Trafford Park
Manchester
M17 1QS
Director Name | Mr Gareth Mark Russell |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
Secretary Name | Mr Lee David Downs |
---|---|
Status | Current |
Appointed | 01 July 2014(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | 13 Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
Director Name | Mr John Roy Weatherilt |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Booth Hill Road Lymm Cheshire WA13 0DN |
Registered Address | 13 Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
52 at £1 | Andrew Scott Russell 50.00% Ordinary |
---|---|
52 at £1 | Gareth Mark Russell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £449,934 |
Cash | £100 |
Current Liabilities | £66,688 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (11 months from now) |
1 August 2014 | Delivered on: 8 August 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
1 August 2014 | Delivered on: 8 August 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Freehold property known as 5 kingsland grange woolston warrington title number CH306674. Freehold unit 6 hardwick grange woolston warrington title number CH595199. Leasehold unit 6 hardwick grange woolston warrington title number CH595200. Outstanding |
28 September 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
10 August 2023 | Registration of charge 071564060006, created on 9 August 2023 (16 pages) |
10 August 2023 | Registration of charge 071564060004, created on 9 August 2023 (16 pages) |
10 August 2023 | Registration of charge 071564060003, created on 9 August 2023 (16 pages) |
10 August 2023 | Registration of charge 071564060005, created on 9 August 2023 (18 pages) |
14 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
21 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
17 March 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
9 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
8 January 2019 | Satisfaction of charge 071564060001 in full (1 page) |
8 January 2019 | Satisfaction of charge 071564060002 in full (1 page) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 February 2018 | Confirmation statement made on 12 February 2018 with updates (5 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
10 March 2016 | Change of share class name or designation (2 pages) |
10 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
10 March 2016 | Resolutions
|
10 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
10 March 2016 | Resolutions
|
10 March 2016 | Change of share class name or designation (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
8 September 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
8 September 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
8 September 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
8 September 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
8 September 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
8 September 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
8 August 2014 | Registration of charge 071564060002, created on 1 August 2014 (45 pages) |
8 August 2014 | Registration of charge 071564060001, created on 1 August 2014 (33 pages) |
8 August 2014 | Registration of charge 071564060001, created on 1 August 2014 (33 pages) |
8 August 2014 | Registration of charge 071564060001, created on 1 August 2014 (33 pages) |
8 August 2014 | Registration of charge 071564060002, created on 1 August 2014 (45 pages) |
8 August 2014 | Registration of charge 071564060002, created on 1 August 2014 (45 pages) |
7 August 2014 | Appointment of Mr Lee David Downs as a secretary on 1 July 2014 (2 pages) |
7 August 2014 | Appointment of Mr Lee David Downs as a secretary on 1 July 2014 (2 pages) |
7 August 2014 | Appointment of Mr Lee David Downs as a secretary on 1 July 2014 (2 pages) |
13 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Director's details changed for Mr Gareth Mark Russell on 13 February 2012 (2 pages) |
1 March 2012 | Director's details changed for Mr Andrew Scott Russell on 13 February 2012 (2 pages) |
1 March 2012 | Director's details changed for Mr Gareth Mark Russell on 13 February 2012 (2 pages) |
1 March 2012 | Director's details changed for Mr Andrew Scott Russell on 13 February 2012 (2 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 March 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
8 March 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
18 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Termination of appointment of John Weatherilt as a director (2 pages) |
19 October 2010 | Termination of appointment of John Weatherilt as a director (2 pages) |
27 April 2010 | Registered office address changed from Ryecroft 25 Manor Park Road Glossop Derbyshire SK13 7SQ England on 27 April 2010 (2 pages) |
27 April 2010 | Registered office address changed from Ryecroft 25 Manor Park Road Glossop Derbyshire SK13 7SQ England on 27 April 2010 (2 pages) |
25 March 2010 | Company name changed jag properties LIMITED\certificate issued on 25/03/10
|
25 March 2010 | Company name changed jag properties LIMITED\certificate issued on 25/03/10
|
19 March 2010 | Resolutions
|
19 March 2010 | Resolutions
|
12 February 2010 | Incorporation (25 pages) |
12 February 2010 | Incorporation (25 pages) |