Doncaster
South Yorkshire
DN1 2HJ
Director Name | Mrs Catherine Jones |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Thorne Road Doncaster South Yorkshire DN1 2HJ |
Secretary Name | Mrs Catherine Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Thorne Road Doncaster South Yorkshire DN1 2HJ |
Director Name | Mr Colin Goulder |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Thorne Road Doncaster South Yorkshire DN1 2HJ |
Director Name | Mr Nicholas Derrick Skelton |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2004(5 years, 3 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Thorne Road Doncaster South Yorkshire DN1 2HJ |
Director Name | Mrs Gillian Goulder |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(5 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Thorne Road Doncaster South Yorkshire DN1 2HJ |
Website | donnyweb.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01302 738382 |
Telephone region | Doncaster |
Registered Address | 9 Thorne Road Doncaster South Yorkshire DN1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | Over 100 other UK companies use this postal address |
576 at £1 | Catherine Jones 7.68% Ordinary |
---|---|
1.7k at £1 | Colin Goulder 23.08% Ordinary |
1.7k at £1 | Gillian Goddard 23.08% Ordinary |
1.7k at £1 | Michael Shaun Crozier 23.08% Ordinary |
1.7k at £1 | Nicholas Skelton 23.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,319 |
Cash | £17,394 |
Current Liabilities | £5,216 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
21 March 2024 | Change of details for C J Group Limited as a person with significant control on 28 February 2020 (2 pages) |
---|---|
21 March 2024 | Confirmation statement made on 19 March 2024 with no updates (3 pages) |
1 September 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
20 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
6 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
21 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
8 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
19 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
14 October 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
19 March 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
18 March 2020 | Withdrawal of a person with significant control statement on 18 March 2020 (2 pages) |
18 March 2020 | Notification of C J Group Limited as a person with significant control on 28 February 2020 (2 pages) |
18 March 2020 | Director's details changed for Mrs Catherine Jones on 18 March 2020 (2 pages) |
18 March 2020 | Termination of appointment of Gillian Goulder as a director on 1 March 2020 (1 page) |
18 March 2020 | Secretary's details changed for Mrs Catherine Jones on 18 March 2020 (1 page) |
29 August 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
10 July 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
13 August 2018 | Director's details changed for Mrs Gillian Goddard on 5 June 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
3 May 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
4 August 2017 | Notification of a person with significant control statement (2 pages) |
4 August 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
23 May 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
23 May 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
27 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
23 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
9 September 2014 | Director's details changed for Mr Colin Goulder on 29 August 2014 (2 pages) |
9 September 2014 | Director's details changed for Mrs Gillian Goddard on 29 August 2014 (2 pages) |
9 September 2014 | Director's details changed for Mrs Gillian Goddard on 29 August 2014 (2 pages) |
9 September 2014 | Director's details changed for Mr Colin Goulder on 29 August 2014 (2 pages) |
26 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
26 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
26 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 July 2012 | Director's details changed for Mr Nicholas Derrick Skelton on 14 June 2012 (2 pages) |
2 July 2012 | Director's details changed for Mr Nicholas Derrick Skelton on 14 June 2012 (2 pages) |
2 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Director's details changed for Mr Michael Shaun Crozier on 14 June 2012 (2 pages) |
2 July 2012 | Director's details changed for Mr Michael Shaun Crozier on 14 June 2012 (2 pages) |
2 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
11 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (8 pages) |
11 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (8 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
13 July 2010 | Director's details changed for Gillian Goddard on 14 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Gillian Goddard on 14 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Colin Goulder on 14 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Director's details changed for Colin Goulder on 14 June 2010 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
30 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 July 2008 | Return made up to 14/06/08; full list of members (5 pages) |
4 July 2008 | Location of register of members (1 page) |
4 July 2008 | Return made up to 14/06/08; full list of members (5 pages) |
4 July 2008 | Location of register of members (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page) |
24 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 July 2007 | Return made up to 14/06/07; full list of members (4 pages) |
2 July 2007 | Return made up to 14/06/07; full list of members (4 pages) |
13 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | Director's particulars changed (1 page) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Director's particulars changed (1 page) |
4 July 2006 | Return made up to 14/06/06; full list of members (4 pages) |
4 July 2006 | Return made up to 14/06/06; full list of members (4 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
20 September 2005 | Return made up to 14/06/05; full list of members (3 pages) |
20 September 2005 | Return made up to 14/06/05; full list of members (3 pages) |
30 July 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
30 July 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
10 December 2004 | Return made up to 14/06/04; full list of members (3 pages) |
10 December 2004 | Return made up to 14/06/04; full list of members (3 pages) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | Accounting reference date shortened from 30/06/05 to 31/01/05 (1 page) |
25 October 2004 | Accounting reference date shortened from 30/06/05 to 31/01/05 (1 page) |
25 October 2004 | New director appointed (2 pages) |
19 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
19 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
24 June 2003 | Return made up to 14/06/03; full list of members
|
24 June 2003 | Return made up to 14/06/03; full list of members
|
4 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
4 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
24 June 2002 | Return made up to 14/06/02; full list of members (8 pages) |
24 June 2002 | Return made up to 14/06/02; full list of members (8 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
17 July 2001 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
17 July 2001 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
16 July 2001 | Return made up to 14/06/01; full list of members
|
16 July 2001 | Return made up to 14/06/01; full list of members
|
28 June 2000 | Return made up to 14/06/00; full list of members (8 pages) |
28 June 2000 | Return made up to 14/06/00; full list of members (8 pages) |
5 April 2000 | New director appointed (3 pages) |
5 April 2000 | New director appointed (3 pages) |
24 March 2000 | Ad 04/07/99--------- £ si 7498@1=7498 £ ic 2/7500 (4 pages) |
24 March 2000 | Ad 04/07/99--------- £ si 7498@1=7498 £ ic 2/7500 (4 pages) |
14 June 1999 | Incorporation (35 pages) |
14 June 1999 | Incorporation (35 pages) |