Denton
Manchester
M34 2SX
Director Name | Mr Philip Hulme |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2017(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
Director Name | Mr Christopher Gibbons |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
Secretary Name | Mr Christopher Gibbons |
---|---|
Status | Current |
Appointed | 26 June 2020(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
Director Name | Mr Martin John Gibbons |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Role | Electrical Wholesaler |
Country of Residence | England |
Correspondence Address | 7 Nelson Street Southend- On- Sea Essex SS1 1EH |
Secretary Name | Janet Rome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Nelson Street Southend-On-Sea SS1 1EH |
Secretary Name | Claire Louise Cherry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 November 2010) |
Role | Manager |
Correspondence Address | 26 Glenbervie Drive Leigh On Sea Essex SS9 3JU |
Director Name | Dr Helga Ingrid Gibbons |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 September 2017) |
Role | Admin Manager |
Correspondence Address | 7 Nelson Street Southend- On- Sea Essex SS1 1EH |
Director Name | Ms Eloise Frances Gibbons |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Nelson Street Southend- On- Sea Essex SS1 1EH |
Director Name | Kirk Whitehead Lawson |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2017(10 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
Director Name | Mr John Hughes |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2017(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
Director Name | Mr Richard Storah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2017(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
Secretary Name | Mr Chris McKenzie |
---|---|
Status | Resigned |
Appointed | 03 December 2018(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 June 2020) |
Role | Company Director |
Correspondence Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
Director Name | Mr Christopher John McKenzie |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2019(12 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 June 2020) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
Website | jegsonline.co.uk |
---|---|
Telephone | 01702 421666 |
Telephone region | Southend-on-Sea |
Registered Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Jegs Holdings (Europe) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,127,322 |
Gross Profit | £1,479,640 |
Net Worth | £2,473,170 |
Cash | £397,180 |
Current Liabilities | £1,251,406 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
16 October 2017 | Delivered on: 18 October 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
16 October 2017 | Delivered on: 17 October 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
21 September 2017 | Delivered on: 21 September 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
3 December 2015 | Delivered on: 7 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
26 September 2007 | Delivered on: 8 October 2007 Satisfied on: 8 January 2016 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
28 July 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
22 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
21 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
23 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
4 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
4 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (4 pages) |
4 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (48 pages) |
4 November 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
26 June 2020 | Appointment of Mr Christopher Gibbons as a secretary on 26 June 2020 (2 pages) |
26 June 2020 | Appointment of Mr Christopher Gibbons as a director on 26 June 2020 (2 pages) |
26 June 2020 | Termination of appointment of Christopher John Mckenzie as a director on 26 June 2020 (1 page) |
26 June 2020 | Termination of appointment of Chris Mckenzie as a secretary on 26 June 2020 (1 page) |
9 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
21 November 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages) |
21 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
21 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
6 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
24 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (42 pages) |
23 September 2019 | Appointment of Mr Christopher John Mckenzie as a director on 20 September 2019 (2 pages) |
2 May 2019 | Previous accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
1 May 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
29 April 2019 | Register inspection address has been changed from 9 Nelson Street Southend on Sea Essex SS11EH England to Unit 1 Unit 1 Denton Hall Farm Road Denton Manchester Greater Manchester M34 2SX (1 page) |
