Smithills
Bolton
Lancashire
BL1 6HA
Director Name | Mrs Deirdre Golding |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2016(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 13 February 2024) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 1 Portfield Close Bolton BL1 5FQ |
Director Name | Paula Jane Rawsthorn |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(2 days after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 08 May 2008) |
Role | Letting Agent |
Correspondence Address | 15 Lower Tong Bolton Lancashire BL7 9XT |
Director Name | Mrs Deirdre Golding |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(2 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Portfield Close Bolton BL1 5FQ |
Secretary Name | Mrs Deirdre Golding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(2 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Portfield Close Bolton BL1 5FQ |
Director Name | Mrs Lisa Golding |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(7 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Rathybank Close Bolton BL1 6HA |
Director Name | Sacrono Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2007(same day as company formation) |
Correspondence Address | Kevan Pilling House 1 Myrtle Street Bolton BL1 3AH |
Secretary Name | Sacrosec Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2007(same day as company formation) |
Correspondence Address | Keven Pilling House 1 Myrtle Street Bolton Lancashire BL1 3AH |
Website | jgindependent.co.uk |
---|---|
Telephone | 01204 598888 |
Telephone region | Bolton |
Registered Address | Tudor House 599 Chorley Old Road Bolton BL1 6BL |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Heaton and Lostock |
Built Up Area | Greater Manchester |
1 at £1 | Alexander Golding 50.00% Ordinary |
---|---|
1 at £1 | Lisa Golding 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,788 |
Cash | £2,146 |
Current Liabilities | £3,934 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
3 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
16 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
11 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
11 October 2018 | Registered office address changed from 211 Darwen Road Bromley Cross Bolton BL7 9BS to Tudor House 599 Chorley Old Road Bolton BL1 6BL on 11 October 2018 (1 page) |
10 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
22 September 2017 | Notification of Deirdre Golding as a person with significant control on 6 April 2016 (2 pages) |
22 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
22 September 2017 | Notification of Deirdre Golding as a person with significant control on 6 April 2016 (2 pages) |
22 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
20 October 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 April 2016 | Appointment of Mrs Deirdre Golding as a director (2 pages) |
9 April 2016 | Appointment of Mrs Deirdre Golding as a director on 5 April 2016 (2 pages) |
9 April 2016 | Appointment of Mrs Deirdre Golding as a director on 5 April 2016 (2 pages) |
9 April 2016 | Appointment of Mrs Deirdre Golding as a director (2 pages) |
9 April 2016 | Termination of appointment of Lisa Golding as a director on 5 April 2016 (1 page) |
9 April 2016 | Termination of appointment of Lisa Golding as a director on 5 April 2016 (1 page) |
2 November 2015 | Company name changed j g independent rentals LIMITED\certificate issued on 02/11/15
|
2 November 2015 | Company name changed j g independent rentals LIMITED\certificate issued on 02/11/15
|
29 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 July 2015 | Termination of appointment of Deirdre Golding as a director on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Deirdre Golding as a secretary on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Deirdre Golding as a director on 1 July 2015 (1 page) |
2 July 2015 | Appointment of Mrs Lisa Golding as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mrs Lisa Golding as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mrs Lisa Golding as a director on 1 July 2015 (2 pages) |
2 July 2015 | Termination of appointment of Deirdre Golding as a secretary on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Deirdre Golding as a director on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Deirdre Golding as a secretary on 1 July 2015 (1 page) |
6 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
8 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
11 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 September 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
1 September 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Termination of appointment of Paula Rawsthorn as a director (1 page) |
19 October 2009 | Termination of appointment of Paula Rawsthorn as a director (1 page) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 October 2008 | Return made up to 10/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 10/09/08; full list of members (4 pages) |
30 September 2008 | Appointment terminated secretary sacrosec LTD (1 page) |
30 September 2008 | Appointment terminated director sacrono LIMITED (1 page) |
30 September 2008 | Appointment terminated director sacrono LIMITED (1 page) |
30 September 2008 | Appointment terminated secretary sacrosec LTD (1 page) |
10 December 2007 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
10 December 2007 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
26 September 2007 | New secretary appointed;new director appointed (2 pages) |
26 September 2007 | New secretary appointed;new director appointed (2 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: kevan pilling house 1 myrtle street bolton BL1 3AH (1 page) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | Ad 12/09/07--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | Ad 12/09/07--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: kevan pilling house 1 myrtle street bolton BL1 3AH (1 page) |
19 September 2007 | New director appointed (2 pages) |
10 September 2007 | Incorporation (15 pages) |
10 September 2007 | Incorporation (15 pages) |