Lowdale Close
Hull
East Yorkshire
HU5 5DR
Director Name | Mr Sam Ashton Jessop |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 650 Anlaby Road Hull HU3 6UU |
Secretary Name | Doreen Jessop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Brantingham Walk Crs Wold Road Hull East Yorkshire HU5 5QS |
Director Name | Malcolm Silk |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 February 2008) |
Role | Plumber |
Correspondence Address | 76 Clarondale Sutton Park Hull East Yorkshire HU7 4AR |
Secretary Name | Mr Shaun Darren Jessop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Flaxdale Court Lowdale Close Hull East Yorkshire HU5 5DR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | The Accountancy & Tax Shop (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2008(4 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 07 January 2009) |
Correspondence Address | 981 Spring Bank West Hull Yorkshire HU5 5HD |
Registered Address | 650 Anlaby Road Hull HU3 6UU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Boothferry |
Built Up Area | Kingston upon Hull |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Shaun Darren Jessop 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,167 |
Cash | £3,963 |
Current Liabilities | £10,909 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
30 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
9 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
18 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
28 January 2022 | Appointment of Mr Sam Ashton Jessop as a director on 1 December 2021 (2 pages) |
4 January 2022 | Confirmation statement made on 3 January 2022 with updates (4 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
4 March 2021 | Statement of capital following an allotment of shares on 30 January 2021
|
1 March 2021 | Registered office address changed from 70 Wright Street Hull HU2 8JD England to 650 Anlaby Road Hull HU3 6UU on 1 March 2021 (1 page) |
11 February 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
27 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
21 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
21 January 2020 | Registered office address changed from Boreas Vale Farm Thorngumbald Road Paull Hull HU12 8AZ England to 70 Wright Street Hull HU2 8JD on 21 January 2020 (1 page) |
25 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
7 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
3 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
1 March 2016 | Registered office address changed from 465 Anlaby Road Hull East Yorkshire HU3 6DT to Boreas Vale Farm Thorngumbald Road Paull Hull HU12 8AZ on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from 465 Anlaby Road Hull East Yorkshire HU3 6DT to Boreas Vale Farm Thorngumbald Road Paull Hull HU12 8AZ on 1 March 2016 (1 page) |
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
3 March 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
9 January 2013 | Registered office address changed from 465 Anlaby Road Hull East Yorkshire HU3 6DT United Kingdom on 9 January 2013 (1 page) |
9 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Registered office address changed from 465 Anlaby Road Hull East Yorkshire HU3 6DT United Kingdom on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from 465 Anlaby Road Hull East Yorkshire HU3 6DT United Kingdom on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from Boreas Vale Farm Thorngumbald Road Hull East Yorkshire HU12 8AZ on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from Boreas Vale Farm Thorngumbald Road Hull East Yorkshire HU12 8AZ on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from Boreas Vale Farm Thorngumbald Road Hull East Yorkshire HU12 8AZ on 9 January 2013 (1 page) |
9 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
30 October 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
11 January 2012 | Registered office address changed from 981 Spring Bank West Hull East Yorkshire HU5 5HD on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from 981 Spring Bank West Hull East Yorkshire HU5 5HD on 11 January 2012 (1 page) |
10 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
12 October 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
12 October 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
28 October 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
28 October 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
5 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Shaun Darren Jessop on 7 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Shaun Darren Jessop on 7 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Shaun Darren Jessop on 7 January 2010 (2 pages) |
30 November 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
30 November 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
19 February 2009 | Return made up to 07/01/09; full list of members (3 pages) |
19 February 2009 | Return made up to 07/01/09; full list of members (3 pages) |
19 February 2009 | Appointment terminated secretary the accountancy & tax shop (uk) LTD (1 page) |
19 February 2009 | Appointment terminated secretary the accountancy & tax shop (uk) LTD (1 page) |
12 June 2008 | Return made up to 07/01/08; full list of members (4 pages) |
12 June 2008 | Return made up to 07/01/08; full list of members (4 pages) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
8 February 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
8 February 2008 | New secretary appointed (2 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | New secretary appointed (2 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
14 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
19 January 2007 | Return made up to 07/01/07; full list of members (7 pages) |
19 January 2007 | Return made up to 07/01/07; full list of members (7 pages) |
31 July 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
31 July 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
20 June 2006 | Registered office changed on 20/06/06 from: 76 clarondale sutton park hull east yorkshire HU7 4AR (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 76 clarondale sutton park hull east yorkshire HU7 4AR (1 page) |
14 June 2006 | Company name changed s j services gas & plumbing limi ted\certificate issued on 14/06/06 (2 pages) |
14 June 2006 | Company name changed s j services gas & plumbing limi ted\certificate issued on 14/06/06 (2 pages) |
26 May 2006 | Registered office changed on 26/05/06 from: princes house, wright street hull east yorkshire HU2 8HX (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: princes house, wright street hull east yorkshire HU2 8HX (1 page) |
27 January 2006 | Return made up to 07/01/06; full list of members (7 pages) |
27 January 2006 | Return made up to 07/01/06; full list of members (7 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
3 February 2005 | Return made up to 08/01/05; full list of members (7 pages) |
3 February 2005 | Return made up to 08/01/05; full list of members (7 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | New secretary appointed (2 pages) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
8 January 2004 | Incorporation (16 pages) |
8 January 2004 | Incorporation (16 pages) |