Hornsea
East Yorkshire
HU18 1PH
Secretary Name | Mr Edward Gareth Page |
---|---|
Status | Current |
Appointed | 01 October 2009(4 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | 4 Riverbank Rise Barton-Upon-Humber North East Lincolnshire DN18 5SL |
Director Name | Mr Edward Page |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2012(7 years, 5 months after company formation) |
Appointment Duration | 12 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 Riverbank Rise Barton-Upon-Humber North East Lincolnshire DN18 5SL |
Director Name | Mrs Marie Page |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | County House Dalton Street Hull East Yorkshire HU8 8BB |
Secretary Name | Miss Joanne Powley |
---|---|
Status | Resigned |
Appointed | 01 April 2008(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 2 Esmond Street Kingston Upon Hull East Yorkshire HU6 7JW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | G & C Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2004(same day as company formation) |
Correspondence Address | Cleveland House 1-10 Sitwell Street Kingston Upon Hull East Yorkshire HU8 7BE |
Website | jpmaintain.co.uk |
---|
Registered Address | County House Dalton Street Hull East Yorkshire HU8 8BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £32,590 |
Cash | £2,044 |
Current Liabilities | £14,461 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 13 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
18 January 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
---|---|
26 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
7 January 2020 | Appointment of Mrs Marie Page as a director on 1 January 2020 (2 pages) |
17 December 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
25 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
14 January 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
25 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
26 October 2017 | Confirmation statement made on 13 October 2017 with updates (6 pages) |
26 October 2017 | Confirmation statement made on 13 October 2017 with updates (6 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
26 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
27 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Secretary's details changed for Mr Edward Gareth Page on 13 October 2015 (1 page) |
27 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Secretary's details changed for Mr Edward Gareth Page on 13 October 2015 (1 page) |
26 October 2015 | Director's details changed for Mr Edward Page on 13 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Edward Page on 13 October 2015 (2 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
14 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
10 April 2014 | Registered office address changed from Unit 10B Gothenburg Way Sutton Fields Industrial Estate Kingston upon Hull East Yorkshire HU7 0YG on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from Unit 10B Gothenburg Way Sutton Fields Industrial Estate Kingston upon Hull East Yorkshire HU7 0YG on 10 April 2014 (1 page) |
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
6 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
5 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Appointment of Mr Edward Page as a director (2 pages) |
3 May 2012 | Appointment of Mr Edward Page as a director (2 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
1 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
10 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
10 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
7 January 2010 | Appointment of Mr Edward Gareth Page as a secretary (1 page) |
7 January 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Appointment of Mr Edward Gareth Page as a secretary (1 page) |
6 January 2010 | Termination of appointment of Joanne Powley as a secretary (1 page) |
6 January 2010 | Termination of appointment of Joanne Powley as a secretary (1 page) |
2 April 2009 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
3 November 2008 | Secretary's change of particulars / joanne powley / 30/09/2008 (1 page) |
3 November 2008 | Secretary's change of particulars / joanne powley / 30/09/2008 (1 page) |
3 November 2008 | Return made up to 13/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 13/10/08; full list of members (3 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
2 April 2008 | Secretary appointed miss joanne powley (1 page) |
2 April 2008 | Secretary appointed miss joanne powley (1 page) |
1 April 2008 | Appointment terminated secretary g & c secretaries LIMITED (1 page) |
1 April 2008 | Appointment terminated secretary g & c secretaries LIMITED (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from unit E1, chamberlain business centre, chamberlain road kingston upon hull east yorkshire HU8 8HL (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from unit E1, chamberlain business centre, chamberlain road kingston upon hull east yorkshire HU8 8HL (1 page) |
6 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: 9 constable rd hornsea east yorkshire HU18 1PN (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: 9 constable rd hornsea east yorkshire HU18 1PN (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
21 April 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
13 October 2006 | Return made up to 13/10/06; full list of members (2 pages) |
13 October 2006 | Return made up to 13/10/06; full list of members (2 pages) |
11 November 2005 | Return made up to 13/10/05; full list of members (2 pages) |
11 November 2005 | Return made up to 13/10/05; full list of members (2 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 August 2005 | Accounting reference date shortened from 31/10/05 to 31/07/05 (1 page) |
3 August 2005 | Accounting reference date shortened from 31/10/05 to 31/07/05 (1 page) |
15 December 2004 | Ad 13/10/04-15/10/04 £ si 99@1=99 £ ic 1/100 (2 pages) |
15 December 2004 | Ad 13/10/04-15/10/04 £ si 99@1=99 £ ic 1/100 (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New secretary appointed (2 pages) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Incorporation (9 pages) |
13 October 2004 | Incorporation (9 pages) |