J11 LIMITED
SALFORD

Hellopages » Greater Manchester » Salford » M50 2QL

Company number 06534948
Status Active
Incorporation Date 14 March 2008
Company Type Private Limited Company
Address 1-2 BUFFALO COURT, KANSAS AVENUE, SALFORD, LANCS, M50 2QL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 10,000 . The most likely internet sites of J11 LIMITED are www.j11.co.uk, and www.j11.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. J11 Limited is a Private Limited Company. The company registration number is 06534948. J11 Limited has been working since 14 March 2008. The present status of the company is Active. The registered address of J11 Limited is 1 2 Buffalo Court Kansas Avenue Salford Lancs M50 2ql. . SINGH, Baneet Kaur is a Director of the company. Secretary SECRETARIAT OFFICERS LTD. has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
SINGH, Baneet Kaur
Appointed Date: 14 March 2008
44 years old

Resigned Directors

Secretary
SECRETARIAT OFFICERS LTD.
Resigned: 14 March 2012
Appointed Date: 14 March 2008

Persons With Significant Control

Mrs Baneet Singh
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – 75% or more

J11 LIMITED Events

21 Mar 2017
Confirmation statement made on 26 January 2017 with updates
10 Jan 2017
Total exemption small company accounts made up to 30 April 2016
24 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10,000

23 Dec 2015
Total exemption small company accounts made up to 30 April 2015
27 Apr 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10,000

...
... and 19 more events
18 May 2009
Return made up to 14/03/09; full list of members
07 Apr 2009
Registered office changed on 07/04/2009 from albany house 324 regent street london W1B 3HH england
02 Oct 2008
Particulars of a mortgage or charge / charge no: 2
02 Oct 2008
Particulars of a mortgage or charge / charge no: 1
14 Mar 2008
Incorporation

J11 LIMITED Charges

17 September 2008
Legal charge
Delivered: 2 October 2008
Status: Outstanding
Persons entitled: Whiteaway Laidlaw Bank Limited
Description: Units 1 and 2 buffalo court, kansas avenue, salford quays…
17 September 2008
Debenture
Delivered: 2 October 2008
Status: Outstanding
Persons entitled: Whiteaway Laidlaw Bank Limited
Description: Fixed and floating charge over the undertaking and all…