J4 MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameJ4 MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05658747
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for J4 MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for J4 MANAGEMENT LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 07, 2025
    Next Confirmation Statement DueDec 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 07, 2024
    OverdueYes

    What are the latest filings for J4 MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    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 pagesAD01

    Secretary's details changed for Fps Group Services on Jun 23, 2025

    1 pagesCH04

    Confirmation statement made on Dec 07, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Appointment of Fps Group Services as a secretary on Dec 19, 2023

    2 pagesAP04

    Termination of appointment of Inspired Secretarial Services Limited as a secretary on Dec 19, 2023

    1 pagesTM02

    Confirmation statement made on Dec 07, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Dec 16, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    5 pagesAA

    Appointment of Inspired Secretarial Services Limited as a secretary on Aug 22, 2022

    2 pagesAP04

    Termination of appointment of Venture Block Management Limited as a secretary on Aug 22, 2022

    1 pagesTM02

    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 pagesAD01

    Confirmation statement made on Dec 20, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Dec 20, 2020 with no updates

    3 pagesCS01

    Secretary's details changed for Venture Block Management Ltd on Jan 01, 2020

    1 pagesCH04

    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 pagesAD01

    Confirmation statement made on Dec 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Dec 20, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Dec 20, 2017 with no updates

    3 pagesCS01

    Who are the officers of J4 MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FPS GROUP SERVICES
    Fisher House
    84 Fisherton Street
    SP2 7QY Salisbury
    C/O Inspired Property Management
    Wiltshire
    England
    Secretary
    Fisher House
    84 Fisherton Street
    SP2 7QY Salisbury
    C/O Inspired Property Management
    Wiltshire
    England
    Identification TypeUK Limited Company
    Registration Number05333251
    317129590001
    JACOBS, Benjamin Louis
    Harrogate Road
    LS7 4NZ Leeds
    184
    England
    Director
    Harrogate Road
    LS7 4NZ Leeds
    184
    England
    EnglandBritish220132020001
    TESTA, Georgia Maria
    Gabriel Court
    LS10 1DH Leeds
    7
    West Yorkshire
    Director
    Gabriel Court
    LS10 1DH Leeds
    7
    West Yorkshire
    EnglandBritish136827040001
    HEALD, Alexandra Fay
    Pennine House
    Russell Street
    LS1 5RN Leeds
    West Yorkshire
    Secretary
    Pennine House
    Russell Street
    LS1 5RN Leeds
    West Yorkshire
    151718360001
    MACLEAN, Pauline Theresa
    Old Pool Bank
    Pool In Wharfedale
    LS21 1EJ Otley
    Pool Hall
    West Yorkshire
    Secretary
    Old Pool Bank
    Pool In Wharfedale
    LS21 1EJ Otley
    Pool Hall
    West Yorkshire
    British129092480001
    MCCARTHY, Danielle Clare
    c/o Eddisons Liv
    2 Riverside Way
    LS1 4EH Leeds
    Whitehall Waterfront
    England
    Secretary
    c/o Eddisons Liv
    2 Riverside Way
    LS1 4EH Leeds
    Whitehall Waterfront
    England
    190596980001
    MORLEY, Sharon Tracey
    Hall Cross Grove
    HD5 8LE Huddersfield
    8
    West Yorkshire
    United Kingdom
    Secretary
    Hall Cross Grove
    HD5 8LE Huddersfield
    8
    West Yorkshire
    United Kingdom
    British139941710001
    MURPHY, Helena
    Toronto Street
    LS1 2HJ Leeds
    Toronto Square
    England
    Secretary
    Toronto Street
    LS1 2HJ Leeds
    Toronto Square
    England
    165922530001
    PRICE, Elizabeth Harriet
    c/o Eddisons Liv
    2 Riverside Way
    LS1 4EH Leeds
    Whitehall Waterfront
    England
    Secretary
    c/o Eddisons Liv
    2 Riverside Way
    LS1 4EH Leeds
    Whitehall Waterfront
    England
    240473950001
    WILLANS, Michael David
    Fairways Drive
    HG2 7ER Harrogate
    36
    North Yorkshire
    Secretary
    Fairways Drive
    HG2 7ER Harrogate
    36
    North Yorkshire
    British136470860001
    INSPIRED SECRETARIAL SERVICES LIMITED
    6 Malton Way
    Adwick-Le-Street
    DN6 7FE Doncaster
    Inspired Property Management Limited
    England
    Secretary
    6 Malton Way
    Adwick-Le-Street
    DN6 7FE Doncaster
    Inspired Property Management Limited
    England
    Identification TypeUK Limited Company
    Registration Number08627874
    181882160001
    VENTURE BLOCK MANAGEMENT LIMITED
    Broadgate Lane
    Horsforth
    LS18 4BX Leeds
    East View
    England
    Secretary
    Broadgate Lane
    Horsforth
    LS18 4BX Leeds
    East View
    England
    Identification TypeUK Limited Company
    Registration Number08736416
    243916470001
    BRENNAND, Marcus Anthony Harold
    Watergate
    Methley
    LS26 9BX Leeds
    7
    West Yorkshire
    Director
    Watergate
    Methley
    LS26 9BX Leeds
    7
    West Yorkshire
    United KingdomBritish Australian133725690001
    FOSTER, Graham Alan
    3 Woodnook Farm
    Luddendenfoot
    HX2 6EN Halifax
    West Yorkshire
    Director
    3 Woodnook Farm
    Luddendenfoot
    HX2 6EN Halifax
    West Yorkshire
    EnglandBritish90446430001
    MACLEAN, Pauline Theresa
    Old Pool Bank
    Pool In Wharfedale
    LS21 1EJ Otley
    Pool Hall
    West Yorkshire
    Director
    Old Pool Bank
    Pool In Wharfedale
    LS21 1EJ Otley
    Pool Hall
    West Yorkshire
    United KingdomBritish129092480001
    MADDEN, Ricky
    c/o Eddisons Liv
    2 Riverside Way
    LS1 4EH Leeds
    Whitehall Waterfront
    England
    Director
    c/o Eddisons Liv
    2 Riverside Way
    LS1 4EH Leeds
    Whitehall Waterfront
    England
    EnglandBritish154945770001
    WILLANS, Michael David
    Fairways Drive
    HG2 7ER Harrogate
    36
    North Yorkshire
    Director
    Fairways Drive
    HG2 7ER Harrogate
    36
    North Yorkshire
    EnglandBritish136470860001

    What are the latest statements on persons with significant control for J4 MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 20, 2016The 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