Morley
Leeds
LS27 8EG
Secretary Name | Mr Stephen Lloyd-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25/27 Queen Street Morley Leeds Yorkshire LS27 8EG |
Website | www.jonesaccountants.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2293000 |
Telephone region | Leeds |
Registered Address | 143 Wakefield Road Gildersome LS27 7HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Gildersome |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
975 at £1 | Dinah Jones 97.50% Ordinary |
---|---|
25 at £1 | Charlotte Palmer 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,433 |
Current Liabilities | £682 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
28 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
---|---|
30 December 2016 | Termination of appointment of Stephen Lloyd-Jones as a secretary on 17 December 2016 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 March 2010 | Director's details changed for Mrs Dinah Rose Lloyd-Jones on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 June 2009 | Return made up to 23/03/09; full list of members (3 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
10 July 2008 | Return made up to 23/03/08; full list of members (3 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from 31 queen street morley leeds LS27 8EE (1 page) |
9 July 2008 | Director's change of particulars / dinah lloyd-jones / 01/03/2008 (2 pages) |
9 July 2008 | Secretary's change of particulars / stephen lloyd-jones / 01/07/2008 (2 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 May 2007 | Return made up to 23/03/07; full list of members (2 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: 45 dale street ossett wakefield WF5 9HE (1 page) |
23 March 2006 | Incorporation (17 pages) |