Prestwich
Manchester
M25 9NR
Director Name | Mrs Hilary Jayne Hopes |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 17 Circular Road Prestwich Manchester M25 9NR |
Secretary Name | Mrs Hilary Jayne Hopes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Circular Road Prestwich Manchester M25 9NR |
Website | mjafinancial.co.uk |
---|
Registered Address | 36 Perrymead Prestwich Manchester M25 2QJ |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
55 at £1 | Martin Hopes 55.00% Ordinary |
---|---|
45 at £1 | Hilary Jayne Hopes 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £205 |
Cash | £737 |
Current Liabilities | £10,043 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (4 months, 3 weeks from now) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
17 October 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
17 October 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
19 October 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
28 June 2021 | Registered office address changed from 7 Lakeside Close Abbey Hey Manchester M18 8QZ England to 36 Perrymead Prestwich Manchester M25 2QJ on 28 June 2021 (1 page) |
18 November 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
5 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
24 November 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
23 November 2019 | Registered office address changed from 192 Elliott Street Tyldesley Manchester M29 8DS England to 7 Lakeside Close Abbey Hey Manchester M18 8QZ on 23 November 2019 (1 page) |
16 January 2019 | Amended micro company accounts made up to 31 March 2018 (4 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
19 October 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
13 February 2018 | Amended total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 February 2018 | Amended micro company accounts made up to 31 March 2017 (4 pages) |
12 February 2018 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 February 2018 | Registered office address changed from 7 Lakeside Close Manchester M18 8QZ England to 192 Elliott Street Tyldesley Manchester M29 8DS on 6 February 2018 (1 page) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 October 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 October 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
14 April 2016 | Registered office address changed from 17 Circular Road Prestwich Manchester M25 9NR to 7 Lakeside Close Manchester M18 8QZ on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from 17 Circular Road Prestwich Manchester M25 9NR to 7 Lakeside Close Manchester M18 8QZ on 14 April 2016 (1 page) |
18 March 2016 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
18 March 2016 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
8 February 2016 | Termination of appointment of Hilary Jayne Hopes as a director on 27 April 2015 (1 page) |
8 February 2016 | Termination of appointment of Hilary Jayne Hopes as a secretary on 27 April 2015 (1 page) |
8 February 2016 | Termination of appointment of Hilary Jayne Hopes as a director on 27 April 2015 (1 page) |
8 February 2016 | Termination of appointment of Hilary Jayne Hopes as a secretary on 27 April 2015 (1 page) |
5 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
23 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
24 November 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
28 January 2014 | Amended accounts made up to 31 March 2013 (6 pages) |
28 January 2014 | Amended accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 December 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 September 2010 | Director's details changed for Martin Hopes on 1 October 2009 (2 pages) |
23 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for Hilary Jayne Hopes on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Martin Hopes on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Hilary Jayne Hopes on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Hilary Jayne Hopes on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Martin Hopes on 1 October 2009 (2 pages) |
30 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 October 2008 | Return made up to 11/09/08; full list of members (4 pages) |
16 October 2008 | Return made up to 11/09/08; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 November 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
19 November 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
1 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2007 | Incorporation (18 pages) |
11 September 2007 | Incorporation (18 pages) |