Company Name3 D's Pallet Services Limited
DirectorsDean Jones and Sandra Jones
Company StatusActive
Company Number04701491
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMs Sandra Jones
NationalityBritish
StatusCurrent
Appointed18 March 2003(same day as company formation)
RolePallet Restoration
Country of ResidenceEngland
Correspondence Address40 Holgate Crescent
Hemsworth
Pontefract
West Yorkshire
WF9 4NG
Director NameMr Dean Jones
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2003(3 months, 2 weeks after company formation)
Appointment Duration20 years, 9 months
RolePallet Restorer
Country of ResidenceEngland
Correspondence Address115 Farm Road
Kendray
Barnsley
South Yorkshire
S70 3DN
Director NameMs Sandra Jones
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2003(3 months, 2 weeks after company formation)
Appointment Duration20 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address40 Holgate Crescent
Hemsworth
Pontefract
West Yorkshire
WF9 4NG
Director NameDavid Jones
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RolePallet Restoration
Correspondence Address40 Holgate Crescent
Hemsworth
Pontefract
West Yorkshire
WF9 4NG
Director NameMr David Thomas Jones
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(8 years after company formation)
Appointment Duration12 years, 10 months (resigned 19 February 2024)
RolePallet Restorer
Country of ResidenceEngland
Correspondence Address40 Holgate Crescent
Hemsworth
Pontefract
West Yorkshire
WF9 4NG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone01226 292211
Telephone regionBarnsley

Location

Registered AddressMarland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 400 other UK companies use this postal address

Shareholders

6 at £1Mrs Sandra Jones
60.00%
Ordinary
4 at £1David Thomas Jones
40.00%
Ordinary

Financials

Year2014
Net Worth£244,634
Cash£331,757
Current Liabilities£242,536

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

4 March 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
21 February 2024Termination of appointment of David Thomas Jones as a director on 19 February 2024 (1 page)
22 June 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
3 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
8 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 April 2017Confirmation statement made on 18 March 2017 with updates (8 pages)
2 April 2017Confirmation statement made on 18 March 2017 with updates (8 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10
(6 pages)
8 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10
(6 pages)
20 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 10
(6 pages)
13 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 10
(6 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 May 2011Appointment of Mr David Thomas Jones as a director (2 pages)
31 May 2011Appointment of Mr David Thomas Jones as a director (2 pages)
19 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
19 April 2011Director's details changed for Dean Jones on 4 September 2010 (2 pages)
19 April 2011Director's details changed for Dean Jones on 4 September 2010 (2 pages)
19 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
19 April 2011Director's details changed for Dean Jones on 4 September 2010 (2 pages)
22 March 2011Termination of appointment of David Jones as a director (1 page)
22 March 2011Termination of appointment of David Jones as a director (1 page)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Sandra Jones on 18 March 2010 (2 pages)
16 April 2010Director's details changed for Dean Jones on 18 March 2010 (2 pages)
16 April 2010Director's details changed for Sandra Jones on 18 March 2010 (2 pages)
16 April 2010Director's details changed for Dean Jones on 18 March 2010 (2 pages)
16 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for David Thomas Jones on 18 March 2010 (2 pages)
16 April 2010Director's details changed for David Thomas Jones on 18 March 2010 (2 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 March 2009Return made up to 18/03/09; full list of members (4 pages)
30 March 2009Return made up to 18/03/09; full list of members (4 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 March 2008Return made up to 18/03/08; full list of members (4 pages)
28 March 2008Return made up to 18/03/08; full list of members (4 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 June 2007Return made up to 18/03/07; full list of members (3 pages)
27 June 2007Return made up to 18/03/07; full list of members (3 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 June 2006Return made up to 18/03/06; full list of members (3 pages)
16 June 2006Return made up to 18/03/06; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 April 2005Return made up to 18/03/05; full list of members (3 pages)
13 April 2005Ad 01/03/05--------- £ si 8@1 (2 pages)
13 April 2005Ad 01/03/05--------- £ si 8@1 (2 pages)
13 April 2005Return made up to 18/03/05; full list of members (3 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 April 2004Return made up to 18/03/04; full list of members (7 pages)
14 April 2004Return made up to 18/03/04; full list of members (7 pages)
14 September 2003New director appointed (2 pages)
14 September 2003New director appointed (2 pages)
14 September 2003New director appointed (2 pages)
14 September 2003New director appointed (2 pages)
14 September 2003New director appointed (2 pages)
14 September 2003New director appointed (2 pages)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
9 April 2003Registered office changed on 09/04/03 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page)
9 April 2003New secretary appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Registered office changed on 09/04/03 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page)
9 April 2003New secretary appointed (2 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003Director resigned (2 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003Director resigned (2 pages)
27 March 2003Registered office changed on 27/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
27 March 2003Registered office changed on 27/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
18 March 2003Incorporation (14 pages)
18 March 2003Incorporation (14 pages)