Hull
East Yorkshire
HU9 1LQ
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Colin Rooms |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 October 2002) |
Role | Company Director |
Correspondence Address | 25 Murray Crescent Cottingham Hull North Humberside HU16 5ED |
Director Name | Marjorie Rooms |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 October 2002) |
Role | Company Director |
Correspondence Address | 25 Murray Crescent Cottingham Hull East Yorkshire HU16 5ED |
Secretary Name | Marjorie Rooms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 April 2007) |
Role | Company Director |
Correspondence Address | 25 Murray Crescent Cottingham Hull East Yorkshire HU16 5ED |
Director Name | Mark Edward Richards |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 2012) |
Role | Workshop Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lee Street Hull East Yorkshire HU8 8NH |
Website | www.abrooms.co.uk |
---|---|
Telephone | 01482 320260 |
Telephone region | Hull |
Registered Address | 52-54 Abbey Street Hull East Yorkshire HU9 1LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mark Edward Richards 4.76% Ordinary B |
---|---|
335 at £1 | Colin Rooms 31.90% Ordinary A |
333 at £1 | David Ian Rooms 31.71% Ordinary A |
332 at £1 | Marjorie Rooms 31.62% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£44,232 |
Cash | £34,267 |
Current Liabilities | £92,754 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
15 February 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
10 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 January 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
4 January 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
3 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 January 2017 | Confirmation statement made on 18 December 2016 with updates (7 pages) |
12 January 2017 | Confirmation statement made on 18 December 2016 with updates (7 pages) |
16 December 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
16 December 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
5 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
30 November 2015 | Memorandum and Articles of Association (11 pages) |
30 November 2015 | Memorandum and Articles of Association (11 pages) |
15 October 2015 | Resolutions
|
15 October 2015 | Change of share class name or designation (2 pages) |
15 October 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
15 October 2015 | Change of share class name or designation (2 pages) |
15 October 2015 | Resolutions
|
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders (4 pages) |
20 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders (4 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 October 2014 | Director's details changed for David Ian Rooms on 30 October 2014 (2 pages) |
30 October 2014 | Director's details changed for David Ian Rooms on 30 October 2014 (2 pages) |
3 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders (5 pages) |
3 January 2014 | Register inspection address has been changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom (1 page) |
3 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders (5 pages) |
3 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Register inspection address has been changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom (1 page) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 January 2013 | Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA United Kingdom (1 page) |
7 January 2013 | Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA United Kingdom (1 page) |
7 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 August 2012 | Termination of appointment of Mark Edward Richards as a director on 1 July 2012 (1 page) |
8 August 2012 | Termination of appointment of Mark Richards as a director (1 page) |
8 August 2012 | Termination of appointment of Mark Edward Richards as a director on 1 July 2012 (1 page) |
8 August 2012 | Termination of appointment of Mark Edward Richards as a director on 1 July 2012 (1 page) |
17 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2010 | Director's details changed for Mark Edward Richards on 1 October 2009 (2 pages) |
27 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Director's details changed for David Ian Rooms on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mark Edward Richards on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mark Edward Richards on 1 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for David Ian Rooms on 1 October 2009 (2 pages) |
27 January 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Director's details changed for David Ian Rooms on 1 October 2009 (2 pages) |
21 October 2009 | Registered office address changed from 4 Field Street Hull East Yorkshire HU9 1HS on 21 October 2009 (1 page) |
21 October 2009 | Registered office address changed from 4 Field Street Hull East Yorkshire HU9 1HS on 21 October 2009 (1 page) |
21 October 2009 | Registered office address changed from 4 Field Street Hull East Yorkshire HU9 1HS on 21 October 2009 (1 page) |
3 March 2009 | Director's change of particulars / mark richards / 01/11/2008 (1 page) |
3 March 2009 | Return made up to 18/12/08; full list of members (4 pages) |
3 March 2009 | Director's change of particulars / mark richards / 01/11/2008 (1 page) |
3 March 2009 | Return made up to 18/12/08; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 February 2008 | Return made up to 18/12/07; full list of members (2 pages) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Return made up to 18/12/07; full list of members (2 pages) |
8 February 2008 | Director's particulars changed (1 page) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | New director appointed (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Return made up to 18/12/06; full list of members (2 pages) |
1 February 2007 | Return made up to 18/12/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 January 2006 | Location of register of members (1 page) |
18 January 2006 | Location of register of members (1 page) |
18 January 2006 | Return made up to 18/12/05; full list of members (2 pages) |
18 January 2006 | Return made up to 18/12/05; full list of members (2 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
14 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
28 February 2004 | Return made up to 18/12/03; full list of members
|
28 February 2004 | Return made up to 18/12/03; full list of members
|
17 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Return made up to 18/12/02; full list of members
|
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Return made up to 18/12/02; full list of members
|
21 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 March 2002 | Return made up to 18/12/01; full list of members (7 pages) |
14 March 2002 | Return made up to 18/12/01; full list of members (7 pages) |
6 March 2002 | Ad 01/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 March 2002 | Ad 01/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New secretary appointed;new director appointed (2 pages) |
26 March 2001 | New secretary appointed;new director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Registered office changed on 23/03/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
23 March 2001 | Registered office changed on 23/03/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
23 March 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
16 March 2001 | Company name changed jinglestar LIMITED\certificate issued on 16/03/01 (2 pages) |
16 March 2001 | Company name changed jinglestar LIMITED\certificate issued on 16/03/01 (2 pages) |
18 December 2000 | Incorporation (18 pages) |
18 December 2000 | Incorporation (18 pages) |