About

Registered Number: 00802832
Date of Incorporation: 28/04/1964 (59 years and 11 months ago)
Company Status: Active
Registered Address: 89 High Street, Uppermill, Oldham, Lancashire, OL3 6AU

 

Based in Lancashire, J.W.Buckley Ltd was established in 1964, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of the organisation are Scholes, Graham Neil, Dossett, Patricia, Odowd, Julie Alison, Scholes, Ian, Scholes, Marlene.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHOLES, Graham Neil N/A - 1
SCHOLES, Ian N/A 05 November 2012 1
SCHOLES, Marlene N/A 17 September 1994 1
Secretary Name Appointed Resigned Total Appointments
DOSSETT, Patricia 22 January 1998 06 November 2001 1
ODOWD, Julie Alison 17 September 1994 22 January 1998 1

Filing History

Document Type Date
CS01 - N/A 23 October 2019
AA - Annual Accounts 24 September 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 16 October 2018
AA01 - Change of accounting reference date 28 September 2018
MR01 - N/A 29 August 2018
CH01 - Change of particulars for director 12 December 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 28 September 2017
AA - Annual Accounts 20 December 2016
SH06 - Notice of cancellation of shares 13 December 2016
CS01 - N/A 19 October 2016
AA01 - Change of accounting reference date 29 September 2016
SH03 - Return of purchase of own shares 05 February 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 28 September 2015
AA - Annual Accounts 13 April 2015
AA01 - Change of accounting reference date 25 January 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 15 October 2013
TM01 - Termination of appointment of director 10 April 2013
TM02 - Termination of appointment of secretary 10 April 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 24 December 2010
AA - Annual Accounts 01 March 2010
DISS40 - Notice of striking-off action discontinued 13 February 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
AA - Annual Accounts 03 March 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 04 March 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 08 March 2007
363a - Annual Return 29 December 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 24 February 2003
225 - Change of Accounting Reference Date 18 February 2003
363s - Annual Return 08 October 2002
RESOLUTIONS - N/A 25 February 2002
RESOLUTIONS - N/A 25 February 2002
AA - Annual Accounts 25 February 2002
288a - Notice of appointment of directors or secretaries 23 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
363s - Annual Return 15 November 2001
AA - Annual Accounts 07 February 2001
363s - Annual Return 16 January 2001
287 - Change in situation or address of Registered Office 16 January 2001
AA - Annual Accounts 25 February 2000
363s - Annual Return 23 November 1999
AA - Annual Accounts 25 February 1999
363s - Annual Return 22 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
AA - Annual Accounts 06 February 1998
363s - Annual Return 06 February 1998
AA - Annual Accounts 25 February 1997
363s - Annual Return 15 November 1996
AA - Annual Accounts 16 February 1996
363s - Annual Return 13 November 1995
AA - Annual Accounts 07 February 1995
395 - Particulars of a mortgage or charge 28 November 1994
363s - Annual Return 09 November 1994
288 - N/A 09 November 1994
AA - Annual Accounts 16 February 1994
363s - Annual Return 12 December 1993
AA - Annual Accounts 10 February 1993
363s - Annual Return 22 October 1992
AA - Annual Accounts 04 February 1992
363a - Annual Return 18 October 1991
AA - Annual Accounts 26 October 1990
363a - Annual Return 26 October 1990
363 - Annual Return 04 May 1990
288 - N/A 04 May 1990
AA - Annual Accounts 04 May 1990
AA - Annual Accounts 30 January 1989
363 - Annual Return 30 January 1989
AA - Annual Accounts 23 March 1988
363 - Annual Return 23 March 1988
AA - Annual Accounts 09 February 1987
NEWINC - New incorporation documents 28 April 1964

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 August 2018 Outstanding

N/A

Legal charge 16 November 1994 Outstanding

N/A

Legal charge 18 May 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.