Skipton
BD23 1SZ
Secretary Name | Claire Black |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2006(1 year, 4 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Correspondence Address | 15 Niffany Gardens Skipton BD23 1SZ |
Director Name | Jc Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Secretary Name | Jc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Correspondence Address | 76 King Street Manchester Lancashire M2 4NH |
Website | rentacrate.co.uk |
---|---|
Telephone | 0800 9806996 |
Telephone region | Freephone |
Registered Address | 15 Niffany Gardens Skipton BD23 1SZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
Address Matches | Over 40 other UK companies use this postal address |
51 at £1 | Alexander Douglas Harold Black 50.50% Ordinary A |
---|---|
50 at £1 | Claire Black 49.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £106,811 |
Cash | £2,573 |
Current Liabilities | £349,710 |
Latest Accounts | 27 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 27 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 December |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (overdue) |
27 September 2023 | Total exemption full accounts made up to 27 December 2022 (6 pages) |
---|---|
23 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
22 May 2023 | Total exemption full accounts made up to 27 December 2021 (6 pages) |
16 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2022 | Previous accounting period shortened from 28 December 2021 to 27 December 2021 (1 page) |
28 September 2022 | Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page) |
11 May 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
11 May 2022 | Total exemption full accounts made up to 29 December 2020 (6 pages) |
23 December 2021 | Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page) |
28 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
6 June 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
17 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
1 May 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
25 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
19 February 2018 | Registered office address changed from Courtyard Number 2 Coleshill Manor Office Campus Coleshill Birmingham West Midlands B46 1DP to 15 Niffany Gardens Skipton BD23 1SZ on 19 February 2018 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
5 May 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
15 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
28 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
26 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
24 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Secretary's details changed for Claire Black on 1 October 2009 (1 page) |
24 June 2010 | Director's details changed for Alexander Douglas Harold Black on 1 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Alexander Douglas Harold Black on 1 October 2009 (2 pages) |
24 June 2010 | Secretary's details changed for Claire Black on 1 October 2009 (1 page) |
24 June 2010 | Director's details changed for Alexander Douglas Harold Black on 1 October 2009 (2 pages) |
24 June 2010 | Secretary's details changed for Claire Black on 1 October 2009 (1 page) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
29 June 2009 | Return made up to 13/04/09; full list of members (3 pages) |
29 June 2009 | Return made up to 13/04/09; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
17 June 2008 | Return made up to 13/04/08; full list of members (3 pages) |
17 June 2008 | Return made up to 13/04/08; full list of members (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
10 July 2007 | Return made up to 13/04/07; full list of members (2 pages) |
10 July 2007 | Return made up to 13/04/07; full list of members (2 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
15 November 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
15 November 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
15 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | Secretary resigned (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: 76 king street manchester greater manchester M2 4NH (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: 76 king street manchester greater manchester M2 4NH (1 page) |
23 May 2006 | Return made up to 13/04/06; full list of members (6 pages) |
23 May 2006 | Return made up to 13/04/06; full list of members (6 pages) |
13 January 2006 | Company name changed jcco 133 LIMITED\certificate issued on 13/01/06 (2 pages) |
13 January 2006 | Company name changed jcco 133 LIMITED\certificate issued on 13/01/06 (2 pages) |
30 June 2005 | Particulars of contract relating to shares (3 pages) |
30 June 2005 | Particulars of contract relating to shares (3 pages) |
30 June 2005 | Ad 02/06/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
30 June 2005 | Ad 02/06/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
23 June 2005 | Nc inc already adjusted 02/06/05 (2 pages) |
23 June 2005 | Nc inc already adjusted 02/06/05 (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Resolutions
|
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Resolutions
|
13 April 2005 | Incorporation (22 pages) |
13 April 2005 | Incorporation (22 pages) |