Blackfriars Road
Salford
Manchester
M3 7BX
Director Name | Mr Umar Adam Memon |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Barnfield House Salford Approach Blackfriars Road Salford Manchester M3 7BX |
Secretary Name | Mr Umar Adam Memon |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 07 April 2006(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 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | School House 29 Bollin Grove Prestbury Macclesfield Cheshire SK10 4JJ |
Website | jackrosslegal.com |
---|---|
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 |
600 at £1 | Jrca Limited 6.67% Ordinary B1 Non Voting |
---|---|
3k at £1 | Umar Adam Memon 33.33% Ordinary A2 |
300 at £1 | David Peter Black 3.33% Ordinary G2 |
300 at £1 | David Peter Black 3.33% Ordinary H2 |
300 at £1 | Umar Adam Memon 3.33% Ordinary C2 |
300 at £1 | Umar Adam Memon 3.33% Ordinary D2 |
300 at £1 | Umar Adam Memon 3.33% Ordinary E2 |
300 at £1 | Umar Adam Memon 3.33% Ordinary F2 |
1.7k at £1 | Jrca Limited 18.33% Ordinary A1 Non Voting |
1.2k at £1 | Umar Adam Memon 13.33% Ordinary B2 |
150 at £1 | Dptax Limited 1.67% Ordinary G1 Non Voting |
150 at £1 | Dptax Limited 1.67% Ordinary H1 Non Voting |
150 at £1 | Jrca Limited 1.67% Ordinary C1 Non Voting |
150 at £1 | Jrca Limited 1.67% Ordinary D1 Non Voting |
150 at £1 | Jrca Limited 1.67% Ordinary E1 Non Voting |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
12 August 2014 | Delivered on: 18 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
25 February 2021 | Confirmation statement made on 25 February 2021 with updates (8 pages) |
---|---|
5 March 2020 | Confirmation statement made on 25 February 2020 with updates (8 pages) |
22 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 February 2019 | Satisfaction of charge 057746120001 in full (1 page) |
25 February 2019 | Confirmation statement made on 25 February 2019 with updates (8 pages) |
28 December 2018 | Change of details for Mr Umar Memon as a person with significant control on 28 December 2018 (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 | Director's details changed for Mr David Peter Black 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) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
24 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
14 August 2017 | Notification of Umar Memon as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Notification of Umar Memon as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 22 April 2017 with updates (10 pages) |
30 June 2017 | Confirmation statement made on 22 April 2017 with updates (10 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 January 2016 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
29 January 2016 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
6 July 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
15 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
15 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
18 August 2014 | Registration of charge 057746120001, created on 12 August 2014 (5 pages) |
18 August 2014 | Registration of charge 057746120001, created on 12 August 2014 (5 pages) |
16 June 2014 | Change of share class name or designation (3 pages) |
16 June 2014 | Resolutions
|
16 June 2014 | Particulars of variation of rights attached to shares (3 pages) |
16 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
16 June 2014 | Change of share class name or designation (3 pages) |
16 June 2014 | Resolutions
|
16 June 2014 | Particulars of variation of rights attached to shares (3 pages) |
16 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
24 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders (5 pages) |
24 April 2014 | Termination of appointment of Christopher Williams as a director (1 page) |
24 April 2014 | Termination of appointment of Christopher Williams as a director (1 page) |
24 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders (5 pages) |
29 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
29 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
26 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
13 February 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
28 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
28 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
3 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
14 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
2 July 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
13 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
29 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
22 April 2009 | Appointment terminated director anthony gisby (1 page) |
22 April 2009 | Appointment terminated director anthony gisby (1 page) |
4 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
4 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: grange house 17-27 john dalton street manchester M2 6FW (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: grange house 17-27 john dalton street manchester M2 6FW (1 page) |
20 July 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
20 July 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
12 April 2007 | Return made up to 10/04/07; full list of members (4 pages) |
12 April 2007 | Return made up to 10/04/07; full list of members (4 pages) |
7 April 2006 | Incorporation (31 pages) |
7 April 2006 | Incorporation (31 pages) |