Company NameJack Ross Trustees Limited
Company StatusActive
Company Number05592344
CategoryPrivate Limited Company
Incorporation Date13 October 2005(18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Peter Black
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Higher Croft
Whitefield
Manchester
M45 7LY
Director NameMr Umar Adam Memon
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Higher Booths Lane
Crawshawbooth
Rossendale
BB4 8DB
Secretary NameMr Umar Adam Memon
NationalityBritish
StatusCurrent
Appointed20 April 2007(1 year, 6 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Higher Booths Lane
Crawshawbooth
Rossendale
BB4 8DB
Director NameMr Ian Bromley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(14 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnfield House Salford Approach
Blackfriars Road
Salford
Manchester
M3 7BX
Director NameMr Simcha Goldmeier
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(14 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnfield House Salford Approach
Blackfriars Road
Salford
Manchester
M3 7BX
Director NameAnthony Paul Gisby
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 317 Chorlton Mill
Cambridge Street
Manchester
M1 5BZ
Director NameMr Christopher John Williams
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRiverdale 49 Macclesfield Road
Prestbury
Cheshire
SK10 4BW
Secretary NameAnthony Paul Gisby
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 317 Chorlton Mill
Cambridge Street
Manchester
M1 5BZ

Contact

Websitewww.jackross.co.uk
Email address[email protected]
Telephone0161 8324451
Telephone regionManchester

Location

Registered AddressBarnfield House Salford Approach
Blackfriars Road
Salford
Manchester
M3 7BX
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Nominee Of Jack Ross & Co
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 December 2023 (3 months, 3 weeks ago)
Next Return Due18 December 2024 (8 months, 3 weeks from now)

Filing History

16 December 2020Confirmation statement made on 4 December 2020 with updates (4 pages)
2 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 December 2019Appointment of Mr Simcha Goldmeier as a director on 4 December 2019 (2 pages)
4 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
4 December 2019Appointment of Mr Ian Bromley as a director on 4 December 2019 (2 pages)
4 December 2019Termination of appointment of Christopher John Williams as a director on 4 December 2019 (1 page)
24 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 December 2018Secretary's details changed for Mr Umar Adam Memon on 28 December 2018 (1 page)
28 December 2018Director's details changed for Mr Umar Adam Memon on 28 December 2018 (2 pages)
28 December 2018Director's details changed for Mr Umar Adam Memon on 28 December 2018 (2 pages)
28 December 2018Registered 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 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
21 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
14 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
1 April 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
1 April 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
1 April 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
1 April 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
22 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(6 pages)
22 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(6 pages)
15 January 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
15 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(6 pages)
15 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(6 pages)
15 January 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
15 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(6 pages)
1 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
1 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(6 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(6 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(6 pages)
20 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
20 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
10 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
5 December 2012Director's details changed for Mr Christopher John Williams on 26 September 2012 (2 pages)
5 December 2012Director's details changed for Mr Christopher John Williams on 26 September 2012 (2 pages)
16 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
16 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
31 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
31 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
31 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
13 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
13 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
15 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
19 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
19 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
5 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
19 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
19 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
14 January 2009Return made up to 05/12/08; full list of members (4 pages)
14 January 2009Return made up to 05/12/08; full list of members (4 pages)
11 December 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
11 December 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
5 December 2007Return made up to 05/12/07; full list of members (3 pages)
5 December 2007Return made up to 05/12/07; full list of members (3 pages)
18 July 2007Registered office changed on 18/07/07 from: grange house 17-27 john dalton street manchester M2 6FW (1 page)
18 July 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
18 July 2007Registered office changed on 18/07/07 from: grange house 17-27 john dalton street manchester M2 6FW (1 page)
18 July 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
20 April 2007Secretary resigned (1 page)
20 April 2007New secretary appointed (1 page)
20 April 2007New secretary appointed (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Secretary resigned (1 page)
20 April 2007Director resigned (1 page)
27 November 2006Return made up to 27/11/06; full list of members (3 pages)
27 November 2006Return made up to 27/11/06; full list of members (3 pages)
13 October 2005Incorporation (31 pages)
13 October 2005Incorporation (31 pages)