Chester Street
Manchester
M1 5GD
Director Name | Ms Julie Louise Wacker |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2010(same day as company formation) |
Role | Business Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | Innospace The Sheds Chester Street Manchester M1 5GD |
Website | www.jlworksolutions.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 740087482 |
Telephone region | Mobile |
Registered Address | 477 Buxton Road Great Moor Stockport Cheshire SK2 7HE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Julie Louise Wacker 50.00% Ordinary |
---|---|
1 at £1 | Laura Chard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £765 |
Cash | £6,989 |
Current Liabilities | £6,324 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2016 | Application to strike the company off the register (3 pages) |
20 July 2016 | Application to strike the company off the register (3 pages) |
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
10 November 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
10 November 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
22 October 2015 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page) |
22 October 2015 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Director's details changed for Ms Julie Louise Wacker on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Ms Laura Chard on 2 June 2015 (2 pages) |
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Director's details changed for Ms Laura Chard on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Ms Julie Louise Wacker on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Ms Julie Louise Wacker on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Ms Laura Chard on 2 June 2015 (2 pages) |
29 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
30 April 2014 | Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD England on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD England on 30 April 2014 (1 page) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 August 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
3 August 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
6 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
26 May 2010 | Incorporation
|
26 May 2010 | Incorporation
|
26 May 2010 | Incorporation
|