3 December 2018 | Appointment of Mr Chris Mckenzie as a secretary on 3 December 2018 (2 pages) |
3 December 2018 | Termination of appointment of John Hughes as a director on 30 November 2018 (1 page) |
3 December 2018 | Termination of appointment of Richard Storah as a director on 3 December 2018 (1 page) |
23 May 2018 | Total exemption full accounts made up to 31 August 2017 (15 pages) |
28 April 2018 | Satisfaction of charge 061903900002 in full (4 pages) |
25 April 2018 | Termination of appointment of Eloise Frances Gibbons as a director on 24 April 2018 (1 page) |
4 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
18 January 2018 | Termination of appointment of Kirk Whitehead Lawson as a director on 5 January 2018 (1 page) |
18 October 2017 | Registration of charge 061903900005, created on 16 October 2017 (13 pages) |
18 October 2017 | Registration of charge 061903900005, created on 16 October 2017 (13 pages) |
17 October 2017 | Registration of charge 061903900004, created on 16 October 2017
|
17 October 2017 | Registration of charge 061903900004, created on 16 October 2017
|
11 October 2017 | Notification of Qualtex Uk Limited as a person with significant control on 11 October 2017 (4 pages) |
11 October 2017 | Previous accounting period extended from 31 July 2017 to 31 August 2017 (3 pages) |
11 October 2017 | Notification of Qualtex Uk Limited as a person with significant control on 14 September 2017 (4 pages) |
11 October 2017 | Previous accounting period extended from 31 July 2017 to 31 August 2017 (3 pages) |
5 October 2017 | Appointment of John Hughes as a director on 14 September 2017 (3 pages) |
5 October 2017 | Appointment of John Hughes as a director on 14 September 2017 (3 pages) |
4 October 2017 | Appointment of Kirk Whitehead Lawson as a director on 14 September 2017 (3 pages) |
4 October 2017 | Appointment of Kirk Whitehead Lawson as a director on 14 September 2017 (3 pages) |
27 September 2017 | Auditor's resignation (1 page) |
27 September 2017 | Resignation of an auditor (2 pages) |
27 September 2017 | Cessation of Jegs Holdings (Europe) Limited as a person with significant control on 14 September 2017 (2 pages) |
27 September 2017 | Appointment of Richard Storah as a director on 14 September 2017 (3 pages) |
27 September 2017 | Termination of appointment of Martin John Gibbons as a director on 14 September 2017 (2 pages) |
27 September 2017 | Appointment of Philip Hulme as a director on 14 September 2017 (3 pages) |
27 September 2017 | Appointment of Mrs Caroline Hulme as a director on 14 September 2017 (3 pages) |
27 September 2017 | Termination of appointment of Martin John Gibbons as a director on 14 September 2017 (2 pages) |
27 September 2017 | Cessation of Jegs Holdings (Europe) Limited as a person with significant control on 14 September 2017 (2 pages) |
27 September 2017 | Registered office address changed from 20 Progress Road Eastwood Leigh on Sea Essex SS9 5PR to Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX on 27 September 2017 (2 pages) |
27 September 2017 | Appointment of Mrs Caroline Hulme as a director on 14 September 2017 (3 pages) |
27 September 2017 | Termination of appointment of Helga Ingrid Gibbons as a director on 14 September 2017 (2 pages) |
27 September 2017 | Appointment of Richard Storah as a director on 14 September 2017 (3 pages) |
27 September 2017 | Termination of appointment of Helga Ingrid Gibbons as a director on 14 September 2017 (2 pages) |
27 September 2017 | Registered office address changed from 20 Progress Road Eastwood Leigh on Sea Essex SS9 5PR to Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX on 27 September 2017 (2 pages) |
27 September 2017 | Resignation of an auditor (2 pages) |
27 September 2017 | Appointment of Philip Hulme as a director on 14 September 2017 (3 pages) |
27 September 2017 | Auditor's resignation (1 page) |
27 September 2017 | Notification of Qualtex Uk Limited as a person with significant control on 14 September 2017 (4 pages) |
27 September 2017 | Notification of Qualtex Uk Limited as a person with significant control on 14 September 2017 (4 pages) |
21 September 2017 | Registration of charge 061903900003, created on 21 September 2017 (27 pages) |
21 September 2017 | Registration of charge 061903900003, created on 21 September 2017 (27 pages) |
8 May 2017 | Accounts for a small company made up to 31 July 2016 (14 pages) |
8 May 2017 | Accounts for a small company made up to 31 July 2016 (14 pages) |
24 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
10 May 2016 | Full accounts made up to 31 July 2015 (19 pages) |
10 May 2016 | Full accounts made up to 31 July 2015 (19 pages) |
29 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
8 January 2016 | Satisfaction of charge 1 in full (4 pages) |
8 January 2016 | Satisfaction of charge 1 in full (4 pages) |
