Bar Lane Industrial Estate
Boroughbridge
YO51 9LS
Director Name | Ms Alison Bainbridge |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2010(6 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Project Designer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Becklands Close Bar Lane Industrial Estate Boroughbridge YO51 9LS |
Director Name | Mr James Stephen Pickard |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Role | Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 9 Park Lane Knaresborough North Yorkshire HG5 0DQ |
Secretary Name | Mr James Stephen Pickard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Role | Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 9 Park Lane Knaresborough North Yorkshire HG5 0DQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.jnmexhibitions.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01423 320777 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Unit 3 Becklands Close Bar Lane Industrial Estate Boroughbridge YO51 9LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Roecliffe |
Ward | Newby |
Built Up Area | Boroughbridge |
50 at £1 | Alison Bainbridge 50.00% Ordinary |
---|---|
25 at £1 | Helen Scott 25.00% Ordinary |
25 at £1 | Paul Scott 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £190,371 |
Cash | £184,634 |
Current Liabilities | £49,361 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 4 weeks from now) |
10 October 2023 | Notification of Alison Bainbridge as a person with significant control on 6 April 2016 (2 pages) |
---|---|
10 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
24 March 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
11 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
13 April 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
1 December 2021 | Confirmation statement made on 1 December 2021 with updates (6 pages) |
22 March 2021 | Change of details for a person with significant control (2 pages) |
22 March 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
19 March 2021 | Director's details changed for Ms Alison Bainbridge on 19 March 2021 (2 pages) |
19 March 2021 | Director's details changed for Mr Paul Scott on 19 March 2021 (2 pages) |
1 March 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
19 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
9 January 2020 | Confirmation statement made on 23 December 2019 with updates (6 pages) |
20 June 2019 | Statement of capital following an allotment of shares on 26 March 2019
|
28 May 2019 | Resolutions
|
27 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
6 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
2 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
3 February 2016 | Resolutions
|
3 February 2016 | Statement of capital following an allotment of shares on 12 January 2016
|
3 February 2016 | Resolutions
|
3 February 2016 | Statement of capital following an allotment of shares on 12 January 2016
|
25 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
28 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
12 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Director's details changed for Mr Paul Scott on 16 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Mr Paul Scott on 16 August 2012 (2 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Appointment of Ms Alison Bainbridge as a director (2 pages) |
2 September 2010 | Appointment of Ms Alison Bainbridge as a director (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 January 2010 | Termination of appointment of James Pickard as a director (1 page) |
4 January 2010 | Termination of appointment of James Pickard as a director (1 page) |
4 January 2010 | Termination of appointment of James Pickard as a secretary (1 page) |
4 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Termination of appointment of James Pickard as a secretary (1 page) |
4 January 2010 | Director's details changed for Paul Scott on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Paul Scott on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Paul Scott on 1 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 February 2009 | Return made up to 23/12/08; full list of members (4 pages) |
6 February 2009 | Return made up to 23/12/08; full list of members (4 pages) |
5 February 2009 | Director and secretary's change of particulars / james pickard / 05/02/2009 (1 page) |
5 February 2009 | Director's change of particulars / paul scott / 05/02/2009 (1 page) |
5 February 2009 | Director's change of particulars / paul scott / 05/02/2009 (1 page) |
5 February 2009 | Director and secretary's change of particulars / james pickard / 05/02/2009 (1 page) |
26 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from 5 chaucer green harrogate north yorkshire HG1 3LW (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from 5 chaucer green harrogate north yorkshire HG1 3LW (1 page) |
15 February 2008 | Return made up to 23/12/07; full list of members (2 pages) |
15 February 2008 | Return made up to 23/12/07; full list of members (2 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
18 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 December 2005 | Return made up to 23/12/05; full list of members
|
28 December 2005 | Return made up to 23/12/05; full list of members
|
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
16 June 2005 | Return made up to 23/12/04; full list of members (2 pages) |
16 June 2005 | Return made up to 23/12/04; full list of members (2 pages) |
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2004 | Ad 23/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 January 2004 | Ad 23/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 January 2004 | New secretary appointed;new director appointed (2 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Secretary resigned (1 page) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | Secretary resigned (1 page) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | New secretary appointed;new director appointed (2 pages) |
23 December 2003 | Incorporation (16 pages) |
23 December 2003 | Incorporation (16 pages) |