Snaith
Goole
North Humberside
DN14 9AA
Secretary Name | Thomas Michael Brophy |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2014(15 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | Cowick Hall Snaith Goole North Humberside DN14 9AA |
Director Name | Ritesh Tanna |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 30 March 2022(23 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Cowick Hall Snaith Goole North Humberside DN14 9AA |
Director Name | Dr John Dunlop |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove House Warford Park Faulkners Lane Mobberley Knutsford Cheshire WA16 7PE |
Secretary Name | Fiona Catherine Tweddle Dunlop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 November 2003) |
Role | Company Director |
Correspondence Address | Brae House 1b Castlegate Prestbury Macclesfield Cheshire SK10 4AZ |
Secretary Name | Mr Paul Thomson Dunlop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(4 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 June 2010) |
Role | Company Director |
Correspondence Address | 23 Cavendish Road Jesmond Newcastle - Upon - Tyne Tyne & Wear NE2 2NJ |
Secretary Name | Miss Claire Sarah Dunlop |
---|---|
Status | Resigned |
Appointed | 01 June 2010(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | Grove House Warford Park Faulkners Lane Knutsford Cheshire WA16 7PE |
Director Name | Mr Michael Sean Christie |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(15 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole North Humberside DN14 9AA |
Director Name | Dr Keith Layden |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowick Hall Snaith Goole North Humberside DN14 9AA |
Director Name | Mr Martin Conleth Campbell |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowick Hall Snaith Goole North Humberside DN14 9AA |
Director Name | Mr Stephen Edward Foots |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole North Humberside DN14 9AA |
Director Name | Maarten Willem Heijbroek |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 July 2014(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole North Humberside DN14 9AA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | jdhorizons.com |
---|
Registered Address | Cowick Hall Snaith Goole North Humberside DN14 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Snaith and Cowick |
Ward | Snaith, Airmyn, Rawcliffe and Marshland |
Address Matches | Over 30 other UK companies use this postal address |
10k at £1 | Croda Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £374,961 |
Gross Profit | £133,953 |
Net Worth | £242,590 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
20 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
---|---|
14 April 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
18 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
8 April 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
1 April 2022 | Termination of appointment of Maarten Willem Heijbroek as a director on 30 March 2022 (1 page) |
1 April 2022 | Appointment of Ritesh Tanna as a director on 30 March 2022 (2 pages) |
27 April 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
14 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
25 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
20 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
9 September 2019 | Director's details changed for Maarten Willem Heijbroek on 9 September 2019 (2 pages) |
23 July 2019 | Full accounts made up to 31 December 2018 (13 pages) |
18 July 2019 | Termination of appointment of Martin Conleth Campbell as a director on 15 July 2019 (1 page) |
18 July 2019 | Termination of appointment of Stephen Edward Foots as a director on 15 July 2019 (1 page) |
22 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
17 May 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
19 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (12 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (12 pages) |
2 May 2017 | Termination of appointment of Keith Layden as a director on 30 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Keith Layden as a director on 30 April 2017 (1 page) |
12 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
4 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
20 March 2015 | Company name changed j d horizons LIMITED\certificate issued on 20/03/15
|
20 March 2015 | Company name changed j d horizons LIMITED\certificate issued on 20/03/15
|
6 February 2015 | Termination of appointment of Michael Sean Christie as a director on 22 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Michael Sean Christie as a director on 22 January 2015 (1 page) |
26 November 2014 | Director's details changed for Maarten Wilem Heybroek on 31 July 2014 (2 pages) |
26 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Director's details changed for Maarten Wilem Heybroek on 31 July 2014 (2 pages) |
15 September 2014 | Appointment of Michael Sean Christie as a director on 31 July 2014 (3 pages) |
15 September 2014 | Appointment of Stephen Edward Foots as a director on 31 July 2014 (3 pages) |
15 September 2014 | Appointment of Martin Conleth Campbell as a director on 31 July 2014 (3 pages) |
15 September 2014 | Appointment of Thomas Michael Brophy as a secretary on 31 July 2014 (3 pages) |
15 September 2014 | Appointment of Maarten Wilem Heybroek as a director on 31 July 2014 (3 pages) |
15 September 2014 | Appointment of Michael Sean Christie as a director on 31 July 2014 (3 pages) |
15 September 2014 | Appointment of Dr Keith Layden as a director on 31 July 2014 (3 pages) |
15 September 2014 | Appointment of Maarten Wilem Heybroek as a director on 31 July 2014 (3 pages) |
15 September 2014 | Appointment of Martin Conleth Campbell as a director on 31 July 2014 (3 pages) |
15 September 2014 | Appointment of Stephen Edward Foots as a director on 31 July 2014 (3 pages) |
15 September 2014 | Appointment of Dr Keith Layden as a director on 31 July 2014 (3 pages) |
15 September 2014 | Appointment of Thomas Michael Brophy as a secretary on 31 July 2014 (3 pages) |
8 September 2014 | Appointment of Paul Anthony Newton as a director on 31 July 2014 (3 pages) |
8 September 2014 | Appointment of Paul Anthony Newton as a director on 31 July 2014 (3 pages) |
3 September 2014 | Termination of appointment of John Dunlop as a director on 31 July 2014 (1 page) |
3 September 2014 | Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW to Cowick Hall Snaith Goole North Humberside DN14 9AA on 3 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Claire Sarah Dunlop as a secretary on 31 July 2014 (1 page) |
3 September 2014 | Termination of appointment of Claire Sarah Dunlop as a secretary on 31 July 2014 (1 page) |
