You are here: bizstats.co.uk > a-z index > J list > JM list

Jmu Learning Resource Centre Development Limited MANCHESTER


Jmu Learning Resource Centre Development Limited was dissolved on 2023-04-04. Jmu Learning Resource Centre Development was a private limited company that was located at Flint Glass Works, 64 Jersey Street, Manchester, M4 6JW. This company (formally started on 1993-07-29) was run by 2 directors and 1 secretary.
Director Hannah P. who was appointed on 05 July 2021.
Director Mark P. who was appointed on 15 September 2018.
Among the secretaries, we can name: Christina F. appointed on 31 August 2018.

The company was classified as "other letting and operating of own or leased real estate" (68209). According to the official data, there was a name alteration on 1995-12-14 and their previous name was Rewardwell Enterprises. The most recent confirmation statement was filed on 2021-07-29 and last time the statutory accounts were filed was on 31 July 2020. 2015-07-29 is the date of the last annual return.

Jmu Learning Resource Centre Development Limited Address / Contact

Office Address Flint Glass Works
Office Address2 64 Jersey Street
Town Manchester
Post code M4 6JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02840596
Date of Incorporation Thu, 29th Jul 1993
Date of Dissolution Tue, 4th Apr 2023
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 30 years old
Account next due date Sat, 30th Apr 2022
Account last made up date Fri, 31st Jul 2020
Next confirmation statement due date Fri, 12th Aug 2022
Last confirmation statement dated Thu, 29th Jul 2021

Company staff

Hannah P.

Position: Director

Appointed: 05 July 2021

Mark P.

Position: Director

Appointed: 15 September 2018

Christina F.

Position: Secretary

Appointed: 31 August 2018

Belinda M.

Position: Director

Appointed: 20 July 2020

Resigned: 05 July 2021

Tracey M.

Position: Director

Appointed: 31 July 2019

Resigned: 20 May 2020

Belinda M.

Position: Director

Appointed: 31 August 2018

Resigned: 31 July 2019

Julie B.

Position: Director

Appointed: 21 November 2011

Resigned: 30 August 2018

Nigel W.

Position: Director

Appointed: 21 November 2011

Resigned: 14 September 2018

Denise S.

Position: Director

Appointed: 29 May 2003

Resigned: 30 April 2011

Belinda M.

Position: Secretary

Appointed: 31 January 2001

Resigned: 30 August 2018

Gwendoline P.

Position: Director

Appointed: 23 March 2000

Resigned: 15 February 2002

Roderick W.

Position: Director

Appointed: 19 November 1999

Resigned: 01 April 2007

Joseph C.

Position: Director

Appointed: 14 July 1999

Resigned: 22 November 2011

Julie G.

Position: Director

Appointed: 30 September 1998

Resigned: 20 April 2000

Stanton F.

Position: Director

Appointed: 25 April 1996

Resigned: 14 July 1999

Peter M.

Position: Secretary

Appointed: 19 April 1996

Resigned: 31 January 2001

Peter H.

Position: Director

Appointed: 23 August 1995

Resigned: 17 December 1999

Peter H.

Position: Secretary

Appointed: 23 August 1995

Resigned: 19 April 1996

Charles S.

Position: Secretary

Appointed: 31 August 1993

Resigned: 12 April 1995

Hugh R.

Position: Director

Appointed: 31 August 1993

Resigned: 31 July 1994

John B.

Position: Director

Appointed: 31 August 1993

Resigned: 31 July 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 July 1993

Resigned: 31 August 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 July 1993

Resigned: 31 August 1993

Company previous names

Rewardwell Enterprises December 14, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st July 2020
filed on: 8th, February 2021
Free Download (19 pages)

Company search