Active - Proposal to Strike off
Company Information for PRIMUS (JARROM STREET) LIMITED
DWF LLP, 1 SCOTT PLACE, MANCHESTER, M3 3AA,
|
Company Registration Number
08719350
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PRIMUS (JARROM STREET) LIMITED | |
Legal Registered Office | |
DWF LLP 1 SCOTT PLACE MANCHESTER M3 3AA Other companies in HG2 | |
Company Number | 08719350 | |
---|---|---|
Company ID Number | 08719350 | |
Date formed | 2013-10-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 04/10/2015 | |
Return next due | 01/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-03-05 15:29:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DUNCAN STEWART MELVILLE |
||
COLIN TURNER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRIMUS ALLIANCE NOTTINGHAM LIMITED | Director | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
PRIMUS ALLIANCE NEWCASTLE LTD | Director | 2017-05-18 | CURRENT | 2017-05-18 | Liquidation | |
NORTHGATE POINT (MANAGEMENT) LIMITED | Director | 2016-07-05 | CURRENT | 2016-07-05 | Active | |
PRIMUS EDGE (MANAGEMENT) LIMITED | Director | 2016-07-05 | CURRENT | 2016-07-05 | Active | |
PRIMUS ALLIANCE CHESTER 2 LIMITED | Director | 2016-05-17 | CURRENT | 2016-05-17 | Liquidation | |
MELVILLE INVESTMENTS LIMITED | Director | 2015-05-13 | CURRENT | 2015-05-13 | Active | |
MELVILLE FAMILY HOLDINGS LIMITED | Director | 2015-05-07 | CURRENT | 2015-05-07 | Active | |
PRIMUS ALLIANCE CHESTER LIMITED | Director | 2015-03-27 | CURRENT | 2015-03-27 | Liquidation | |
PRIMUS EXETER LIMITED | Director | 2015-03-11 | CURRENT | 2015-03-11 | Dissolved 2017-09-19 | |
PRIMUS EDGE LTD | Director | 2014-09-03 | CURRENT | 2014-06-26 | Liquidation | |
PRIMUS PLACE (MANAGEMENT) LIMITED | Director | 2014-03-07 | CURRENT | 2014-03-07 | Active | |
PRIMUS PROPERTY GROUP LIMITED | Director | 2013-02-08 | CURRENT | 2013-02-08 | Active | |
PRIMUS ALLIANCE NOTTINGHAM LIMITED | Director | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
NORTHGATE POINT (MANAGEMENT) LIMITED | Director | 2016-07-05 | CURRENT | 2016-07-05 | Active | |
PRIMUS EDGE (MANAGEMENT) LIMITED | Director | 2016-07-05 | CURRENT | 2016-07-05 | Active | |
PRIMUS ALLIANCE CHESTER 2 LIMITED | Director | 2016-05-17 | CURRENT | 2016-05-17 | Liquidation | |
ONE PROPERTY CONSULTANCY LIMITED | Director | 2016-01-11 | CURRENT | 2016-01-11 | Active - Proposal to Strike off | |
TURNER PROPERTY & HOLDINGS LIMITED | Director | 2015-05-14 | CURRENT | 2015-05-14 | Active | |
TURNER FAMILY HOLDINGS LIMITED | Director | 2015-04-27 | CURRENT | 2015-04-27 | Active | |
PRIMUS ALLIANCE CHESTER LIMITED | Director | 2015-03-27 | CURRENT | 2015-03-27 | Liquidation | |
PRIMUS EXETER LIMITED | Director | 2015-03-11 | CURRENT | 2015-03-11 | Dissolved 2017-09-19 | |
PRIMUS PROPERTY GROUP LIMITED | Director | 2014-10-21 | CURRENT | 2013-02-08 | Active | |
PRIMUS EDGE LTD | Director | 2014-09-03 | CURRENT | 2014-06-26 | Liquidation | |
PRIMUS PLACE (MANAGEMENT) LIMITED | Director | 2014-03-07 | CURRENT | 2014-03-07 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES | |
DS02 | Withdrawal of the company strike off application | |
DS01 | Application to strike the company off the register | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/10/20 TO 31/12/19 | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 124 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
SH01 | 25/05/15 STATEMENT OF CAPITAL GBP 124.00 | |
RES01 | ADOPT ARTICLES 15/09/16 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RP04AR01 | Second filing of the annual return made up to 2015-10-04 | |
ANNOTATION | Clarification | |
RES01 | ADOPT ARTICLES 12/08/16 | |
RES10 | Resolutions passed:
| |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 124 | |
AR01 | 04/10/15 FULL LIST | |
AR01 | 04/10/15 STATEMENT OF CAPITAL GBP 124 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 3 PARK DRIVE HARROGATE NORTH YORKSHIRE HG2 9AY | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2015 FROM, 3 PARK DRIVE, HARROGATE, NORTH YORKSHIRE, HG2 9AY | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 04/10/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR COLIN TURNER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087193500001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087193500002 | |
LATEST SOC | 04/10/13 STATEMENT OF CAPITAL;GBP 120 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LANCASHIRE MORTGAGE CORPORATION LIMITED | ||
Outstanding | LANCASHIRE MORTGAGE CORPORATION LIMITED |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRIMUS (JARROM STREET) LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PRIMUS (JARROM STREET) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |