Birchwood
Warrington
Cheshire
WA3 7PQ
Director Name | Mrs Nicola Joan Barr |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 October 2016(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Mr Mark Warren Stebbings |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 October 2016(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Secretary Name | Mr Steven Longden |
---|---|
Status | Current |
Appointed | 02 December 2020(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Mr Michael James Blood |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Princess Avenue Didsbury Manchester Greater Manchester M20 6SE |
Director Name | Barry Graham Kirk Nightingale |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Secretary Name | Michael Rodney Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 December 2020) |
Role | Company Director |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Mr John Kenneth Haddock |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 December 2014(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 October 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Jc Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2011(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Secretary Name | Jc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2011(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Registered Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£7,500,000 |
Current Liabilities | £20,000,000 |
Latest Accounts | 25 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 July 2023 (8 months ago) |
---|---|
Next Return Due | 13 August 2024 (4 months, 2 weeks from now) |
2 December 2020 | Appointment of Mr Steven Longden as a secretary on 2 December 2020 (2 pages) |
---|---|
2 December 2020 | Termination of appointment of Michael Rodney Hamilton as a secretary on 2 December 2020 (1 page) |
16 September 2020 | Full accounts made up to 29 September 2019 (13 pages) |
30 July 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
2 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
10 June 2019 | Full accounts made up to 30 September 2018 (13 pages) |
7 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
20 June 2018 | Full accounts made up to 24 September 2017 (13 pages) |
17 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
6 January 2017 | Full accounts made up to 25 September 2016 (14 pages) |
6 January 2017 | Full accounts made up to 25 September 2016 (14 pages) |
6 October 2016 | Appointment of Mr Mark Warren Stebbings as a director on 6 October 2016 (2 pages) |
6 October 2016 | Appointment of Mrs Nicola Joan Barr as a director on 6 October 2016 (2 pages) |
6 October 2016 | Appointment of Mrs Nicola Joan Barr as a director on 6 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of John Kenneth Haddock as a director on 6 October 2016 (1 page) |
6 October 2016 | Appointment of Mr Mark Warren Stebbings as a director on 6 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of John Kenneth Haddock as a director on 6 October 2016 (1 page) |
4 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
25 June 2016 | Full accounts made up to 27 September 2015 (14 pages) |
25 June 2016 | Full accounts made up to 27 September 2015 (14 pages) |
17 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
30 June 2015 | Full accounts made up to 28 September 2014 (14 pages) |
30 June 2015 | Full accounts made up to 28 September 2014 (14 pages) |
31 December 2014 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 31 December 2014 (1 page) |
31 December 2014 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 31 December 2014 (1 page) |
24 December 2014 | Appointment of Mr John Kenneth Haddock as a director on 24 December 2014 (2 pages) |
24 December 2014 | Appointment of Mr John Kenneth Haddock as a director on 24 December 2014 (2 pages) |
21 August 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
21 August 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
18 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
24 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
20 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
29 August 2012 | Company name changed jcco 283 LIMITED\certificate issued on 29/08/12
|
29 August 2012 | Company name changed jcco 283 LIMITED\certificate issued on 29/08/12
|
21 August 2012 | Director's details changed for Mr Fred Done on 3 August 2012 (2 pages) |
21 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Director's details changed for Barry Graham Kirk Nightingale on 3 August 2012 (2 pages) |
21 August 2012 | Secretary's details changed for Michael Rodney Hamilton on 3 August 2012 (1 page) |
21 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Secretary's details changed for Michael Rodney Hamilton on 3 August 2012 (1 page) |
21 August 2012 | Secretary's details changed for Michael Rodney Hamilton on 3 August 2012 (1 page) |
21 August 2012 | Director's details changed for Mr Fred Done on 3 August 2012 (2 pages) |
21 August 2012 | Director's details changed for Mr Fred Done on 3 August 2012 (2 pages) |
21 August 2012 | Director's details changed for Barry Graham Kirk Nightingale on 3 August 2012 (2 pages) |
21 August 2012 | Director's details changed for Barry Graham Kirk Nightingale on 3 August 2012 (2 pages) |
21 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
17 July 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
17 July 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages) |
12 March 2012 | Termination of appointment of Jc Directors Limited as a director (2 pages) |
12 March 2012 | Appointment of Mr Fred Done as a director (3 pages) |
12 March 2012 | Termination of appointment of Jc Secretaries Limited as a secretary (2 pages) |
12 March 2012 | Appointment of Barry Graham Kirk Nightingale as a director (3 pages) |
12 March 2012 | Termination of appointment of Jc Secretaries Limited as a secretary (2 pages) |
12 March 2012 | Appointment of Mr Fred Done as a director (3 pages) |
12 March 2012 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 12 March 2012 (2 pages) |
12 March 2012 | Resolutions
|
12 March 2012 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 12 March 2012 (2 pages) |
12 March 2012 | Appointment of Michael Rodney Hamilton as a secretary (3 pages) |
12 March 2012 | Termination of appointment of Michael Blood as a director (2 pages) |
12 March 2012 | Termination of appointment of Jc Directors Limited as a director (2 pages) |
12 March 2012 | Appointment of Michael Rodney Hamilton as a secretary (3 pages) |
12 March 2012 | Termination of appointment of Michael Blood as a director (2 pages) |
12 March 2012 | Resolutions
|
12 March 2012 | Appointment of Barry Graham Kirk Nightingale as a director (3 pages) |
3 August 2011 | Incorporation
|
3 August 2011 | Incorporation
|
3 August 2011 | Incorporation
|