Rotherham
South Yorkshire
S61 1AE
Secretary Name | Mark David Lawton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2001(11 years, 5 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Kimberworth Road Rotherham South Yorkshire S61 1AE |
Secretary Name | Miss Alyson Jane Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(2 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 5 The Paddock Hemingfield Road Hemingfield Barnsley South Yorkshire S73 0QT |
Director Name | Miss Alyson Jane Lawton |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(3 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 March 2001) |
Role | Day Centre Officer |
Correspondence Address | 5 The Paddock Hemingfield Road Hemingfield Barnsley South Yorkshire S73 0QT |
Director Name | Ethel Lawton |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(3 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 30 August 2008) |
Role | Retired |
Correspondence Address | 29 Bishopdale Worksop Nottinghamshire S81 0YX |
Director Name | Frank Ashton |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 October 2000) |
Role | Retired |
Correspondence Address | 224 Summerlane Wombwell Barnsley South Yorkshire S73 8QH |
Website | jaguarsigns.co.uk |
---|
Registered Address | Unit C2, Bradmarsh Business Park Bow Bridge Close Rotherham S60 1BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
99 at £1 | Mark David Lawton 99.00% Ordinary |
---|---|
1 at £1 | Executors Of Ethel Lawton 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,154 |
Cash | £25,759 |
Current Liabilities | £45,117 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
7 November 1989 | Delivered on: 15 November 1989 Persons entitled: Barclays 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 |
---|
31 October 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
20 October 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
28 October 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
12 October 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
4 October 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
30 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
28 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
9 December 2019 | Amended micro company accounts made up to 31 October 2018 (4 pages) |
13 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
24 October 2018 | Confirmation statement made on 10 September 2018 with updates (4 pages) |
17 October 2018 | Satisfaction of charge 1 in full (1 page) |
12 October 2018 | Registered office address changed from 74 Kimberworth Road Rotherham S61 1AE England to Unit C2, Bradmarsh Business Park Bow Bridge Close Rotherham S60 1BY on 12 October 2018 (1 page) |
24 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
16 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
16 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
15 September 2017 | Registered office address changed from 74 Kimberworth Road Parkhead Road Rotherham S Yorks S61 1AE United Kingdom to 74 Kimberworth Road Rotherham S61 1AE on 15 September 2017 (1 page) |
15 September 2017 | Registered office address changed from 74 Kimberworth Road Parkhead Road Rotherham S Yorks S61 1AE United Kingdom to 74 Kimberworth Road Rotherham S61 1AE on 15 September 2017 (1 page) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
15 September 2016 | Registered office address changed from 70 Kimberworth Road Rotherham S Yorks S61 1AE to 74 Kimberworth Road Parkhead Road Rotherham S Yorks S61 1AE on 15 September 2016 (1 page) |
15 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
15 September 2016 | Registered office address changed from 70 Kimberworth Road Rotherham S Yorks S61 1AE to 74 Kimberworth Road Parkhead Road Rotherham S Yorks S61 1AE on 15 September 2016 (1 page) |
15 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
8 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
15 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
18 October 2013 | Secretary's details changed for Mark David Lawton on 1 October 2013 (2 pages) |
18 October 2013 | Director's details changed for Mark David Lawton on 1 October 2013 (2 pages) |
18 October 2013 | Director's details changed for Mark David Lawton on 1 October 2013 (2 pages) |
18 October 2013 | Registered office address changed from 72-74 Kimberworth Road Rotherham South Yorkshire S61 1AE on 18 October 2013 (1 page) |
18 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Secretary's details changed for Mark David Lawton on 1 October 2013 (2 pages) |
18 October 2013 | Registered office address changed from 72-74 Kimberworth Road Rotherham South Yorkshire S61 1AE on 18 October 2013 (1 page) |
18 October 2013 | Director's details changed for Mark David Lawton on 1 October 2013 (2 pages) |
18 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Secretary's details changed for Mark David Lawton on 1 October 2013 (2 pages) |
26 July 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
26 July 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
20 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
25 July 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
3 November 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
1 August 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
25 October 2010 | Director's details changed for Mark David Lawton on 10 September 2010 (2 pages) |
25 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Director's details changed for Mark David Lawton on 10 September 2010 (2 pages) |
25 October 2010 | Secretary's details changed for Mark David Lawton on 10 September 2010 (2 pages) |
