Company NameJ.M. Glynn & Associates Ltd
DirectorJames Mark Glynn
Company StatusLiquidation
Company Number07200952
CategoryPrivate Limited Company
Incorporation Date24 March 2010(14 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr James Mark Glynn
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2010(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameChristine Glynn
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address2 Chorley Old Road
Bolton
BL1 3AA
Secretary NameChristine Glynn
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address2 Chorley Old Road
Bolton
BL1 3AA

Contact

Websitebedbookers.com

Location

Registered AddressC/O Ideal Corporate Solutions Limited Lancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

50 at £1Christine Glynn-hunt
50.00%
Ordinary
50 at £1James Mark Glynn
50.00%
Ordinary

Financials

Year2014
Net Worth-£35,668
Current Liabilities£76,552

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 March 2024 (3 weeks, 5 days ago)
Next Return Due7 April 2025 (11 months, 3 weeks from now)

Filing History

3 March 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
24 March 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
26 March 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
27 March 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
31 January 2018Director's details changed for Mr James Mark Glynn on 1 January 2017 (2 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
24 March 2017Director's details changed for James Mark Glynn on 1 January 2017 (2 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
24 March 2017Director's details changed for James Mark Glynn on 1 January 2017 (2 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
19 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
19 April 2016Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY to Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY on 19 April 2016 (1 page)
19 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
19 April 2016Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY to Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY on 19 April 2016 (1 page)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
17 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
5 March 2014Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 5 March 2014 (1 page)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
10 November 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
10 November 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
4 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
12 October 2010Termination of appointment of Christine Glynn as a director (2 pages)
12 October 2010Termination of appointment of Christine Glynn as a director (2 pages)
16 September 2010Termination of appointment of Christine Glynn as a secretary (2 pages)
16 September 2010Termination of appointment of Christine Glynn as a secretary (2 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)