Manchester
M19 3BT
Director Name | Mr Mohammad Mazhar Choudhary |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-4 Carrill Grove East Manchester M19 3BT |
Director Name | Susan Blacklaw Irving |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 156 Broughton Lane Salford Manchester M7 1UF |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Director Name | Mr Grant Gledhill |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centurion House 129 Deansgate Manchester Greater Manchester M3 3WJ |
Director Name | Sarah Horley |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 September 2022) |
Role | Post Woman |
Country of Residence | United Kingdom |
Correspondence Address | Centurion House 129 Deansgate Manchester Greater Manchester M3 3WJ |
Director Name | Mr Grant Michael Sugarman |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Deansgate Manchester M3 3WR |
Secretary Name | Revolution Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2016(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 20 October 2017) |
Correspondence Address | 384a Deansgate Manchester M3 4LA |
Registered Address | 2-4 Carrill Grove East Manchester M19 3BT |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Gorton South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
139 at £1 | Jcs Homes LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
24 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
---|---|
24 February 2023 | Notification of Waseem Ijaz Chaudry as a person with significant control on 20 January 2023 (2 pages) |
24 February 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
24 February 2023 | Cessation of Cjs Investments Llp in Administration as a person with significant control on 20 January 2023 (1 page) |
4 November 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
5 September 2022 | Appointment of Mr Mohammad Mazhar Choudhary as a director on 1 September 2022 (2 pages) |
5 September 2022 | Termination of appointment of Grant Michael Sugarman as a director on 1 September 2022 (1 page) |
5 September 2022 | Registered office address changed from Derwent House Waterfold Park Bury BL9 7BR England to 2-4 Carrill Grove East Manchester M19 3BT on 5 September 2022 (1 page) |
5 September 2022 | Termination of appointment of Grant Gledhill as a director on 1 September 2022 (1 page) |
5 September 2022 | Termination of appointment of Sarah Horley as a director on 1 September 2022 (1 page) |
5 September 2022 | Appointment of Mr Waseem Ijaz Chaudry as a director on 1 September 2022 (2 pages) |
26 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
19 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
29 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
22 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
11 March 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
28 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
29 January 2018 | Registered office address changed from C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA England to Derwent House Waterfold Park Bury BL9 7BR on 29 January 2018 (1 page) |
29 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
5 January 2018 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
20 October 2017 | Termination of appointment of Revolution Property Management as a secretary on 20 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Revolution Property Management as a secretary on 20 October 2017 (1 page) |
16 February 2017 | Confirmation statement made on 27 January 2017 with updates (8 pages) |
16 February 2017 | Confirmation statement made on 27 January 2017 with updates (8 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
21 September 2016 | Appointment of Revolution Property Management as a secretary on 21 September 2016 (2 pages) |
21 September 2016 | Appointment of Revolution Property Management as a secretary on 21 September 2016 (2 pages) |
7 March 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
7 March 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
18 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
5 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
5 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
16 July 2015 | Registered office address changed from C/O Revolution Property Management Limited First Floor 121 Princess Street Manchester Greater Manchester M1 7AG to C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from C/O Revolution Property Management Limited First Floor 121 Princess Street Manchester Greater Manchester M1 7AG to C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA on 16 July 2015 (1 page) |
19 February 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
19 February 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
4 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
16 January 2015 | Registered office address changed from , Regency House 45-51 Chorley New Road, Bolton, BL1 4QR, United Kingdom to C/O Revolution Property Management Limited First Floor 121 Princess Street Manchester Greater Manchester M1 7AG on 16 January 2015 (2 pages) |
16 January 2015 | Registered office address changed from , Regency House 45-51 Chorley New Road, Bolton, BL1 4QR, United Kingdom to C/O Revolution Property Management Limited First Floor 121 Princess Street Manchester Greater Manchester M1 7AG on 16 January 2015 (2 pages) |
18 December 2014 | Appointments of directors (2 pages) |
18 December 2014 | Appointment of Grant Michael Sugarman as a director on 11 April 2014 (3 pages) |
18 December 2014 | Appointment of Sarah Horley as a director on 11 April 2014 (3 pages) |
18 December 2014 | Appointment of Mr Grant Gledhill as a director on 11 April 2014 (3 pages) |
18 December 2014 | Appointment of Grant Michael Sugarman as a director on 11 April 2014 (3 pages) |
18 December 2014 | Appointments of directors (2 pages) |
18 December 2014 | Appointment of Sarah Horley as a director on 11 April 2014 (3 pages) |
18 December 2014 | Appointment of Mr Grant Gledhill as a director on 11 April 2014 (3 pages) |
6 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2014 | Resolutions
|
16 May 2014 | Resolutions
|
16 May 2014 | Resolutions
|
16 May 2014 | Resolutions
|
16 April 2014 | Resolutions
|
16 April 2014 | Resolutions
|
27 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
30 September 2013 | Withdraw the company strike off application (2 pages) |
30 September 2013 | Withdraw the company strike off application (2 pages) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | Application to strike the company off the register (3 pages) |
10 September 2013 | Application to strike the company off the register (3 pages) |
17 June 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (16 pages) |
17 June 2013 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
17 June 2013 | Annual return made up to 27 January 2012 with a full list of shareholders (17 pages) |
17 June 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (16 pages) |
17 June 2013 | Administrative restoration application (3 pages) |
17 June 2013 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
17 June 2013 | Annual return made up to 27 January 2012 with a full list of shareholders (17 pages) |
17 June 2013 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
17 June 2013 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
17 June 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
17 June 2013 | Administrative restoration application (3 pages) |
17 June 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2011 | Termination of appointment of Susan Blacklaw Irving as a director (2 pages) |
27 June 2011 | Termination of appointment of Susan Blacklaw Irving as a director (2 pages) |
5 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2010 | Registered office address changed from , Regency House 49-51 Chorley New Road, Bolton, BL1 4QR on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from , Regency House 49-51 Chorley New Road, Bolton, BL1 4QR on 11 November 2010 (1 page) |
10 June 2010 | Previous accounting period extended from 31 January 2010 to 31 May 2010 (1 page) |
10 June 2010 | Previous accounting period extended from 31 January 2010 to 31 May 2010 (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2009 | Director appointed susan blacklaw irving (2 pages) |
12 February 2009 | Director appointed susan blacklaw irving (2 pages) |
9 February 2009 | Appointment terminated director andrew davis (1 page) |
9 February 2009 | Appointment terminated director andrew davis (1 page) |
27 January 2009 | Incorporation (16 pages) |
27 January 2009 | Incorporation (16 pages) |