Manchester
M4 6WX
Registered Address | Jactin House 24 Hood Street Manchester M4 6WX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
20 January 2022 | Delivered on: 24 January 2022 Persons entitled: Mount Street Mortgage Servicing Limited as Security Trustee for the Secured Parties. Classification: A registered charge Particulars: Ice plant, 39 blossom street, ancoats urban village, manchester M4 6AP (registered at the land registry with leasehold title absolute under title number MAN239555). Outstanding |
---|---|
8 September 2017 | Delivered on: 14 September 2017 Persons entitled: Mount Street Loan Solutions LLP Acting as Security Agent Classification: A registered charge Particulars: The ice plant, blossom street, ancoats, manchester M4 with title number MAN239355. For more details please refer to the instrument. Outstanding |
3 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
---|---|
18 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
8 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
31 January 2022 | Resolutions
|
31 January 2022 | Memorandum and Articles of Association (12 pages) |
25 January 2022 | Satisfaction of charge 106939820001 in full (1 page) |
24 January 2022 | Registration of charge 106939820002, created on 20 January 2022 (61 pages) |
27 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
13 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
9 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 April 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
28 November 2017 | Resolutions
|
28 November 2017 | Resolutions
|
27 November 2017 | Statement of capital following an allotment of shares on 8 September 2017
|
27 November 2017 | Statement of capital following an allotment of shares on 8 September 2017
|
14 November 2017 | Statement of capital following an allotment of shares on 8 September 2017
|
14 November 2017 | Statement of capital following an allotment of shares on 8 September 2017
|
14 September 2017 | Registration of charge 106939820001, created on 8 September 2017 (48 pages) |
14 September 2017 | Registration of charge 106939820001, created on 8 September 2017 (48 pages) |
15 August 2017 | Resolutions
|
15 August 2017 | Resolutions
|
28 March 2017 | Incorporation Statement of capital on 2017-03-28
|
28 March 2017 | Incorporation Statement of capital on 2017-03-28
|