Manchester
M3 3HG
Director Name | Mr Adam Stuart Brown |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2015(6 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB |
Director Name | Mr Paul Martin Walker |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Byrom Place Spinningfields Manchester M3 3HG |
Website | www.jmw.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 8726666 |
Telephone region | Unknown |
Registered Address | C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Adam Stuart Brown 50.00% Ordinary |
---|---|
1 at £1 | Scott Shashua 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 December |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
6 January 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
---|---|
26 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
13 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
16 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
2 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
17 October 2018 | Registered office address changed from C/O Williamson & Croft Barnett House Fountain Street Manchester M2 2AN England to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 17 October 2018 (1 page) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
5 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
11 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
3 January 2017 | Statement of capital following an allotment of shares on 2 February 2016
|
3 January 2017 | Statement of capital following an allotment of shares on 2 February 2016
|
13 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 July 2016 | Termination of appointment of Paul Martin Walker as a director on 2 February 2016 (1 page) |
18 July 2016 | Registered office address changed from 1 Griffin Farm Drive Heald Green Cheadle Cheshire SK8 3AR England to C/O Williamson & Croft Barnett House Fountain Street Manchester M2 2AN on 18 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Paul Martin Walker as a director on 2 February 2016 (1 page) |
18 July 2016 | Registered office address changed from 1 Griffin Farm Drive Heald Green Cheadle Cheshire SK8 3AR England to C/O Williamson & Croft Barnett House Fountain Street Manchester M2 2AN on 18 July 2016 (1 page) |
10 March 2016 | Company name changed jmw sports and entertainment LIMITED\certificate issued on 10/03/16
|
10 March 2016 | Company name changed jmw sports and entertainment LIMITED\certificate issued on 10/03/16
|
9 March 2016 | Registered office address changed from C/O J M W Solicitors 1 Byrom Place Spinningfields Manchester M3 3HG England to 1 Griffin Farm Drive Heald Green Cheadle Cheshire SK8 3AR on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from C/O J M W Solicitors 1 Byrom Place Spinningfields Manchester M3 3HG England to 1 Griffin Farm Drive Heald Green Cheadle Cheshire SK8 3AR on 9 March 2016 (1 page) |
1 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
24 June 2015 | Appointment of Mr Adam Stuart Brown as a director on 24 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Adam Stuart Brown as a director on 24 June 2015 (2 pages) |
28 April 2015 | Statement of capital following an allotment of shares on 28 April 2015
|
28 April 2015 | Statement of capital following an allotment of shares on 28 April 2015
|
23 December 2014 | Incorporation Statement of capital on 2014-12-23
|
23 December 2014 | Incorporation Statement of capital on 2014-12-23
|