MR. JAMES @ JOSEPH ELLIOTT LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK6 6LU

Company number 04494880
Status Active
Incorporation Date 25 July 2002
Company Type Private Limited Company
Address 19 FAIRVIEW DRIVE, MARPLE, STOCKPORT, ENGLAND, SK6 6LU
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Registered office address changed from 26 Owens Farm Drive Offerton Stockport SK2 5EA to 19 Fairview Drive Marple Stockport SK6 6LU on 17 August 2016; Confirmation statement made on 25 July 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of MR. JAMES @ JOSEPH ELLIOTT LIMITED are www.mrjamesjosephelliott.co.uk, and www.mr-james-joseph-elliott.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Mr James Joseph Elliott Limited is a Private Limited Company. The company registration number is 04494880. Mr James Joseph Elliott Limited has been working since 25 July 2002. The present status of the company is Active. The registered address of Mr James Joseph Elliott Limited is 19 Fairview Drive Marple Stockport England Sk6 6lu. The company`s financial liabilities are £6.62k. It is £4.71k against last year. The cash in hand is £31.99k. It is £-1.09k against last year. And the total assets are £37.32k, which is £3.24k against last year. CARROLL, Elliott Benjamin is a Secretary of the company. CARROLL, Steven is a Director of the company. Nominee Secretary HASLAMS SECRETARIES LIMITED has been resigned. Nominee Director HASLAMS LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


mr. james @ joseph elliott Key Finiance

LIABILITIES £6.62k
+246%
CASH £31.99k
-4%
TOTAL ASSETS £37.32k
+9%
All Financial Figures

Current Directors

Secretary
CARROLL, Elliott Benjamin
Appointed Date: 01 August 2002

Director
CARROLL, Steven
Appointed Date: 01 August 2002
67 years old

Resigned Directors

Nominee Secretary
HASLAMS SECRETARIES LIMITED
Resigned: 01 August 2002
Appointed Date: 25 July 2002

Nominee Director
HASLAMS LIMITED
Resigned: 01 August 2002
Appointed Date: 25 July 2002

Persons With Significant Control

Mr Stephen John Carroll
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – 75% or more

MR. JAMES @ JOSEPH ELLIOTT LIMITED Events

17 Aug 2016
Registered office address changed from 26 Owens Farm Drive Offerton Stockport SK2 5EA to 19 Fairview Drive Marple Stockport SK6 6LU on 17 August 2016
10 Aug 2016
Confirmation statement made on 25 July 2016 with updates
06 Aug 2016
Compulsory strike-off action has been discontinued
03 Aug 2016
Total exemption small company accounts made up to 31 July 2015
05 Jul 2016
First Gazette notice for compulsory strike-off
...
... and 38 more events
09 Aug 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Aug 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Aug 2002
Resolutions
  • ELRES ‐ Elective resolution

09 Aug 2002
Registered office changed on 09/08/02 from: 14 bold street, warrington, WA1 1DL
25 Jul 2002
Incorporation

MR. JAMES @ JOSEPH ELLIOTT LIMITED Charges

8 March 2011
Debenture
Delivered: 16 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…