Greenhill
Sheffield
S8 7RJ
Secretary Name | Katie Sedgwick |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 2003(1 year, 12 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Correspondence Address | 2 James Andrew Crescent Greenhill Sheffield South Yorkshire S8 7RJ |
Secretary Name | Joanne Sedgwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Stockarth Lane Oughtibridge Sheffield South Yorkshire S35 0HT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | jsfloor.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 966136267 |
Telephone region | Mobile |
Registered Address | 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Chapeltown |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Jason Sedgwick 50.00% Ordinary |
---|---|
1 at £1 | S. Katie Sedgwick 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,793 |
Cash | £4,564 |
Current Liabilities | £40,789 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 28 August 2022 (overdue) |
15 March 2007 | Delivered on: 27 March 2007 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
9 August 2002 | Delivered on: 16 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 February 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
---|---|
19 August 2020 | Confirmation statement made on 14 August 2020 with updates (4 pages) |
2 January 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
15 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
8 January 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
15 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
23 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
23 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
16 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
19 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
7 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
15 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
17 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
14 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
14 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 September 2007 | Ad 01/05/07--------- £ si 1@1 (2 pages) |
30 September 2007 | Ad 01/05/07--------- £ si 1@1 (2 pages) |
31 August 2007 | Return made up to 14/08/07; no change of members (6 pages) |
31 August 2007 | Return made up to 14/08/07; no change of members (6 pages) |
27 March 2007 | Particulars of mortgage/charge (7 pages) |
27 March 2007 | Particulars of mortgage/charge (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 September 2006 | Return made up to 14/08/06; full list of members (6 pages) |
4 September 2006 | Return made up to 14/08/06; full list of members (6 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
30 August 2005 | Return made up to 14/08/05; full list of members
|
30 August 2005 | Return made up to 14/08/05; full list of members
|
5 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 August 2004 | Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page) |
23 August 2004 | Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page) |
23 August 2004 | Return made up to 14/08/04; full list of members (6 pages) |
23 August 2004 | Return made up to 14/08/04; full list of members (6 pages) |
30 December 2003 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
30 December 2003 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | Return made up to 14/08/03; full list of members
|
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | Return made up to 14/08/03; full list of members
|
15 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
15 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
10 June 2003 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
10 June 2003 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
8 October 2002 | Return made up to 14/08/02; full list of members (6 pages) |
8 October 2002 | Return made up to 14/08/02; full list of members (6 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | Secretary resigned (1 page) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Secretary resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Registered office changed on 24/08/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 August 2001 | Registered office changed on 24/08/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 August 2001 | New director appointed (2 pages) |
14 August 2001 | Incorporation (16 pages) |
14 August 2001 | Incorporation (16 pages) |