Withington
Manchester
M20 3BW
Secretary Name | Mr John Pratt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 420 Wilmslow Road Withington Manchester M20 3BW |
Director Name | Mr Nicholas Brimelow |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Estate Agent |
Correspondence Address | Little Paddock Paddock Hill Mobberley Cheshire WA16 7DG |
Director Name | Elizabeth Zoe Clayton |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2011) |
Role | Financial Adviser |
Correspondence Address | 13 Princess Road Wilmslow Cheshire SK9 6LD |
Director Name | Mr James Christian Hulme |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2011) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 1 Bramway High Lane Stockport SK6 8EN |
Director Name | Brendan Brown |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2008(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2010) |
Role | Mortgage Advisor |
Correspondence Address | Moorside Simmondley Glossop Cheshire SK13 6JN |
Website | jpbrimelow.co.uk |
---|---|
Telephone | 0161 4459700 |
Telephone region | Manchester |
Registered Address | 420 Wilmslow Road Withington Manchester M20 3BW |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Old Moat |
Built Up Area | Greater Manchester |
100 at £1 | Jp & Ee Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,518 |
Cash | £5,043 |
Current Liabilities | £3,944 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
13 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 June 2013 | Director's details changed for Mr John Pratt on 1 June 2013 (2 pages) |
17 June 2013 | Director's details changed for Mr John Pratt on 1 June 2013 (2 pages) |
17 June 2013 | Secretary's details changed for Mr John Pratt on 1 June 2013 (2 pages) |
17 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Secretary's details changed for Mr John Pratt on 1 June 2013 (2 pages) |
17 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Termination of appointment of James Hulme as a director (1 page) |
12 July 2011 | Termination of appointment of Elizabeth Clayton as a director (1 page) |
3 June 2011 | Termination of appointment of Brendan Brown as a director (1 page) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from didsbury house, 748A wilmslow road, didsbury manchester M20 2DW (1 page) |
13 August 2009 | Appointment terminated director nicholas brimelow (1 page) |
6 July 2009 | Return made up to 06/06/09; full list of members (5 pages) |
3 July 2009 | Director's change of particulars / nicholas brimelow / 21/08/2008 (1 page) |
3 July 2009 | Director's change of particulars / james hulme / 17/07/2008 (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 October 2008 | Director appointed brendan brown (2 pages) |
12 September 2008 | Return made up to 06/06/08; full list of members (4 pages) |
11 July 2007 | Ad 27/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 July 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
6 June 2007 | Incorporation (14 pages) |