Manchester
M2 3AE
Director Name | Mr Ian Peter Blackhurst |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2017(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 31 December 2021) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Peters Square Manchester M2 3AE |
Director Name | Mr Ian Peter Blackhurst |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quince Cottage Brick Lane Allostock Knutsford Cheshire WA19 9LZ |
Director Name | Mrs Amanda Jane Richards |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dexter Way Middlewich Cheshire CW10 9GH |
Director Name | Mr Darren Karl Cornwall |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Merefield Astley Village Chorley Lancs PR7 1UR |
Director Name | Gavin Peter Weir |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Role | National Operations Director |
Country of Residence | England |
Correspondence Address | Bow Chambers 8 Tib Lane Manchester M2 4JB |
Secretary Name | Mrs Amanda Jane Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dexter Way Middlewich Cheshire CW10 9GH |
Secretary Name | Mr Darren Karl Cornwall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Merefield Astley Village Chorley Lancs PR7 1UR |
Director Name | Philip Dunning |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(1 month, 1 week after company formation) |
Appointment Duration | 8 months (resigned 03 December 2008) |
Role | Accountant |
Correspondence Address | 19 Beeston Drive Winsford Cheshire CW7 1EN |
Director Name | Mr Ian Peter Blackhurst |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quince Cottage Brick Lane Allostock Knutsford Cheshire WA19 9LZ |
Director Name | Mr Darren Karl Cornwall |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Merefield Astley Village Chorley Lancs PR7 1UR |
Director Name | Peter William Gray |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2014) |
Role | Install Director |
Country of Residence | England |
Correspondence Address | 7 Road One Industrial Estate Winsford Cheshire CW7 3PZ |
Director Name | Mr Joseph Haworth |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Higherbrook Close Horwich Bolton Lancashire BL6 6SQ |
Secretary Name | Vincent Hefferon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 September 2014) |
Role | Company Director |
Correspondence Address | Bow Chambers 8 Tib Lane Manchester M2 4JB |
Director Name | Mr Brian George Kennedy |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(4 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 September 2014) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 7 Road One Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ |
Director Name | Mr John Thompson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 March 2012(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 July 2017) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 7 Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ |
Director Name | Mr Philip Dunning |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bow Chambers 8 Tib Lane Manchester M2 4JB |
Director Name | Mr Darren Karl Cornwall |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(4 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 10 April 2012) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 7 Road One Industrial Estate Winsford Cheshire CW7 3PZ |
Director Name | Ms Belinda Jayne Sant |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 April 2012(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ |
Director Name | Mr Amos Wood |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 March 2014(6 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 February 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 7 Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ |
Director Name | Mr Andrew Charles Stone |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(6 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 30 September 2014) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Bow Chambers 8 Tib Lane Manchester M2 4JB |
Director Name | Mr Simon Kerkham |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2014(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 November 2015) |
Role | Installations Director |
Country of Residence | England |
Correspondence Address | Bow Chambers 8 Tib Lane Manchester M2 4JB |
Director Name | Mr Joseph Howarth |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 February 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 7 Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ |
Director Name | Mr Andrew Coreless |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2015(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 July 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bow Chambers 8 Tib Lane Manchester M2 4JB |
Website | jobworthdoing.co.uk |
---|---|
Telephone | 0117 9812929 |
Telephone region | Bristol |
Registered Address | 1 St Peters Square Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
110 at £1 | Jwd Installations 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £41,501,261 |
Gross Profit | £11,342,235 |
Net Worth | -£153,854 |
Cash | £2,085 |
Current Liabilities | £31,492,515 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
30 December 2014 | Delivered on: 18 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
10 October 2017 | Notice of deemed approval of proposals (3 pages) |
---|---|
9 October 2017 | Statement of affairs with form AM02SOA (16 pages) |
9 October 2017 | Statement of affairs with form AM02SOA (16 pages) |
25 September 2017 | Statement of administrator's proposal (52 pages) |
12 September 2017 | Registered office address changed from 7 Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ England to 1 st Peters Square Manchester M2 3AE on 12 September 2017 (2 pages) |
12 September 2017 | Appointment of an administrator (3 pages) |
8 September 2017 | Resolutions
|
1 September 2017 | Resolutions
|
12 July 2017 | Appointment of Mr Ian Peter Blackhurst as a director on 7 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of Belinda Jayne Sant as a director on 7 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Belinda Jayne Sant as a director on 7 July 2017 (1 page) |
7 July 2017 | Termination of appointment of John Thompson as a director on 7 July 2017 (1 page) |
14 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
23 February 2017 | Termination of appointment of Amos Wood as a director on 22 February 2017 (1 page) |
