Company Information for JPC MANCHESTER LTD
REEDHAM HOUSE, 31 KING STREET WEST, MANCHESTER, M3 2PJ,
|
Company Registration Number
04579792
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
JPC MANCHESTER LTD | |
Legal Registered Office | |
REEDHAM HOUSE 31 KING STREET WEST MANCHESTER M3 2PJ Other companies in M3 | |
Company Number | 04579792 | |
---|---|---|
Company ID Number | 04579792 | |
Date formed | 2002-11-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2016 | |
Account next due | 31/08/2018 | |
Latest return | 01/11/2015 | |
Return next due | 29/11/2016 | |
Type of accounts |
Last Datalog update: | 2018-03-04 08:13:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PHILLIP HANKS |
||
PHILLIP HANKS |
||
JONATHAN LAWRENCE MULROY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROCKEFELLER'S JEWELLERS LIMITED | Director | 2012-05-09 | CURRENT | 2011-06-08 | Active | |
HANKS & MULROY LTD | Director | 2004-01-14 | CURRENT | 2004-01-14 | Active | |
ROCKEFELLER'S JEWELLERS LIMITED | Director | 2012-05-09 | CURRENT | 2011-06-08 | Active | |
HANKS & MULROY LTD | Director | 2007-10-31 | CURRENT | 2004-01-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/16 | |
LATEST SOC | 29/11/16 STATEMENT OF CAPITAL;GBP 97 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;GBP 97 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/14 | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 97 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 97 | |
AR01 | 01/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP HANKS / 01/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LAWRENCE MULROY / 01/11/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PHILLIP HANKS on 2012-11-01 | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MULROY / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP HANKS / 02/11/2009 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PHILLIP HANKS on 2009-11-02 | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MULROY / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP HANKS / 01/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP HANKS / 07/01/2008 | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/07/07 FROM: C/O TESCIUBA LTD SUNLIGHT HOUSE QUAY STREET MANCHESTER M3 3JZ | |
287 | REGISTERED OFFICE CHANGED ON 13/07/06 FROM: PRINCE ALBERT HOUSE 2B MATHER AVENUE PRESTWICH MANCHESTER M25 0LA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
287 | REGISTERED OFFICE CHANGED ON 10/02/04 FROM: OFFICE 4, LEVI HOUSE BURY OLD ROAD SALFORD M7 4QX | |
363s | RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS | |
88(2)R | AD 08/11/02--------- £ SI 96@1=96 £ IC 1/97 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 95250 - Repair of watches, clocks and jewellery
Creditors Due Within One Year | 2012-11-30 | £ 9,045 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 13,064 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JPC MANCHESTER LTD
Cash Bank In Hand | 2012-11-30 | £ 12,861 |
---|---|---|
Cash Bank In Hand | 2011-11-30 | £ 1,134 |
Current Assets | 2012-11-30 | £ 23,871 |
Current Assets | 2011-11-30 | £ 17,190 |
Debtors | 2012-11-30 | £ 11,010 |
Debtors | 2011-11-30 | £ 16,056 |
Shareholder Funds | 2012-11-30 | £ 14,826 |
Shareholder Funds | 2011-11-30 | £ 4,126 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (95250 - Repair of watches, clocks and jewellery) as JPC MANCHESTER LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |