UKBizDB.co.uk

J R GUEST ENTERPRISES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J R Guest Enterprises Limited. The company was founded 30 years ago and was given the registration number 02921522. The firm's registered office is in MANCHESTER. You can find them at The Pinnacle 3rd Floor, 73 King Street, Manchester, . This company's SIC code is 64991 - Security dealing on own account.

Company Information

Name:J R GUEST ENTERPRISES LIMITED
Company Number:02921522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 April 1994
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64991 - Security dealing on own account

Office Address & Contact

Registered Address:The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG

Secretary08 June 1994Active
The Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG

Director02 October 2017Active
The Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG

Director02 October 2017Active
The Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG

Director08 June 1994Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary22 April 1994Active
Hares Field Park Lane, Snitterfield, Stratford On Avon, CV37 0LT

Director08 June 1994Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director22 April 1994Active

People with Significant Control

Mrs Nicola Jean Lockwood
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:The Pinnacle, 3rd Floor, Manchester, M2 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Philippa Jane Guest
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:The Pinnacle, 3rd Floor, Manchester, M2 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Amanda June Evans
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:The Pinnacle, 3rd Floor, Manchester, M2 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-02-16Gazette

Gazette dissolved liquidation.

Download
2020-11-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-11-04Address

Change registered office address company with date old address new address.

Download
2019-11-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-11-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-02Resolution

Resolution.

Download
2019-08-23Accounts

Accounts with accounts type micro entity.

Download
2019-07-18Accounts

Change account reference date company current shortened.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type micro entity.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-12-12Accounts

Accounts with accounts type micro entity.

Download
2017-10-25Officers

Change person secretary company with change date.

Download
2017-10-25Officers

Change person director company with change date.

Download
2017-10-25Officers

Appoint person director company with name date.

Download
2017-10-25Officers

Appoint person director company with name date.

Download
2017-10-25Officers

Termination director company with name termination date.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-25Accounts

Accounts with accounts type total exemption small.

Download
2014-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.