Bolton
BL5 1BN
Secretary Name | Mr Suresh Patel |
---|---|
Status | Current |
Appointed | 20 October 2012(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | 73 Salford Road Bolton BL5 1BN |
Director Name | Ajay Patel |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 October 2009) |
Role | Secretary |
Correspondence Address | 293 Deane Church Lane Bolton Lancashire BL3 4ES |
Secretary Name | Ajay Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 04 August 2009) |
Role | Secretary |
Correspondence Address | 293 Deane Church Lane Bolton Lancashire BL3 4ES |
Director Name | Miss Reena Suresh Patel |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 293 Deane Church Lane Bolton Lancashire BL3 4ES |
Secretary Name | Miss Reena Suresh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 293 Deane Church Lane Bolton Lancashire BL3 4ES |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | jpsstores.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4372678 |
Telephone region | Manchester |
Registered Address | 73 Salford Road Bolton BL5 1BN |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Hulton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Suresh Patel 60.00% Ordinary |
---|---|
20 at £1 | Ajay Patel 20.00% Ordinary |
20 at £1 | Reena Patel 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £93,140 |
Cash | £31,525 |
Current Liabilities | £251,027 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 29 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 1 week from now) |
24 August 2010 | Delivered on: 4 September 2010 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
29 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
---|---|
29 June 2017 | Notification of Suresh Patel as a person with significant control on 10 June 2017 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
31 March 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
1 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
7 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 July 2013 | Director's details changed for Suresh Patel on 14 January 2013 (2 pages) |
7 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
9 November 2012 | Appointment of Mr Suresh Patel as a secretary (1 page) |
9 November 2012 | Termination of appointment of Reena Patel as a director (1 page) |
9 November 2012 | Termination of appointment of Reena Patel as a secretary (1 page) |
7 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 June 2010 | Director's details changed for Miss Reena Suresh Patel on 18 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Suresh Patel on 18 May 2010 (2 pages) |
18 June 2010 | Termination of appointment of Ajay Patel as a director (1 page) |
18 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 August 2009 | Appointment terminated secretary ajay patel (1 page) |
4 August 2009 | Secretary appointed miss reena suresh patel (1 page) |
4 August 2009 | Return made up to 11/06/09; full list of members (4 pages) |
26 March 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2008 | Return made up to 11/06/08; full list of members (8 pages) |
12 September 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: 28-30 wilbraham rd fallowfield manchester M14 7DW (1 page) |
12 July 2007 | New secretary appointed;new director appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Incorporation (9 pages) |