Norton
Sheffield
S8 8BP
Secretary Name | Pauline Lowe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2004(8 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | 17 Norton Green Close Sheffield South Yorkshire S8 8BP |
Director Name | Mr Andrew Lawrence Braithwaite |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 Ivywell Road Sneyd Park Bristol Avon BS9 1NY |
Director Name | Mr Andrew Donald Reid |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cranbrook Road Redland Bristol BS6 7BJ |
Secretary Name | Mr Andrew Donald Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cranbrook Road Redland Bristol BS6 7BJ |
Director Name | Mr Stephen James Bell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(1 week after company formation) |
Appointment Duration | 14 years, 9 months (resigned 24 March 2010) |
Role | Company Director |
Correspondence Address | PO Box 105 PO Box 105 Natimuk Victoria Vic 3409 |
Secretary Name | Leora Anne Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 January 2004) |
Role | Company Director |
Correspondence Address | 17 Harley Road Ecclesall Sheffield South Yorkshire S11 9SD |
Director Name | Tom Briggs |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 February 2010) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Westbrook Bank Sheffield South Yorkshire S11 8YJ |
Website | jagged-globe.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2763322 |
Telephone region | Sheffield |
Registered Address | 45 Mowbray Street Sheffield S3 8EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
15k at £1 | Climb Trek Ski LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,228 |
Cash | £18,072 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 January 2010 | Delivered on: 15 January 2010 Satisfied on: 28 July 2011 Persons entitled: National Westminster 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: Unit 5 45 mowbray street sheffield t/n syk 405629 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
31 March 1999 | Delivered on: 19 April 1999 Satisfied on: 27 October 2009 Persons entitled: The Sheffield City Council Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a funding agreement of even date. Particulars: F/Hold land/blds known as unit 5,45 mowbray street,sheffield; t/no syk 318615. undertaking and all property and assets. Fully Satisfied |
12 July 2007 | Delivered on: 17 July 2007 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 22267336 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
6 November 2000 | Delivered on: 9 November 2000 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £160,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 10304274 and earmarked or designated by reference to the company. Outstanding |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2020 | Voluntary strike-off action has been suspended (1 page) |
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2020 | Application to strike the company off the register (1 page) |
14 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
29 July 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
4 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
27 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
14 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
26 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Stephen James Bell as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Stephen James Bell as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Simon Patrick Rhodes Lowe as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Simon Patrick Rhodes Lowe as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
25 May 2016 | Accounts for a small company made up to 31 December 2015 (4 pages) |
25 May 2016 | Accounts for a small company made up to 31 December 2015 (4 pages) |
10 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
24 April 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
24 April 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
16 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Registered office address changed from The Foundry Studios 45 Mowbray Street Sheffield South Yorkshire S3 8EN to 45 Mowbray Street Sheffield S3 8EN on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from 45 Mowbray Street Sheffield S3 8EN England to 45 Mowbray Street Sheffield S3 8EN on 16 July 2014 (1 page) |
16 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Registered office address changed from 45 Mowbray Street Sheffield S3 8EN England to 45 Mowbray Street Sheffield S3 8EN on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from The Foundry Studios 45 Mowbray Street Sheffield South Yorkshire S3 8EN to 45 Mowbray Street Sheffield S3 8EN on 16 July 2014 (1 page) |
25 March 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
25 March 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
17 January 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
17 January 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
16 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
12 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
8 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
16 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Purchase of own shares. (4 pages) |
10 June 2010 | Purchase of own shares. (4 pages) |
12 May 2010 | Company name changed jagged globe LIMITED\certificate issued on 12/05/10
|
12 May 2010 | Change of name notice (2 pages) |
12 May 2010 | Change of name notice (2 pages) |
12 May 2010 | Company name changed jagged globe LIMITED\certificate issued on 12/05/10
|
10 May 2010 | Resolutions
|
10 May 2010 | Cancellation of shares. Statement of capital on 10 May 2010
|
10 May 2010 | Termination of appointment of Stephen Bell as a director (1 page) |
10 May 2010 | Termination of appointment of Stephen Bell as a director (1 page) |
10 May 2010 | Resolutions
|
10 May 2010 | Cancellation of shares. Statement of capital on 10 May 2010
|
25 February 2010 | Termination of appointment of Tom Briggs as a director (1 page) |
