pages) |
19 January 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
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 31 May 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 updates (7 pages) |
4 February 2020 | Appointment of Mr Brent James Patterson as a secretary on 31 January 2020 (2 pages) |
4 February 2020 | Termination of appointment of William Ashley Richardson as a secretary on 31 January 2020 (1 page) |
21 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
23 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
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) |
28 February 2019 | Notification of a person with significant control statement (2 pages) |
28 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 21 June 2018 with updates (7 pages) |
12 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
12 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
13 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
13 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
15 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 15 July 2016 (1 page) |
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 with a full list of shareholders Statement of capital on 2016-07-15
|
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 | Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 15 July 2016 (1 page) |
27 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
17 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
2 March 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
2 March 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
27 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
4 February 2014 | Resolutions
|
4 February 2014 | Resolutions
|
4 February 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
4 February 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
22 November 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
22 November 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
11 July 2013 | Director's details changed for Mr Phillip Bryan Burton on 11 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Mr Phillip Bryan Burton on 11 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 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 with a full list of shareholders (6 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Appointment of Mr Phillip Bryan Burton as a director (2 pages) |
20 December 2012 | Appointment of Mr Phillip Bryan Burton as a director (2 pages) |
13 November 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
13 November 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
26 October 2011 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
23 June 2011 | Director's details changed for Mr William Ashley Richardson on 21 June 2011 (2 pages) |
23 June 2011 | Secretary's details changed for Mr William Ashley Richardson on 21 June 2011 (2 pages) |
23 June 2011 | Secretary's details changed for Mr William Ashley Richardson on 21 June 2011 (2 pages) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Director's details changed for Mr William Ashley Richardson on 21 June 2011 (2 pages) |
21 March 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
21 March 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
23 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Mr Andrew Richard Baxter on 21 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Andrew Richard Baxter on 21 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
21 October 2009 | Termination of appointment of Marcus Brennand as a director (1 page) |
21 October 2009 | Termination of appointment of Marcus Brennand as a director (1 page) |
15 September 2009 | Director appointed mr andrew richard baxter (1 page) |
15 September 2009 | Director appointed mr andrew richard baxter (1 page) |
4 September 2009 | Appointment terminated director catherine vivian (1 page) |
4 September 2009 | Appointment terminated director catherine vivian (1 page) |
18 August 2009 | Director appointed miss catherine jane vivian (1 page) |
18 August 2009 | Director appointed miss catherine jane vivian (1 page) |
23 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
26 January 2009 | Director and secretary appointed william ashley richardson (2 pages) |
26 January 2009 | Director and secretary appointed william ashley richardson (2 pages) |
26 January 2009 | Appointment terminated secretary pauline maclean (1 page) |
26 January 2009 | Appointment terminated secretary pauline maclean (1 page) |
17 October 2008 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
17 October 2008 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
9 October 2008 | Appointment terminated secretary elizabeth barnes (1 page) |
9 October 2008 | Appointment terminated secretary elizabeth barnes (1 page) |
9 October 2008 | Secretary appointed pauline theresa maclean (2 pages) |
9 October 2008 | Director appointed marcus anthony harold brennand (2 pages) |
9 October 2008 | Appointment terminated director william richardson (1 page) |
9 October 2008 | Appointment terminated director william richardson (1 page) |
9 October 2008 | Secretary appointed pauline theresa maclean (2 pages) |
9 October 2008 | Director appointed marcus anthony harold brennand (2 pages) |
24 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from eddisons pennine house russell street leeds west yorks LS1 5RN (1 page) |
23 June 2008 | Location of register of members (1 page) |
23 June 2008 | Location of debenture register (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from eddisons pennine house russell street leeds west yorks LS1 5RN (1 page) |
23 June 2008 | Location of register of members (1 page) |
23 June 2008 | Location of debenture register (1 page) |
12 June 2008 | Return made up to 21/06/07; full list of members (3 pages) |
12 June 2008 | Return made up to 21/06/07; full list of members (3 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: 7A pontefract road castleford west yorkshire WF10 4JE (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 7A pontefract road castleford west yorkshire WF10 4JE (1 page) |
16 July 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
16 July 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
24 August 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
4 August 2006 | Return made up to 21/06/06; full list of members (6 pages) |
4 August 2006 | Return made up to 21/06/06; full list of members (6 pages) |
14 December 2005 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
14 December 2005 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
24 June 2005 | Secretary resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Registered office changed on 24/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 June 2005 | New secretary appointed (1 page) |
24 June 2005 | New secretary appointed (1 page) |
24 June 2005 | New director appointed (1 page) |
24 June 2005 | Registered office changed on 24/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 June 2005 | New director appointed (1 page) |
24 June 2005 | Secretary resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
21 June 2005 | Incorporation (16 pages) |
21 June 2005 | Incorporation (16 pages) |