Hessle
North Humberside
HU13 0DZ
Director Name | Mr Colin James Wilson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 1991(3 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, The Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ |
Secretary Name | Mr Colin James Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 November 1991(3 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, The Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ |
Website | jenko.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 325893 |
Telephone region | Hull |
Registered Address | Suite 1, The Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | Colin James Wilson 50.00% Ordinary |
---|---|
1000 at £1 | Graham Leslie Jenkinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80,464 |
Cash | £90 |
Current Liabilities | £150,667 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
30 November 2000 | Delivered on: 7 December 2000 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 hessle road,kingston upon hull HU3 2AA. 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. Outstanding |
---|---|
1 October 1996 | Delivered on: 5 October 1996 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 hessle road, kingston-upon-hull, assigns the related rights (as defined), assigns the goodwill of all businesses,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
11 December 1992 | Delivered on: 16 December 1992 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 November 2023 | Confirmation statement made on 12 September 2023 with updates (4 pages) |
---|---|
25 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
20 October 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
21 October 2021 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
21 October 2021 | Previous accounting period extended from 31 March 2021 to 31 July 2021 (1 page) |
14 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
14 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
8 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
13 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
3 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 September 2015 | Registered office address changed from 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 3 September 2015 (1 page) |
3 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Registered office address changed from 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 3 September 2015 (1 page) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX on 26 July 2011 (2 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 July 2011 | Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX on 26 July 2011 (2 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 October 2009 | Director's details changed for Mr Graham Leslie Jenkinson on 29 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mr Colin James Wilson on 29 October 2009 (1 page) |
29 October 2009 | Director's details changed for Mr Graham Leslie Jenkinson on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Colin James Wilson on 29 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mr Colin James Wilson on 29 October 2009 (1 page) |
29 October 2009 | Director's details changed for Mr Colin James Wilson on 29 October 2009 (2 pages) |
28 August 2009 | Return made up to 26/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 26/08/09; full list of members (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 October 2008 | Memorandum and Articles of Association (10 pages) |
24 October 2008 | Memorandum and Articles of Association (10 pages) |
26 August 2008 | Return made up to 26/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 26/08/08; full list of members (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 September 2007 | Return made up to 26/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 26/08/07; full list of members (2 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 September 2006 | Return made up to 26/08/06; full list of members (2 pages) |
6 September 2006 | Return made up to 26/08/06; full list of members (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 September 2005 | Return made up to 26/08/05; full list of members (7 pages) |
12 September 2005 | Return made up to 26/08/05; full list of members (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 September 2004 | Return made up to 03/09/04; full list of members
|
9 September 2004 | Return made up to 03/09/04; full list of members
|
10 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
12 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
19 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
25 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
25 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
19 September 2000 | Return made up to 14/09/00; full list of members (6 pages) |
19 September 2000 | Return made up to 14/09/00; full list of members (6 pages) |
20 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 September 1999 | Return made up to 23/09/99; full list of members (6 pages) |
14 September 1999 | Return made up to 23/09/99; full list of members (6 pages) |
9 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 October 1998 | Return made up to 23/09/98; no change of members (4 pages) |
13 October 1998 | Return made up to 23/09/98; no change of members (4 pages) |
5 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 September 1997 | Return made up to 23/09/97; no change of members (4 pages) |
24 September 1997 | Return made up to 23/09/97; no change of members (4 pages) |
12 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 October 1996 | Particulars of mortgage/charge (8 pages) |
5 October 1996 | Particulars of mortgage/charge (8 pages) |
1 October 1996 | Return made up to 23/09/96; full list of members
|
1 October 1996 | Return made up to 23/09/96; full list of members
|
26 May 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 May 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 October 1995 | Return made up to 29/09/95; no change of members
|
10 October 1995 | Return made up to 29/09/95; no change of members
|
12 June 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
12 June 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
17 January 1989 | Company name changed tunelog LIMITED\certificate issued on 18/01/89 (2 pages) |
17 January 1989 | Company name changed tunelog LIMITED\certificate issued on 18/01/89 (2 pages) |