Sheffield
South Yorkshire
S12 3JN
Secretary Name | Mrs Angela June Jeonney |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(1 year, 9 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Smithfield Road Sheffield South Yorkshire S12 3JN |
Director Name | Mrs Angela June Jeonney |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 1991(2 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Smithfield Road Sheffield South Yorkshire S12 3JN |
Director Name | Helen Louise Jeonney |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2021(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gate 14 Carlisle Street East Sheffield S4 7LJ |
Director Name | Lee Jeonney |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2021(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gate 14 Carlisle Street East Sheffield S4 7LJ |
Director Name | Mr Sammy Simpson |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year, 9 months after company formation) |
Appointment Duration | 6 months (resigned 05 July 1991) |
Role | Company Director |
Correspondence Address | 53 Marsh Lane Mill Hill London NW7 4QG |
Website | www.nationalminimix.co.uk/ |
---|---|
Telephone | 0114 2731697 |
Telephone region | Sheffield |
Registered Address | Gate 14 Carlisle Street East Sheffield S4 7LJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Angela June Jeonney 50.00% Ordinary |
---|---|
3 at £1 | George Jeonney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £441,710 |
Cash | £180,799 |
Current Liabilities | £322,473 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (1 week, 6 days from now) |
25 July 1991 | Delivered on: 26 July 1991 Satisfied on: 29 February 1992 Persons entitled: George Jeonney Classification: Legal charge Secured details: £15,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: By way of legal mortgage the property situate at carlisle st east sheffield t/n syk 215782 by way of legal mortgage the l/h property to the west of shawfield rd carlton industrial estate barnsley s yorks t/n syk 300537 see form 395 (document M288 for full details. 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. Fully Satisfied |
---|---|
27 November 1990 | Delivered on: 1 December 1990 Satisfied on: 28 January 1997 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north west side of carlisle street east sheffield. Fully Satisfied |
25 July 1991 | Delivered on: 26 July 1991 Persons entitled: George Geonney Classification: A registered charge Secured details: The principal sum all monies due or to become due from the company to the chargee supplemental to a debenture of even date. Particulars: Land and buildings at carlisle street east in the city of sheffield titleno syk 215782. Outstanding |
18 December 1989 | Delivered on: 21 December 1989 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital. Outstanding |
3 November 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
5 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
31 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
3 December 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
9 November 2021 | Appointment of Helen Louise Jeonney as a director on 3 November 2021 (2 pages) |
9 November 2021 | Appointment of Lee Jeonney as a director on 3 November 2021 (2 pages) |
30 March 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
6 October 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
15 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
29 March 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
4 December 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
25 July 2018 | Cessation of George Jeonney as a person with significant control on 15 June 2018 (1 page) |
25 July 2018 | Notification of Gahl Holdings Limited as a person with significant control on 15 June 2018 (2 pages) |
25 July 2018 | Cessation of Angela June Jeonney as a person with significant control on 15 June 2018 (1 page) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
3 October 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
2 August 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
11 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
4 August 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 August 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
11 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
24 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
17 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
19 July 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
19 July 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
8 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
24 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for George Jeonney on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for George Jeonney on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for George Jeonney on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Angela June Jeonney on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Angela June Jeonney on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Angela June Jeonney on 1 October 2009 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
10 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
7 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
13 April 2005 | Return made up to 29/03/05; full list of members
|
13 April 2005 | Return made up to 29/03/05; full list of members
|
21 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
21 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
21 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
21 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
18 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
18 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
16 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
16 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
23 September 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
23 September 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
23 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
23 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
28 November 2001 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
28 November 2001 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
10 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
10 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
4 January 2001 | Particulars of contract relating to shares (3 pages) |
4 January 2001 | Ad 01/05/99--------- £ si 4@1 (2 pages) |
4 January 2001 | Particulars of contract relating to shares (3 pages) |
4 January 2001 | Ad 01/05/99--------- £ si 4@1 (2 pages) |
5 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
5 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
11 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
11 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
11 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
11 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
16 April 1999 | Return made up to 29/03/99; full list of members (6 pages) |
16 April 1999 | Return made up to 29/03/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
11 May 1998 | Return made up to 29/03/98; full list of members (6 pages) |
11 May 1998 | Return made up to 29/03/98; full list of members (6 pages) |
10 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
10 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
22 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
22 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
19 March 1997 | Full accounts made up to 30 April 1996 (15 pages) |
19 March 1997 | Full accounts made up to 30 April 1996 (15 pages) |
28 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
21 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
2 May 1995 | Return made up to 29/03/95; full list of members (6 pages) |
2 May 1995 | Return made up to 29/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |