Sheffield
S10 3LS
Director Name | Mr Peter David Edwards |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 3 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Blacka Moor Crescent Dore Sheffield S17 3GL |
Director Name | Catherine Ruth Jones |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 3 months (closed 16 March 2021) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 42 Western Road Hagley Stourbridge West Midlands DY9 0JY |
Secretary Name | Mr John Richard Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 3 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Carsick Hill Crescent Sheffield S10 3LS |
Director Name | Mr Walter Noel Edwards |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(9 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 27 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burgess Road Sheffield South Yorkshire S9 3WD |
Director Name | Mortonthorpe Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Correspondence Address | Belmayne House 99 Clarkehouse Road Sheffield South Yorkshire S10 2LN |
Secretary Name | Mortonthorpe Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Correspondence Address | Belmayne House 99 Clarke House Road Sheffield South Yorkshire S10 2LN |
Website | gjhall.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2440562 |
Telephone region | Sheffield |
Registered Address | C/O Bell & Buxton Telegraph House High Street Sheffield S1 2GA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Turnover | £4,445,067 |
Gross Profit | £1,475,938 |
Net Worth | £1,712,488 |
Cash | £3,368 |
Current Liabilities | £1,681,070 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 June 2014 | Delivered on: 17 June 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: All land owned by the company. Outstanding |
---|
17 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 November 2020 | Application to strike the company off the register (1 page) |
21 August 2020 | Confirmation statement made on 19 August 2020 with updates (4 pages) |
19 August 2020 | Statement of capital on 10 August 2020
|
19 December 2019 | Registered office address changed from Burgess Road Sheffield South Yorkshire S9 3WD to C/O Bell & Buxton Telegraph House High Street Sheffield S1 2GA on 19 December 2019 (1 page) |
29 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
19 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
21 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
9 August 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
20 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
20 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
9 October 2016 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
9 October 2016 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
25 August 2016 | Confirmation statement made on 19 August 2016 with updates (7 pages) |
25 August 2016 | Confirmation statement made on 19 August 2016 with updates (7 pages) |
30 June 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
30 June 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
29 June 2015 | Group of companies' accounts made up to 30 September 2014 (25 pages) |
29 June 2015 | Group of companies' accounts made up to 30 September 2014 (25 pages) |
13 January 2015 | Termination of appointment of Walter Noel Edwards as a director on 27 December 2014 (1 page) |
13 January 2015 | Termination of appointment of Walter Noel Edwards as a director on 27 December 2014 (1 page) |
19 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
17 June 2014 | Registration of charge 052104400001 (21 pages) |
17 June 2014 | Registration of charge 052104400001 (21 pages) |
5 June 2014 | Group of companies' accounts made up to 30 September 2013 (26 pages) |
5 June 2014 | Group of companies' accounts made up to 30 September 2013 (26 pages) |
27 February 2014 | Appointment of Mr Walter Noel Edwards as a director (2 pages) |
27 February 2014 | Appointment of Mr Walter Noel Edwards as a director (2 pages) |
27 February 2014 | Appointment of Mr Walter Noel Edwards as a director (2 pages) |
27 February 2014 | Appointment of Mr Walter Noel Edwards as a director (2 pages) |
2 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
25 June 2013 | Full accounts made up to 30 September 2012 (15 pages) |
25 June 2013 | Full accounts made up to 30 September 2012 (15 pages) |
20 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Statement of capital following an allotment of shares on 28 June 2012
|
18 July 2012 | Resolutions
|
18 July 2012 | Resolutions
|
18 July 2012 | Statement of capital following an allotment of shares on 28 June 2012
|
23 May 2012 | Full accounts made up to 30 September 2011 (14 pages) |
23 May 2012 | Full accounts made up to 30 September 2011 (14 pages) |
31 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Full accounts made up to 30 September 2010 (14 pages) |
28 June 2011 | Full accounts made up to 30 September 2010 (14 pages) |
6 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Director's details changed for Catherine Ruth Jones on 19 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Director's details changed for Catherine Ruth Jones on 19 August 2010 (2 pages) |
7 June 2010 | Group of companies' accounts made up to 30 September 2009 (22 pages) |
7 June 2010 | Group of companies' accounts made up to 30 September 2009 (22 pages) |
1 September 2009 | Return made up to 19/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 19/08/09; full list of members (4 pages) |
2 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
2 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
26 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
21 January 2008 | Full accounts made up to 30 September 2007 (13 pages) |
21 January 2008 | Full accounts made up to 30 September 2007 (13 pages) |
10 September 2007 | Return made up to 19/08/07; no change of members (7 pages) |
10 September 2007 | Return made up to 19/08/07; no change of members (7 pages) |
12 July 2007 | Full accounts made up to 30 September 2006 (14 pages) |
12 July 2007 | Full accounts made up to 30 September 2006 (14 pages) |
14 September 2006 | Return made up to 19/08/06; full list of members
|
14 September 2006 | Return made up to 19/08/06; full list of members
|
28 February 2006 | Full accounts made up to 30 September 2005 (13 pages) |
28 February 2006 | Full accounts made up to 30 September 2005 (13 pages) |
20 September 2005 | Return made up to 19/08/05; full list of members (7 pages) |
20 September 2005 | Return made up to 19/08/05; full list of members (7 pages) |
16 June 2005 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
16 June 2005 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
25 January 2005 | New secretary appointed;new director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New secretary appointed;new director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: belmayne house 99 clarkehouse road sheffield south yorkshire S10 2LN (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: belmayne house 99 clarkehouse road sheffield south yorkshire S10 2LN (1 page) |
18 January 2005 | Secretary resigned (1 page) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
22 December 2004 | Resolutions
|
22 December 2004 | Nc inc already adjusted 13/12/04 (1 page) |
22 December 2004 | Resolutions
|
22 December 2004 | Ad 13/12/04--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
22 December 2004 | Ad 13/12/04--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
22 December 2004 | Nc inc already adjusted 13/12/04 (1 page) |
19 August 2004 | Incorporation (13 pages) |
19 August 2004 | Incorporation (13 pages) |