Stairfoot
Barnsley
South Yorkshire
S70 3DT
Secretary Name | Karina Louise Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 2002(same day as company formation) |
Role | Nursery Manager & Director |
Country of Residence | England |
Correspondence Address | 88 Hunningley Lane Stairfoot Barnsley South Yorkshire S70 3DT |
Director Name | Darren Jackson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2008(5 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Construction |
Country of Residence | England |
Correspondence Address | 88 Hunningley Lane Stairfoot Barnsley South Yorkshire S70 3DT |
Director Name | Dierdre Lunn |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Nursery Director |
Country of Residence | England |
Correspondence Address | 3 Mistal Cottage Lewden Garth Worsbrough Dale Barnsley Yorkshire S70 4TB |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | littlejosdaynursery.co.uk |
---|---|
Telephone | 01226 779199 |
Telephone region | Barnsley |
Registered Address | 35 Doncaster Road Barnsley South Yorkshire S70 1TH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Darren Jackson 50.00% Ordinary B |
---|---|
1 at £1 | Karina L. Jackson 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £155 |
Cash | £114 |
Current Liabilities | £37,161 |
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 | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
9 August 2002 | Delivered 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 |
---|
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
9 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Karina Louise Jackson on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Darren Jackson on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Darren Jackson on 1 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Karina Louise Jackson on 1 June 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
17 March 2008 | Director appointed darren jackson (2 pages) |
6 March 2008 | Appointment terminated director dierdre lunn (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 July 2007 | Return made up to 13/06/07; full list of members (3 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 June 2005 | Return made up to 13/06/05; full list of members (7 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2003 | Return made up to 13/06/03; full list of members (7 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New secretary appointed;new director appointed (2 pages) |
10 August 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Incorporation (9 pages) |