J4 MANAGEMENT LIMITED
Overview
| Company Name | J4 MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05658747 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of J4 MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is J4 MANAGEMENT LIMITED located?
| Registered Office Address | C/O Inspired Property Management Fisher House 84 Fisherton Street SP2 7QY Salisbury Wiltshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for J4 MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for J4 MANAGEMENT LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 07, 2025 |
| Next Confirmation Statement Due | Dec 21, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 07, 2024 |
| Overdue | Yes |
What are the latest filings for J4 MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Registered office address changed from Inspired Property Management Limited 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE England to C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY on Jun 23, 2025 | 1 pages | AD01 | ||
Secretary's details changed for Fps Group Services on Jun 23, 2025 | 1 pages | CH04 | ||
Confirmation statement made on Dec 07, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Appointment of Fps Group Services as a secretary on Dec 19, 2023 | 2 pages | AP04 | ||
Termination of appointment of Inspired Secretarial Services Limited as a secretary on Dec 19, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Dec 07, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Dec 16, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Appointment of Inspired Secretarial Services Limited as a secretary on Aug 22, 2022 | 2 pages | AP04 | ||
Termination of appointment of Venture Block Management Limited as a secretary on Aug 22, 2022 | 1 pages | TM02 | ||
Registered office address changed from East View Broadgate Lane Horsforth Leeds LS18 4BX England to Inspired Property Management Limited 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE on Sep 05, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Dec 20, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Dec 20, 2020 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Venture Block Management Ltd on Jan 01, 2020 | 1 pages | CH04 | ||
Registered office address changed from 184 Harrogate Road Leeds LS7 4NZ England to East View Broadgate Lane Horsforth Leeds LS18 4BX on Nov 11, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Dec 20, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Dec 20, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Dec 20, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of J4 MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FPS GROUP SERVICES | Secretary | Fisher House 84 Fisherton Street SP2 7QY Salisbury C/O Inspired Property Management Wiltshire England |
| 317129590001 | ||||||||||
| JACOBS, Benjamin Louis | Director | Harrogate Road LS7 4NZ Leeds 184 England | England | British | 220132020001 | |||||||||
| TESTA, Georgia Maria | Director | Gabriel Court LS10 1DH Leeds 7 West Yorkshire | England | British | 136827040001 | |||||||||
| HEALD, Alexandra Fay | Secretary | Pennine House Russell Street LS1 5RN Leeds West Yorkshire | 151718360001 | |||||||||||
| MACLEAN, Pauline Theresa | Secretary | Old Pool Bank Pool In Wharfedale LS21 1EJ Otley Pool Hall West Yorkshire | British | 129092480001 | ||||||||||
| MCCARTHY, Danielle Clare | Secretary | c/o Eddisons Liv 2 Riverside Way LS1 4EH Leeds Whitehall Waterfront England | 190596980001 | |||||||||||
| MORLEY, Sharon Tracey | Secretary | Hall Cross Grove HD5 8LE Huddersfield 8 West Yorkshire United Kingdom | British | 139941710001 | ||||||||||
| MURPHY, Helena | Secretary | Toronto Street LS1 2HJ Leeds Toronto Square England | 165922530001 | |||||||||||
| PRICE, Elizabeth Harriet | Secretary | c/o Eddisons Liv 2 Riverside Way LS1 4EH Leeds Whitehall Waterfront England | 240473950001 | |||||||||||
| WILLANS, Michael David | Secretary | Fairways Drive HG2 7ER Harrogate 36 North Yorkshire | British | 136470860001 | ||||||||||
| INSPIRED SECRETARIAL SERVICES LIMITED | Secretary | 6 Malton Way Adwick-Le-Street DN6 7FE Doncaster Inspired Property Management Limited England |
| 181882160001 | ||||||||||
| VENTURE BLOCK MANAGEMENT LIMITED | Secretary | Broadgate Lane Horsforth LS18 4BX Leeds East View England |
| 243916470001 | ||||||||||
| BRENNAND, Marcus Anthony Harold | Director | Watergate Methley LS26 9BX Leeds 7 West Yorkshire | United Kingdom | British Australian | 133725690001 | |||||||||
| FOSTER, Graham Alan | Director | 3 Woodnook Farm Luddendenfoot HX2 6EN Halifax West Yorkshire | England | British | 90446430001 | |||||||||
| MACLEAN, Pauline Theresa | Director | Old Pool Bank Pool In Wharfedale LS21 1EJ Otley Pool Hall West Yorkshire | United Kingdom | British | 129092480001 | |||||||||
| MADDEN, Ricky | Director | c/o Eddisons Liv 2 Riverside Way LS1 4EH Leeds Whitehall Waterfront England | England | British | 154945770001 | |||||||||
| WILLANS, Michael David | Director | Fairways Drive HG2 7ER Harrogate 36 North Yorkshire | England | British | 136470860001 |
What are the latest statements on persons with significant control for J4 MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 20, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0