JASON MICHAEL OLLERENSHAW & MANDY LOUISE GRAY LLP
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF1 1EB

Company number OC326303
Status Active
Incorporation Date 26 February 2007
Company Type Limited Liability Partnership
Address 15 BRIDGE ROAD, WELLINGTON, TELFORD, SHROPSHIRE, TF1 1EB
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 26 February 2016. The most likely internet sites of JASON MICHAEL OLLERENSHAW & MANDY LOUISE GRAY LLP are www.jasonmichaelollerenshawmandylouisegray.co.uk, and www.jason-michael-ollerenshaw-mandy-louise-gray.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Jason Michael Ollerenshaw Mandy Louise Gray Llp is a Limited Liability Partnership. The company registration number is OC326303. Jason Michael Ollerenshaw Mandy Louise Gray Llp has been working since 26 February 2007. The present status of the company is Active. The registered address of Jason Michael Ollerenshaw Mandy Louise Gray Llp is 15 Bridge Road Wellington Telford Shropshire Tf1 1eb. . OLLERENSHAW, Jason Michael is a LLP Designated Member of the company. OLLERENSHAW, Mandy Louise is a LLP Designated Member of the company.


Current Directors

LLP Designated Member
OLLERENSHAW, Jason Michael
Appointed Date: 26 February 2007
53 years old

LLP Designated Member
OLLERENSHAW, Mandy Louise
Appointed Date: 26 February 2007
61 years old

Persons With Significant Control

Mr Jason Michael Ollerenshaw
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of voting rights - 75% or more

Mrs Mandy Louise Ollerenshaw
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of voting rights - 75% or more

JASON MICHAEL OLLERENSHAW & MANDY LOUISE GRAY LLP Events

09 Mar 2017
Confirmation statement made on 26 February 2017 with updates
03 Jan 2017
Total exemption small company accounts made up to 5 April 2016
29 Feb 2016
Annual return made up to 26 February 2016
03 Jan 2016
Total exemption small company accounts made up to 5 April 2015
02 Mar 2015
Annual return made up to 26 February 2015
...
... and 28 more events
24 Jan 2008
Accounting reference date extended from 28/02/08 to 05/04/08
24 Jan 2008
Registered office changed on 24/01/08 from: 93 harper street middleport stoke on trent staffordshire ST6 3QU
05 Jul 2007
Particulars of mortgage/charge
05 Jul 2007
Particulars of mortgage/charge
26 Feb 2007
Incorporation

JASON MICHAEL OLLERENSHAW & MANDY LOUISE GRAY LLP Charges

23 April 2010
Legal charge
Delivered: 6 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 77 bond street stoke on trent t/no. SF376957 any other…
16 February 2010
Legal charge
Delivered: 1 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 55 bond street tunstall stoke on trent t/no SF511172 any…
25 January 2010
Legal charge
Delivered: 29 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 111 mallorie road norton stoke on trent t/no SF261027 by…
21 January 2010
Legal charge
Delivered: 29 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 morton street, stoke on trent t/no SF193935 any other…
20 December 2009
Legal charge
Delivered: 29 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 rill street fenton stoke on trent t/n SF73895 by way of…
18 December 2009
Legal charge
Delivered: 29 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 67 pinnox street tunstall stoke on trent t/n 53929 by way…
18 December 2009
Legal charge
Delivered: 29 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 28 morton street middleport stoke on trent t/n SF82675 by…
18 December 2009
Legal charge
Delivered: 29 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 39 henry street tunstall stock on trent t/n SF252559 by way…
8 June 2009
Legal charge
Delivered: 17 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 72 bond street tunstall stoke on trent t/n SF419374 any…
27 April 2009
Legal charge
Delivered: 28 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 maddock street stoke on trent t/no SF179334 by way of…
7 April 2009
Legal charge
Delivered: 17 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 47 bond street stoke-on-trent t/n SF548380 by way of fixed…
12 March 2009
Mortgage
Delivered: 20 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Bond street tunstall stoke-on-trent t/no SF419374.
4 July 2007
Legal charge
Delivered: 5 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 93 harper street middleport stoke on trent t/n SF356394.
4 July 2007
Legal charge
Delivered: 5 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 50 port street middleport stoke-on-trent t/no sf 384982.