Wilmslow
Cheshire
SK9 6LQ
Director Name | Mr Edward Ellis |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2009(11 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 430 Barlow Moor Road Chorlton Lancashire M21 8AD |
Director Name | Mr Nicholas Brimelow |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fairhaven Close Tytherington Macclesfield Cheshire SK10 2QG |
Director Name | Mr John Pratt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 31 Gravel Lane Wilmslow Cheshire SK9 6LQ |
Website | jpbrimelow.co.uk |
---|---|
Telephone | 0161 8822233 |
Telephone region | Manchester |
Registered Address | 430 Barlow Moor Road Chorlton Lancashire M21 8AD |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Jp & Ee Holding LTD 90.01% Ordinary A |
---|---|
111 at £1 | Jp & Ee Holding LTD 9.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £64,148 |
Cash | £64,427 |
Current Liabilities | £108,336 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
26 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
14 April 2016 | Director's details changed for Mr Edward Ellis on 1 April 2016 (2 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
27 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
12 March 2014 | Termination of appointment of Nicholas Brimelow as a director (2 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
15 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Director's details changed for Edward Ellis on 23 December 2011 (2 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 July 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Form 123 - notice of increase in nominal capital (1 page) |
22 June 2010 | Statement of capital following an allotment of shares on 6 April 2009
|
22 June 2010 | Statement of capital following an allotment of shares on 6 April 2009
|
22 June 2010 | Resolutions
|
8 June 2010 | Registered office address changed from 430 Barlow Moor Road Chorlton M21 8AD on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from 430 Barlow Moor Road Chorlton M21 8AD on 8 June 2010 (1 page) |
9 April 2010 | Director's details changed for Mr Nicholas Brimelow on 3 December 2009 (2 pages) |
9 April 2010 | Director's details changed for Mr Nicholas Brimelow on 3 December 2009 (2 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 st georges court winnington avenue winnington northwich cheshire CW8 4RU england (1 page) |
15 July 2009 | Capitals not rolled up (2 pages) |
13 July 2009 | Return made up to 17/04/09; full list of members (4 pages) |
7 July 2009 | Director's change of particulars / nicholas brimelow / 30/08/2008 (1 page) |
5 June 2009 | Director appointed edward ellis (2 pages) |
14 November 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
13 November 2008 | Director appointed john pratt (2 pages) |
7 May 2008 | Appointment terminated director john pratt (1 page) |
17 April 2008 | Incorporation (13 pages) |