Macclesfield
Cheshire
SK11 6XN
Secretary Name | Mr Andrew Paul Mitchell |
---|---|
Status | Current |
Appointed | 19 August 2015(6 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | 2 Statham Court Statham Street Macclesfield Cheshire SK11 6XN |
Director Name | Mr Robert Harry Jackson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Burnside Close Wilmslow Cheshire SK9 1EL |
Website | jmp-ukltd.com |
---|---|
Email address | [email protected] |
Registered Address | 2 Statham Court Statham Street Macclesfield Cheshire SK11 6XN |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Mr Andrew Paul Mitchell 50.00% Ordinary |
---|---|
100 at £1 | Mr Robert Harry Jackson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £365 |
Cash | £5,418 |
Current Liabilities | £12,578 |
Latest Accounts | 24 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 24 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 November |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 1 day from now) |
20 November 2023 | Total exemption full accounts made up to 24 November 2022 (8 pages) |
---|---|
11 November 2023 | Compulsory strike-off action has been suspended (1 page) |
24 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 24 November 2021 (8 pages) |
29 April 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
23 August 2021 | Total exemption full accounts made up to 24 November 2020 (8 pages) |
12 August 2021 | Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB to 2 Statham Court Statham Street Macclesfield Cheshire SK11 6XN on 12 August 2021 (1 page) |
11 May 2021 | Confirmation statement made on 28 April 2021 with updates (4 pages) |
13 January 2021 | Change of details for Mr Andrew Paul Mitchell as a person with significant control on 1 November 2016 (2 pages) |
12 January 2021 | Director's details changed for Mr Andrew Paul Mitchell on 12 January 2021 (2 pages) |
24 November 2020 | Total exemption full accounts made up to 24 November 2019 (10 pages) |
11 May 2020 | Confirmation statement made on 28 April 2020 with updates (4 pages) |
22 November 2019 | Total exemption full accounts made up to 24 November 2018 (10 pages) |
23 August 2019 | Previous accounting period shortened from 25 November 2018 to 24 November 2018 (1 page) |
13 May 2019 | Confirmation statement made on 28 April 2019 with updates (4 pages) |
13 May 2019 | Change of details for Mr Andrew Paul Mitchell as a person with significant control on 1 November 2016 (2 pages) |
22 February 2019 | Total exemption full accounts made up to 25 November 2017 (9 pages) |
23 November 2018 | Previous accounting period shortened from 26 November 2017 to 25 November 2017 (1 page) |
24 August 2018 | Previous accounting period shortened from 27 November 2017 to 26 November 2017 (1 page) |
9 May 2018 | Confirmation statement made on 28 April 2018 with updates (4 pages) |
27 September 2017 | Total exemption small company accounts made up to 28 November 2016 (6 pages) |
27 September 2017 | Total exemption small company accounts made up to 28 November 2016 (6 pages) |
29 April 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
29 April 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
28 April 2017 | Director's details changed for Mr Andrew Paul Mitchell on 28 April 2017 (2 pages) |
28 April 2017 | Director's details changed for Mr Andrew Paul Mitchell on 28 April 2017 (2 pages) |
24 November 2016 | Total exemption small company accounts made up to 28 November 2015 (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 28 November 2015 (6 pages) |
9 November 2016 | Termination of appointment of Robert Harry Jackson as a director on 1 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Robert Harry Jackson as a director on 1 November 2016 (1 page) |
12 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
19 August 2016 | Previous accounting period shortened from 28 November 2015 to 27 November 2015 (1 page) |
19 August 2016 | Previous accounting period shortened from 28 November 2015 to 27 November 2015 (1 page) |
27 November 2015 | Total exemption small company accounts made up to 28 November 2014 (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 November 2014 (7 pages) |
7 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
28 August 2015 | Previous accounting period shortened from 29 November 2014 to 28 November 2014 (1 page) |
28 August 2015 | Previous accounting period shortened from 29 November 2014 to 28 November 2014 (1 page) |
24 August 2015 | Appointment of Mr Andrew Paul Mitchell as a secretary on 19 August 2015 (2 pages) |
24 August 2015 | Registered office address changed from Baker Tilly 3 Hardman Street Manchester M3 3HF to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB on 24 August 2015 (1 page) |
24 August 2015 | Appointment of Mr Andrew Paul Mitchell as a secretary on 19 August 2015 (2 pages) |
24 August 2015 | Registered office address changed from Baker Tilly 3 Hardman Street Manchester M3 3HF to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB on 24 August 2015 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 29 November 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 29 November 2013 (4 pages) |
8 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
1 September 2014 | Registered office address changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ England to Baker Tilly 3 Hardman Street Manchester M3 3HF on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ England to Baker Tilly 3 Hardman Street Manchester M3 3HF on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ England to Baker Tilly 3 Hardman Street Manchester M3 3HF on 1 September 2014 (1 page) |
29 August 2014 | Previous accounting period extended from 30 August 2013 to 29 November 2013 (1 page) |
29 August 2014 | Previous accounting period extended from 30 August 2013 to 29 November 2013 (1 page) |
30 May 2014 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page) |
30 May 2014 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page) |
27 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
6 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
19 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET United Kingdom on 16 September 2011 (1 page) |
16 September 2011 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET United Kingdom on 16 September 2011 (1 page) |
21 January 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
21 January 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
20 August 2010 | Director's details changed for Mr Robert Harry Jackson on 20 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Mr Robert Harry Jackson on 20 August 2010 (2 pages) |
14 April 2010 | Registered office address changed from 26 Pall Mall Manchester M2 1JR on 14 April 2010 (1 page) |
14 April 2010 | Registered office address changed from 26 Pall Mall Manchester M2 1JR on 14 April 2010 (1 page) |
29 August 2009 | Ad 20/08/09\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
29 August 2009 | Ad 20/08/09\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
20 August 2009 | Incorporation (10 pages) |
20 August 2009 | Incorporation (10 pages) |