Jmax Knowsley Ltd is a private limited company. Located at Suite 7A The Courtyard, Earl Road, Cheadle Hulme SK8 6GN, this 3 years old firm was incorporated on 2020-12-06 and is categorised as "other letting and operating of own or leased real estate" (SIC: 68209). 2 directors can be found in the enterprise: Christopher O. (appointed on 11 December 2020), Debra D. (appointed on 06 December 2020).
About
Name: Jmax Knowsley Ltd
Number: 13064849
Incorporation date: 2020-12-06
End of financial year: 28 February
Address:
Suite 7A The Courtyard
Earl Road
Cheadle Hulme
SK8 6GN
SIC code:
68209 - Other letting and operating of own or leased real estate
Company staff
People with significant control
John H.
6 December 2020
Nature of control:
significiant influence or control
Financial data
Date of Accounts
2022-02-28
Current Assets
23,178,022
Total Assets Less Current Liabilities
12,902,932
The due date for Jmax Knowsley Ltd confirmation statement filing is 2023-12-19. The previous confirmation statement was sent on 2022-12-05. The date for a subsequent accounts filing is 30 November 2024. Latest accounts filing was sent for the time period up until 28 February 2023.
1 person of significant control is indexed in the Companies House, has substantial control or influence.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Mortgage
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with no updates 9th November 2023
filed on: 9th, November 2023
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates 9th November 2023
filed on: 9th, November 2023
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 28th February 2023
filed on: 20th, July 2023
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates 5th December 2022
filed on: 5th, December 2022
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 28th February 2022
filed on: 28th, September 2022
| accounts
Free Download
(7 pages)
AD01
Address change date: 27th September 2022. New Address: Suite 7a the Courtyard Earl Road Cheadle Hulme SK8 6GN. Previous address: Suite 7a No2 the Courtyard Earl Rd, Stanley Green Trading Estate Cheadle Hulme England
filed on: 27th, September 2022
| address
Free Download
(1 page)
AD01
Address change date: 16th September 2022. New Address: Suite 7a No2 the Courtyard Earl Rd, Stanley Green Trading Estate Cheadle Hulme. Previous address: Hargreaves Family Office 3rd Floor, Metropolitan House Station Road Cheadle Hulme SK8 7AZ United Kingdom
filed on: 16th, September 2022
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 5th December 2021
filed on: 13th, December 2021
| confirmation statement
Free Download
(3 pages)
AA01
Current accounting period extended from 31st December 2021 to 28th February 2022
filed on: 6th, October 2021
| accounts
Free Download
(1 page)
PSC01
Notification of a person with significant control 6th December 2020
filed on: 3rd, February 2021
| persons with significant control
Free Download
(2 pages)
PSC09
Withdrawal of a person with significant control statement 3rd February 2021
filed on: 3rd, February 2021
| persons with significant control
Free Download
(2 pages)
MR01
Registration of charge 130648490001, created on 18th December 2020
filed on: 31st, December 2020
| mortgage
Free Download
(14 pages)
AP01
New director was appointed on 11th December 2020
filed on: 11th, December 2020
| officers
Free Download
(2 pages)
NEWINC
Incorporation
filed on: 6th, December 2020
| incorporation
Free Download
(29 pages)
SH01
Statement of Capital on 6th December 2020: 1.00 GBP
capital