Sheffield
S1 4RT
Director Name | Mrs Emma Mary Daughtry |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2014(17 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Mary Street Sheffield S1 4RT |
Director Name | Mr Nicholas James Daughtry |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2014(17 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Mary Street Sheffield S1 4RT |
Director Name | Mrs Alison Theresa Daughtry |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Mary Street Sheffield S1 4RT |
Director Name | Trevor John Atkinson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(1 month after company formation) |
Appointment Duration | 17 years (resigned 27 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill 20 Church Street Oughtibridge Sheffield South Yorkshire S35 0FW |
Secretary Name | Elizabeth Amanda Barber-Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(1 month after company formation) |
Appointment Duration | 17 years (resigned 27 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill 20 Church Street Oughtibridge Sheffield South Yorkshire S35 0FW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 99 Mary Street Sheffield S1 4RT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Jonathan Daughtry 50.00% Ordinary |
---|---|
1 at £1 | Nicholas Daughtry & Emma Daughtry 50.00% Ordinary |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
5 June 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
---|---|
17 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
3 June 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
1 June 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
24 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
10 February 2015 | Appointment of Emma Daughtry as a director on 27 June 2014 (2 pages) |
10 February 2015 | Appointment of Nicholas Daughtry as a director on 27 June 2014 (2 pages) |
10 February 2015 | Appointment of Johnathan Daughtry as a director on 27 June 2014 (2 pages) |
6 February 2015 | Registered office address changed from 20 Church Street 20 Church Street Oughtibridge Sheffield South Yorkshire S35 0FW England to 99 Mary Street Sheffield S1 4RT on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from 20 Church Street 20 Church Street Oughtibridge Sheffield South Yorkshire S35 0FW England to 99 Mary Street Sheffield S1 4RT on 6 February 2015 (1 page) |
27 June 2014 | Termination of appointment of Elizabeth Barber-Atkinson as a secretary (1 page) |
27 June 2014 | Termination of appointment of Trevor Atkinson as a director (1 page) |
23 June 2014 | Company name changed jutro LIMITED\certificate issued on 23/06/14
|
16 June 2014 | Registered office address changed from Willow Lodge Doncaster Road Oldcotes Worksop Nottinghamshire S81 8HT on 16 June 2014 (1 page) |
5 June 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
27 February 2014 | Previous accounting period extended from 31 May 2013 to 31 August 2013 (1 page) |
27 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
19 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
23 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
23 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
24 March 2009 | Accounts for a dormant company made up to 31 May 2008 (3 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (2 pages) |
16 January 2008 | Accounts made up to 31 May 2007 (6 pages) |
21 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
9 March 2007 | Accounts made up to 31 May 2006 (6 pages) |
14 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
28 February 2006 | Accounts made up to 31 May 2005 (6 pages) |
11 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
4 March 2005 | Accounts made up to 31 May 2004 (6 pages) |
28 September 2004 | Return made up to 09/05/04; full list of members (6 pages) |
28 April 2004 | Return made up to 09/05/03; full list of members (6 pages) |
25 March 2004 | Accounts made up to 31 May 2003 (6 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: 155 lane head road shepley huddersfield west yorkshire HD8 8BW (1 page) |
26 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
17 May 2002 | Return made up to 09/05/02; full list of members (6 pages) |
28 March 2002 | Accounts made up to 31 May 2001 (1 page) |
10 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
12 February 2001 | Accounts made up to 31 May 2000 (1 page) |
25 May 2000 | Return made up to 09/05/00; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
17 June 1999 | Return made up to 29/04/99; no change of members
|
7 April 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
21 August 1998 | Return made up to 09/05/98; full list of members (6 pages) |
25 July 1997 | New secretary appointed (2 pages) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Memorandum and Articles of Association (15 pages) |
25 July 1997 | New director appointed (2 pages) |
26 June 1997 | Company name changed speed 6373 LIMITED\certificate issued on 27/06/97 (2 pages) |
20 June 1997 | Registered office changed on 20/06/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
9 May 1997 | Incorporation (20 pages) |