Styal
Wilmslow
SK9 4JE
Secretary Name | Sharron Dobrev |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 56 Hollin Lane Styal Wilmslow Cheshire SK9 4JH |
Secretary Name | Mr Andrew Craig Haslam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Southdown Drive Worsley Manchester M28 1JG |
Director Name | Gd Directors (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Lancashire M2 2FB |
Secretary Name | George Davies (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB |
Website | jordansheppard.com |
---|---|
Email address | [email protected] |
Telephone | 01625 540077 |
Telephone region | Macclesfield |
Registered Address | 8 Altrincham Road Styal Wilmslow SK9 4JE |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Styal |
Ward | Wilmslow Lacey Green |
Address Matches | 2 other UK companies use this postal address |
6 at £1 | Ludmil Dobrev 60.00% Ordinary |
---|---|
4 at £1 | Sharon Dobrev 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,175,948 |
Cash | £46,644 |
Current Liabilities | £56,499 |
Latest Accounts | 28 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 June |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
24 August 2023 | Micro company accounts made up to 28 June 2023 (6 pages) |
---|---|
21 March 2023 | Confirmation statement made on 16 March 2023 with updates (4 pages) |
6 December 2022 | Total exemption full accounts made up to 28 June 2022 (10 pages) |
16 March 2022 | Director's details changed for Mr Lyudmil Lyubenov Dobrev on 16 March 2022 (2 pages) |
16 March 2022 | Change of details for Mrs Sharron Dobrev as a person with significant control on 16 March 2022 (2 pages) |
16 March 2022 | Change of details for Mr Lyudmil Lyubenov Dobrev as a person with significant control on 16 March 2022 (2 pages) |
16 March 2022 | Confirmation statement made on 16 March 2022 with updates (4 pages) |
17 December 2021 | Total exemption full accounts made up to 29 June 2021 (10 pages) |
2 December 2021 | Change of details for Mr Ludmil Lyubenov Dobrev as a person with significant control on 1 December 2021 (2 pages) |
2 December 2021 | Change of details for Mrs Sharon Dobrev as a person with significant control on 1 December 2021 (2 pages) |
2 December 2021 | Director's details changed for Mr Ludmil Lyubenov Dobrev on 1 December 2021 (2 pages) |
27 April 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
29 March 2021 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to 8 Altrincham Road Styal Wilmslow SK9 4JE on 29 March 2021 (1 page) |
18 January 2021 | Micro company accounts made up to 29 June 2020 (6 pages) |
27 May 2020 | Total exemption full accounts made up to 29 June 2019 (10 pages) |
18 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
17 March 2020 | Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page) |
11 June 2019 | Accounts for a small company made up to 29 June 2018 (11 pages) |
24 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
11 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
29 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
20 October 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
24 April 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
11 May 2016 | Current accounting period shortened from 31 August 2016 to 30 June 2016 (1 page) |
11 May 2016 | Current accounting period shortened from 31 August 2016 to 30 June 2016 (1 page) |
31 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
29 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
22 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
7 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
10 January 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
3 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Director's details changed for Ludmil Lyubenov Dobrev on 15 March 2013 (2 pages) |
3 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Director's details changed for Ludmil Lyubenov Dobrev on 15 March 2013 (2 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 August 2012 | Amended accounts made up to 31 August 2011 (6 pages) |
22 August 2012 | Amended accounts made up to 31 August 2011 (6 pages) |
23 May 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancs BL1 4AP on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancs BL1 4AP on 23 May 2012 (1 page) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
4 April 2012 | Director's details changed for Ludmil Lyubenov Dobrev on 5 April 2006 (2 pages) |
4 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Director's details changed for Ludmil Lyubenov Dobrev on 5 April 2006 (2 pages) |
4 April 2012 | Director's details changed for Ludmil Lyubenov Dobrev on 5 April 2006 (2 pages) |
4 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Statement of capital following an allotment of shares on 1 April 2011
|
15 March 2012 | Statement of capital following an allotment of shares on 1 April 2011
|
15 March 2012 | Statement of capital following an allotment of shares on 1 April 2011
|
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Termination of appointment of Andrew Haslam as a secretary (1 page) |
5 April 2011 | Termination of appointment of Andrew Haslam as a secretary (1 page) |
2 July 2010 | Full accounts made up to 31 August 2009 (5 pages) |
2 July 2010 | Full accounts made up to 31 August 2009 (5 pages) |
30 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Ludmil Lyubenov Dobrev on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Ludmil Lyubenov Dobrev on 30 March 2010 (2 pages) |
10 November 2009 | Previous accounting period extended from 31 March 2009 to 31 August 2009 (1 page) |
10 November 2009 | Previous accounting period extended from 31 March 2009 to 31 August 2009 (1 page) |
11 June 2009 | Return made up to 16/03/09; full list of members (3 pages) |
11 June 2009 | Return made up to 16/03/09; full list of members (3 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
3 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
15 July 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
15 July 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
9 May 2008 | Return made up to 16/03/08; full list of members (3 pages) |
9 May 2008 | Return made up to 16/03/08; full list of members (3 pages) |
28 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
6 July 2006 | New secretary appointed (1 page) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | New secretary appointed (1 page) |
6 July 2006 | Secretary resigned (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: fountain court 68 fountain street manchester greater manchester M2 2FB (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: fountain court 68 fountain street manchester greater manchester M2 2FB (1 page) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
16 March 2006 | Incorporation (25 pages) |
16 March 2006 | Incorporation (25 pages) |