Barnsley
South Yorkshire
S70 2LD
Secretary Name | Gwilym Martin Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Heath Lodge 91a Shortheath Road Farnham Surrey GU9 8SF |
Director Name | Gwilym Martin Jones |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 August 2003) |
Role | Company Director |
Correspondence Address | Heath Lodge 91a Shortheath Road Farnham Surrey GU9 8SF |
Director Name | Fiona Jane Jones |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 March 2008) |
Role | Teacher |
Correspondence Address | 37 Chapel Lane Armley Leeds West Yorkshire LS12 2BY |
Secretary Name | Fiona Jane Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 June 2009) |
Role | Teacher |
Correspondence Address | 37 Chapel Lane Armley Leeds West Yorkshire LS12 2BY |
Telephone | 0113 2631890 |
---|---|
Telephone region | Leeds |
Registered Address | Photon House Percy Street Leeds LS12 1EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Armley |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Hugh Charles Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,986 |
Current Liabilities | £16,184 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
25 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
30 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
26 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
22 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
27 June 2017 | Notification of Hugh Charles Jones as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Hugh Charles Jones as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Hugh Charles Jones as a person with significant control on 27 June 2017 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
26 July 2016 | Registered office address changed from C/O Lee & Company Photon House Percy Street Leeds LS12 1EG England to C/O Lee & Company Photon House Percy Street Leeds LS12 1EL on 26 July 2016 (1 page) |
26 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Registered office address changed from C/O Lee & Company Photon House Percy Street Leeds LS12 1EG England to C/O Lee & Company Photon House Percy Street Leeds LS12 1EL on 26 July 2016 (1 page) |
7 June 2016 | Registered office address changed from C/O Suite 8 Crown House Armley Road Leeds LS12 2EJ to C/O Lee & Company Photon House Percy Street Leeds LS12 1EG on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from C/O Suite 8 Crown House Armley Road Leeds LS12 2EJ to C/O Lee & Company Photon House Percy Street Leeds LS12 1EG on 7 June 2016 (1 page) |
29 April 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
29 April 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
6 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
30 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
30 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
1 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
1 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 May 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 September 2012 | Director's details changed for Hugh Charles Jones on 1 September 2012 (2 pages) |
25 September 2012 | Director's details changed for Hugh Charles Jones on 1 September 2012 (2 pages) |
25 September 2012 | Director's details changed for Hugh Charles Jones on 1 September 2012 (2 pages) |
31 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 September 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Director's details changed for Hugh Charles Jones on 1 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Hugh Charles Jones on 1 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Hugh Charles Jones on 1 June 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 March 2010 | Termination of appointment of Fiona Jones as a director (2 pages) |
12 March 2010 | Termination of appointment of Fiona Jones as a director (2 pages) |
14 January 2010 | Registered office address changed from 37 Chapel Lane Armley Leeds West Yorkshire LS12 2BY on 14 January 2010 (1 page) |
14 January 2010 | Registered office address changed from 37 Chapel Lane Armley Leeds West Yorkshire LS12 2BY on 14 January 2010 (1 page) |
21 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
21 July 2009 | Appointment terminated secretary fiona jones (1 page) |
21 July 2009 | Appointment terminated secretary fiona jones (1 page) |
21 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
22 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
22 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
31 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
31 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
26 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
26 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
11 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
11 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
2 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
2 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
27 June 2005 | Return made up to 21/06/05; full list of members (3 pages) |
27 June 2005 | Return made up to 21/06/05; full list of members (3 pages) |
14 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
14 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
7 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
27 August 2003 | New secretary appointed;new director appointed (2 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: heath lodge 91A shortheath road farnham surrey GU9 8SF (1 page) |
27 August 2003 | Secretary resigned;director resigned (1 page) |
27 August 2003 | New secretary appointed;new director appointed (2 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: heath lodge 91A shortheath road farnham surrey GU9 8SF (1 page) |
27 August 2003 | Secretary resigned;director resigned (1 page) |
27 June 2003 | Return made up to 21/06/03; full list of members (7 pages) |
27 June 2003 | Return made up to 21/06/03; full list of members (7 pages) |
18 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
18 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
14 August 2002 | Return made up to 21/06/02; full list of members (7 pages) |
14 August 2002 | Return made up to 21/06/02; full list of members (7 pages) |
11 October 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
11 October 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
3 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
9 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
9 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
26 June 2000 | Return made up to 21/06/00; full list of members
|
26 June 2000 | Return made up to 21/06/00; full list of members
|
4 November 1999 | Full accounts made up to 30 June 1999 (9 pages) |
4 November 1999 | Full accounts made up to 30 June 1999 (9 pages) |
22 June 1999 | Return made up to 21/06/99; full list of members (6 pages) |
22 June 1999 | Return made up to 21/06/99; full list of members (6 pages) |
4 November 1998 | Full accounts made up to 30 June 1998 (9 pages) |
4 November 1998 | Full accounts made up to 30 June 1998 (9 pages) |
26 June 1998 | Return made up to 21/06/98; full list of members (6 pages) |
26 June 1998 | Return made up to 21/06/98; full list of members (6 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | Full accounts made up to 30 June 1997 (10 pages) |
10 December 1997 | Full accounts made up to 30 June 1997 (10 pages) |
10 December 1997 | New director appointed (2 pages) |
27 June 1997 | Return made up to 21/06/97; full list of members (6 pages) |
27 June 1997 | Return made up to 21/06/97; full list of members (6 pages) |
21 June 1996 | Incorporation (15 pages) |
21 June 1996 | Incorporation (15 pages) |