Redditch
B98 0TJ
Director Name | Mrs Sarah Elizabeth Evans |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2010(3 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ipsley Court Berrington Close Redditch B98 0TJ |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Secretary Name | Mr Nicholas Kenneth Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(11 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 28 October 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 42 Heather Road London SE12 0UQ |
Director Name | Ms Helen Cartwright |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 May 2011) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 14 Trinity Court 53 Wake Green Road Moseley Birmingham B13 9HW |
Director Name | Mr Richard John Boot |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2014(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchill Grange Churchill Kidderminster Worcestershire DY10 3LZ |
Secretary Name | D & D Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2006(same day as company formation) |
Correspondence Address | Linden House Court Lodge Farm, Warren Road Chelsfield Kent BR6 6ER |
Website | codeit-recruitment.com |
---|
Registered Address | 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | Over 80 other UK companies use this postal address |
600 at £1 | Mr Jonathan Cyril Damien Evans 54.55% Ordinary |
---|---|
400 at £1 | Mrs Sarah Elizabeth Evans 36.36% Ordinary |
30k at £1 | Mr Jonathan Cyril Damien Evans 2727.27% Redeemable |
20k at £1 | Mrs Sarah Elizabeth Evans 1818.18% Redeemable |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
1 July 2014 | Delivered on: 4 July 2014 Persons entitled: Birmingham City Council Classification: A registered charge Outstanding |
---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
---|---|
22 November 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
18 July 2022 | Sub-division of shares on 8 July 2022 (4 pages) |
18 July 2022 | Resolutions
|
18 July 2022 | Memorandum and Articles of Association (3 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
23 February 2022 | Director's details changed for Mr Jonanthan Cyril Damien Evans on 23 February 2022 (2 pages) |
29 December 2021 | Director's details changed for Mr Jonanthan Cyril Damien Evans on 20 November 2021 (2 pages) |
24 December 2021 | Change of details for Mrs Sarah Elizabeth Evans as a person with significant control on 20 November 2021 (2 pages) |
24 December 2021 | Change of details for Mr Jonathan Evans as a person with significant control on 20 November 2021 (2 pages) |
24 December 2021 | Director's details changed for Mrs Sarah Elizabeth Evans on 20 November 2021 (2 pages) |
21 December 2021 | Confirmation statement made on 22 November 2021 with updates (5 pages) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
7 May 2021 | Statement of capital on 5 January 2021
|
1 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
6 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
22 August 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
22 August 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
20 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
22 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
22 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
6 April 2017 | Director's details changed for Mr Jonanthan Cyril Damien Evans on 30 March 2017 (2 pages) |
6 April 2017 | Director's details changed for Mr Jonanthan Cyril Damien Evans on 30 March 2017 (2 pages) |
17 February 2017 | Director's details changed for Mr Jonanthan Cyril Damien Evans on 15 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Mr Jonanthan Cyril Damien Evans on 15 February 2017 (2 pages) |
16 December 2016 | Confirmation statement made on 20 November 2016 with updates (7 pages) |
16 December 2016 | Confirmation statement made on 20 November 2016 with updates (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 March 2016 | Termination of appointment of Richard John Boot as a director on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Richard John Boot as a director on 16 March 2016 (1 page) |
15 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
22 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 September 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
14 September 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
16 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
18 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
18 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 August 2014 | Appointment of Mr Richard John Boot as a director on 14 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Richard John Boot as a director on 14 August 2014 (2 pages) |
29 July 2014 | Registered office address changed from 2 Railway Court Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from 2 Railway Court Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 29 July 2014 (1 page) |
4 July 2014 | Registration of charge 060031810001, created on 1 July 2014 (12 pages) |
4 July 2014 | Registration of charge 060031810001, created on 1 July 2014 (12 pages) |
4 July 2014 | Registration of charge 060031810001, created on 1 July 2014 (12 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
22 November 2013 | Registered office address changed from C/O a H Law 13 Nelson Road London SE10 9JB United Kingdom on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from C/O a H Law 13 Nelson Road London SE10 9JB United Kingdom on 22 November 2013 (1 page) |
15 February 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
14 April 2012 | Company name changed jonnelsworth LIMITED\certificate issued on 14/04/12
|
14 April 2012 | Change of name notice (2 pages) |
14 April 2012 | Company name changed jonnelsworth LIMITED\certificate issued on 14/04/12
|
14 April 2012 | Change of name notice (2 pages) |
28 March 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 October 2011 | Termination of appointment of Nicholas Evans as a secretary (1 page) |
28 October 2011 | Termination of appointment of Nicholas Evans as a secretary (1 page) |
9 August 2011 | Termination of appointment of Helen Cartwright as a director (1 page) |
9 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 20 November 2010 (17 pages) |
9 August 2011 | Termination of appointment of Helen Cartwright as a director (1 page) |
9 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 20 November 2010 (17 pages) |
28 February 2011 | Annual return made up to 20 November 2010 with a full list of shareholders
|
28 February 2011 | Annual return made up to 20 November 2010 with a full list of shareholders
|
28 February 2011 | Registered office address changed from C/O N K Evans, 40 Stockwell Street, Greenwich London SE10 8EY on 28 February 2011 (1 page) |
28 February 2011 | Registered office address changed from C/O N K Evans, 40 Stockwell Street, Greenwich London SE10 8EY on 28 February 2011 (1 page) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
18 June 2010 | Appointment of Mrs Sarah Elizabeth Evans as a director (2 pages) |
18 June 2010 | Appointment of Mrs Sarah Elizabeth Evans as a director (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
6 January 2010 | Particulars of contract relating to shares (2 pages) |
6 January 2010 | Statement of capital following an allotment of shares on 3 February 2007
|
6 January 2010 | Statement of capital following an allotment of shares on 3 February 2007
|
6 January 2010 | Particulars of contract relating to shares (2 pages) |
6 January 2010 | Statement of capital following an allotment of shares on 3 February 2007
|
6 January 2010 | Resolutions
|
6 January 2010 | Resolutions
|
19 December 2009 | Director's details changed for Ms Helen Cartwright on 19 December 2009 (2 pages) |
19 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (6 pages) |
19 December 2009 | Annual return made up to 20 November 2008 with a full list of shareholders (4 pages) |
19 December 2009 | Director's details changed for Ms Helen Cartwright on 19 December 2009 (2 pages) |
19 December 2009 | Annual return made up to 20 November 2008 with a full list of shareholders (4 pages) |
19 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (6 pages) |
18 September 2009 | Director appointed ms helen cartwright (1 page) |
18 September 2009 | Director appointed ms helen cartwright (1 page) |
26 January 2009 | Accounting reference date shortened from 30/11/2008 to 30/04/2008 (1 page) |
26 January 2009 | Accounting reference date shortened from 30/11/2008 to 30/04/2008 (1 page) |
26 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
9 April 2008 | Gbp nc 1000/51000\31/01/07 (2 pages) |
9 April 2008 | Gbp nc 1000/51000\31/01/07 (2 pages) |
7 April 2008 | Director appointed mr jonathan cyril damien evans (2 pages) |
7 April 2008 | Secretary appointed mr nicholas kenneth evans (1 page) |
7 April 2008 | Return made up to 20/11/07; full list of members (3 pages) |
7 April 2008 | Secretary appointed mr nicholas kenneth evans (1 page) |
7 April 2008 | Director appointed mr jonathan cyril damien evans (2 pages) |
7 April 2008 | Return made up to 20/11/07; full list of members (3 pages) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
20 November 2006 | Incorporation (13 pages) |
20 November 2006 | Incorporation (13 pages) |