Elland
West Yorkshire
HX5 0HG
Director Name | Mrs Daisy Hodgson |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2016(13 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heritage Exchange South Lane Elland West Yorkshire HX5 0HG |
Director Name | Mr William Philip Hodgson |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(1 year, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Cottage Stafford Avenue Halifax West Yorkshire HX3 0BH |
Secretary Name | Mr William Philip Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(1 year, 1 month after company formation) |
Appointment Duration | 19 years, 10 months (resigned 18 December 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Heritage Exchange South Lane Elland West Yorkshire HX5 0HG |
Director Name | Jc Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Secretary Name | Jc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | 76 King Street Manchester Lancashire M2 4NH |
Telephone | 01422 358790 |
---|---|
Telephone region | Halifax |
Registered Address | Heritage Exchange South Lane Elland West Yorkshire HX5 0HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Charles Christopher Hodgson 90.91% Ordinary |
---|---|
1 at £1 | Daisy Hodgson 9.09% Ordinary Non Voting |
Year | 2014 |
---|---|
Net Worth | £425,624 |
Cash | £148,209 |
Current Liabilities | £76,991 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
2 January 2007 | Delivered on: 15 January 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 1 the strand 74A broad road sale cheshire. 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 |
---|
22 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
20 December 2023 | Termination of appointment of William Philip Hodgson as a secretary on 18 December 2023 (1 page) |
20 December 2023 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
4 January 2023 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
25 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 January 2022 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
16 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 February 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
8 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 September 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
16 April 2018 | Registered office address changed from Yew Tree Cottage Stafford Avenue Halifax West Yorkshire HX3 0BH to Heritage Exchange South Lane Elland West Yorkshire HX5 0HG on 16 April 2018 (1 page) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
18 October 2017 | Resolutions
|
18 October 2017 | Resolutions
|
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 April 2016 | Appointment of Mrs Daisy Hodgson as a director on 20 April 2016 (2 pages) |
20 April 2016 | Appointment of Mrs Daisy Hodgson as a director on 20 April 2016 (2 pages) |
6 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 February 2010 | Termination of appointment of William Hodgson as a director (1 page) |
3 February 2010 | Termination of appointment of William Hodgson as a director (1 page) |
4 January 2010 | Secretary's details changed for William Philip Hodgson on 19 December 2009 (1 page) |
4 January 2010 | Director's details changed for Charles Christopher Hodgson on 19 December 2009 (2 pages) |
4 January 2010 | Secretary's details changed for William Philip Hodgson on 19 December 2009 (1 page) |
4 January 2010 | Director's details changed for Charles Christopher Hodgson on 19 December 2009 (2 pages) |
4 January 2010 | Director's details changed for William Philip Hodgson on 19 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for William Philip Hodgson on 19 December 2009 (2 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
29 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
22 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
21 January 2008 | Resolutions
|
21 January 2008 | Resolutions
|
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: borrowdale albert promenade halifax HX3 0HZ (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: borrowdale albert promenade halifax HX3 0HZ (1 page) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
26 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
15 January 2007 | Particulars of mortgage/charge (4 pages) |
15 January 2007 | Particulars of mortgage/charge (4 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (12 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (12 pages) |
16 February 2006 | Return made up to 19/12/05; full list of members (7 pages) |
16 February 2006 | Return made up to 19/12/05; full list of members (7 pages) |
11 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
11 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
31 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2005 | Return made up to 19/12/04; full list of members (7 pages) |
14 March 2005 | Return made up to 19/12/04; full list of members (7 pages) |
1 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
1 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Return made up to 19/12/03; full list of members
|
31 March 2004 | Return made up to 19/12/03; full list of members
|
31 March 2004 | Secretary resigned (1 page) |
9 February 2004 | New secretary appointed;new director appointed (2 pages) |
9 February 2004 | New secretary appointed;new director appointed (2 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
19 May 2003 | Company name changed jcco 108 LIMITED\certificate issued on 18/05/03 (2 pages) |
19 May 2003 | Company name changed jcco 108 LIMITED\certificate issued on 18/05/03 (2 pages) |
19 December 2002 | Incorporation (22 pages) |
19 December 2002 | Incorporation (22 pages) |