Manchester
M2 4AB
Director Name | Mr Mark Joseph Hartigan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
5 at £1 | Just Costs Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £5 |
Current Liabilities | £293,018 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 January 2015 | Delivered on: 11 February 2015 Persons entitled: Security Trustee Services Limited Classification: A registered charge Outstanding |
---|
24 November 2017 | Notice of deemed approval of proposals (3 pages) |
---|---|
20 November 2017 | Notice of deemed approval of proposals (3 pages) |
3 November 2017 | Statement of administrator's proposal (37 pages) |
12 September 2017 | Appointment of an administrator (3 pages) |
11 September 2017 | Registered office address changed from C/O Bennett Brooks & Co Limited St George's Court Winnington Avenue Northwich Cheshire CW8 4EE to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 11 September 2017 (2 pages) |
24 August 2017 | Termination of appointment of Mark Joseph Hartigan as a director on 1 August 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
11 February 2015 | Registration of charge 066519150001, created on 27 January 2015 (33 pages) |
9 October 2014 | Change of name notice (2 pages) |
9 October 2014 | Company name changed jbel LIMITED\certificate issued on 09/10/14 (2 pages) |
8 October 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
19 September 2013 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
3 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders (4 pages) |
9 August 2012 | Director's details changed for Mr Paul Andrew Shenton on 7 June 2012 (2 pages) |
9 August 2012 | Director's details changed for Mr Paul Andrew Shenton on 7 June 2012 (2 pages) |
9 August 2012 | Director's details changed for Mr Paul Andrew Shenton on 7 June 2012 (2 pages) |
9 August 2012 | Director's details changed for Mr Paul Andrew Shenton on 7 June 2012 (2 pages) |
9 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Director's details changed for Mr Mark Joseph Hartigan on 21 July 2012 (2 pages) |
9 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
13 March 2012 | Registered office address changed from Leigh House 28-32 St Pauls Street Leeds West Yorkshire LS1 2JT on 13 March 2012 (1 page) |
18 October 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr Paul Andrew Shenton on 1 July 2010 (2 pages) |
27 July 2011 | Director's details changed for Mr Paul Andrew Shenton on 1 July 2010 (2 pages) |
27 July 2011 | Director's details changed for Mark Joseph Hartigan on 20 July 2010 (3 pages) |
27 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds LS1 2JT on 10 May 2011 (3 pages) |
15 November 2010 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
2 August 2010 | Director's details changed for Mark Joseph Hartigan on 21 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
9 October 2009 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
29 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
15 April 2009 | Director's change of particulars / mark hartigan / 08/08/2008 (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from c/o c/o just costs trident one styal road manchester lancashire M22 5XB (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from 4TH floor federation house hope street liverpool L1 9BW uk (1 page) |
29 August 2008 | Ad 21/07/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages) |
1 August 2008 | Director appointed paul shenton (1 page) |
1 August 2008 | Director appointed mark hartigan (1 page) |
25 July 2008 | Resolutions
|
23 July 2008 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
23 July 2008 | Appointment terminated director rwl directors LIMITED (1 page) |
21 July 2008 | Incorporation (22 pages) |