Doncaster
South Yorkshire
DN4 6SA
Secretary Name | Mrs Shona Louise Jenkinson |
---|---|
Status | Closed |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Grange Road Doncaster South Yorkshire DN4 6SA |
Director Name | Mrs Shona Louise Jenkinson |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2013(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 22 September 2020) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 38 Grange Road Doncaster South Yorkshire DN4 6SA |
Registered Address | 38 Grange Road Doncaster South Yorkshire DN4 6SA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Ward | Finningley |
Built Up Area | Doncaster |
60 at £1 | Christopher John Jenkinson 60.00% Ordinary |
---|---|
40 at £1 | Shona Louise Jenkinson 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,114 |
Cash | £55,987 |
Current Liabilities | £17,917 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2020 | Application to strike the company off the register (3 pages) |
21 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
12 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
5 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
22 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 August 2013 | Appointment of Mrs Shona Louise Jenkinson as a director (2 pages) |
12 August 2013 | Appointment of Mrs Shona Louise Jenkinson as a director (2 pages) |
19 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Secretary's details changed for Miss Shona Louise Mccorquodale on 2 December 2012 (1 page) |
18 March 2013 | Secretary's details changed for Miss Shona Louise Mccorquodale on 2 December 2012 (1 page) |
18 March 2013 | Secretary's details changed for Miss Shona Louise Mccorquodale on 2 December 2012 (1 page) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Registered office address changed from 1 the Square Harrogate North Yorkshire HG1 5RG England on 20 March 2012 (1 page) |
20 March 2012 | Registered office address changed from 1 the Square Harrogate North Yorkshire HG1 5RG England on 20 March 2012 (1 page) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 May 2011 | Director's details changed for Mr Christopher John Jenkinson on 22 April 2010 (2 pages) |
5 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Director's details changed for Mr Christopher John Jenkinson on 22 April 2010 (2 pages) |
3 November 2010 | Registered office address changed from 24 Swannington Close Doncaster South Yorkshire DN4 6UA on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from 24 Swannington Close Doncaster South Yorkshire DN4 6UA on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from 24 Swannington Close Doncaster South Yorkshire DN4 6UA on 3 November 2010 (1 page) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 March 2010 | Director's details changed for Mr Christopher John Jenkinson on 31 October 2009 (2 pages) |
20 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
20 March 2010 | Director's details changed for Mr Christopher John Jenkinson on 31 October 2009 (2 pages) |
20 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
20 March 2010 | Secretary's details changed for Miss Shona Louise Mccorquodale on 31 October 2009 (1 page) |
20 March 2010 | Secretary's details changed for Miss Shona Louise Mccorquodale on 31 October 2009 (1 page) |
30 December 2009 | Registered office address changed from the Elms Doncaster Road Rotherham S65 1DY United Kingdom on 30 December 2009 (2 pages) |
30 December 2009 | Registered office address changed from the Elms Doncaster Road Rotherham S65 1DY United Kingdom on 30 December 2009 (2 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
11 March 2008 | Incorporation (13 pages) |
11 March 2008 | Incorporation (13 pages) |