6 Wolfreton Drive
Anlaby
Hull
HU10 7BY
Director Name | Mrs Catherine Margaret Jaram |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1995(7 years, 10 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 12 6 Wolfreton Drive Anlaby Hull HU10 7BY |
Secretary Name | Mrs Catherine Margaret Jaram |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 1995(7 years, 10 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 12 6 Wolfreton Drive Anlaby Hull HU10 7BY |
Director Name | Mr Charles Anthony Jaram |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 December 1995) |
Role | Builder |
Correspondence Address | 16 On Hill Swanland North Ferriby North Humberside HU14 3NQ |
Secretary Name | Mr Charles Anthony Jaram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 December 1995) |
Role | Company Director |
Correspondence Address | 16 On Hill Swanland North Ferriby North Humberside HU14 3NQ |
Registered Address | Suite 12 6 Wolfreton Drive Anlaby Hull HU10 7BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
- | OTHER 50.75% - |
---|---|
3 at £1 | David Marsden Estate LTD 4.48% Ordinary |
2 at £1 | Chia Lu Chow & Yee Jiun Chow 2.99% Ordinary |
2 at £1 | Ian Kenneth Chalmers Hunter 2.99% Ordinary |
2 at £1 | John Marsden 2.99% Ordinary |
2 at £1 | Lee Jenkins 2.99% Ordinary |
2 at £1 | Mark Mercer 2.99% Ordinary |
7 at £1 | Michelle Jaram Holdings LTD 10.45% Ordinary |
1 at £1 | Andrew Bunting 1.49% Ordinary |
1 at £1 | Anthony William Chambers 1.49% Ordinary |
1 at £1 | Craig Martyn Gray 1.49% Ordinary |
1 at £1 | David Ernest Boddy 1.49% Ordinary |
1 at £1 | Jessica Lucy Alice Green 1.49% Ordinary |
1 at £1 | Linice Akinyi Caley 1.49% Ordinary |
1 at £1 | Margaret Ann Bush 1.49% Ordinary |
1 at £1 | Maria Maxine Brito 1.49% Ordinary |
1 at £1 | Michael Geoffrey Brown 1.49% Ordinary |
1 at £1 | Michael Peter Green 1.49% Ordinary |
1 at £1 | Prapt Jagdish Gandhi 1.49% Ordinary |
1 at £1 | Richard Martin Chetham 1.49% Ordinary |
1 at £1 | Sally Anne Fitzpatrick 1.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,753 |
Cash | £21,201 |
Current Liabilities | £1,602 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
27 May 1997 | Delivered on: 5 June 1997 Satisfied on: 18 November 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from anthony jaram limited and marsden builders limited trading as jaram & marsden to the chargee on any account whatsoever not exceeding £90,000. Particulars: Land and buildings to the north side of castle street kingston upon hull comprising flats numbered 57,58,59 & 61 grammar school yard. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
---|---|
6 July 1990 | Delivered on: 18 July 1990 Satisfied on: 18 November 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from anthony jaram limited and marsden builders limited to the chargee on any account whatsoever. Particulars: Phase ii grammar school yard, fish street, hull. Fully Satisfied |
6 May 1988 | Delivered on: 11 May 1988 Satisfied on: 10 July 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from anthony jaram LTD and marsden builders LTD to the chargee on any account whatsoever. Particulars: Grammar school yard fish street, hull.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 June 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
3 February 2023 | Confirmation statement made on 31 December 2022 with updates (7 pages) |
28 April 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
2 February 2022 | Confirmation statement made on 31 December 2021 with updates (7 pages) |
8 June 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
4 March 2021 | Confirmation statement made on 31 December 2020 with updates (7 pages) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
4 February 2020 | Confirmation statement made on 31 December 2019 with updates (7 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
27 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2019 | Registered office address changed from C/O Stephenson Property Management 36 Saturday Market Beverley East Yorkshire HU17 9AG United Kingdom to PO Box Suite 12 6 Wolfreton Drive Anlaby Hull HU10 7BY on 26 March 2019 (1 page) |
26 March 2019 | Confirmation statement made on 31 December 2018 with updates (7 pages) |
19 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
5 February 2018 | Confirmation statement made on 31 December 2017 with updates (7 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
9 February 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
9 February 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
28 September 2016 | Registered office address changed from 16 on Hill Swanland North Ferriby North Humberside HU14 3NQ to C/O Stephenson Property Management 36 Saturday Market Beverley East Yorkshire HU17 9AG on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from 16 on Hill Swanland North Ferriby North Humberside HU14 3NQ to C/O Stephenson Property Management 36 Saturday Market Beverley East Yorkshire HU17 9AG on 28 September 2016 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 February 2016 | Register inspection address has been changed from C/O Stephenson Block Management Ltd 6 Wolfreton Drive Anlaby Hull HU10 7BY England to C/O Stephenson Property Management 36 Saturday Market Beverley North Humberside HU17 9AG (1 page) |