3 September 2014 | Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW to Cowick Hall Snaith Goole North Humberside DN14 9AA on 3 September 2014 (1 page) |
3 September 2014 | Termination of appointment of John Dunlop as a director on 31 July 2014 (1 page) |
3 September 2014 | Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW to Cowick Hall Snaith Goole North Humberside DN14 9AA on 3 September 2014 (1 page) |
30 August 2014 | Change of share class name or designation (2 pages) |
30 August 2014 | Resolutions
|
30 August 2014 | Change of share class name or designation (2 pages) |
30 August 2014 | Resolutions
|
13 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 December 2010 | Change of name notice (2 pages) |
31 December 2010 | Company name changed J.D. horizons LIMITED\certificate issued on 31/12/10
|
31 December 2010 | Company name changed J.D. horizons LIMITED\certificate issued on 31/12/10
|
31 December 2010 | Change of name notice (2 pages) |
21 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Termination of appointment of Paul Dunlop as a secretary (1 page) |
8 June 2010 | Appointment of Miss Claire Sarah Dunlop as a secretary (1 page) |
8 June 2010 | Termination of appointment of Paul Dunlop as a secretary (1 page) |
8 June 2010 | Appointment of Miss Claire Sarah Dunlop as a secretary (1 page) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 January 2010 | Director's details changed for Dr John Dunlop on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Dr John Dunlop on 1 October 2009 (2 pages) |
20 January 2010 | Secretary's details changed for Mr Paul Thomson Dunlop on 1 October 2009 (1 page) |
20 January 2010 | Secretary's details changed for Mr Paul Thomson Dunlop on 1 October 2009 (1 page) |
20 January 2010 | Secretary's details changed for Mr Paul Thomson Dunlop on 1 October 2009 (1 page) |
20 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Dr John Dunlop on 1 October 2009 (2 pages) |
2 July 2009 | Resolutions
|
2 July 2009 | Resolutions
|
18 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 December 2008 | Return made up to 24/11/08; full list of members (3 pages) |
1 December 2008 | Secretary's change of particulars / paul dunlop / 29/09/2008 (2 pages) |
1 December 2008 | Return made up to 24/11/08; full list of members (3 pages) |
1 December 2008 | Director's change of particulars / john dunlop / 24/11/2008 (2 pages) |
1 December 2008 | Director's change of particulars / john dunlop / 24/11/2008 (2 pages) |
1 December 2008 | Secretary's change of particulars / paul dunlop / 29/09/2008 (2 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 November 2007 | Return made up to 24/11/07; full list of members (2 pages) |
29 November 2007 | Return made up to 24/11/07; full list of members (2 pages) |
24 August 2007 | Secretary's particulars changed (1 page) |
24 August 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 December 2006 | Return made up to 24/11/06; full list of members
|
10 December 2006 | Return made up to 24/11/06; full list of members
|
30 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 December 2005 | Return made up to 24/11/05; full list of members (6 pages) |
12 December 2005 | Return made up to 24/11/05; full list of members (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 January 2005 | Resolutions
|
6 January 2005 | Particulars of contract relating to shares (3 pages) |
6 January 2005 | Nc inc already adjusted 23/12/04 (1 page) |
6 January 2005 | Ad 23/12/04--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
6 January 2005 | Ad 23/12/04--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
6 January 2005 | Resolutions
|
6 January 2005 | Nc inc already adjusted 23/12/04 (1 page) |
6 January 2005 | Particulars of contract relating to shares (3 pages) |
17 December 2004 | Return made up to 24/11/04; full list of members (6 pages) |
17 December 2004 | Director's particulars changed (1 page) |
17 December 2004 | Secretary's particulars changed (1 page) |
17 December 2004 | Director's particulars changed (1 page) |
17 December 2004 | Secretary's particulars changed (1 page) |
17 December 2004 | Return made up to 24/11/04; full list of members (6 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 December 2003 | New secretary appointed (1 page) |
22 December 2003 | New secretary appointed (1 page) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | Return made up to 24/11/03; full list of members
|
22 December 2003 | Return made up to 24/11/03; full list of members
|
25 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 November 2002 | Return made up to 24/11/02; full list of members (6 pages) |
27 November 2002 | Return made up to 24/11/02; full list of members (6 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
6 December 2001 | Return made up to 24/11/01; full list of members (6 pages) |
6 December 2001 | Return made up to 24/11/01; full list of members (6 pages) |
6 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
6 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
18 December 2000 | Return made up to 24/11/00; full list of members
|
18 December 2000 | Return made up to 24/11/00; full list of members
|
11 April 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
11 April 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
4 February 2000 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
4 February 2000 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
7 January 2000 | Ad 17/12/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 January 2000 | Ad 17/12/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 January 2000 | Return made up to 24/11/99; full list of members (6 pages) |
7 January 2000 | Return made up to 24/11/99; full list of members (6 pages) |
17 December 1998 | Registered office changed on 17/12/98 from: the britannia suite international house 82 - 86 deansgate manchester M3 2ER (1 page) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | Secretary resigned (1 page) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New secretary appointed (2 pages) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Registered office changed on 17/12/98 from: the britannia suite international house 82 - 86 deansgate manchester M3 2ER (1 page) |
17 December 1998 | Secretary resigned (1 page) |
17 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | Company name changed swiftreaction LIMITED\certificate issued on 17/12/98 (4 pages) |
16 December 1998 | Company name changed swiftreaction LIMITED\certificate issued on 17/12/98 (4 pages) |
24 November 1998 | Incorporation (10 pages) |
24 November 1998 | Incorporation (10 pages) |