Hessle
East Yorkshire
HU13 0LE
Secretary Name | Mrs Jill Abbott-Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 2008(4 years after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Secretary |
Correspondence Address | 1 Tall Trees Jenny Brough Lane Hessle East Yorkshire HU13 0LE |
Director Name | Mr James Gordon Williams |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 5 Airedale Drive Bridlington East Riding YO16 6GL |
Secretary Name | Mr James Gordon Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Airedale Drive Bridlington East Riding YO16 6GL |
Website | sjaltd.com |
---|---|
Telephone | 01964 536053 |
Telephone region | Hornsea / Patrington |
Registered Address | 1 Tall Trees Jenny Brough Lane Hessle East Yorkshire HU13 0LE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Jill Abbott 50.00% Ordinary |
---|---|
50 at £1 | Stephen Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,296 |
Cash | £42,954 |
Current Liabilities | £14,515 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (5 days from now) |
26 May 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
26 May 2023 | Confirmation statement made on 26 April 2023 with updates (4 pages) |
12 May 2023 | Director's details changed for Stephen Alan Smith on 12 May 2023 (2 pages) |
12 May 2023 | Change of details for Mrs Jill Abbott-Smith as a person with significant control on 12 May 2023 (2 pages) |
12 May 2023 | Change of details for Mr Stephen Alan Smith as a person with significant control on 12 May 2023 (2 pages) |
12 December 2022 | Change of details for Mrs Jill Abbott-Smith as a person with significant control on 23 November 2022 (2 pages) |
12 December 2022 | Change of details for Mr Stephen Alan Smith as a person with significant control on 23 November 2022 (2 pages) |
12 December 2022 | Director's details changed for Stephen Alan Smith on 22 November 2022 (2 pages) |
6 September 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
20 June 2022 | Confirmation statement made on 26 April 2022 with updates (4 pages) |
4 May 2022 | Director's details changed for Stephen Alan Smith on 8 March 2022 (2 pages) |
4 May 2022 | Change of details for Mr Stephen Alan Smith as a person with significant control on 8 March 2022 (2 pages) |
4 May 2022 | Change of details for Mrs Jill Abbott-Smith as a person with significant control on 8 March 2022 (2 pages) |
26 May 2021 | Confirmation statement made on 26 April 2021 with updates (4 pages) |
26 May 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
8 May 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
6 May 2020 | Confirmation statement made on 26 April 2020 with updates (4 pages) |
22 July 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
8 May 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
26 April 2019 | Director's details changed for Stephen Alan Smith on 20 April 2019 (2 pages) |
25 April 2019 | Secretary's details changed for Mrs Jill Abbott-Smith on 25 April 2019 (1 page) |
28 May 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
26 April 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
15 May 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
15 May 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
10 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 March 2016 | Registered office address changed from 6 George Street Driffield East Yorkshire YO25 6RA to 1 Tall Trees Jenny Brough Lane Hessle East Yorkshire HU13 0LE on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from 6 George Street Driffield East Yorkshire YO25 6RA to 1 Tall Trees Jenny Brough Lane Hessle East Yorkshire HU13 0LE on 23 March 2016 (1 page) |
26 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 May 2015 | Director's details changed for Stephen Alan Smith on 10 May 2015 (2 pages) |
21 May 2015 | Director's details changed for Stephen Alan Smith on 10 May 2015 (2 pages) |
21 May 2015 | Secretary's details changed for Mrs Jill Abbott-Smith on 10 May 2015 (1 page) |
21 May 2015 | Secretary's details changed for Mrs Jill Abbott-Smith on 10 May 2015 (1 page) |
9 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
21 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 June 2010 | Director's details changed for Stephen Alan Smith on 24 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Stephen Alan Smith on 24 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 March 2010 | Secretary's details changed for Jill Abbott on 26 February 2010 (1 page) |
26 March 2010 | Secretary's details changed for Jill Abbott on 26 February 2010 (1 page) |
26 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 August 2008 | Secretary appointed jill abbott (2 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from 1 seamer road corner scarborough north yorkshire YO12 5BB (1 page) |
4 August 2008 | Secretary appointed jill abbott (2 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from 1 seamer road corner scarborough north yorkshire YO12 5BB (1 page) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
14 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
15 May 2008 | Appointment terminated director and secretary james williams (1 page) |
15 May 2008 | Appointment terminated director and secretary james williams (1 page) |
4 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
21 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
30 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 July 2005 | Ad 24/06/04--------- £ si 100@1 (2 pages) |
13 July 2005 | Ad 24/06/04--------- £ si 100@1 (2 pages) |
30 June 2005 | Return made up to 24/06/05; full list of members (3 pages) |
30 June 2005 | Return made up to 24/06/05; full list of members (3 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
20 April 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
20 April 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: unit 21, bridlington business park, bessingby business park bridlington east yorkshire YO16 4SJ (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: unit 21, bridlington business park, bessingby business park bridlington east yorkshire YO16 4SJ (1 page) |
24 June 2004 | Incorporation (16 pages) |
24 June 2004 | Incorporation (16 pages) |