Broadheath
Altrincham
Cheshire
WA14 5LP
Secretary Name | Mr John Edward Burke |
---|---|
Status | Closed |
Appointed | 01 June 2012(5 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 16 October 2018) |
Role | Company Director |
Correspondence Address | 8 Teal Close Broadheath Altrincham Cheshire WA14 5LP |
Director Name | Mr James Corbett Stewart |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 10 Lynmouth Avenue Flixton Urmston Lancashire M41 6FB |
Secretary Name | Mrs Margaret Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Lynmouth Avenue Urmston Manchester Lancashire M41 6FB |
Registered Address | 8 Teal Close Broadheath Altrincham Cheshire WA14 5LP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
2 at £1 | John Burke 100.00% Ordinary |
---|
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
16 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
30 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
17 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
18 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
29 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
26 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
26 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
6 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
30 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
30 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
30 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
10 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
10 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
26 June 2012 | Company name changed jms co. LTD.\certificate issued on 26/06/12
|
26 June 2012 | Company name changed jms co. LTD.\certificate issued on 26/06/12
|
26 June 2012 | Change of name notice (4 pages) |
26 June 2012 | Change of name notice (4 pages) |
6 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
2 June 2012 | Registered office address changed from 10 Lynmouth Avenue Flixton Urmston Lancashire M41 6FB on 2 June 2012 (1 page) |
2 June 2012 | Appointment of Mr John Edward Burke as a director (2 pages) |
2 June 2012 | Termination of appointment of James Stewart as a director (1 page) |
2 June 2012 | Appointment of Mr John Edward Burke as a director (2 pages) |
2 June 2012 | Registered office address changed from 10 Lynmouth Avenue Flixton Urmston Lancashire M41 6FB on 2 June 2012 (1 page) |
2 June 2012 | Registered office address changed from 10 Lynmouth Avenue Flixton Urmston Lancashire M41 6FB on 2 June 2012 (1 page) |
2 June 2012 | Termination of appointment of James Stewart as a director (1 page) |
2 June 2012 | Termination of appointment of Margaret Stewart as a secretary (1 page) |
2 June 2012 | Appointment of Mr John Edward Burke as a secretary (1 page) |
2 June 2012 | Appointment of Mr John Edward Burke as a secretary (1 page) |
2 June 2012 | Termination of appointment of Margaret Stewart as a secretary (1 page) |
15 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
25 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 September 2010 | Change of name notice (2 pages) |
2 September 2010 | Company name changed j c s joinery LIMITED\certificate issued on 02/09/10
|
2 September 2010 | Change of name notice (2 pages) |
2 September 2010 | Company name changed j c s joinery LIMITED\certificate issued on 02/09/10
|
14 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for James Corbett Stewart on 10 May 2010 (2 pages) |
14 June 2010 | Director's details changed for James Corbett Stewart on 10 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
7 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 June 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
19 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
19 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
19 June 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
10 May 2007 | Incorporation (16 pages) |
10 May 2007 | Incorporation (16 pages) |