Company NameJ J A J Coopers Family Butchers Ltd
DirectorCraig Cooper
Company StatusActive - Proposal to Strike off
Company Number09697956
CategoryPrivate Limited Company
Incorporation Date22 July 2015(8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Craig Cooper
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2015(same day as company formation)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address693 Windmill Lane Windmill Lane
Denton
Manchester
M34 2ET
Director NameMrs Janice Cooper
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(5 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address693 Windmill Lane Windmill Lane
Denton
Manchester
M34 2ET

Location

Registered Address693 Windmill Lane Windmill Lane
Denton
Manchester
M34 2ET
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 July 2023 (8 months, 1 week ago)
Next Return Due4 August 2024 (4 months, 1 week from now)

Filing History

15 August 2023Confirmation statement made on 21 July 2023 with updates (4 pages)
15 December 2022Termination of appointment of Janice Cooper as a director on 30 November 2022 (1 page)
3 November 2022Micro company accounts made up to 31 July 2022 (3 pages)
19 August 2022Confirmation statement made on 21 July 2022 with updates (4 pages)
12 October 2021Total exemption full accounts made up to 31 July 2021 (7 pages)
29 July 2021Confirmation statement made on 21 July 2021 with updates (4 pages)
27 October 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
21 August 2020Confirmation statement made on 21 July 2020 with updates (4 pages)
20 September 2019Total exemption full accounts made up to 31 July 2019 (6 pages)
6 August 2019Confirmation statement made on 21 July 2019 with updates (4 pages)
4 March 2019Change of details for Mr Craig Cooper as a person with significant control on 4 March 2019 (2 pages)
11 October 2018Total exemption full accounts made up to 31 July 2018 (6 pages)
2 August 2018Director's details changed for Mrs Janice Cooper on 2 July 2018 (2 pages)
2 August 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
2 August 2018Change of details for Mr Craig Cooper as a person with significant control on 2 July 2018 (2 pages)
11 September 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
11 September 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
7 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
25 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 September 2016Director's details changed for Mr Craig Cooper on 3 September 2016 (2 pages)
3 September 2016Director's details changed for Mr Craig Cooper on 3 September 2016 (2 pages)
26 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
7 April 2016Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to 693 Windmill Lane Windmill Lane Denton Manchester M34 2ET on 7 April 2016 (1 page)
7 April 2016Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to 693 Windmill Lane Windmill Lane Denton Manchester M34 2ET on 7 April 2016 (1 page)
7 April 2016Appointment of Mrs Janice Cooper as a director on 1 January 2016 (2 pages)
7 April 2016Appointment of Mrs Janice Cooper as a director on 1 January 2016 (2 pages)
22 July 2015Incorporation
Statement of capital on 2015-07-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 July 2015Incorporation
Statement of capital on 2015-07-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)