Company NameJohn Clegg Limited
Company StatusDissolved
Company Number07563157
CategoryPrivate Limited Company
Incorporation Date14 March 2011(13 years, 1 month ago)
Dissolution Date24 April 2023 (1 year ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDavid John Clegg
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Shore Avenue
Shaw
Oldham
OL2 8DA
Secretary NameLorraine Clegg
StatusClosed
Appointed14 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address51 Shore Avenue
Shaw
Oldham
OL2 8DA

Location

Registered Address16 Oxford Court Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1David Clegg
50.00%
Ordinary
1 at £1Lorraine Clegg
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,903
Cash£6,079
Current Liabilities£48,096

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

17 February 2013Delivered on: 22 February 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 November 2020Total exemption full accounts made up to 30 September 2020 (11 pages)
27 November 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
2 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
13 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
4 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
29 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
12 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Registered office address changed from 123-125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 12 April 2016 (1 page)
12 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Registered office address changed from 123-125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 12 April 2016 (1 page)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
2 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
26 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That in accordance with section 197 of the companies act 2006 the company may give an UNLIMITED guarantee by way of continuing security to barclays bank PLC (bank) 18/03/2013
(2 pages)
26 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That in accordance with section 197 of the companies act 2006 the company may give an UNLIMITED guarantee by way of continuing security to barclays bank PLC (bank) 18/03/2013
(2 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
14 March 2011Incorporation (44 pages)
14 March 2011Incorporation (44 pages)