London
EC2M 5UU
Director Name | Lee Morrell |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(same day as company formation) |
Role | Transaction Associate |
Country of Residence | United Kingdom |
Correspondence Address | 2 London Wall Buildings London EC2M 5UU |
Director Name | Mr Brian Jonathan Carne |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 London Wall Buildings London EC2M 5UU |
Secretary Name | Brian Carne |
---|---|
Status | Resigned |
Appointed | 18 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 London Wall Buildings London EC2M 5UU |
Director Name | Mr Ashley Gilroy Mark Highfield |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 June 2018) |
Role | Chief Exective Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Mr David John King |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 May 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Alix Partners Uk Llp The Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB |
Secretary Name | Peter Michael McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | Alix Partners Uk Llp The Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB |
Director Name | Mr Michael Guy Butterworth |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(4 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 May 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Registered Address | Ship Canal House 8th Floor 98 King Street Manchester M2 4WB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50k at £1 | Johnston Press PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,475,000 |
Gross Profit | £184,000 |
Net Worth | £3,482,000 |
Current Liabilities | £3,594,000 |
Latest Accounts | 30 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 June 2014 | Delivered on: 1 July 2014 Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|
21 July 2017 | Resolutions
|
---|---|
5 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
21 July 2016 | Full accounts made up to 2 January 2016 (21 pages) |
18 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
16 July 2015 | Full accounts made up to 3 January 2015 (19 pages) |
16 July 2015 | Full accounts made up to 3 January 2015 (19 pages) |
9 July 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
30 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
23 September 2014 | Registered office address changed from 2 London Wall Buildings London EC2M 5UU to 2 Cavendish Square London W1G 0PU on 23 September 2014 (2 pages) |
4 July 2014 | Appointment of Ashley Gilroy Mark Highfield as a director (3 pages) |
4 July 2014 | Appointment of David John King as a director (3 pages) |
4 July 2014 | Termination of appointment of Brian Carne as a director (2 pages) |
4 July 2014 | Appointment of Peter Michael Mccall as a secretary (3 pages) |
4 July 2014 | Termination of appointment of Brian Carne as a secretary (2 pages) |
4 July 2014 | Termination of appointment of Mia Drennan as a director (2 pages) |
4 July 2014 | Termination of appointment of Lee Morrell as a director (2 pages) |
4 July 2014 | Resolutions
|
1 July 2014 | Registration of charge 089452710001 (85 pages) |
11 April 2014 | Memorandum and Articles of Association (64 pages) |
24 March 2014 | Company name changed jura spv PLC\certificate issued on 24/03/14
|
24 March 2014 | Change of name notice (2 pages) |
18 March 2014 | Incorporation Statement of capital on 2014-03-18
|