25 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Secretary's details changed for Mark David Lawton on 10 September 2010 (2 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
19 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
19 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
10 September 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
10 September 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
4 February 2009 | Return made up to 10/09/08; full list of members (3 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from 78 kimberworth road rotherham south yorkshire S61 1AE (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from 78 kimberworth road rotherham south yorkshire S61 1AE (1 page) |
4 February 2009 | Return made up to 10/09/08; full list of members (3 pages) |
3 February 2009 | Appointment terminated director ethel lawton (1 page) |
3 February 2009 | Appointment terminated director ethel lawton (1 page) |
9 January 2009 | Return made up to 10/09/07; full list of members (4 pages) |
9 January 2009 | Return made up to 10/09/07; full list of members (4 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
7 September 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
7 September 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
27 April 2007 | Return made up to 10/09/06; full list of members (3 pages) |
27 April 2007 | Return made up to 10/09/06; full list of members (3 pages) |
5 September 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
5 September 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
2 December 2005 | Return made up to 10/09/05; full list of members (7 pages) |
2 December 2005 | Return made up to 10/09/05; full list of members (7 pages) |
6 September 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
6 September 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
26 November 2004 | Return made up to 10/09/04; full list of members
|
26 November 2004 | Return made up to 10/09/04; full list of members
|
2 September 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
2 September 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
22 September 2003 | Return made up to 10/09/03; full list of members (7 pages) |
22 September 2003 | Return made up to 10/09/03; full list of members (7 pages) |
3 September 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
3 September 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
10 October 2002 | Return made up to 28/08/02; full list of members (7 pages) |
10 October 2002 | Return made up to 28/08/02; full list of members (7 pages) |
8 August 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
8 August 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
18 September 2001 | Return made up to 10/09/01; full list of members
|
18 September 2001 | Return made up to 10/09/01; full list of members
|
3 September 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
3 September 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
14 March 2001 | Secretary resigned;director resigned (1 page) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | Secretary resigned;director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
23 October 2000 | Return made up to 20/09/00; full list of members
|
23 October 2000 | Return made up to 20/09/00; full list of members
|
1 September 2000 | Full accounts made up to 31 October 1999 (11 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (11 pages) |
28 September 1999 | Return made up to 20/09/99; no change of members (4 pages) |
28 September 1999 | Return made up to 20/09/99; no change of members (4 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (11 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (11 pages) |
30 November 1998 | Registered office changed on 30/11/98 from: graphics house 18 coquet avenue bramley rotherham S66 0TU (1 page) |
30 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 1998 | Return made up to 20/09/98; full list of members (6 pages) |
30 November 1998 | Director's particulars changed (1 page) |
30 November 1998 | Return made up to 20/09/98; full list of members (6 pages) |
30 November 1998 | Registered office changed on 30/11/98 from: graphics house 18 coquet avenue bramley rotherham S66 0TU (1 page) |
30 November 1998 | Director's particulars changed (1 page) |
2 September 1998 | Full accounts made up to 31 October 1997 (11 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (11 pages) |
5 November 1997 | Return made up to 20/09/97; no change of members (4 pages) |
5 November 1997 | Return made up to 20/09/97; no change of members (4 pages) |
28 August 1997 | Full accounts made up to 31 October 1996 (11 pages) |
28 August 1997 | Full accounts made up to 31 October 1996 (11 pages) |
24 October 1996 | Return made up to 20/09/96; full list of members (6 pages) |
24 October 1996 | Return made up to 20/09/96; full list of members (6 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (11 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (11 pages) |
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | New director appointed (2 pages) |
29 August 1995 | Accounts for a small company made up to 31 October 1994 (11 pages) |
29 August 1995 | Accounts for a small company made up to 31 October 1994 (11 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: unit 3 springfield close barbot hall industrial estate rotherham S61 4RL (1 page) |
5 July 1995 | Registered office changed on 05/07/95 from: unit 3 springfield close barbot hall industrial estate rotherham S61 4RL (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |