Parsonage Gardens
Manchester
M3 2NH
Secretary Name | Victoria O'Shaughnessy |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2007(6 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Correspondence Address | 1 North Parade Parsonage Gardens Manchester M3 2NH |
Secretary Name | Stephen Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 January 2007) |
Role | Secretary |
Correspondence Address | 7 Parkhills Road Bury Lancashire BL9 9AU |
Director Name | Mr John Rashid Khan |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(3 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 June 2015) |
Role | Employee |
Country of Residence | United Kingdom |
Correspondence Address | 34 Grasmere Drive Bury Lancashire BL9 9GA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | jkbuilding.co.uk |
---|
Registered Address | Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Barnby Dun with Kirk Sandall |
Ward | Edenthorpe & Kirk Sandall |
Built Up Area | Doncaster |
5 at £1 | John Khan 50.00% Ordinary |
---|---|
5 at £1 | Victoria O'shaughnessy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,817 |
Cash | £121,969 |
Current Liabilities | £58,305 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 August 2019 (4 years, 8 months ago) |
---|---|
Next Return Due | 19 September 2020 (overdue) |
8 November 2011 | Delivered on: 25 November 2011 Satisfied on: 24 January 2014 Persons entitled: David Heywood Trading as Express Loan Corporation Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Water lane street radcliffe bury t/no's GM303849,GM436368,GM457103 and GM921337 together with all buildings and fixtures. Fully Satisfied |
---|---|
1 September 2010 | Delivered on: 9 September 2010 Satisfied on: 24 January 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: £215,000.00 due or to become due from the company to the chargee. Particulars: 140-158 (even) water street 57-59 and (part of) 41-55 (odd) water lane street and 2 and 4 ebury street radcliffe, 55-57 water lane street radcliffe, 138 water street radcliffe, 45 to 57 (odd) water lane street radcliffe, part of 41 and 43 water lane street radcliffe and 3 to 15 (odd) grosvenor street and 138 and 138 water street. Fully Satisfied |
24 March 2010 | Delivered on: 3 April 2010 Satisfied on: 24 January 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
18 February 2024 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
---|---|
7 November 2023 | Registered office address changed from Absolute Recovery Limited Unit 2 Railway Court Ten Pound Walk DN4 5FB to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 7 November 2023 (2 pages) |
25 May 2023 | Liquidators' statement of receipts and payments to 3 April 2023 (12 pages) |
13 June 2022 | Liquidators' statement of receipts and payments to 3 April 2022 (12 pages) |
18 May 2021 | Liquidators' statement of receipts and payments to 3 April 2021 (12 pages) |
1 May 2020 | Liquidators' statement of receipts and payments to 3 April 2020 (13 pages) |
12 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
15 May 2019 | Appointment of a voluntary liquidator (3 pages) |
26 April 2019 | Registered office address changed from 9 2nd Floor Portland Street Manchester M1 3BE England to Absolute Recovery Limited Unit 2 Railway Court Ten Pound Walk DN4 5FB on 26 April 2019 (2 pages) |
25 April 2019 | Resolutions
|
25 April 2019 | Statement of affairs (9 pages) |
2 April 2019 | Secretary's details changed for Victoria O'shaughnessy on 2 April 2019 (1 page) |
2 April 2019 | Director's details changed for Miss Victoria O'shaughnessy on 2 April 2019 (2 pages) |
14 February 2019 | Registered office address changed from Centurion House 129 Deansgate Manchester M3 3WR England to 9 2nd Floor Portland Street Manchester M1 3BE on 14 February 2019 (1 page) |
10 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
14 June 2018 | Amended total exemption full accounts made up to 31 March 2018 (14 pages) |
1 May 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
17 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
17 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
27 March 2017 | Registered office address changed from C/O Accountants Plus Europa House Barcroft Street Bury Lancashire BL9 5BT England to Centurion House 129 Deansgate Manchester M3 3WR on 27 March 2017 (1 page) |
27 March 2017 | Registered office address changed from C/O Accountants Plus Europa House Barcroft Street Bury Lancashire BL9 5BT England to Centurion House 129 Deansgate Manchester M3 3WR on 27 March 2017 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
14 April 2016 | Registered office address changed from 65 Canning Street Bury Lancashire BL9 5AS to C/O Accountants Plus Europa House Barcroft Street Bury Lancashire BL9 5BT on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from 65 Canning Street Bury Lancashire BL9 5AS to C/O Accountants Plus Europa House Barcroft Street Bury Lancashire BL9 5BT on 14 April 2016 (1 page) |
12 April 2016 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 April 2016 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 October 2015 | Termination of appointment of John Khan as a director on 1 June 2015 (1 page) |
27 October 2015 | Termination of appointment of John Khan as a director on 1 June 2015 (1 page) |
27 October 2015 | Termination of appointment of John Khan as a director on 1 June 2015 (1 page) |
18 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
24 April 2014 | Amended accounts made up to 31 August 2012 (4 pages) |
24 April 2014 | Amended accounts made up to 31 August 2012 (4 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
24 January 2014 | Satisfaction of charge 2 in full (2 pages) |
24 January 2014 | Satisfaction of charge 3 in full (1 page) |
24 January 2014 | Satisfaction of charge 3 in full (1 page) |
24 January 2014 | Satisfaction of charge 2 in full (2 pages) |
24 January 2014 | Satisfaction of charge 1 in full (1 page) |
24 January 2014 | Satisfaction of charge 1 in full (1 page) |
28 November 2013 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
28 November 2013 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
9 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Registered office address changed from C/O Accountants Plus-Chartered Accountants Suite 1-8 Jf Business Centre Hornby St Bury Lancs BL9 5BL United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Registered office address changed from C/O Accountants Plus-Chartered Accountants Suite 1-8 Jf Business Centre Hornby St Bury Lancs BL9 5BL United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from C/O Accountants Plus-Chartered Accountants Suite 1-8 Jf Business Centre Hornby St Bury Lancs BL9 5BL United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
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) |
28 September 2012 | Amended accounts made up to 31 August 2011 (4 pages) |
28 September 2012 | Amended accounts made up to 31 August 2011 (4 pages) |
14 August 2012 | Registered office address changed from C/O Accountants Plus-Chartered Accountants Suite 1-8 Jf Business Centre Hornby St Bury Lancs BL9 5BL United Kingdom on 14 August 2012 (1 page) |
14 August 2012 | Registered office address changed from C/O Accountants Plus-Chartered Accountants Suite 1-8 Jf Business Centre Hornby St Bury Lancs BL9 5BL United Kingdom on 14 August 2012 (1 page) |
13 August 2012 | Registered office address changed from 53 York Street Heywood Lancashire OL10 4NR on 13 August 2012 (1 page) |
13 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Registered office address changed from 53 York Street Heywood Lancashire OL10 4NR on 13 August 2012 (1 page) |
13 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 August 2010 | Secretary's details changed for Victoria O'shaugnessy on 8 August 2010 (1 page) |
11 August 2010 | Director's details changed for Victoria O'shaughnessy on 8 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Victoria O'shaughnessy on 8 August 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Victoria O'shaugnessy on 8 August 2010 (1 page) |
11 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Secretary's details changed for Victoria O'shaugnessy on 8 August 2010 (1 page) |
11 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Victoria O'shaughnessy on 8 August 2010 (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
12 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
12 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from 27 knowlsey street bury lancashire BL9 0ST (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 27 knowlsey street bury lancashire BL9 0ST (1 page) |
2 October 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
8 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
8 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
8 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
8 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
3 March 2007 | Secretary resigned (1 page) |
3 March 2007 | Secretary resigned (1 page) |
3 March 2007 | New secretary appointed (2 pages) |
3 March 2007 | New secretary appointed (2 pages) |
20 January 2007 | Resolutions
|
20 January 2007 | Registered office changed on 20/01/07 from: rochebury house 27 knowsley street bury lancashire BL9 0ST (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: rochebury house 27 knowsley street bury lancashire BL9 0ST (1 page) |
20 January 2007 | Resolutions
|
7 December 2006 | Registered office changed on 07/12/06 from: 75 mosley street manchester lancashire M2 3HR (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: 75 mosley street manchester lancashire M2 3HR (1 page) |
4 September 2006 | Return made up to 08/08/06; full list of members (7 pages) |
4 September 2006 | Return made up to 08/08/06; full list of members (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: 69 windsor road prestwich manchester M25 0DB (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: 69 windsor road prestwich manchester M25 0DB (1 page) |
2 September 2005 | Return made up to 08/08/05; full list of members (2 pages) |
2 September 2005 | Return made up to 08/08/05; full list of members (2 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
24 March 2005 | Resolutions
|
24 March 2005 | Resolutions
|
5 February 2005 | Ad 15/09/03--------- £ si 9@1 (2 pages) |
5 February 2005 | Ad 15/09/03--------- £ si 9@1 (2 pages) |
4 November 2004 | Return made up to 08/08/04; full list of members
|
4 November 2004 | Return made up to 08/08/04; full list of members
|
13 April 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
11 September 2003 | Registered office changed on 11/09/03 from: 27 knowsley street bury lancashire BL9 0ST (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: 27 knowsley street bury lancashire BL9 0ST (1 page) |
11 September 2003 | Return made up to 08/08/03; full list of members
|
11 September 2003 | Return made up to 08/08/03; full list of members
|
16 April 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
16 April 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
30 August 2002 | Return made up to 08/08/02; full list of members (6 pages) |
30 August 2002 | Return made up to 08/08/02; full list of members (6 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
29 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
29 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New secretary appointed (2 pages) |
29 September 2000 | New secretary appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | Registered office changed on 29/09/00 from: rochebury house 27 knowsley street bury lancashire BL9 0ST (1 page) |
29 September 2000 | Registered office changed on 29/09/00 from: rochebury house 27 knowsley street bury lancashire BL9 0ST (1 page) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
8 August 2000 | Incorporation (12 pages) |
8 August 2000 | Incorporation (12 pages) |