Company NameLittle Jo's Day Nursery Ltd
DirectorsKarina Louise Jackson and Darren Jackson
Company StatusActive
Company Number04460444
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 10 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameKarina Louise Jackson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2002(same day as company formation)
RoleNursery Manager & Director
Country of ResidenceEngland
Correspondence Address88 Hunningley Lane
Stairfoot
Barnsley
South Yorkshire
S70 3DT
Secretary NameKarina Louise Jackson
NationalityBritish
StatusCurrent
Appointed13 June 2002(same day as company formation)
RoleNursery Manager & Director
Country of ResidenceEngland
Correspondence Address88 Hunningley Lane
Stairfoot
Barnsley
South Yorkshire
S70 3DT
Director NameDarren Jackson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2008(5 years, 7 months after company formation)
Appointment Duration16 years, 2 months
RoleConstruction
Country of ResidenceEngland
Correspondence Address88 Hunningley Lane
Stairfoot
Barnsley
South Yorkshire
S70 3DT
Director NameDierdre Lunn
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleNursery Director
Country of ResidenceEngland
Correspondence Address3 Mistal Cottage
Lewden Garth Worsbrough Dale
Barnsley
Yorkshire
S70 4TB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitelittlejosdaynursery.co.uk
Telephone01226 779199
Telephone regionBarnsley

Location

Registered Address35 Doncaster Road
Barnsley
South Yorkshire
S70 1TH
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Darren Jackson
50.00%
Ordinary B
1 at £1Karina L. Jackson
50.00%
Ordinary A

Financials

Year2014
Net Worth£155
Cash£114
Current Liabilities£37,161

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

9 August 2002Delivered on: 10 August 2002
Persons entitled: Hsbc Bank 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

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(6 pages)
17 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(6 pages)
10 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Karina Louise Jackson on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Darren Jackson on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Darren Jackson on 1 June 2010 (2 pages)
24 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Karina Louise Jackson on 1 June 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 July 2009Return made up to 06/06/09; full list of members (4 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 June 2008Return made up to 06/06/08; full list of members (4 pages)
17 March 2008Director appointed darren jackson (2 pages)
6 March 2008Appointment terminated director dierdre lunn (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 July 2007Return made up to 13/06/07; full list of members (3 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 June 2006Return made up to 13/06/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 June 2005Return made up to 13/06/05; full list of members (7 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 June 2004Return made up to 13/06/04; full list of members (7 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 July 2003Secretary's particulars changed;director's particulars changed (1 page)
13 July 2003Return made up to 13/06/03; full list of members (7 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New secretary appointed;new director appointed (2 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
24 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
14 June 2002Director resigned (1 page)
14 June 2002Secretary resigned (1 page)
13 June 2002Incorporation (9 pages)