BRADLEY JONES GROUP PRACTICES LTD

10th Floor 1 City Approach Albert Street 10th Floor 1 City Approach Albert Street, Manchester, M30 0BG, England
StatusDISSOLVED
Company No.07875069
CategoryPrivate Limited Company
Incorporated08 Dec 2011
Age12 years, 7 months, 4 days
JurisdictionEngland Wales
Dissolution14 Jan 2020
Years4 years, 5 months, 29 days

SUMMARY

BRADLEY JONES GROUP PRACTICES LTD is an dissolved private limited company with number 07875069. It was incorporated 12 years, 7 months, 4 days ago, on 08 December 2011 and it was dissolved 4 years, 5 months, 29 days ago, on 14 January 2020. The company address is 10th Floor 1 City Approach Albert Street 10th Floor 1 City Approach Albert Street, Manchester, M30 0BG, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078750690002

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078750690003

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Legacy

Date: 01 Aug 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Hudaly

Appointment date: 2019-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Zemmel

Termination date: 2019-07-19

Documents

View document PDF

Legacy

Date: 16 Jul 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn David Diaper

Termination date: 2019-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18

Documents

View document PDF

Legacy

Date: 29 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Martyn David Diaper

Appointment date: 2018-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Power

Termination date: 2018-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-09

Old address: 10th Floor, Emerson House Albert Street Eccles Manchester M30 0BG England

New address: 10th Floor 1 City Approach Albert Street Eccles Manchester M30 0BG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Jun 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Legacy

Date: 29 Jun 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/16

Documents

View document PDF

Legacy

Date: 19 Jun 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17

Documents

View document PDF

Legacy

Date: 19 Jun 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17

Documents

View document PDF

Legacy

Date: 29 Dec 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/16

Documents

View document PDF

Legacy

Date: 29 Dec 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2016

Action Date: 09 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078750690003

Charge creation date: 2016-12-09

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2015

Action Date: 03 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078750690002

Charge creation date: 2015-11-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078750690001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-27

Old address: Little Ridge Surgery 38 Little Ridge Avenue St Leonards on Sea TN37 7LS

New address: 10th Floor, Emerson House Albert Street Eccles Manchester M30 0BG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-15

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078750690001

Documents

View document PDF

Resolution

Date: 25 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Zemmel

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Power

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jones

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Titus Bradley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2013

Action Date: 02 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-02

Officer name: Dr Titus John Bradley

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2013

Action Date: 09 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-09

Old address: 39 Frys Close Portesham Weymouth DT3 4LQ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 15 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 21 May 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 08 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-08

Documents

View document PDF

Incorporation company

Date: 08 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRASON SERVICES LIMITED

KINGFISHER HOLIDAY PARK,BURTON ON TRENT,DE13 7DN

Number:02127609
Status:ACTIVE
Category:Private Limited Company

M.W.M SOLIUTIONS LIMITED

21 CANTELUPE ROAD,BEXHILL-ON-SEA,TN40 1JG

Number:11197189
Status:ACTIVE
Category:Private Limited Company

RTJ ENGINEERING LTD

1 WOOD CLOSE,ELLESMERE PORT,CH66 1QX

Number:08081975
Status:ACTIVE
Category:Private Limited Company

SEVENTY EIGHTS TRADERS LIMITED

45 PAMPLINS,BASILDON,SS15 5BL

Number:11217353
Status:ACTIVE
Category:Private Limited Company

SHEZZA LTD

34 NEW LIFE APARTMENT,NORTHAMPTON,NN1 2JH

Number:11678223
Status:ACTIVE
Category:Private Limited Company

SORTART LIMITED

41 BECKETT ROAD,DONCASTER,DN2 4AD

Number:11140795
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source