Barnsley
South Yorkshire
S70 6PF
Director Name | James Elliot Davies |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2004(3 days after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 285 Dodworth Road Barnsley South Yorkshire S70 6PF |
Director Name | Mr James William Upson |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2011(6 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 285 Dodworth Road Barnsley South Yorkshire S70 6PF |
Director Name | Mr John Andrew Upson |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2011(6 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 285 Dodworth Road Barnsley South Yorkshire S70 6PF |
Secretary Name | Mrs Ann Louise Davies |
---|---|
Status | Current |
Appointed | 16 August 2011(6 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | 285 Dodworth Road Barnsley South Yorkshire S70 6PF |
Director Name | Mr Leslie John Upson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Director Name | Lynn Margaret Upson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Secretary Name | Mr Leslie John Upson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | jedson.co.uk |
---|
Registered Address | 285 Dodworth Road Barnsley South Yorkshire S70 6PF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 30 other UK companies use this postal address |
5 at £1 | Priory Manufacturing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £104,452 |
Cash | £68,544 |
Current Liabilities | £205,122 |
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 | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 1 week from now) |
26 October 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
7 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
2 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
1 July 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
17 November 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
3 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
9 October 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
1 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
5 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
7 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
2 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
1 November 2013 | Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 1 November 2013 (1 page) |
18 October 2013 | Director's details changed for Anne Louise Davies on 31 August 2013 (2 pages) |
18 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Director's details changed for Anne Louise Davies on 31 August 2013 (2 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Termination of appointment of Lynn Upson as a director (1 page) |
17 August 2011 | Appointment of Mr John Andrew Upson as a director (2 pages) |
17 August 2011 | Appointment of Mr John Andrew Upson as a director (2 pages) |
17 August 2011 | Termination of appointment of Leslie Upson as a director (1 page) |
17 August 2011 | Appointment of Mr James William Upson as a director (2 pages) |
17 August 2011 | Termination of appointment of Leslie Upson as a director (1 page) |
17 August 2011 | Termination of appointment of Leslie Upson as a secretary (1 page) |
17 August 2011 | Appointment of Mr James William Upson as a director (2 pages) |
17 August 2011 | Appointment of Mrs Ann Louise Davies as a secretary (1 page) |
17 August 2011 | Appointment of Mrs Ann Louise Davies as a secretary (1 page) |
17 August 2011 | Termination of appointment of Leslie Upson as a secretary (1 page) |
17 August 2011 | Termination of appointment of Lynn Upson as a director (1 page) |
31 August 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Lynn Margaret Upson on 31 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Anne Louise Davies on 31 August 2010 (2 pages) |
31 August 2010 | Director's details changed for James Elliot Davies on 31 August 2010 (2 pages) |
31 August 2010 | Director's details changed for James Elliot Davies on 31 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Leslie John Upson on 31 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Leslie John Upson on 31 August 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Mr Leslie John Upson on 31 August 2010 (1 page) |
31 August 2010 | Director's details changed for Anne Louise Davies on 31 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Secretary's details changed for Mr Leslie John Upson on 31 August 2010 (1 page) |
31 August 2010 | Director's details changed for Lynn Margaret Upson on 31 August 2010 (2 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
4 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
18 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 October 2006 | Return made up to 31/08/06; full list of members (4 pages) |
19 October 2006 | Return made up to 31/08/06; full list of members (4 pages) |
23 May 2006 | Memorandum and Articles of Association (19 pages) |
23 May 2006 | Memorandum and Articles of Association (19 pages) |
12 May 2006 | Company name changed spire composite door company lim ited\certificate issued on 12/05/06 (2 pages) |
12 May 2006 | Company name changed spire composite door company lim ited\certificate issued on 12/05/06 (2 pages) |
11 April 2006 | Ad 25/03/06--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
11 April 2006 | Ad 25/03/06--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
12 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
12 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
11 October 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
11 October 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
27 September 2005 | Return made up to 31/08/05; full list of members (4 pages) |
27 September 2005 | Return made up to 31/08/05; full list of members (4 pages) |
11 April 2005 | Director's particulars changed (1 page) |
11 April 2005 | Director's particulars changed (1 page) |
11 April 2005 | Director's particulars changed (1 page) |
11 April 2005 | Director's particulars changed (1 page) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | Ad 01/09/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
30 September 2004 | Ad 01/09/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New secretary appointed;new director appointed (2 pages) |
22 September 2004 | New secretary appointed;new director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | Secretary resigned (1 page) |
31 August 2004 | Incorporation (16 pages) |
31 August 2004 | Incorporation (16 pages) |