About

Registered Number: 06367837
Date of Incorporation: 11/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Britannia House, 158 Bury Road, Radcliffe, Manchester, M26 2JR

 

Founded in 2007, J Rosenthal Holdings Ltd are based in Manchester. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 05 February 2020
CS01 - N/A 11 September 2019
MR04 - N/A 08 November 2018
AA - Annual Accounts 16 October 2018
CS01 - N/A 17 September 2018
AA01 - Change of accounting reference date 25 June 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 15 September 2016
RP04AR01 - N/A 25 August 2016
RP04AR01 - N/A 25 August 2016
RP04AR01 - N/A 25 August 2016
RP04AR01 - N/A 25 August 2016
RESOLUTIONS - N/A 23 June 2016
SH01 - Return of Allotment of shares 06 June 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 01 June 2012
SH01 - Return of Allotment of shares 24 April 2012
RESOLUTIONS - N/A 16 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2011
MG01 - Particulars of a mortgage or charge 04 November 2011
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 13 October 2008
395 - Particulars of a mortgage or charge 17 October 2007
RESOLUTIONS - N/A 12 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 October 2007
287 - Change in situation or address of Registered Office 12 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
MEM/ARTS - N/A 12 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
395 - Particulars of a mortgage or charge 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
CERTNM - Change of name certificate 09 October 2007
NEWINC - New incorporation documents 11 September 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 03 November 2011 Fully Satisfied

N/A

Debenture 08 October 2007 Outstanding

N/A

Debenture 08 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.