Company NameJack Ross Limited
DirectorsDavid Peter Black and Umar Adam Memon
Company StatusActive
Company Number05774612
CategoryPrivate Limited Company
Incorporation Date7 April 2006(18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr David Peter Black
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBarnfield House Salford Approach
Blackfriars Road
Salford
Manchester
M3 7BX
Director NameMr Umar Adam Memon
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBarnfield House Salford Approach
Blackfriars Road
Salford
Manchester
M3 7BX
Secretary NameMr Umar Adam Memon
NationalityBritish
StatusCurrent
Appointed07 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed07 April 2006(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 52 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSchool House 29 Bollin Grove
Prestbury
Macclesfield
Cheshire
SK10 4JJ

Contact

Websitejackrosslegal.com
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

600 at £1Jrca Limited
6.67%
Ordinary B1 Non Voting
3k at £1Umar Adam Memon
33.33%
Ordinary A2
300 at £1David Peter Black
3.33%
Ordinary G2
300 at £1David Peter Black
3.33%
Ordinary H2
300 at £1Umar Adam Memon
3.33%
Ordinary C2
300 at £1Umar Adam Memon
3.33%
Ordinary D2
300 at £1Umar Adam Memon
3.33%
Ordinary E2
300 at £1Umar Adam Memon
3.33%
Ordinary F2
1.7k at £1Jrca Limited
18.33%
Ordinary A1 Non Voting
1.2k at £1Umar Adam Memon
13.33%
Ordinary B2
150 at £1Dptax Limited
1.67%
Ordinary G1 Non Voting
150 at £1Dptax Limited
1.67%
Ordinary H1 Non Voting
150 at £1Jrca Limited
1.67%
Ordinary C1 Non Voting
150 at £1Jrca Limited
1.67%
Ordinary D1 Non Voting
150 at £1Jrca Limited
1.67%
Ordinary E1 Non Voting

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2024 (3 weeks, 6 days ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Charges

12 August 2014Delivered on: 18 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

25 February 2021Confirmation statement made on 25 February 2021 with updates (8 pages)
5 March 2020Confirmation statement made on 25 February 2020 with updates (8 pages)
22 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 February 2019Satisfaction of charge 057746120001 in full (1 page)
25 February 2019Confirmation statement made on 25 February 2019 with updates (8 pages)
28 December 2018Change of details for Mr Umar Memon as a person with significant control on 28 December 2018 (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 2018Director's details changed for Mr David Peter Black 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)
12 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
24 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
14 August 2017Notification of Umar Memon as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of Umar Memon as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 22 April 2017 with updates (10 pages)
30 June 2017Confirmation statement made on 22 April 2017 with updates (10 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 9,000
(10 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 9,000
(10 pages)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 January 2016Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
29 January 2016Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
6 July 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 9,000
(10 pages)
6 July 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 9,000
(10 pages)
15 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
18 August 2014Registration of charge 057746120001, created on 12 August 2014 (5 pages)
18 August 2014Registration of charge 057746120001, created on 12 August 2014 (5 pages)
16 June 2014Change of share class name or designation (3 pages)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conversion of shares/agreement 02/06/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
16 June 2014Particulars of variation of rights attached to shares (3 pages)
16 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 9,000
(4 pages)
16 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 9,000
(4 pages)
16 June 2014Change of share class name or designation (3 pages)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conversion of shares/agreement 02/06/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
16 June 2014Particulars of variation of rights attached to shares (3 pages)
16 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 9,000
(4 pages)
24 April 2014Annual return made up to 22 April 2014 with a full list of shareholders (5 pages)
24 April 2014Termination of appointment of Christopher Williams as a director (1 page)
24 April 2014Termination of appointment of Christopher Williams as a director (1 page)
24 April 2014Annual return made up to 22 April 2014 with a full list of shareholders (5 pages)
29 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
26 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
13 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
13 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
28 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
28 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
3 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
2 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
13 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
13 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
29 April 2009Return made up to 22/04/09; full list of members (4 pages)
29 April 2009Return made up to 22/04/09; full list of members (4 pages)
22 April 2009Appointment terminated director anthony gisby (1 page)
22 April 2009Appointment terminated director anthony gisby (1 page)
4 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
4 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
29 August 2007Registered office changed on 29/08/07 from: grange house 17-27 john dalton street manchester M2 6FW (1 page)
29 August 2007Registered office changed on 29/08/07 from: grange house 17-27 john dalton street manchester M2 6FW (1 page)
20 July 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
20 July 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
12 April 2007Return made up to 10/04/07; full list of members (4 pages)
12 April 2007Return made up to 10/04/07; full list of members (4 pages)
7 April 2006Incorporation (31 pages)
7 April 2006Incorporation (31 pages)