Hull
HU3 6LJ
Director Name | Stephen Jubb |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(1 month, 1 week after company formation) |
Appointment Duration | 16 years (resigned 10 May 2017) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 234 Bricknell Avenue Hull HU5 4QG |
Secretary Name | Mrs Margaret Jubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 January 2011) |
Role | Company Director |
Correspondence Address | 84 Lindengate Avenue Hull North Humberside HU7 0ED |
Director Name | Mr Mark Charles Martin Bell |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(15 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 November 2017) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 634 Spring Bank West Hull HU3 6LJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 102 Louis Pearlman Centre Goulton Street Hull East Yorkshire HU3 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
100 at £1 | Stephen Jubb 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,283 |
Cash | £1,090 |
Current Liabilities | £9,407 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 15 March 2024 (1 month ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
17 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
15 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
25 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
30 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
19 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
6 April 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
17 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
9 June 2019 | Registered office address changed from Unit 116 Louis Pearlman Centre Goulton Street Hull East Yorkshire United Kingdom to Unit 102 Louis Pearlman Centre Goulton Street Hull East Yorkshire HU3 4DL on 9 June 2019 (1 page) |
11 April 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
1 April 2019 | Registered office address changed from 115 Louis Pearlman Centre Goulton Street Hull HU3 4DL England to Unit 116 Louis Pearlman Centre Goulton Street Hull East Yorkshire on 1 April 2019 (1 page) |
29 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
29 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
25 November 2017 | Termination of appointment of Mark Charles Martin Bell as a director on 25 November 2017 (1 page) |
25 November 2017 | Termination of appointment of Mark Charles Martin Bell as a director on 25 November 2017 (1 page) |
15 November 2017 | Cessation of Mark Charles Martin Bell as a person with significant control on 15 November 2017 (1 page) |
15 November 2017 | Cessation of Mark Charles Martin Bell as a person with significant control on 15 November 2017 (1 page) |
30 May 2017 | Appointment of Mr Stephen Robert Jubb as a director on 30 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Stephen Robert Jubb as a director on 30 May 2017 (2 pages) |
15 May 2017 | Termination of appointment of Stephen Jubb as a director on 10 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Stephen Jubb as a director on 10 May 2017 (1 page) |
10 May 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
10 May 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
24 February 2017 | Registered office address changed from 634 Spring Bank West Hull HU3 6LJ England to 115 Louis Pearlman Centre Goulton Street Hull HU3 4DL on 24 February 2017 (1 page) |
24 February 2017 | Registered office address changed from 634 Spring Bank West Hull HU3 6LJ England to 115 Louis Pearlman Centre Goulton Street Hull HU3 4DL on 24 February 2017 (1 page) |
7 February 2017 | Appointment of Mr Mark Charles Martin Bell as a director on 1 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Mark Charles Martin Bell as a director on 1 February 2017 (2 pages) |
7 February 2017 | Registered office address changed from 39 Mons Street Hull HU5 3SZ England to 634 Spring Bank West Hull HU3 6LJ on 7 February 2017 (1 page) |
7 February 2017 | Registered office address changed from 39 Mons Street Hull HU5 3SZ England to 634 Spring Bank West Hull HU3 6LJ on 7 February 2017 (1 page) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
29 January 2017 | Registered office address changed from 234 Bricknell Avenue Hull East Yorkshire HU5 4QG to 39 Mons Street Hull HU5 3SZ on 29 January 2017 (1 page) |
29 January 2017 | Registered office address changed from 234 Bricknell Avenue Hull East Yorkshire HU5 4QG to 39 Mons Street Hull HU5 3SZ on 29 January 2017 (1 page) |
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
19 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2014 | Registered office address changed from 16 Golf Links Road Hull East Yorkshire HU6 8RA United Kingdom to 234 Bricknell Avenue Hull East Yorkshire HU5 4QG on 17 August 2014 (1 page) |
17 August 2014 | Director's details changed for Stephen Jubb on 1 September 2013 (2 pages) |
17 August 2014 | Director's details changed for Stephen Jubb on 1 September 2013 (2 pages) |
17 August 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
17 August 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
17 August 2014 | Director's details changed for Stephen Jubb on 1 September 2013 (2 pages) |
17 August 2014 | Registered office address changed from 16 Golf Links Road Hull East Yorkshire HU6 8RA United Kingdom to 234 Bricknell Avenue Hull East Yorkshire HU5 4QG on 17 August 2014 (1 page) |