7 December 2015 | Registration of charge 061903900002, created on 3 December 2015 (5 pages) |
7 December 2015 | Registration of charge 061903900002, created on 3 December 2015 (5 pages) |
7 December 2015 | Registration of charge 061903900002, created on 3 December 2015 (5 pages) |
29 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
17 February 2015 | Full accounts made up to 31 July 2014 (22 pages) |
17 February 2015 | Full accounts made up to 31 July 2014 (22 pages) |
15 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
23 January 2014 | Full accounts made up to 31 July 2013 (22 pages) |
23 January 2014 | Full accounts made up to 31 July 2013 (22 pages) |
9 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
23 November 2012 | Registered office address changed from 20 Progress Road Eastwood Leigh on Sea Essex SS9 5LS on 23 November 2012 (1 page) |
23 November 2012 | Registered office address changed from 20 Progress Road Eastwood Leigh on Sea Essex SS9 5LS on 23 November 2012 (1 page) |
22 November 2012 | Full accounts made up to 31 July 2012 (21 pages) |
22 November 2012 | Full accounts made up to 31 July 2012 (21 pages) |
27 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Full accounts made up to 31 July 2011 (25 pages) |
20 January 2012 | Full accounts made up to 31 July 2011 (25 pages) |
5 January 2012 | Director's details changed for Eloise Frances Gibbons on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Eloise Frances Gibbons on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Eloise Frances Gibbons on 5 January 2012 (2 pages) |
4 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Director's details changed for Eloise Frances Gibbons on 28 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Martin John Gibbons on 28 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Dr Helga Ingrid Gibbons on 28 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Martin John Gibbons on 28 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Dr Helga Ingrid Gibbons on 28 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Eloise Frances Gibbons on 28 March 2011 (2 pages) |
10 December 2010 | Full accounts made up to 31 July 2010 (21 pages) |
10 December 2010 | Full accounts made up to 31 July 2010 (21 pages) |
29 November 2010 | Termination of appointment of Claire Cherry as a secretary (1 page) |
29 November 2010 | Termination of appointment of Claire Cherry as a secretary (1 page) |
18 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
14 December 2009 | Full accounts made up to 31 July 2009 (20 pages) |
14 December 2009 | Full accounts made up to 31 July 2009 (20 pages) |
17 October 2009 | Appointment of Eloise Frances Gibbons as a director (3 pages) |
17 October 2009 | Appointment of Eloise Frances Gibbons as a director (3 pages) |
16 October 2009 | Appointment of Dr Helga Ingrid Gibbons as a director (3 pages) |
16 October 2009 | Appointment of Dr Helga Ingrid Gibbons as a director (3 pages) |
12 October 2009 | Register(s) moved to registered inspection location (1 page) |
12 October 2009 | Register(s) moved to registered inspection location (1 page) |
10 October 2009 | Register inspection address has been changed (1 page) |
10 October 2009 | Register inspection address has been changed (1 page) |
18 May 2009 | Return made up to 28/03/09; full list of members (4 pages) |
18 May 2009 | Return made up to 28/03/09; full list of members (4 pages) |
12 January 2009 | Full accounts made up to 31 July 2008 (15 pages) |
12 January 2009 | Full accounts made up to 31 July 2008 (15 pages) |
29 May 2008 | Registered office changed on 29/05/2008 from 9 nelson street southend-on-sea essex SS1 1EH (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from 9 nelson street southend-on-sea essex SS1 1EH (1 page) |
18 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
18 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
7 December 2007 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
7 December 2007 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
8 October 2007 | Particulars of mortgage/charge (3 pages) |
8 October 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2007 | Company name changed jegs holdings LIMITED\certificate issued on 06/09/07 (2 pages) |
6 September 2007 | Company name changed jegs holdings LIMITED\certificate issued on 06/09/07 (2 pages) |
23 August 2007 | New secretary appointed (2 pages) |
23 August 2007 | Secretary resigned (1 page) |
23 August 2007 | Secretary resigned (1 page) |
23 August 2007 | New secretary appointed (2 pages) |
26 June 2007 | Accounting reference date shortened from 31/03/08 to 31/07/07 (1 page) |
26 June 2007 | Accounting reference date shortened from 31/03/08 to 31/07/07 (1 page) |
28 March 2007 | Incorporation (17 pages) |
28 March 2007 | Incorporation (17 pages) |