Whitefield
Greater Manchester
M45 7TA
Director Name | Mrs Joanne Karen Fenwick |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(same day as company formation) |
Role | Picture Desk Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Secretary Name | Mrs Joanne Karen Fenwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Bottin Barn Extwistle Road Worsthorne Burnley Lancashire BB10 3PE |
Website | www.jfit.co.uk |
---|
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
75 at £1 | Jason Peter Fenwick 75.00% Ordinary |
---|---|
25 at £1 | Joanne Karen Fenwick 25.00% Ordinary |
Year | 2013 |
---|---|
Net Worth | £2,017 |
Cash | £55 |
Current Liabilities | £27,153 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 March 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
30 April 2018 | Liquidators' statement of receipts and payments to 23 February 2018 (13 pages) |
13 March 2017 | Registered office address changed from 9 Mount Pleasant Worsthorne Burnley Lancashire BB10 3LU to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 13 March 2017 (2 pages) |
13 March 2017 | Registered office address changed from 9 Mount Pleasant Worsthorne Burnley Lancashire BB10 3LU to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 13 March 2017 (2 pages) |
7 March 2017 | Statement of affairs with form 4.19 (6 pages) |
7 March 2017 | Statement of affairs with form 4.19 (6 pages) |
7 March 2017 | Appointment of a voluntary liquidator (1 page) |
7 March 2017 | Appointment of a voluntary liquidator (1 page) |
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
12 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
12 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
12 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Registered office address changed from High Bottin Barn Extwistle Road Worsthorne Burnley Lancashire BB10 3PE to 9 Mount Pleasant Worsthorne Burnley Lancashire BB10 3LU on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from High Bottin Barn Extwistle Road Worsthorne Burnley Lancashire BB10 3PE to 9 Mount Pleasant Worsthorne Burnley Lancashire BB10 3LU on 11 May 2015 (1 page) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 April 2011 | Registered office address changed from 9 Mount Pleasant, Worsthorne Burnley Lancashire BB10 3LU on 29 April 2011 (1 page) |
29 April 2011 | Secretary's details changed for Mrs Joanne Karen Fenwick on 29 April 2011 (2 pages) |
29 April 2011 | Director's details changed for Mrs Joanne Karen Fenwick on 29 April 2011 (2 pages) |
29 April 2011 | Secretary's details changed for Mrs Joanne Karen Fenwick on 29 April 2011 (2 pages) |
29 April 2011 | Director's details changed for Mr Jason Peter Fenwick on 29 April 2011 (2 pages) |
29 April 2011 | Director's details changed for Mrs Joanne Karen Fenwick on 29 April 2011 (2 pages) |
29 April 2011 | Director's details changed for Mr Jason Peter Fenwick on 29 April 2011 (2 pages) |
29 April 2011 | Registered office address changed from 9 Mount Pleasant, Worsthorne Burnley Lancashire BB10 3LU on 29 April 2011 (1 page) |
29 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
17 April 2010 | Director's details changed for Jason Peter Fenwick on 31 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Joanne Karen Fenwick on 31 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Jason Peter Fenwick on 31 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Joanne Karen Fenwick on 31 March 2010 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
17 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
31 March 2006 | Incorporation (12 pages) |
31 March 2006 | Incorporation (12 pages) |