Macclesfield
SK11 6SR
Director Name | Miss Alison Jane Whittaker |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2022(11 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Park Street Macclesfield SK11 6SR |
Website | jnrconstruction.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 219662848 |
Telephone region | Mobile |
Registered Address | 1 Park Street Macclesfield SK11 6SR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Julian Rowlands 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,703 |
Cash | £10,549 |
Current Liabilities | £48,156 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
30 November 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 28 February 2022 (5 pages) |
20 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
19 April 2022 | Registered office address changed from 1 Wellington Road Bollington Macclesfield Cheshire SK10 5JR to 1 Park Street Macclesfield SK11 6SR on 19 April 2022 (1 page) |
28 February 2022 | Micro company accounts made up to 28 February 2021 (5 pages) |
18 February 2022 | Appointment of Miss Alison Jane Whittaker as a director on 18 February 2022 (2 pages) |
18 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
27 February 2021 | Micro company accounts made up to 29 February 2020 (5 pages) |
25 February 2021 | Change of details for Mr Julian Nicholas Rowlands as a person with significant control on 25 February 2021 (2 pages) |
17 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
18 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
22 January 2020 | Director's details changed for Mr Julian Nicholas Rowlands on 1 April 2019 (2 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
18 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
22 August 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
19 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
27 October 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
22 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
1 July 2016 | Micro company accounts made up to 29 February 2016 (5 pages) |
1 July 2016 | Micro company accounts made up to 29 February 2016 (5 pages) |
2 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
9 November 2015 | Micro company accounts made up to 28 February 2015 (5 pages) |
9 November 2015 | Micro company accounts made up to 28 February 2015 (5 pages) |
4 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
18 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
18 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
13 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
14 October 2013 | Total exemption small company accounts made up to 28 February 2013 (15 pages) |
14 October 2013 | Total exemption small company accounts made up to 28 February 2013 (15 pages) |
21 February 2013 | Director's details changed for Mr Julian Nicholas Rowlands on 2 January 2013 (2 pages) |
21 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Director's details changed for Mr Julian Nicholas Rowlands on 2 January 2013 (2 pages) |
21 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Director's details changed for Mr Julian Nicholas Rowlands on 2 January 2013 (2 pages) |
19 December 2012 | Registered office address changed from 6 Grimshaw Lane Bollington Macclesfield Cheshire SK10 5PT England on 19 December 2012 (2 pages) |
19 December 2012 | Registered office address changed from 6 Grimshaw Lane Bollington Macclesfield Cheshire SK10 5PT England on 19 December 2012 (2 pages) |
23 October 2012 | Total exemption full accounts made up to 29 February 2012 (9 pages) |
23 October 2012 | Total exemption full accounts made up to 29 February 2012 (9 pages) |
5 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
17 February 2011 | Incorporation
|
17 February 2011 | Incorporation
|