Whitefield
Manchester
M45 7LY
Director Name | Mr Umar Adam Memon |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Higher Booths Lane Crawshawbooth Rossendale BB4 8DB |
Secretary Name | Mr Umar Adam Memon |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 2007(1 year, 6 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Higher Booths Lane Crawshawbooth Rossendale BB4 8DB |
Director Name | Mr Ian Bromley |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2019(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnfield House Salford Approach Blackfriars Road Salford Manchester M3 7BX |
Director Name | Mr Simcha Goldmeier |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2019(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnfield House Salford Approach Blackfriars Road Salford Manchester M3 7BX |
Director Name | Anthony Paul Gisby |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 317 Chorlton Mill Cambridge Street Manchester M1 5BZ |
Director Name | Mr Christopher John Williams |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Riverdale 49 Macclesfield Road Prestbury Cheshire SK10 4BW |
Secretary Name | Anthony Paul Gisby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 317 Chorlton Mill Cambridge Street Manchester M1 5BZ |
Website | www.jackross.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8324451 |
Telephone region | Manchester |
Registered Address | Barnfield House Salford Approach Blackfriars Road Salford Manchester M3 7BX |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Nominee Of Jack Ross & Co 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (8 months, 3 weeks from now) |
16 December 2020 | Confirmation statement made on 4 December 2020 with updates (4 pages) |
---|---|
2 April 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
4 December 2019 | Appointment of Mr Simcha Goldmeier as a director on 4 December 2019 (2 pages) |
4 December 2019 | Confirmation statement made on 4 December 2019 with updates (4 pages) |
4 December 2019 | Appointment of Mr Ian Bromley as a director on 4 December 2019 (2 pages) |
4 December 2019 | Termination of appointment of Christopher John Williams as a director on 4 December 2019 (1 page) |
24 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
28 December 2018 | Secretary's details changed for Mr Umar Adam Memon on 28 December 2018 (1 page) |
28 December 2018 | Director's details changed for Mr Umar Adam Memon on 28 December 2018 (2 pages) |
28 December 2018 | Director's details changed for Mr Umar Adam Memon on 28 December 2018 (2 pages) |
28 December 2018 | Registered office address changed from Barnfield House the Approach Blackfriars Road Salford Manchester M3 7BX to Barnfield House Salford Approach Blackfriars Road Salford Manchester M3 7BX on 28 December 2018 (1 page) |
6 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
21 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
8 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
16 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
1 April 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
1 April 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
1 April 2016 | Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
1 April 2016 | Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
22 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
15 January 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
15 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
15 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
1 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
20 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
10 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Director's details changed for Mr Christopher John Williams on 26 September 2012 (2 pages) |
5 December 2012 | Director's details changed for Mr Christopher John Williams on 26 September 2012 (2 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
31 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
31 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
31 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
15 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
19 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
14 January 2009 | Return made up to 05/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 05/12/08; full list of members (4 pages) |
11 December 2007 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
11 December 2007 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
5 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
5 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: grange house 17-27 john dalton street manchester M2 6FW (1 page) |
18 July 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: grange house 17-27 john dalton street manchester M2 6FW (1 page) |
18 July 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | New secretary appointed (1 page) |
20 April 2007 | New secretary appointed (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
27 November 2006 | Return made up to 27/11/06; full list of members (3 pages) |
27 November 2006 | Return made up to 27/11/06; full list of members (3 pages) |
13 October 2005 | Incorporation (31 pages) |
13 October 2005 | Incorporation (31 pages) |