Armthorpe
Doncaster
South Yorkshire
DN3 3GW
Secretary Name | Mr Gary Idris Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW |
Director Name | Steven Metcalfe |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Role | Operations & Safety Director |
Correspondence Address | 109 Mansfield Road Hasland Chesterfield North Derbyshire S41 0GJ |
Director Name | Mrs Jennifer Kay Jones |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(9 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW |
Website | jengaruk.com |
---|---|
Telephone | 01302 898386 |
Telephone region | Doncaster |
Registered Address | 2 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Armthorpe |
Ward | Armthorpe |
Built Up Area | Doncaster |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mr Gary Idris Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£806 |
Cash | £2,496 |
Current Liabilities | £70,629 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (6 months, 4 weeks from now) |
14 July 2014 | Delivered on: 14 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
31 October 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
---|---|
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
5 October 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
4 March 2016 | Director's details changed (2 pages) |
3 March 2016 | Director's details changed for Mr Gary Idris Jones on 3 March 2016 (2 pages) |
3 March 2016 | Secretary's details changed for Mr Gary Idris Jones on 3 March 2016 (1 page) |
3 February 2016 | Termination of appointment of Jennifer Kay Jones as a director on 3 February 2016 (1 page) |
25 November 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
18 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
21 October 2015 | Registered office address changed from C/O Heads for Business 3 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW to 2 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW on 21 October 2015 (1 page) |
30 July 2015 | Amended total exemption small company accounts made up to 31 July 2014 (5 pages) |
23 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
12 February 2015 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
14 July 2014 | Registration of charge 049654580001, created on 14 July 2014 (23 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
23 December 2013 | Company name changed jengar uk LIMITED\certificate issued on 23/12/13
|
23 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
16 October 2013 | Registered office address changed from 5 South Parade Doncaster South Yorkshire DN1 2DY England on 16 October 2013 (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
19 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Appointment of Mrs Jennifer Kay Jones as a director (2 pages) |
30 May 2012 | Registered office address changed from 9 Albion Place South Parade Doncaster South Yorkshire DN1 2EG on 30 May 2012 (1 page) |
18 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 November 2010 | Director's details changed for Mr Gary Idris Jones on 21 November 2010 (2 pages) |
21 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (3 pages) |
21 November 2010 | Secretary's details changed for Mr Gary Idris Jones on 21 November 2010 (1 page) |
19 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
25 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Mr Gary Idris Jones on 24 November 2009 (2 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
30 April 2009 | Appointment terminated director steven metcalfe (1 page) |
27 February 2009 | Company name changed creative cleaning LIMITED\certificate issued on 03/03/09 (2 pages) |
2 December 2008 | Return made up to 17/11/08; full list of members (4 pages) |
2 December 2008 | Director and secretary's change of particulars / gary jones / 01/12/2008 (2 pages) |
12 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: 17 sandal road conisbrough doncaster south yorkshire DN12 2NP (1 page) |
20 November 2007 | Return made up to 17/11/07; full list of members (2 pages) |
20 November 2007 | Director's particulars changed (1 page) |
5 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
10 December 2006 | Return made up to 17/11/06; full list of members (7 pages) |
6 June 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
9 January 2006 | Return made up to 17/11/05; full list of members (7 pages) |
24 February 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
9 December 2004 | Return made up to 17/11/04; full list of members (7 pages) |
24 November 2004 | Accounting reference date shortened from 02/04/05 to 31/07/04 (1 page) |
21 September 2004 | Accounting reference date extended from 30/11/04 to 02/04/05 (1 page) |
17 November 2003 | Incorporation (22 pages) |