7 February 2017 | Termination of appointment of Joseph Howarth as a director on 2 February 2017 (1 page) |
1 February 2017 | Registered office address changed from Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB to 7 Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ on 1 February 2017 (1 page) |
31 August 2016 | Termination of appointment of Andrew Coreless as a director on 19 July 2016 (1 page) |
8 August 2016 | Full accounts made up to 31 October 2015 (26 pages) |
15 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
25 November 2015 | Termination of appointment of Simon Kerkham as a director on 19 November 2015 (1 page) |
7 October 2015 | Termination of appointment of Phil Dunning as a director on 7 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Phil Dunning as a director on 7 October 2015 (1 page) |
10 August 2015 | Full accounts made up to 31 October 2014 (27 pages) |
31 July 2015 | Appointment of Mr Phil Dunning as a director on 31 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Gavin Peter Weir as a director on 31 July 2015 (1 page) |
27 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
18 January 2015 | Registration of charge 065165410001, created on 30 December 2014 (40 pages) |
9 January 2015 | Appointment of Mr Andrew Coreless as a director on 9 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of Philip Dunning as a director on 31 December 2014 (1 page) |
9 January 2015 | Termination of appointment of Andrew Charles Stone as a director on 30 September 2014 (1 page) |
9 January 2015 | Termination of appointment of Darren Karl Cornwall as a director on 30 December 2014 (1 page) |
9 January 2015 | Appointment of Mr Andrew Coreless as a director on 9 January 2015 (2 pages) |
9 October 2014 | Registered office address changed from 7 Road One Industrial Estate Winsford Cheshire CW7 3PZ to Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Vincent Hefferon as a secretary on 17 September 2014 (1 page) |
9 October 2014 | Registered office address changed from 7 Road One Industrial Estate Winsford Cheshire CW7 3PZ to Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Brian George Kennedy as a director on 17 September 2014 (1 page) |
11 August 2014 | Full accounts made up to 31 October 2013 (29 pages) |
14 May 2014 | Appointment of Mr Joseph Howarth as a director (2 pages) |
14 May 2014 | Appointment of Mr Amos Wood as a director (2 pages) |
12 May 2014 | Termination of appointment of Peter Gray as a director (1 page) |
12 May 2014 | Appointment of Mr Andrew Charles Stone as a director (2 pages) |
12 May 2014 | Appointment of Mr Simon Kerkham as a director (2 pages) |
26 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
2 August 2013 | Group of companies' accounts made up to 31 October 2012 (26 pages) |
20 June 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
27 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Appointment of Mr Brian George Kennedy as a director (2 pages) |
16 January 2013 | Appointment of Mr Darren Cornwall as a director
|
28 September 2012 | Appointment of Ms Belinda Jayne Sant as a director (2 pages) |
13 August 2012 | Termination of appointment of Darren Cornwall as a director (1 page) |
1 August 2012 | Full accounts made up to 31 October 2011 (21 pages) |
10 April 2012 | Appointment of Mr Darren Cornwall as a director (2 pages) |
30 March 2012 | Appointment of Mr Philip Dunning as a director (2 pages) |
30 March 2012 | Appointment of Mr Alex Scott as a director (2 pages) |
30 March 2012 | Appointment of Mr John Thompson as a director (2 pages) |
8 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
15 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
15 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
31 October 2011 | Statement of capital following an allotment of shares on 28 October 2011
|
3 August 2011 | Full accounts made up to 31 October 2010 (21 pages) |
29 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Section 519 (2 pages) |
9 August 2010 | Full accounts made up to 31 October 2009 (19 pages) |
2 August 2010 | Registered office address changed from the Phoenix Centre Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ United Kingdom on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from the Phoenix Centre Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ United Kingdom on 2 August 2010 (1 page) |
31 July 2010 | Secretary's details changed for Vincent Hefferon on 31 July 2010 (1 page) |
28 June 2010 | Director's details changed for Gavin Peter Weir on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Peter William Gray on 28 June 2010 (2 pages) |
28 June 2010 | Termination of appointment of Joseph Haworth as a director (1 page) |
30 March 2010 | Total exemption full accounts made up to 31 October 2008 (20 pages) |
10 March 2010 | Director's details changed for Gavin Peter Weir on 27 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Joseph Haworth on 27 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Appointment of Vincent Hefferon as a secretary (3 pages) |
9 May 2009 | Director appointed peter william gray (1 page) |
9 April 2009 | Return made up to 27/02/09; full list of members (4 pages) |
24 March 2009 | Director appointed joseph haworth (1 page) |
17 March 2009 | Appointment terminated director ian blackhurst (1 page) |
17 March 2009 | Appointment terminated director darren cornwall (1 page) |
17 February 2009 | Accounting reference date shortened from 28/02/2009 to 31/10/2008 (1 page) |
2 February 2009 | Appointment terminated secretary amanda richards (1 page) |
2 February 2009 | Appointment terminated director amanda richards (1 page) |
5 December 2008 | Appointment terminated director philip dunning (1 page) |
6 November 2008 | Company name changed 474 LIMITED\certificate issued on 07/11/08 (2 pages) |
3 November 2008 | Director appointed ian blackhurst (2 pages) |
3 November 2008 | Director appointed darren cornwall (2 pages) |
9 July 2008 | Resolutions
|
3 July 2008 | Ad 12/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
9 April 2008 | Director appointed philip dunning (2 pages) |
3 April 2008 | Appointment terminated director and secretary darren cornwall (1 page) |
3 April 2008 | Appointment terminated director ian blackhurst (1 page) |
3 April 2008 | Director appointed gavin weir (1 page) |
3 April 2008 | Director and secretary appointed amanda jane richards (1 page) |
27 February 2008 | Incorporation (15 pages) |