Salford
M50 2GL
Director Name | Mr Ben Cooper |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL |
Director Name | Mr Paul Cooper |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Westminster Road Eccles Manchester M30 9EB |
Director Name | Mr John Geoffrey Houghton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2014) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 2 Fettler Close Swinton Manchester M27 5PD |
Director Name | Mrs Karen Houghton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Fettler Close Swinton Manchester M27 5PD |
Website | jjpdesign.co.uk |
---|
Registered Address | C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
35 at £1 | John Geoffrey Houghton 35.00% Ordinary |
---|---|
30 at £1 | Paul Cooper 30.00% Ordinary |
25 at £1 | David Houghton 25.00% Ordinary |
10 at £1 | Ben Cooper 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,612 |
Cash | £41,092 |
Current Liabilities | £357,961 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 26 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 26 March |
Latest Return | 14 March 2023 (1 year ago) |
---|---|
Next Return Due | 28 March 2024 (overdue) |
24 November 2020 | Delivered on: 25 November 2020 Persons entitled: Paul Cooper Classification: A registered charge Particulars: 19 manchester road. Walkden. Manchester. M28 3NS. Outstanding |
---|---|
7 January 2019 | Delivered on: 18 January 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Land on the north west side of clifton road eccles manchester. Outstanding |
18 July 2018 | Delivered on: 20 July 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
2 December 2016 | Delivered on: 12 December 2016 Persons entitled: Mint Bridging Limited Classification: A registered charge Particulars: The freehold land on the north west side of clifton road, eccles, manchester, registered at the land registry under title number GM489694. Outstanding |
2 December 2016 | Delivered on: 12 December 2016 Persons entitled: Mint Bridging Limited Classification: A registered charge Particulars: The freehold land on the north west side of clifton road, eccles, manchester, registered at the land registry under title number GM489694. Outstanding |
22 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
31 May 2023 | Registered office address changed from C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL England to C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS on 31 May 2023 (1 page) |
16 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
25 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
12 January 2022 | Total exemption full accounts made up to 27 March 2021 (8 pages) |
23 December 2021 | Previous accounting period shortened from 27 March 2021 to 26 March 2021 (1 page) |
30 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
25 November 2020 | Registration of charge 067182720005, created on 24 November 2020 (12 pages) |
9 November 2020 | Total exemption full accounts made up to 27 March 2020 (8 pages) |
4 June 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 27 March 2019 (9 pages) |
26 June 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
20 May 2019 | Registered office address changed from C/O Redstone Accountancy Services, Suite 617, 1 Lowry Plaza the Quays Salford M50 3UB England to C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL on 20 May 2019 (1 page) |
27 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
27 March 2019 | Current accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
18 January 2019 | Registration of charge 067182720004, created on 7 January 2019 (4 pages) |
27 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
2 August 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
2 August 2018 | Registered office address changed from C/O Redstone Accountancy, Suite 307 1 Lowry Plaza the Quays Salford M50 3UB United Kingdom to C/O Redstone Accountancy Services, Suite 617, 1 Lowry Plaza the Quays Salford M50 3UB on 2 August 2018 (1 page) |
30 July 2018 | Satisfaction of charge 067182720002 in full (1 page) |
30 July 2018 | Satisfaction of charge 067182720001 in full (1 page) |
20 July 2018 | Registration of charge 067182720003, created on 18 July 2018 (9 pages) |
26 June 2018 | Registered office address changed from C/O White & Company (Uk) Limited 6th Floor Blackfriars House Parsonage Manchester M3 2JA England to C/O Redstone Accountancy, Suite 307 1 Lowry Plaza the Quays Salford M50 3UB on 26 June 2018 (1 page) |
25 January 2018 | Director's details changed for Mr David Lee Houghton on 1 October 2009 (2 pages) |
25 January 2018 | Director's details changed for Mr Ben Cooper on 1 October 2014 (2 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
20 July 2017 | Cessation of John Geoffrey Houghton as a person with significant control on 16 June 2017 (1 page) |
20 July 2017 | Cessation of John Geoffrey Houghton as a person with significant control on 16 June 2017 (1 page) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
20 July 2017 | Notification of Notion Group Limited as a person with significant control on 16 June 2017 (2 pages) |
20 July 2017 | Notification of Notion Group Limited as a person with significant control on 16 June 2017 (2 pages) |
20 July 2017 | Cessation of Paul Cooper as a person with significant control on 16 June 2017 (1 page) |
20 July 2017 | Cessation of Paul Cooper as a person with significant control on 16 June 2017 (1 page) |