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
11 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
11 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 June 2011 | Director's details changed for Stephen Jubb on 1 October 2010 (2 pages) |
29 June 2011 | Director's details changed for Stephen Jubb on 1 October 2010 (2 pages) |
29 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Registered office address changed from 16 Golf Links Road Hull East Yorkshire HU6 8RA United Kingdom on 29 June 2011 (1 page) |
29 June 2011 | Registered office address changed from 16 Golf Links Road Hull East Yorkshire HU6 8RA United Kingdom on 29 June 2011 (1 page) |
29 June 2011 | Registered office address changed from 84 Lindengate Avenue Hull East Yorkshire HU7 0ED on 29 June 2011 (1 page) |
29 June 2011 | Registered office address changed from 84 Lindengate Avenue Hull East Yorkshire HU7 0ED on 29 June 2011 (1 page) |
29 June 2011 | Director's details changed for Stephen Jubb on 1 October 2010 (2 pages) |
29 June 2011 | Termination of appointment of Margaret Jubb as a secretary (1 page) |
29 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Termination of appointment of Margaret Jubb as a secretary (1 page) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 June 2010 | Secretary's details changed for Mrs Margaret Jubb on 15 March 2010 (1 page) |
1 June 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Secretary's details changed for Mrs Margaret Jubb on 15 March 2010 (1 page) |
1 June 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
29 May 2010 | Director's details changed for Stephen Jubb on 15 March 2010 (2 pages) |
29 May 2010 | Director's details changed for Stephen Jubb on 15 March 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
15 December 2009 | Annual return made up to 15 March 2009 with a full list of shareholders (3 pages) |
15 December 2009 | Annual return made up to 15 March 2009 with a full list of shareholders (3 pages) |
28 July 2009 | Director's change of particulars / stephen jubb / 16/07/2009 (1 page) |
28 July 2009 | Director's change of particulars / stephen jubb / 16/07/2009 (1 page) |
6 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
16 June 2008 | Return made up to 15/03/08; full list of members (3 pages) |
16 June 2008 | Return made up to 15/03/08; full list of members (3 pages) |
4 June 2008 | Secretary's change of particulars / margaret jubb / 04/06/2008 (2 pages) |
4 June 2008 | Director's change of particulars / stephen jubb / 04/06/2008 (1 page) |
4 June 2008 | Return made up to 15/03/07; full list of members (3 pages) |
4 June 2008 | Secretary's change of particulars / margaret jubb / 04/06/2008 (2 pages) |
4 June 2008 | Location of register of members (1 page) |
4 June 2008 | Location of debenture register (1 page) |
4 June 2008 | Location of register of members (1 page) |
4 June 2008 | Location of debenture register (1 page) |
4 June 2008 | Return made up to 15/03/07; full list of members (3 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from 58 leads road hull east yorkshire HU7 0BY (1 page) |
4 June 2008 | Director's change of particulars / stephen jubb / 04/06/2008 (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 58 leads road hull east yorkshire HU7 0BY (1 page) |
1 March 2008 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
1 March 2008 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
10 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
10 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
21 September 2006 | Return made up to 15/03/06; full list of members (2 pages) |
21 September 2006 | Return made up to 15/03/06; full list of members (2 pages) |
1 March 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
1 March 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
2 June 2005 | Return made up to 15/03/05; full list of members (2 pages) |
2 June 2005 | Return made up to 15/03/05; full list of members (2 pages) |
22 February 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
22 February 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
19 January 2005 | Return made up to 15/03/04; full list of members
|
19 January 2005 | Return made up to 15/03/04; full list of members
|
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
3 June 2003 | Return made up to 15/03/03; full list of members (6 pages) |
3 June 2003 | Return made up to 15/03/03; full list of members (6 pages) |
13 January 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
13 January 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
16 June 2002 | Return made up to 15/03/02; full list of members (6 pages) |
16 June 2002 | Return made up to 15/03/02; full list of members (6 pages) |
12 June 2001 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
12 June 2001 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
17 May 2001 | Ad 10/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 2001 | Ad 10/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 May 2001 | Registered office changed on 11/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Secretary resigned (1 page) |
15 March 2001 | Incorporation (13 pages) |
15 March 2001 | Incorporation (13 pages) |