Barnsley
South Yorkshire
S70 6PF
Director Name | Lynn Margaret Upson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 285 Dodworth Road Barnsley South Yorkshire S70 6PF |
Secretary Name | Mr Leslie John Upson |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 285 Dodworth Road Barnsley South Yorkshire S70 6PF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | jedson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01226 321111 |
Telephone region | Barnsley |
Registered Address | 285 Dodworth Road Barnsley South Yorkshire S70 6PF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £41,451 |
Cash | £89 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 1 week from now) |
9 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
1 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
29 August 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
7 September 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
1 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
14 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
1 November 2013 | Registered office address changed from Old Linen Court 83/85 Shambles Street Barnsley South Yorkshire S70 2SB on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from Old Linen Court 83/85 Shambles Street Barnsley South Yorkshire S70 2SB on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from Old Linen Court 83/85 Shambles Street Barnsley South Yorkshire S70 2SB on 1 November 2013 (1 page) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
28 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
25 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
20 September 2010 | Director's details changed for Mr Leslie John Upson on 26 August 2010 (2 pages) |
20 September 2010 | Secretary's details changed for Mr Leslie John Upson on 26 August 2010 (1 page) |
20 September 2010 | Director's details changed for Mr Leslie John Upson on 26 August 2010 (2 pages) |
20 September 2010 | Secretary's details changed for Mr Leslie John Upson on 26 August 2010 (1 page) |
20 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for Lynn Margaret Upson on 26 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Lynn Margaret Upson on 26 August 2010 (2 pages) |
8 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
8 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
27 August 2009 | Return made up to 26/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 26/08/09; full list of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
26 August 2008 | Return made up to 26/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 26/08/08; full list of members (4 pages) |
1 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
1 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
13 September 2007 | Return made up to 26/08/07; full list of members (3 pages) |
13 September 2007 | Return made up to 26/08/07; full list of members (3 pages) |
18 September 2006 | Return made up to 26/08/06; full list of members (3 pages) |
18 September 2006 | Return made up to 26/08/06; full list of members (3 pages) |
31 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
31 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
19 July 2006 | Ad 01/04/06--------- £ si 98@1 (2 pages) |
19 July 2006 | Particulars of contract relating to shares (2 pages) |
19 July 2006 | Particulars of contract relating to shares (2 pages) |
19 July 2006 | Ad 01/04/06--------- £ si 98@1 (2 pages) |
4 July 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
4 July 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
31 May 2006 | Resolutions
|
31 May 2006 | Resolutions
|
28 April 2006 | Ad 01/04/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 April 2006 | Ad 01/04/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 April 2006 | Resolutions
|
21 April 2006 | Resolutions
|
30 March 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
30 March 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
6 January 2006 | Company name changed priory group (holdings) LIMITED\certificate issued on 06/01/06 (2 pages) |
6 January 2006 | Company name changed priory group (holdings) LIMITED\certificate issued on 06/01/06 (2 pages) |
28 September 2005 | Return made up to 26/08/05; full list of members (3 pages) |
28 September 2005 | Return made up to 26/08/05; full list of members (3 pages) |
28 September 2005 | Location of register of members (1 page) |
28 September 2005 | Location of register of members (1 page) |
9 September 2005 | Company name changed abbey conservatory systems limit ed\certificate issued on 09/09/05 (2 pages) |
9 September 2005 | Company name changed abbey conservatory systems limit ed\certificate issued on 09/09/05 (2 pages) |
30 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
30 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
29 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
29 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
9 July 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
9 July 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
7 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
7 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
18 May 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
18 May 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
5 September 2002 | Return made up to 26/08/02; full list of members (7 pages) |
5 September 2002 | Return made up to 26/08/02; full list of members (7 pages) |
25 June 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
25 June 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
19 September 2001 | Return made up to 26/08/01; full list of members
|
19 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2001 | Return made up to 26/08/01; full list of members
|
19 September 2001 | Director's particulars changed (1 page) |
19 September 2001 | Director's particulars changed (1 page) |
19 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
28 June 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
11 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
11 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
27 June 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
27 June 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
9 September 1999 | Return made up to 26/08/99; full list of members (6 pages) |
9 September 1999 | Return made up to 26/08/99; full list of members (6 pages) |
28 August 1998 | Secretary resigned (1 page) |
28 August 1998 | Secretary resigned (1 page) |
26 August 1998 | Incorporation (17 pages) |
26 August 1998 | Incorporation (17 pages) |