20 April 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 29 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 29 March 2016 (4 pages) |
12 December 2016 | Registration of charge 067182720002, created on 2 December 2016 (36 pages) |
12 December 2016 | Registration of charge 067182720002, created on 2 December 2016 (36 pages) |
12 December 2016 | Registration of charge 067182720001, created on 2 December 2016 (37 pages) |
12 December 2016 | Registration of charge 067182720001, created on 2 December 2016 (37 pages) |
13 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
29 March 2016 | Total exemption small company accounts made up to 29 March 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 29 March 2015 (4 pages) |
30 December 2015 | Registered office address changed from Marsland Chambers 1a Marsland Road Sale Moor Sale Cheshire M33 3HP to C/O White & Company (Uk) Limited 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 30 December 2015 (1 page) |
30 December 2015 | Registered office address changed from Marsland Chambers 1a Marsland Road Sale Moor Sale Cheshire M33 3HP to C/O White & Company (Uk) Limited 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 30 December 2015 (1 page) |
29 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
29 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
15 August 2015 | Company name changed jjp design (mcr) LIMITED\certificate issued on 15/08/15
|
15 August 2015 | Company name changed jjp design (mcr) LIMITED\certificate issued on 15/08/15
|
28 July 2015 | Change of name notice (2 pages) |
28 July 2015 | Change of name notice (2 pages) |
4 June 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
18 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 February 2015 | Change of name notice (2 pages) |
4 February 2015 | Change of name notice (2 pages) |
18 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
18 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
20 October 2014 | Appointment of Mr Ben Cooper as a director on 1 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Ben Cooper as a director on 1 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Ben Cooper as a director on 1 October 2014 (2 pages) |
1 October 2014 | Termination of appointment of Karen Houghton as a director on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of John Geoffrey Houghton as a director on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of John Geoffrey Houghton as a director on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Karen Houghton as a director on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Karen Houghton as a director on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of John Geoffrey Houghton as a director on 1 October 2014 (1 page) |
24 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
12 February 2014 | Current accounting period extended from 30 March 2014 to 31 March 2014 (1 page) |
12 February 2014 | Current accounting period extended from 30 March 2014 to 31 March 2014 (1 page) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Director's details changed for Mrs Karen Houghton on 9 March 2013 (2 pages) |
8 April 2013 | Director's details changed for Mrs Karen Houghton on 9 March 2013 (2 pages) |
8 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Director's details changed for Mrs Karen Houghton on 9 March 2013 (2 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 March 2012 (7 pages) |
6 March 2013 | Appointment of Mrs Karen Houghton as a director (2 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 March 2012 (7 pages) |
6 March 2013 | Appointment of Mrs Karen Houghton as a director (2 pages) |
28 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
28 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
21 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Appointment of Mr John Geoffrey Houghton as a director (2 pages) |
4 January 2012 | Appointment of Mr John Geoffrey Houghton as a director (2 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 May 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
4 May 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
4 May 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Termination of appointment of Paul Cooper as a director (1 page) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Termination of appointment of Paul Cooper as a director (1 page) |
17 January 2011 | Capitals not rolled up (2 pages) |
17 January 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Capitals not rolled up (2 pages) |
17 January 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 November 2009 | Director's details changed for Paul Cooper on 8 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Paul Cooper on 8 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Director's details changed for Paul Cooper on 8 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Director's details changed for Mr David Lee Houghton on 8 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr David Lee Houghton on 8 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr David Lee Houghton on 8 October 2009 (2 pages) |
29 January 2009 | Director appointed mr david lee houghton (1 page) |
29 January 2009 | Director appointed mr david lee houghton (1 page) |
10 December 2008 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
10 December 2008 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
8 October 2008 | Incorporation (16 pages) |
8 October 2008 | Incorporation (16 pages) |