North Featherstone
Pontefract
West Yorkshire
WF7 6BL
Director Name | Jason Charles Birdsall |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1997(3 days after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Close Park Lane North Featherstone Pontefract WF7 6BL |
Secretary Name | Mr Charles Lawrence Birdsall |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1997(3 days after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Close Park Lane North Featherstone Pontefract West Yorkshire WF7 6BL |
Director Name | Mrs Ruth Jayne Bill |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(26 years, 10 months after company formation) |
Appointment Duration | 4 weeks |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | Sunrise View High Street Norton Doncaster DN6 9EH |
Director Name | Tina Clough Birdsall |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(8 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (resigned 06 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Close Park Lane North Featherstone Pontefract West Yorkshire WF7 6BL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | jacobeanpub.co.uk |
---|
Registered Address | Carlisle Chambers Carlisle Street Goole DN14 5DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Goole |
Ward | Goole South |
Built Up Area | Goole |
Address Matches | Over 10 other UK companies use this postal address |
650k at £1 | Charles Lawrence Birdsall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £930,060 |
Cash | £76,927 |
Current Liabilities | £299,872 |
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 | 25 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 May 2024 (1 month, 1 week from now) |
19 May 2011 | Delivered on: 2 June 2011 Persons entitled: Charles Lawrence Birdsall Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Marsh whin farm royd moor lane hemsworth pontefract t/n WYK187252. 17 hartley park avenue pontefract t/n WYK64649. Land on the south side of royd moor lane hemsworth t/n WYK270351 (for details of further properties charged please refer to form MG01) see image for full details. Outstanding |
---|
29 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
9 August 2019 | Registered office address changed from 7/9 Cornmarket Pontefract West Yorkshire WF8 1AN to Carlisle Chambers Carlisle Street Goole DN14 5DX on 9 August 2019 (1 page) |
8 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
8 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
8 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
4 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
21 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
6 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
1 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
8 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
6 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Tina Clough Birdsall on 25 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Tina Clough Birdsall on 25 April 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
6 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 May 2008 | Return made up to 25/04/08; no change of members (7 pages) |
23 May 2008 | Return made up to 25/04/08; no change of members (7 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
1 June 2007 | Return made up to 25/04/07; full list of members (7 pages) |
1 June 2007 | Return made up to 25/04/07; full list of members (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
16 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
16 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
30 July 2005 | New director appointed (2 pages) |
30 July 2005 | New director appointed (2 pages) |
17 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
17 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
26 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
30 April 2004 | Return made up to 25/04/04; full list of members (7 pages) |
30 April 2004 | Return made up to 25/04/04; full list of members (7 pages) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
13 May 2003 | Return made up to 25/04/03; full list of members (8 pages) |
13 May 2003 | Return made up to 25/04/03; full list of members (8 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
10 May 2002 | Return made up to 25/04/02; full list of members (8 pages) |
10 May 2002 | Return made up to 25/04/02; full list of members (8 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
30 April 2001 | Return made up to 25/04/01; full list of members (6 pages) |
30 April 2001 | Return made up to 25/04/01; full list of members (6 pages) |
16 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
16 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
22 May 2000 | Return made up to 25/04/00; full list of members (6 pages) |
22 May 2000 | Return made up to 25/04/00; full list of members (6 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
30 April 1999 | Return made up to 25/04/99; no change of members (6 pages) |
30 April 1999 | Return made up to 25/04/99; no change of members (6 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
19 May 1997 | Statement of affairs (5 pages) |
19 May 1997 | Ad 29/04/97--------- £ si 10@1 (2 pages) |
19 May 1997 | Ad 29/04/97--------- £ si 10@1 (2 pages) |
19 May 1997 | Statement of affairs (5 pages) |
8 May 1997 | Ad 29/04/97--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
8 May 1997 | Ad 29/04/97--------- £ si 649998@1=649998 £ ic 12/650010 (2 pages) |
8 May 1997 | Ad 29/04/97--------- £ si 649998@1=649998 £ ic 12/650010 (2 pages) |
8 May 1997 | Ad 29/04/97--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
8 May 1997 | Registered office changed on 08/05/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Resolutions
|
6 May 1997 | Director resigned (1 page) |
6 May 1997 | New secretary appointed;new director appointed (3 pages) |
6 May 1997 | Resolutions
|
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | £ nc 1000/2000000 28/04/97 (1 page) |
6 May 1997 | New secretary appointed;new director appointed (3 pages) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | £ nc 1000/2000000 28/04/97 (1 page) |
6 May 1997 | Director resigned (1 page) |
25 April 1997 | Incorporation (19 pages) |
25 April 1997 | Incorporation (19 pages) |