25 February 2010 | Termination of appointment of Tom Briggs as a director (1 page) |
9 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 October 2009 | Previous accounting period shortened from 29 December 2009 to 31 May 2009 (3 pages) |
6 October 2009 | Previous accounting period shortened from 29 December 2009 to 31 May 2009 (3 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 July 2009 | Director's change of particulars / stephen bell / 01/05/2009 (2 pages) |
1 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
1 July 2009 | Director's change of particulars / stephen bell / 01/05/2009 (2 pages) |
1 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 August 2008 | Director's change of particulars / stephen bell / 31/08/2007 (1 page) |
19 August 2008 | Return made up to 16/06/08; full list of members (4 pages) |
19 August 2008 | Director's change of particulars / tom briggs / 31/08/2007 (1 page) |
19 August 2008 | Return made up to 16/06/08; full list of members (4 pages) |
19 August 2008 | Director's change of particulars / tom briggs / 31/08/2007 (1 page) |
19 August 2008 | Director's change of particulars / stephen bell / 31/08/2007 (1 page) |
3 September 2007 | Return made up to 16/06/07; full list of members (3 pages) |
3 September 2007 | Return made up to 16/06/07; full list of members (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 June 2006 | Return made up to 16/06/06; full list of members (3 pages) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Return made up to 16/06/06; full list of members (3 pages) |
12 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
12 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
23 June 2005 | Return made up to 16/06/05; full list of members (3 pages) |
23 June 2005 | Return made up to 16/06/05; full list of members (3 pages) |
21 February 2005 | Resolutions
|
21 February 2005 | Resolutions
|
21 July 2004 | Return made up to 16/06/04; full list of members
|
21 July 2004 | Return made up to 16/06/04; full list of members
|
30 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
30 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
29 January 2004 | New secretary appointed (2 pages) |
29 January 2004 | New secretary appointed (2 pages) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | Secretary resigned (1 page) |
4 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
4 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | Return made up to 16/06/03; full list of members
|
26 June 2003 | Return made up to 16/06/03; full list of members
|
26 June 2003 | New director appointed (2 pages) |
14 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
14 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
21 June 2002 | Return made up to 16/06/02; full list of members (7 pages) |
21 June 2002 | Return made up to 16/06/02; full list of members (7 pages) |
6 July 2001 | Return made up to 16/06/01; full list of members (6 pages) |
6 July 2001 | Return made up to 16/06/01; full list of members (6 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
21 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
21 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Return made up to 16/06/00; full list of members
|
21 June 2000 | Return made up to 16/06/00; full list of members
|
12 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
16 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 July 1999 | Return made up to 16/06/99; no change of members (6 pages) |
5 July 1999 | Return made up to 16/06/99; no change of members (6 pages) |
19 April 1999 | Particulars of mortgage/charge (3 pages) |
19 April 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1998 | Company name changed adventure climbing & expeditions LIMITED\certificate issued on 28/08/98 (2 pages) |
27 August 1998 | Company name changed adventure climbing & expeditions LIMITED\certificate issued on 28/08/98 (2 pages) |
22 June 1998 | Return made up to 16/06/98; no change of members (4 pages) |
22 June 1998 | Return made up to 16/06/98; no change of members (4 pages) |
31 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 October 1997 | Resolutions
|
2 October 1997 | Ad 11/09/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
2 October 1997 | Resolutions
|
2 October 1997 | £ nc 20000/100000 11/09/97 (1 page) |
2 October 1997 | Ad 11/09/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
2 October 1997 | Resolutions
|
2 October 1997 | £ nc 20000/100000 11/09/97 (1 page) |
2 October 1997 | Resolutions
|
25 June 1997 | Return made up to 16/06/97; full list of members (6 pages) |
25 June 1997 | Return made up to 16/06/97; full list of members (6 pages) |
31 January 1997 | Accounting reference date extended from 30/06/97 to 29/12/97 (1 page) |
31 January 1997 | Accounting reference date extended from 30/06/97 to 29/12/97 (1 page) |
21 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
21 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
5 July 1996 | Registered office changed on 05/07/96 from: 45 mowbray street sheffield S3 8EN (1 page) |
5 July 1996 | Registered office changed on 05/07/96 from: 45 mowbray street sheffield S3 8EN (1 page) |
22 June 1996 | Return made up to 16/06/96; full list of members
|
22 June 1996 | Return made up to 16/06/96; full list of members
|
14 September 1995 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
14 September 1995 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
11 August 1995 | Ad 19/07/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
11 August 1995 | Ad 19/07/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
4 July 1995 | Director resigned;new director appointed (2 pages) |
4 July 1995 | Director resigned;new director appointed (2 pages) |
4 July 1995 | Accounting reference date notified as 31/12 (1 page) |
4 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
4 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
4 July 1995 | Accounting reference date notified as 31/12 (1 page) |
16 June 1995 | Incorporation (50 pages) |
16 June 1995 | Incorporation (50 pages) |