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Register inspection address has been changed from C/O Stephenson Block Management Ltd 6 Wolfreton Drive Anlaby Hull HU10 7BY England to C/O Stephenson Property Management 36 Saturday Market Beverley North Humberside HU17 9AG (1 page) |
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
14 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 February 2014 | Register inspection address has been changed from 8 Parliament Street Hull East Yorkshire HU2 2BB England (1 page) |
4 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Register inspection address has been changed from 8 Parliament Street Hull East Yorkshire HU2 2BB England (1 page) |
4 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 February 2012 | Director's details changed for Mrs Catherine Margaret Jaram on 31 December 2011 (2 pages) |
6 February 2012 | Secretary's details changed for Mrs Catherine Margaret Jaram on 31 December 2011 (1 page) |
6 February 2012 | Secretary's details changed for Mrs Catherine Margaret Jaram on 31 December 2011 (1 page) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
6 February 2012 | Director's details changed for Mrs Catherine Margaret Jaram on 31 December 2011 (2 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 April 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 pages) |
28 April 2011 | Register(s) moved to registered office address (1 page) |
28 April 2011 | Register(s) moved to registered office address (1 page) |
28 April 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Director's details changed for Mrs Catherine Margaret Jaram on 31 December 2009 (2 pages) |
3 March 2010 | Director's details changed for Mr John Marsden on 31 December 2009 (2 pages) |
3 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (27 pages) |
3 March 2010 | Director's details changed for Mr John Marsden on 31 December 2009 (2 pages) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Director's details changed for Mrs Catherine Margaret Jaram on 31 December 2009 (2 pages) |
3 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (27 pages) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 May 2009 | Return made up to 31/12/08; full list of members (30 pages) |
20 May 2009 | Return made up to 31/12/08; full list of members (30 pages) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 February 2008 | Return made up to 31/12/07; change of members (7 pages) |
12 February 2008 | Return made up to 31/12/07; change of members (7 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 April 2007 | Return made up to 31/12/06; full list of members (21 pages) |
3 April 2007 | Return made up to 31/12/06; full list of members (21 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 February 2005 | Return made up to 31/12/04; change of members (7 pages) |
14 February 2005 | Return made up to 31/12/04; change of members (7 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 April 2004 | Return made up to 31/12/03; change of members (7 pages) |
28 April 2004 | Return made up to 31/12/03; change of members (7 pages) |
18 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 March 2003 | Return made up to 31/12/02; full list of members (22 pages) |
4 March 2003 | Return made up to 31/12/02; full list of members (22 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
11 February 2002 | Return made up to 31/12/01; change of members (7 pages) |
11 February 2002 | Return made up to 31/12/01; change of members (7 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
28 March 2001 | Return made up to 31/12/00; change of members (6 pages) |
28 March 2001 | Return made up to 31/12/00; change of members (6 pages) |
5 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 April 2000 | Return made up to 31/12/99; full list of members
|
21 April 2000 | Return made up to 31/12/99; full list of members
|
6 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
6 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 May 1999 | Registered office changed on 28/05/99 from: 58 beck bank cottingham north humberside HU16 4LH (1 page) |
28 May 1999 | Registered office changed on 28/05/99 from: 58 beck bank cottingham north humberside HU16 4LH (1 page) |
28 May 1999 | Return made up to 31/12/98; full list of members (11 pages) |
28 May 1999 | Return made up to 31/12/98; full list of members (11 pages) |
11 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
11 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 June 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 June 1998 | Return made up to 31/12/97; no change of members (4 pages) |
10 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 1997 | Full accounts made up to 31 December 1996 (6 pages) |
30 June 1997 | Full accounts made up to 31 December 1996 (6 pages) |
5 June 1997 | Particulars of mortgage/charge (4 pages) |
5 June 1997 | Particulars of mortgage/charge (4 pages) |
11 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
11 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 April 1996 | Return made up to 31/12/95; full list of members (12 pages) |
25 April 1996 | Return made up to 31/12/95; full list of members (12 pages) |
4 March 1996 | New secretary appointed;new director appointed (2 pages) |
4 March 1996 | New secretary appointed;new director appointed (2 pages) |
19 February 1996 | Secretary resigned;director resigned (1 page) |
19 February 1996 | Secretary resigned;director resigned (1 page) |
26 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
26 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |