JAM TODAY ........ AND TOMORROW LIMITED
WHITEFIELD JAM TODAY ........ AND TOMMOROW LIMITED

Hellopages » Greater Manchester » Bury » M45 7TA

Company number 06465724
Status Liquidation
Incorporation Date 7 January 2008
Company Type Private Limited Company
Address LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, M45 7TA
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores, 56101 - Licensed restaurants
Phone, email, etc

Since the company registration forty events have happened. The last three records are Liquidators statement of receipts and payments to 22 July 2015; Liquidators statement of receipts and payments to 22 July 2016; Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 1 July 2015. The most likely internet sites of JAM TODAY ........ AND TOMORROW LIMITED are www.jamtodayandtomorrow.co.uk, and www.jam-today-and-tomorrow.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Jam Today and Tomorrow Limited is a Private Limited Company. The company registration number is 06465724. Jam Today and Tomorrow Limited has been working since 07 January 2008. The present status of the company is Liquidation. The registered address of Jam Today and Tomorrow Limited is Leonard Curtis House Elms Square Bury New Road Whitefield M45 7ta. . FRANCHITTI, Antonio is a Director of the company. Secretary QUIRKE, Marjolaine has been resigned. Director QUIRKE, Marjolaine has been resigned. The company operates in "Other retail sale of food in specialised stores".


Current Directors

Director
FRANCHITTI, Antonio
Appointed Date: 07 January 2008
64 years old

Resigned Directors

Secretary
QUIRKE, Marjolaine
Resigned: 01 January 2014
Appointed Date: 07 January 2008

Director
QUIRKE, Marjolaine
Resigned: 01 January 2014
Appointed Date: 07 January 2008
68 years old

JAM TODAY ........ AND TOMORROW LIMITED Events

19 Oct 2016
Liquidators statement of receipts and payments to 22 July 2015
04 Oct 2016
Liquidators statement of receipts and payments to 22 July 2016
01 Jul 2015
Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 1 July 2015
01 Aug 2014
Registered office address changed from Units 1-2 the Village Shopping Centre Ack Lane East Bramhall Cheshire SK7 1AW to Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG on 1 August 2014
31 Jul 2014
Appointment of a voluntary liquidator
...
... and 30 more events
28 Jul 2009
First Gazette notice for compulsory strike-off
16 Jun 2008
Registered office changed on 16/06/2008 from, 17 richmond hill road, cheadle, cheshire, SK8 1QF
14 Jun 2008
Particulars of a mortgage or charge / charge no: 1
09 Jan 2008
Company name changed jam today ........ and tommorow LIMITED\certificate issued on 09/01/08
07 Jan 2008
Incorporation

JAM TODAY ........ AND TOMORROW LIMITED Charges

6 June 2008
Debenture
Delivered: 14 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…