J R Guest Enterprises Limited

General information

Name:

J R Guest Enterprises Ltd

Office Address:

The Pinnacle 3rd Floor 73 King Street M2 4NG Manchester

Number: 02921522

Incorporation date: 1994-04-22

Dissolution date: 2021-02-16

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at The Pinnacle 3rd Floor, Manchester M2 4NG J R Guest Enterprises Limited was classified as a Private Limited Company registered under the 02921522 Companies House Reg No. It'd been founded 30 years ago before was dissolved on Tuesday 16th February 2021. Established as Yearprosper Properties, this business used the name up till Monday 31st October 1994, at which point it was replaced by J R Guest Enterprises Limited.

Our information regarding the enterprise's executives implies that the last three directors were: Philippa G., Amanda E. and Nicola L. who were appointed to their positions on Monday 2nd October 2017, Wednesday 8th June 1994.

Executives who controlled this firm include: Amanda E. owned 1/2 or less of company shares. Nicola L. owned 1/2 or less of company shares. Philippa G. owned 1/2 or less of company shares.

  • Previous company's names
  • J R Guest Enterprises Limited 1994-10-31
  • Yearprosper Properties Limited 1994-04-22

Financial data based on annual reports

Company staff

Philippa G.

Role: Director

Appointed: 02 October 2017

Latest update: 24 August 2023

Amanda E.

Role: Director

Appointed: 02 October 2017

Latest update: 24 August 2023

Nicola L.

Role: Director

Appointed: 08 June 1994

Latest update: 24 August 2023

Nicola L.

Role: Secretary

Appointed: 08 June 1994

Latest update: 24 August 2023

People with significant control

Amanda E.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Nicola L.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Philippa G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 07 May 2020
Confirmation statement last made up date 23 April 2019
Annual Accounts 24 November 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 24 November 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 22 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 July 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Micro company accounts made up to 2019-07-31 (AA)
filed on: 23rd, August 2019
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2014

Address:

Hares Field Park Lane Snitterfield

Post code:

CV37 0LT

City / Town:

Stratford-upon-avon

HQ address,
2015

Address:

Hares Field Park Lane Snitterfield

Post code:

CV37 0LT

City / Town:

Stratford-upon-avon

HQ address,
2016

Address:

Hares Field Park Lane Snitterfield

Post code:

CV37 0LT

City / Town:

Stratford-upon-avon

Search other companies

Services (by SIC Code)

  • 64991 : Security dealing on own account
26
Company Age

Closest Companies - by postcode