Company NameJLAM Poulton Ltd
DirectorsJen Poulton and Nigel Anthony Poulton
Company StatusActive
Company Number10892705
CategoryPrivate Limited Company
Incorporation Date1 August 2017(6 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jen Poulton
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilk House Park Green
Macclesfield
SK11 7QW
Director NameMr Nigel Anthony Poulton
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilk House Park Green
Macclesfield
SK11 7QW

Location

Registered AddressFirst Floor, Merchant Exchange
Waters Green
Macclesfield
Cheshire
SK11 6JX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 2 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 July 2023 (8 months, 2 weeks ago)
Next Return Due14 August 2024 (3 months, 4 weeks from now)

Charges

17 February 2020Delivered on: 19 February 2020
Persons entitled: Selina Finance Limited

Classification: A registered charge
Particulars: 50 badger road macclesfield.
Outstanding
20 September 2019Delivered on: 20 September 2019
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 38 drummond way. Macclesfield. SK10 4XJ.
Outstanding

Filing History

14 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
5 September 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
10 June 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
1 December 2021Registered office address changed from Josolyne & Co, Silk House Park Green Macclesfield SK11 7QW England to First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX on 1 December 2021 (1 page)
16 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
27 August 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
20 August 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
19 February 2020Registration of charge 108927050002, created on 17 February 2020 (10 pages)
20 September 2019Registration of charge 108927050001, created on 20 September 2019 (8 pages)
2 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
30 October 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
13 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
1 August 2017Incorporation
Statement of capital on 2017-08-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
1 August 2017Incorporation
Statement of capital on 2017-08-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)