Macclesfield
SK11 7HG
Director Name | John Timothy Parker |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Newstead Close Poynton Stockport Cheshire SK12 1ES |
Director Name | Mr Philip Alan Bird |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Bletchley Park Way Wilmslow Cheshire SK9 2EH |
Secretary Name | John Timothy Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Newstead Close Poynton Stockport Cheshire SK12 1ES |
Director Name | Mr Joseph Kenneth White |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Rushafield Barns, Rushafield Farm Green Lane Hyde Manchester Lancashire SK14 3BD |
Secretary Name | Mr Joseph Kenneth White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Rushafield Barns, Rushafield Farm Green Lane Hyde Manchester Lancashire SK14 3BD |
Registered Address | Orchard House Waterside Macclesfield SK11 7HG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
25 at £1 | Mr Jonathan Paul White 12.50% Ordinary |
---|---|
25 at £1 | Mr Joseph Kenneth White 12.50% Ordinary |
25 at £1 | Mr Stephen Andrew White 12.50% Ordinary |
25 at £1 | Mrs Catherine White 12.50% Ordinary |
20 at £1 | Mrs Florence Joy Bird 10.00% Ordinary |
20 at £1 | Ms Caroline Louise Bird 10.00% Ordinary |
20 at £1 | Ms Felicity Jane Bird 10.00% Ordinary |
20 at £1 | Ms Lucinda Joy Bird 10.00% Ordinary |
20 at £1 | Philip Alan Bird 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £899 |
Cash | £1,863 |
Current Liabilities | £964 |
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 | 29 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
14 January 2024 | Registered office address changed from Orchard House Waterside Macclesfield Cheshire SK11 7HG England to Orchard House Waterside Macclesfield SK11 7HG on 14 January 2024 (2 pages) |
---|---|
11 January 2024 | Appointment of Mr Daren Trussell as a director on 11 January 2024 (2 pages) |
4 January 2024 | Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD United Kingdom to Orchard House Waterside Macclesfield Cheshire SK11 7HG on 4 January 2024 (1 page) |
13 October 2023 | Change of details for Mr Philip Alan Bird as a person with significant control on 3 October 2023 (2 pages) |
13 October 2023 | Confirmation statement made on 13 October 2023 with updates (5 pages) |
21 September 2023 | Registered office address changed from 19 Bletchley Park Way Wilmslow Cheshire SK9 2EH United Kingdom to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 21 September 2023 (1 page) |
18 September 2023 | Company name changed j and c properties (cheshire) LTD\certificate issued on 18/09/23
|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
29 June 2023 | Director's details changed for Mr Philip Alan Bird on 28 June 2023 (2 pages) |
29 June 2023 | Change of details for Mr Philip Alan Bird as a person with significant control on 28 June 2023 (2 pages) |
29 June 2023 | Registered office address changed from 1 Afon Y Felin Abersoch Pwllheli LL53 7AB Wales to 19 Bletchley Park Way Wilmslow Cheshire SK9 2EH on 29 June 2023 (1 page) |
29 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
27 July 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
4 November 2021 | Accounts for a dormant company made up to 30 September 2021 (4 pages) |
10 August 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
10 August 2021 | Registered office address changed from Rostherne Fulshaw Park Wilmslow Cheshire SK9 1QQ England to 1 Afon Y Felin Abersoch Pwllheli LL53 7AB on 10 August 2021 (1 page) |
16 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
26 June 2020 | Confirmation statement made on 17 June 2020 with updates (3 pages) |
2 July 2019 | Confirmation statement made on 17 June 2019 with updates (4 pages) |
13 June 2019 | Registered office address changed from 2 Rushafield Barns, Rushafield Farm Green Lane Gee Cross Hyde Cheshire SK14 3BD to Rostherne Fulshaw Park Wilmslow Cheshire SK9 1QQ on 13 June 2019 (1 page) |
5 June 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
12 October 2018 | Cessation of Joseph Kenneth White as a person with significant control on 1 February 2018 (1 page) |
12 October 2018 | Confirmation statement made on 17 June 2018 with updates (5 pages) |
11 October 2018 | Termination of appointment of Joseph Kenneth White as a director on 1 February 2018 (1 page) |
11 October 2018 | Termination of appointment of Joseph Kenneth White as a secretary on 1 February 2018 (1 page) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
26 June 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
5 July 2017 | Notification of Philip Alan Bird as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Joseph Kenneth White as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Joseph Kenneth White as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Philip Alan Bird as a person with significant control on 6 April 2016 (2 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
25 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 June 2015 | Director's details changed for Mr Joseph Kenneth White on 1 May 2015 (2 pages) |
19 June 2015 | Secretary's details changed for Mr Joseph Kenneth White on 1 May 2015 (1 page) |
