Hemsworth
Pontefract
West Yorkshire
WF9 4NG
Director Name | Mr Dean Jones |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Pallet Restorer |
Country of Residence | England |
Correspondence Address | 115 Farm Road Kendray Barnsley South Yorkshire S70 3DN |
Director Name | Ms Sandra Jones |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 40 Holgate Crescent Hemsworth Pontefract West Yorkshire WF9 4NG |
Director Name | David Jones |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Pallet Restoration |
Correspondence Address | 40 Holgate Crescent Hemsworth Pontefract West Yorkshire WF9 4NG |
Director Name | Mr David Thomas Jones |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(8 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 19 February 2024) |
Role | Pallet Restorer |
Country of Residence | England |
Correspondence Address | 40 Holgate Crescent Hemsworth Pontefract West Yorkshire WF9 4NG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Telephone | 01226 292211 |
---|---|
Telephone region | Barnsley |
Registered Address | Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 400 other UK companies use this postal address |
6 at £1 | Mrs Sandra Jones 60.00% Ordinary |
---|---|
4 at £1 | David Thomas Jones 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £244,634 |
Cash | £331,757 |
Current Liabilities | £242,536 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
4 March 2024 | Confirmation statement made on 19 February 2024 with no updates (3 pages) |
---|---|
21 February 2024 | Termination of appointment of David Thomas Jones as a director on 19 February 2024 (1 page) |
22 June 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
3 March 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
4 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
8 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
14 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 April 2017 | Confirmation statement made on 18 March 2017 with updates (8 pages) |
2 April 2017 | Confirmation statement made on 18 March 2017 with updates (8 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
13 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 May 2011 | Appointment of Mr David Thomas Jones as a director (2 pages) |
31 May 2011 | Appointment of Mr David Thomas Jones as a director (2 pages) |
19 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Director's details changed for Dean Jones on 4 September 2010 (2 pages) |
19 April 2011 | Director's details changed for Dean Jones on 4 September 2010 (2 pages) |
19 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Director's details changed for Dean Jones on 4 September 2010 (2 pages) |
22 March 2011 | Termination of appointment of David Jones as a director (1 page) |
22 March 2011 | Termination of appointment of David Jones as a director (1 page) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Sandra Jones on 18 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Dean Jones on 18 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Sandra Jones on 18 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Dean Jones on 18 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for David Thomas Jones on 18 March 2010 (2 pages) |
16 April 2010 | Director's details changed for David Thomas Jones on 18 March 2010 (2 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 June 2007 | Return made up to 18/03/07; full list of members (3 pages) |
27 June 2007 | Return made up to 18/03/07; full list of members (3 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 June 2006 | Return made up to 18/03/06; full list of members (3 pages) |
16 June 2006 | Return made up to 18/03/06; full list of members (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 April 2005 | Return made up to 18/03/05; full list of members (3 pages) |
13 April 2005 | Ad 01/03/05--------- £ si 8@1 (2 pages) |
13 April 2005 | Ad 01/03/05--------- £ si 8@1 (2 pages) |
13 April 2005 | Return made up to 18/03/05; full list of members (3 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 April 2004 | Return made up to 18/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 18/03/04; full list of members (7 pages) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | New director appointed (2 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page) |
9 April 2003 | New secretary appointed (2 pages) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Director resigned (2 pages) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Director resigned (2 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
18 March 2003 | Incorporation (14 pages) |
18 March 2003 | Incorporation (14 pages) |