Normanton Industrial Estate
Normanton
WF6 1TP
Director Name | Mrs Leanne Curry |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | C/O Jbc Industrial Services Limited Tom Dando Clos Normanton Industrial Estate Normanton WF6 1TP |
Director Name | Mr Glyndwr Vernon Jeffries |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Park View Avenue Branston Lincoln Lincolnshire LN4 1NU |
Director Name | Robert Edward Jeffries |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hadrians Walk North Hykeham Lincoln Lincs LN6 8JS |
Secretary Name | Mrs Sheila Mary Jeffries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Park View Avenue Branston Lincoln Lincolnshire LN4 1NU |
Website | heatingsupport.co.uk |
---|
Registered Address | C/O Jbc Industrial Services Limited Tom Dando Close Normanton Industrial Estate Normanton WF6 1TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Normanton |
Ward | Normanton |
Built Up Area | Castleford |
Address Matches | 4 other UK companies use this postal address |
30 at £1 | Glyndwr Vernon Jeffries 30.00% Ordinary |
---|---|
30 at £1 | Sheila Mary Jeffries 30.00% Ordinary |
20 at £1 | Nicola Jean Gilbert 20.00% Ordinary |
20 at £1 | Robert Edward Jeffries 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £179,713 |
Cash | £131,033 |
Current Liabilities | £271,090 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 29 June |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
31 January 2019 | Delivered on: 1 February 2019 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
---|
14 July 2023 | Confirmation statement made on 13 May 2023 with updates (4 pages) |
---|---|
30 March 2023 | Accounts for a small company made up to 30 June 2022 (9 pages) |
9 September 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
24 February 2022 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
16 February 2022 | Accounts for a small company made up to 30 June 2021 (11 pages) |
8 April 2021 | Accounts for a small company made up to 30 June 2020 (11 pages) |
26 March 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
26 March 2021 | Registered office address changed from Unit N Peregrine Mews, Dowding Road Allenby Industrial Estate Lincoln LN3 4PH England to C/O Jbc Industrial Services Limited Tom Dando Close Normanton Industrial Estate Normanton WF6 1TP on 26 March 2021 (1 page) |
10 January 2021 | Appointment of Leanne Curry as a director on 1 January 2021 (2 pages) |
13 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
25 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
13 June 2019 | Current accounting period shortened from 30 September 2019 to 30 June 2019 (1 page) |
31 May 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
27 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
1 February 2019 | Registration of charge 053616070001, created on 31 January 2019 (31 pages) |
13 August 2018 | Registered office address changed from 15 Newland Lincoln Lincs LN1 1XG to Unit N Peregrine Mews, Dowding Road Allenby Industrial Estate Lincoln LN3 4PH on 13 August 2018 (1 page) |
11 July 2018 | Notification of Rare Rockets Limited as a person with significant control on 29 June 2018 (2 pages) |
11 July 2018 | Termination of appointment of Glyndwr Vernon Jeffries as a director on 29 June 2018 (1 page) |
11 July 2018 | Termination of appointment of Robert Edward Jeffries as a director on 29 June 2018 (1 page) |
11 July 2018 | Termination of appointment of Sheila Mary Jeffries as a secretary on 29 June 2018 (1 page) |
11 July 2018 | Appointment of Mr Jamieson John Bashall as a director on 29 June 2018 (2 pages) |
11 July 2018 | Cessation of Sheila Mary Jeffries as a person with significant control on 29 June 2018 (1 page) |
11 July 2018 | Cessation of Glyndwr Vernon Jeffries as a person with significant control on 29 June 2018 (1 page) |
20 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
14 December 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
15 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
18 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
23 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
25 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
13 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
23 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
15 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
6 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 April 2010 | Current accounting period shortened from 31 March 2011 to 30 September 2010 (1 page) |
9 April 2010 | Current accounting period shortened from 31 March 2011 to 30 September 2010 (1 page) |
19 February 2010 | Director's details changed for Robert Edward Jeffries on 11 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Glyndwr Vernon Jeffries on 11 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Robert Edward Jeffries on 11 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Glyndwr Vernon Jeffries on 11 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
18 February 2009 | Director's change of particulars / robert jeffries / 11/02/2009 (1 page) |
18 February 2009 | Director's change of particulars / robert jeffries / 11/02/2009 (1 page) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
22 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
13 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
12 April 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
12 April 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
24 February 2005 | Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page) |
24 February 2005 | Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page) |
11 February 2005 | Incorporation (31 pages) |
11 February 2005 | Incorporation (31 pages) |