19 June 2015 | Director's details changed for Mr Joseph Kenneth White on 1 May 2015 (2 pages) |
19 June 2015 | Secretary's details changed for Mr Joseph Kenneth White on 1 May 2015 (1 page) |
19 June 2015 | Director's details changed for Mr Joseph Kenneth White on 1 May 2015 (2 pages) |
19 June 2015 | Registered office address changed from Rushafield Farm Green Lane Gee Cross Hyde Cheshire SK14 3BD to 2 Rushafield Barns, Rushafield Farm Green Lane Gee Cross Hyde Cheshire SK14 3BD on 19 June 2015 (1 page) |
19 June 2015 | Registered office address changed from Rushafield Farm Green Lane Gee Cross Hyde Cheshire SK14 3BD to 2 Rushafield Barns, Rushafield Farm Green Lane Gee Cross Hyde Cheshire SK14 3BD on 19 June 2015 (1 page) |
19 June 2015 | Secretary's details changed for Mr Joseph Kenneth White on 1 May 2015 (1 page) |
24 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
19 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
3 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
14 July 2011 | Director's details changed for Mr Philip Alan Bird on 1 June 2011 (2 pages) |
14 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Director's details changed for Mr Philip Alan Bird on 1 June 2011 (2 pages) |
14 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Director's details changed for Mr Philip Alan Bird on 1 June 2011 (2 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Annual return made up to 16 June 2009 with a full list of shareholders (6 pages) |
6 April 2010 | Annual return made up to 16 June 2009 with a full list of shareholders (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
7 February 2009 | Return made up to 16/06/08; full list of members (8 pages) |
7 February 2009 | Return made up to 16/06/08; full list of members (8 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
18 July 2007 | Return made up to 16/06/07; no change of members (7 pages) |
18 July 2007 | Return made up to 16/06/07; no change of members (7 pages) |
15 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
15 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
22 June 2006 | Return made up to 16/06/06; full list of members (9 pages) |
22 June 2006 | Return made up to 16/06/06; full list of members (9 pages) |
10 August 2005 | Return made up to 16/06/05; full list of members (9 pages) |
10 August 2005 | Return made up to 16/06/05; full list of members (9 pages) |
1 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
1 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
25 June 2004 | Return made up to 16/06/04; full list of members (10 pages) |
25 June 2004 | Return made up to 16/06/04; full list of members (10 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
29 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
29 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
26 June 2003 | Return made up to 16/06/03; full list of members (10 pages) |
26 June 2003 | Return made up to 16/06/03; full list of members (10 pages) |
11 July 2002 | Return made up to 16/06/02; full list of members (10 pages) |
11 July 2002 | Return made up to 16/06/02; full list of members (10 pages) |
23 April 2002 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
23 April 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
23 April 2002 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
23 April 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
5 April 2002 | Registered office changed on 05/04/02 from: rushafield farm green lane gee cross hyde cheshire SK14 3BD (1 page) |
5 April 2002 | Registered office changed on 05/04/02 from: rushafield farm green lane gee cross hyde cheshire SK14 3BD (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: rostherne fulshaw park wilmslow cheshire SK9 1QQ (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: rostherne fulshaw park wilmslow cheshire SK9 1QQ (1 page) |
29 June 2001 | Return made up to 16/06/01; full list of members (9 pages) |
29 June 2001 | Return made up to 16/06/01; full list of members (9 pages) |
23 February 2001 | Company name changed the furniture manufacturing comp any LIMITED\certificate issued on 23/02/01 (2 pages) |
23 February 2001 | Company name changed the furniture manufacturing comp any LIMITED\certificate issued on 23/02/01 (2 pages) |
19 February 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
19 February 2001 | Resolutions
|
19 February 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
19 February 2001 | Resolutions
|
4 October 2000 | Ad 08/09/00--------- £ si 199@1=199 £ ic 1/200 (3 pages) |
4 October 2000 | Ad 08/09/00--------- £ si 199@1=199 £ ic 1/200 (3 pages) |
27 September 2000 | Secretary resigned;director resigned (1 page) |
27 September 2000 | Secretary resigned;director resigned (1 page) |
14 September 2000 | New secretary appointed;new director appointed (2 pages) |
14 September 2000 | New secretary appointed;new director appointed (2 pages) |
10 July 2000 | Return made up to 16/06/00; full list of members (6 pages) |
10 July 2000 | Return made up to 16/06/00; full list of members (6 pages) |
16 June 1999 | Incorporation (17 pages) |
16 June 1999 | Incorporation (17 pages) |