Company NameJWH Quartz Services Ltd
DirectorJonathan Hardcastle
Company StatusActive
Company Number06188096
CategoryPrivate Limited Company
Incorporation Date27 March 2007(17 years, 1 month ago)
Previous NameJ W Hardcastle Granite Services Ltd

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameJonathan Hardcastle
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2007(same day as company formation)
RoleKitchen Worktop Fitter
Country of ResidenceUnited Kingdom
Correspondence Address81-83 Market Street
Pocklington
York
YO42 2AE
Director NameHilary Hardcastle
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleHousewife
Correspondence Address19 Wold Road
Pocklington
York
YO42 2QG
Secretary NameHilary Hardcastle
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleHousewife
Correspondence Address19 Wold Road
Pocklington
York
YO42 2QG
Secretary NameMrs Melissa Hardcastle
StatusResigned
Appointed01 January 2015(7 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 June 2022)
RoleCompany Director
Correspondence Address81-83 Market Street
Pocklington
York
YO42 2AE
Director NameMrs Melissa Jane Hardcastle
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(11 years after company formation)
Appointment Duration4 years, 1 month (resigned 13 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81-83 Market Street
Pocklington
York
YO42 2AE
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Location

Registered Address81-83 Market Street
Pocklington
York
YO42 2AE
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishPocklington
WardPocklington Provincial
Built Up AreaPocklington
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Jonathan Hardcastle & Melissa Hardcastle
100.00%
Ordinary

Financials

Year2014
Net Worth£77,708
Cash£33,297
Current Liabilities£34,707

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

11 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
12 August 2020Statement of capital following an allotment of shares on 1 March 2020
  • GBP 100
(3 pages)
12 August 2020Confirmation statement made on 29 June 2020 with updates (5 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
2 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
19 June 2019Secretary's details changed for Mrs Melissa Hardcastle on 19 June 2019 (1 page)
13 July 2018Micro company accounts made up to 31 March 2018 (6 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
30 April 2018Appointment of Mrs Melissa Jane Hardcastle as a director on 17 April 2018 (2 pages)
22 February 2018Registered office address changed from First Floor 14 Market Place Pocklington York YO42 2AR England to 44 Garths End Pocklington York YO42 2JA on 22 February 2018 (1 page)
20 November 2017Registered office address changed from 19 Railway Street, Pocklington York East Yorkshire YO42 2QR to First Floor 14 Market Place Pocklington York YO42 2AR on 20 November 2017 (1 page)
20 November 2017Registered office address changed from 19 Railway Street, Pocklington York East Yorkshire YO42 2QR to First Floor 14 Market Place Pocklington York YO42 2AR on 20 November 2017 (1 page)
4 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(3 pages)
15 July 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1
(3 pages)
15 July 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1
(3 pages)
15 July 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1
(3 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(3 pages)
16 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
9 March 2015Secretary's details changed for Mrs Mellissa Hardcastle on 1 January 2015 (1 page)
9 March 2015Director's details changed for Jonathan Hardcastle on 1 January 2015 (2 pages)
9 March 2015Secretary's details changed for Mrs Mellissa Hardcastle on 1 January 2015 (1 page)
9 March 2015Director's details changed for Jonathan Hardcastle on 1 January 2015 (2 pages)
9 March 2015Secretary's details changed for Mrs Mellissa Hardcastle on 1 January 2015 (1 page)
9 March 2015Director's details changed for Jonathan Hardcastle on 1 January 2015 (2 pages)
4 February 2015Termination of appointment of Hilary Hardcastle as a secretary on 1 January 2015 (1 page)
4 February 2015Appointment of Mrs Mellissa Hardcastle as a secretary on 1 January 2015 (2 pages)
4 February 2015Termination of appointment of Hilary Hardcastle as a secretary on 1 January 2015 (1 page)
4 February 2015Appointment of Mrs Mellissa Hardcastle as a secretary on 1 January 2015 (2 pages)
4 February 2015Appointment of Mrs Mellissa Hardcastle as a secretary on 1 January 2015 (2 pages)
4 February 2015Termination of appointment of Hilary Hardcastle as a secretary on 1 January 2015 (1 page)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
2 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 April 2011Director's details changed for Jonathan Hardcastle on 27 March 2011 (2 pages)
28 April 2011Director's details changed for Jonathan Hardcastle on 27 March 2011 (2 pages)
28 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Jonathan Hardcastle on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Jonathan Hardcastle on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Jonathan Hardcastle on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 April 2009Return made up to 27/03/09; full list of members (3 pages)
8 April 2009Return made up to 27/03/09; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 April 2008Return made up to 27/03/08; full list of members (3 pages)
4 April 2008Appointment terminated director hilary hardcastle (1 page)
4 April 2008Appointment terminated director hilary hardcastle (1 page)
4 April 2008Return made up to 27/03/08; full list of members (3 pages)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (1 page)
27 March 2007Incorporation (13 pages)
27 March 2007New secretary appointed (1 page)
27 March 2007Incorporation (13 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007New secretary appointed (1 page)
27 March 2007New director appointed (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007Director resigned (1 page)