Sheffield
South Yorkshire
S9 3WD
Secretary Name | Mrs Sheila Humphreys |
---|---|
Status | Current |
Appointed | 24 September 2013(10 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | Burgess Road Sheffield South Yorkshire S9 3WD |
Director Name | Mr David Grey |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2018(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Burgess Road Sheffield South Yorkshire S9 3WD |
Secretary Name | Susan Janet Fulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 East View Cottages Dishwell Lane Harthill Sheffield South Yorkshire S26 7XJ |
Director Name | Mr Robert Stefan Araya-Munoz |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Nethergreen Road Sheffield S11 7EH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | jfulton.com |
---|---|
Telephone | 07 355052868 |
Telephone region | Mobile |
Registered Address | Burgess Road Sheffield South Yorkshire S9 3WD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
900 at £1 | James William Fulton 90.00% Ordinary A |
---|---|
100 at £1 | Luke J. Fulton 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,917 |
Cash | £73,224 |
Current Liabilities | £125,298 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
5 October 2023 | Termination of appointment of James William Fulton as a director on 29 September 2023 (1 page) |
---|---|
14 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
29 September 2022 | Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page) |
29 September 2022 | Total exemption full accounts made up to 30 June 2022 (13 pages) |
16 December 2021 | Confirmation statement made on 2 December 2021 with updates (5 pages) |
16 December 2021 | Change of details for Mr James William Fulton as a person with significant control on 15 December 2021 (2 pages) |
16 December 2021 | Change of details for a person with significant control (2 pages) |
15 December 2021 | Registered office address changed from 49 Nethergreen Road Sheffield S11 7EH to Burgess Road Sheffield South Yorkshire S9 3WD on 15 December 2021 (1 page) |
15 December 2021 | Secretary's details changed for Mrs Sheila Humphreys on 15 December 2021 (1 page) |
15 December 2021 | Director's details changed for Mr James William Fulton on 15 December 2021 (2 pages) |
15 December 2021 | Change of details for Mrs Hilary Jane Fulton as a person with significant control on 15 December 2021 (2 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
2 December 2020 | Confirmation statement made on 2 December 2020 with updates (5 pages) |
6 May 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
14 January 2020 | Confirmation statement made on 13 January 2020 with updates (5 pages) |
8 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
10 May 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
7 February 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
3 October 2018 | Confirmation statement made on 3 October 2018 with updates (5 pages) |
6 August 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
17 May 2018 | Cessation of David Grey as a person with significant control on 1 December 2017 (1 page) |
23 January 2018 | Cessation of James William Fulton as a person with significant control on 23 January 2018 (1 page) |
23 January 2018 | Termination of appointment of Robert Araya-Munoz as a director on 23 January 2018 (1 page) |
23 January 2018 | Notification of David Grey as a person with significant control on 23 January 2018 (2 pages) |
23 January 2018 | Secretary's details changed for Mrs Sheila Humphreys on 23 January 2018 (1 page) |
23 January 2018 | Appointment of Mr David Grey as a director on 23 January 2018 (2 pages) |
1 December 2017 | Notification of Hilary Jane Fulton as a person with significant control on 1 September 2017 (2 pages) |
1 December 2017 | Notification of James William Fulton as a person with significant control on 30 June 2016 (2 pages) |
1 December 2017 | Confirmation statement made on 22 November 2017 with updates (5 pages) |
1 December 2017 | Confirmation statement made on 22 November 2017 with updates (5 pages) |
1 December 2017 | Notification of David Grey as a person with significant control on 1 December 2017 (2 pages) |
17 July 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
17 July 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
14 December 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
14 October 2016 | Appointment of Mr Robert Araya-Munoz as a director on 1 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr Robert Araya-Munoz as a director on 1 October 2016 (2 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
2 December 2013 | Secretary's details changed for Mrs Sheila Humphreys on 2 December 2013 (2 pages) |
2 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Secretary's details changed for Mrs Sheila Humphreys on 2 December 2013 (2 pages) |
2 December 2013 | Secretary's details changed for Mrs Sheila Humphreys on 2 December 2013 (2 pages) |
24 September 2013 | Appointment of Mrs Sheila Humphreys as a secretary (2 pages) |
24 September 2013 | Appointment of Mrs Sheila Humphreys as a secretary (2 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 November 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Change of share class name or designation (2 pages) |
18 February 2011 | Resolutions
|
18 February 2011 | Resolutions
|
18 February 2011 | Change of share class name or designation (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Register inspection address has been changed from Wellington House 39 Wellington Street Sheffield South Yorkshire S1 1XB England (1 page) |
30 November 2010 | Register inspection address has been changed from Wellington House 39 Wellington Street Sheffield South Yorkshire S1 1XB England (1 page) |
30 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 December 2009 | Director's details changed for James William Fulton on 12 November 2009 (2 pages) |
16 December 2009 | Register(s) moved to registered inspection location (1 page) |
16 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Register(s) moved to registered inspection location (1 page) |
16 December 2009 | Register inspection address has been changed (1 page) |
16 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Register inspection address has been changed (1 page) |
16 December 2009 | Director's details changed for James William Fulton on 12 November 2009 (2 pages) |
31 March 2009 | Appointment terminated secretary susan fulton (1 page) |
31 March 2009 | Appointment terminated secretary susan fulton (1 page) |
6 February 2009 | Secretary's change of particulars / susan fulton / 22/01/2009 (1 page) |
6 February 2009 | Secretary's change of particulars / susan fulton / 22/01/2009 (1 page) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 December 2008 | Return made up to 13/11/08; full list of members (3 pages) |
9 December 2008 | Director's change of particulars / james fulton / 12/11/2008 (1 page) |
9 December 2008 | Return made up to 13/11/08; full list of members (3 pages) |
9 December 2008 | Director's change of particulars / james fulton / 12/11/2008 (1 page) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 November 2007 | Location of debenture register (1 page) |
14 November 2007 | Return made up to 13/11/07; full list of members (2 pages) |
14 November 2007 | Return made up to 13/11/07; full list of members (2 pages) |
14 November 2007 | Location of debenture register (1 page) |
11 December 2006 | Return made up to 13/11/06; full list of members (2 pages) |
11 December 2006 | Return made up to 13/11/06; full list of members (2 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 November 2005 | Return made up to 13/11/05; full list of members (2 pages) |
24 November 2005 | Location of debenture register (1 page) |
24 November 2005 | Location of debenture register (1 page) |
24 November 2005 | Return made up to 13/11/05; full list of members (2 pages) |
22 November 2004 | Return made up to 13/11/04; full list of members (6 pages) |
22 November 2004 | Return made up to 13/11/04; full list of members (6 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 November 2003 | Return made up to 13/11/03; full list of members
|
18 November 2003 | Return made up to 13/11/03; full list of members
|
5 March 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
5 March 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | Director resigned (1 page) |
29 November 2002 | Ad 13/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 November 2002 | Ad 13/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 November 2002 | Incorporation (16 pages) |
13 November 2002 | Incorporation (16 pages) |