Manchester
M3 2EN
Secretary Name | Suzanne Skidmore |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 2011(4 weeks after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | Regency Court 62-66 Deansgate Manchester M3 2EN |
Director Name | Mr Michael James Blood |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Princess Avenue Didsbury Manchester Greater Manchester M20 6SE |
Director Name | Jc Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2011(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Secretary Name | Jc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2011(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Registered Address | Db Tax Ltd 54 Greenacres Road Oldham OL4 1HB |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
75 at £1 | Charles Skidmore 75.00% Ordinary |
---|---|
25 at £1 | Suzanne Skidmore 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,828 |
Cash | £39,974 |
Current Liabilities | £36,139 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
13 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
8 June 2023 | Registered office address changed from 12 Reddyshore Brow Littleborough OL15 9PF England to Db Tax Ltd 54 Greenacres Road Oldham OL4 1HB on 8 June 2023 (1 page) |
24 January 2023 | Registered office address changed from Regency Court 62-66 Deansgate Manchester M3 2EN England to 12 Reddyshore Brow Littleborough OL15 9PF on 24 January 2023 (1 page) |
20 July 2022 | Change of details for Mr Cherles Skidmore as a person with significant control on 30 September 2016 (2 pages) |
20 July 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
7 March 2022 | Previous accounting period extended from 30 June 2021 to 30 September 2021 (1 page) |
7 March 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
26 July 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
26 July 2021 | Registered office address changed from Heritage Exchange South Lane Elland West Yorkshire HX5 0HG to Regency Court 62-66 Deansgate Manchester M3 2EN on 26 July 2021 (1 page) |
3 December 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
17 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
20 March 2019 | Notification of Cherles Skidmore as a person with significant control on 30 September 2016 (2 pages) |
1 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
29 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
19 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
6 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
6 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
12 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
23 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
17 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Statement of capital following an allotment of shares on 23 September 2011
|
28 October 2011 | Statement of capital following an allotment of shares on 23 September 2011
|
27 September 2011 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 27 September 2011 (2 pages) |
27 September 2011 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 27 September 2011 (2 pages) |
18 July 2011 | Appointment of Suzanne Skidmore as a secretary (3 pages) |
18 July 2011 | Termination of appointment of Michael Blood as a director (2 pages) |
18 July 2011 | Termination of appointment of Jc Secretaries Limited as a secretary (2 pages) |
18 July 2011 | Termination of appointment of Jc Secretaries Limited as a secretary (2 pages) |
18 July 2011 | Termination of appointment of Jc Directors Limited as a director (2 pages) |
18 July 2011 | Appointment of Charles Skidmore as a director (3 pages) |
18 July 2011 | Appointment of Suzanne Skidmore as a secretary (3 pages) |
18 July 2011 | Termination of appointment of Michael Blood as a director (2 pages) |
18 July 2011 | Appointment of Charles Skidmore as a director (3 pages) |
18 July 2011 | Termination of appointment of Jc Directors Limited as a director (2 pages) |
12 July 2011 | Change of name notice (2 pages) |
12 July 2011 | Company name changed jcco 273 LIMITED\certificate issued on 12/07/11
|
12 July 2011 | Change of name notice (2 pages) |
12 July 2011 | Company name changed jcco 273 LIMITED\certificate issued on 12/07/11
|
10 June 2011 | Incorporation
|
10 June 2011 | Incorporation
|
10 June 2011 | Incorporation
|