Penistone
Sheffield
S36 9FN
Director Name | Mrs Heather Morag Pears |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(1 week, 3 days after company formation) |
Appointment Duration | 18 years, 10 months (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bella Vista Penistone Sheffield S36 9FN |
Secretary Name | Mrs Heather Morag Pears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(1 week, 3 days after company formation) |
Appointment Duration | 18 years, 10 months (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bella Vista Penistone Sheffield S36 9FN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01226 762512 |
---|---|
Telephone region | Barnsley |
Registered Address | Bella Vista Penistone Sheffield S36 9FN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Penistone |
Ward | Penistone West |
1 at £1 | J G Pears LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
28 January 2021 | Confirmation statement made on 7 January 2021 with updates (4 pages) |
---|---|
28 January 2021 | Notification of Flash House Farms Limited as a person with significant control on 2 April 2020 (2 pages) |
28 January 2021 | Cessation of J G Pears Limited as a person with significant control on 2 April 2020 (1 page) |
18 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
22 December 2020 | Termination of appointment of Heather Morag Pears as a secretary on 1 December 2020 (1 page) |
22 December 2020 | Termination of appointment of Heather Morag Pears as a director on 1 December 2020 (1 page) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
4 February 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
6 February 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 May 2017 | Secretary's details changed for Heather Morag Pears on 10 May 2017 (1 page) |
17 May 2017 | Director's details changed for Mr Jeffrey Gordon Pears on 10 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Heather Morag Pears on 10 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Heather Morag Pears on 10 May 2017 (2 pages) |
17 May 2017 | Secretary's details changed for Heather Morag Pears on 10 May 2017 (1 page) |
17 May 2017 | Director's details changed for Mr Jeffrey Gordon Pears on 10 May 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Change of name notice (2 pages) |
30 January 2013 | Company name changed J.G. pears (suffolk) LIMITED\certificate issued on 30/01/13
|
30 January 2013 | Change of name notice (2 pages) |
30 January 2013 | Company name changed J.G. pears (suffolk) LIMITED\certificate issued on 30/01/13
|
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
3 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
2 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
2 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
15 September 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
15 September 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
5 February 2009 | Return made up to 07/01/09; full list of members (3 pages) |
5 February 2009 | Return made up to 07/01/09; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 November 2008 | Return made up to 07/01/08; full list of members (3 pages) |
20 November 2008 | Return made up to 07/01/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2007 | Return made up to 07/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 07/01/07; full list of members (2 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
1 February 2006 | Return made up to 07/01/06; full list of members (7 pages) |
1 February 2006 | Return made up to 07/01/06; full list of members (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 February 2005 | Return made up to 07/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 07/01/05; full list of members (7 pages) |
3 September 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
3 September 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
4 March 2004 | Return made up to 07/01/04; full list of members (7 pages) |
4 March 2004 | Return made up to 07/01/04; full list of members (7 pages) |
9 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
9 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
13 March 2003 | Return made up to 07/01/03; full list of members (7 pages) |
13 March 2003 | Return made up to 07/01/03; full list of members (7 pages) |
14 May 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
14 May 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
22 March 2002 | Memorandum and Articles of Association (15 pages) |
22 March 2002 | Memorandum and Articles of Association (15 pages) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: 6-8 underwood street london N1 7JQ (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: 6-8 underwood street london N1 7JQ (1 page) |
23 January 2002 | Company name changed speed 9023 LIMITED\certificate issued on 23/01/02 (2 pages) |
23 January 2002 | Company name changed speed 9023 LIMITED\certificate issued on 23/01/02 (2 pages) |
7 January 2002 | Incorporation (18 pages) |
7 January 2002 | Incorporation (18 pages) |