Company NameJitterbugs Nursery Limited
DirectorsLinda Susan Wood and Ella-Rose Wood
Company StatusActive
Company Number04682858
CategoryPrivate Limited Company
Incorporation Date2 March 2003(21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Linda Susan Wood
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2003(same day as company formation)
RoleNursery Proprietor
Country of ResidenceEngland
Correspondence Address5 Trinity Road
Scarborough
North Yorkshire
YO11 2TD
Director NameMiss Ella-Rose Wood
Date of BirthNovember 2002 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(16 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJ W S Hopper Hill Road
Scarborough Business Park
Scarborough
North Yorkshire
YO11 3YS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed02 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameGareth Anthony Wood
NationalityBritish
StatusResigned
Appointed02 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Trinity Road
Scarborough
North Yorkshire
YO11 2TD

Contact

Websitejitterbugs-nursery.co.uk
Telephone01723 370977
Telephone regionScarborough

Location

Registered AddressJ W S Hopper Hill Road
Scarborough Business Park
Scarborough
North Yorkshire
YO11 3YS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Gareth Wood
50.00%
Ordinary
50 at £1Linda Susan Wood
50.00%
Ordinary

Financials

Year2014
Net Worth£145,992
Cash£67,966
Current Liabilities£43,115

Accounts

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

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

13 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
2 March 2023Confirmation statement made on 2 March 2023 with updates (4 pages)
2 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
2 March 2022Confirmation statement made on 2 March 2022 with updates (4 pages)
6 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
11 March 2021Confirmation statement made on 2 March 2021 with updates (4 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 March 2020Confirmation statement made on 2 March 2020 with updates (5 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
16 December 2019Change of share class name or designation (2 pages)
24 November 2019Appointment of Miss Ella-Rose Wood as a director on 1 April 2019 (2 pages)
5 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
15 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
14 December 2015Termination of appointment of Gareth Anthony Wood as a secretary on 9 December 2015 (1 page)
14 December 2015Termination of appointment of Gareth Anthony Wood as a secretary on 9 December 2015 (1 page)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 October 2012Second filing of AR01 previously delivered to Companies House made up to 2 March 2012 (13 pages)
26 October 2012Second filing of AR01 previously delivered to Companies House made up to 2 March 2010 (13 pages)
26 October 2012Second filing of AR01 previously delivered to Companies House made up to 2 March 2010 (13 pages)
26 October 2012Second filing of AR01 previously delivered to Companies House made up to 2 March 2010 (13 pages)
26 October 2012Second filing of AR01 previously delivered to Companies House made up to 2 March 2012 (13 pages)
26 October 2012Second filing of AR01 previously delivered to Companies House made up to 2 March 2011 (13 pages)
26 October 2012Second filing of AR01 previously delivered to Companies House made up to 2 March 2012 (13 pages)
26 October 2012Second filing of AR01 previously delivered to Companies House made up to 2 March 2011 (13 pages)
26 October 2012Second filing of AR01 previously delivered to Companies House made up to 2 March 2011 (13 pages)
25 October 2012Annual return made up to 2 March 2007 (6 pages)
25 October 2012Annual return made up to 2 March 2007 (6 pages)
25 October 2012Annual return made up to 2 March 2009 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 2 March 2005 with a full list of shareholders (8 pages)
25 October 2012Annual return made up to 2 March 2008. List of shareholders has changed (8 pages)
25 October 2012Annual return made up to 2 March 2009 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 2 March 2006 (6 pages)
25 October 2012Annual return made up to 2 March 2005 with a full list of shareholders (8 pages)
25 October 2012Annual return made up to 2 March 2009 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 2 March 2006 (6 pages)
25 October 2012Annual return made up to 2 March 2008. List of shareholders has changed (8 pages)
25 October 2012Annual return made up to 2 March 2008. List of shareholders has changed (8 pages)
25 October 2012Annual return made up to 2 March 2005 with a full list of shareholders (8 pages)
25 October 2012Annual return made up to 2 March 2006 (6 pages)
25 October 2012Annual return made up to 2 March 2007 (6 pages)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 26/10/2012
(5 pages)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 26/10/2012
(5 pages)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 26/10/2012
(5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 April 2011Annual return made up to 2 March 2011 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 26/10/2012
(5 pages)
12 April 2011Annual return made up to 2 March 2011 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 26/10/2012
(5 pages)
12 April 2011Annual return made up to 2 March 2011 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 26/10/2012
(5 pages)
18 February 2011Amended accounts made up to 31 March 2010 (5 pages)
18 February 2011Amended accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 June 2010Registered office address changed from , 50 Norwood Street, Scarborough, North Yorkshire, YO12 7ER on 2 June 2010 (1 page)
2 June 2010Registered office address changed from , 50 Norwood Street, Scarborough, North Yorkshire, YO12 7ER on 2 June 2010 (1 page)
2 June 2010Registered office address changed from , 50 Norwood Street, Scarborough, North Yorkshire, YO12 7ER on 2 June 2010 (1 page)
6 April 2010Annual return made up to 2 March 2010 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 26/10/2012
(5 pages)
6 April 2010Director's details changed for Linda Susan Wood on 25 February 2010 (2 pages)
6 April 2010Annual return made up to 2 March 2010 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 26/10/2012
(5 pages)
6 April 2010Director's details changed for Linda Susan Wood on 25 February 2010 (2 pages)
6 April 2010Annual return made up to 2 March 2010 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 26/10/2012
(5 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 March 2009Return made up to 02/03/09; full list of members (3 pages)
4 March 2009Return made up to 02/03/09; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 March 2008Return made up to 02/03/08; full list of members (3 pages)
6 March 2008Return made up to 02/03/08; full list of members (3 pages)
27 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
27 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
19 March 2007Return made up to 02/03/07; full list of members (6 pages)
19 March 2007Return made up to 02/03/07; full list of members (6 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
22 March 2006Return made up to 02/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2006Return made up to 02/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 May 2005Ad 01/01/05--------- £ si 99@1 (2 pages)
19 May 2005Ad 01/01/05--------- £ si 99@1 (2 pages)
9 May 2005Return made up to 02/03/05; full list of members (6 pages)
9 May 2005Return made up to 02/03/05; full list of members (6 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 October 2004Secretary's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
12 October 2004Secretary's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
22 March 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2003New secretary appointed (2 pages)
9 March 2003Director resigned (2 pages)
9 March 2003Director resigned (2 pages)
9 March 2003New secretary appointed (2 pages)
9 March 2003Registered office changed on 09/03/03 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003Secretary resigned (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003Registered office changed on 09/03/03 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (2 pages)
9 March 2003Secretary resigned (2 pages)
2 March 2003Incorporation (18 pages)
2 March 2003Incorporation (18 pages)