Dodworth
Barnsley
South Yorkshire
S75 3LS
Director Name | Mr William Smith |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2002(5 days after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Unit 20 Fall Bank Estate Dodworth Barnsley South Yorkshire S75 3LS |
Secretary Name | Mr Diane Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 2002(5 days after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unit 20 Fall Bank Estate Dodworth Barnsley South Yorkshire S75 3LS |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Website | tfjones.com |
---|---|
Email address | [email protected] |
Telephone | 01744 616611 |
Telephone region | St Helens |
Registered Address | Unit 20 Fall Bank Estate Dodworth Barnsley South Yorkshire S75 3LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 9 other UK companies use this postal address |
5 at £1 | Diane Smith 50.00% Ordinary |
---|---|
5 at £1 | William Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £113,343 |
Current Liabilities | £178,009 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 17 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (10 months, 1 week from now) |
27 April 2022 | Delivered on: 5 May 2022 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: Sun haven, stretton road, clay cross, chesterfield, S45 9AQ, united kingdom. Outstanding |
---|---|
27 April 2022 | Delivered on: 5 May 2022 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 124 chesterfield road, holmewood, chesterfield, S42 5TG, united kingdom. Outstanding |
19 June 2020 | Delivered on: 19 June 2020 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 6 chesterfield road, north wingfield, chesterfield, S42 5LG. Outstanding |
17 October 2017 | Delivered on: 23 October 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Sun haven, stretton road, clay cross, chesterfield, derbyshire, S45 9AQ. Outstanding |
24 August 2016 | Delivered on: 26 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
9 April 2008 | Delivered on: 10 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 shakespeare street, holmewood, chesterfield by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
23 May 2007 | Delivered on: 7 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 124 chesterfield road holmewood chesterfield derbyshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 September 2002 | Delivered on: 13 September 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The manor house station road pilsley derbyshire S45 8BA. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 January 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
---|---|
11 January 2023 | Confirmation statement made on 11 January 2023 with updates (4 pages) |
11 January 2023 | Change of details for Mr Diane Smith as a person with significant control on 6 April 2022 (2 pages) |
22 November 2022 | Satisfaction of charge 045124430005 in full (1 page) |
22 November 2022 | Satisfaction of charge 1 in full (1 page) |
22 November 2022 | Satisfaction of charge 045124430004 in full (1 page) |
22 November 2022 | Satisfaction of charge 2 in full (1 page) |
22 November 2022 | Satisfaction of charge 3 in full (1 page) |
5 May 2022 | Registration of charge 045124430007, created on 27 April 2022 (4 pages) |
5 May 2022 | Registration of charge 045124430008, created on 27 April 2022 (4 pages) |
12 January 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with updates (3 pages) |
24 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
23 February 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
19 June 2020 | Registration of charge 045124430006, created on 19 June 2020 (4 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with updates (4 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with updates (4 pages) |
24 January 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
27 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
15 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
25 January 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
23 October 2017 | Registration of charge 045124430005, created on 17 October 2017 (6 pages) |
23 October 2017 | Registration of charge 045124430005, created on 17 October 2017 (6 pages) |
17 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
10 May 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
10 May 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
26 August 2016 | Registration of charge 045124430004, created on 24 August 2016 (5 pages) |
26 August 2016 | Registration of charge 045124430004, created on 24 August 2016 (5 pages) |
18 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
17 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
23 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
11 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
19 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
12 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
13 December 2010 | Director's details changed for William Smith on 13 December 2010 (2 pages) |
13 December 2010 | Secretary's details changed for Diane Smith on 13 December 2010 (1 page) |
13 December 2010 | Secretary's details changed for Diane Smith on 13 December 2010 (1 page) |
13 December 2010 | Director's details changed for Diane Smith on 13 December 2010 (2 pages) |
13 December 2010 | Director's details changed for William Smith on 13 December 2010 (2 pages) |
13 December 2010 | Director's details changed for Diane Smith on 13 December 2010 (2 pages) |
14 September 2010 | Director's details changed for Diane Smith on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for William Smith on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Diane Smith on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for William Smith on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Diane Smith on 1 October 2009 (2 pages) |
14 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for William Smith on 1 October 2009 (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
11 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
11 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
14 January 2009 | Return made up to 15/08/08; full list of members (4 pages) |
14 January 2009 | Return made up to 15/08/08; full list of members (4 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from unit 1 9 freemans yard doncaster road barnsley south yorkshire S70 1TH (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from unit 1 9 freemans yard doncaster road barnsley south yorkshire S70 1TH (1 page) |
21 April 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
17 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
7 June 2007 | Particulars of mortgage/charge (3 pages) |
7 June 2007 | Particulars of mortgage/charge (3 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
17 August 2006 | Return made up to 15/08/06; full list of members (2 pages) |
17 August 2006 | Return made up to 15/08/06; full list of members (2 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
10 November 2005 | Return made up to 15/08/05; full list of members
|
10 November 2005 | Return made up to 15/08/05; full list of members
|
2 July 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
20 August 2004 | Return made up to 15/08/04; full list of members
|
20 August 2004 | Return made up to 15/08/04; full list of members
|
23 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
8 October 2003 | Return made up to 15/08/03; full list of members
|
8 October 2003 | Return made up to 15/08/03; full list of members
|
13 September 2002 | Particulars of mortgage/charge (3 pages) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Ad 21/08/02-22/08/02 £ si 9@1=9 £ ic 1/10 (2 pages) |
11 September 2002 | Ad 21/08/02-22/08/02 £ si 9@1=9 £ ic 1/10 (2 pages) |
28 August 2002 | New secretary appointed;new director appointed (2 pages) |
28 August 2002 | New secretary appointed;new director appointed (2 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
15 August 2002 | Incorporation (15 pages) |
15 August 2002 | Incorporation (15 pages) |