Driffield
East Yorkshire
YO25 6DA
Secretary Name | Wayne Mumby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2009(same day as company formation) |
Role | Cafe & Bar Manager |
Correspondence Address | Redman Nichols Butler, The Chapel Bridge Street Driffield East Yorkshire YO25 6DA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Telephone | 01482 470056 |
---|---|
Telephone region | Hull |
Registered Address | Redman Nichols Butler, The Chapel Bridge Street Driffield East Yorkshire YO25 6DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Year | 2014 |
---|---|
Net Worth | £329 |
Cash | £23,106 |
Current Liabilities | £34,269 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
27 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
4 December 2017 | Statement of affairs (8 pages) |
4 December 2017 | Statement of affairs (8 pages) |
4 December 2017 | Resolutions
|
4 December 2017 | Resolutions
|
4 December 2017 | Appointment of a voluntary liquidator (1 page) |
4 December 2017 | Appointment of a voluntary liquidator (1 page) |
20 September 2017 | Registered office address changed from Planet Coffee 162 Newland Avenue Hull East Yorkshire HU5 2NE to Redman Nichols Butler, the Chapel Bridge Street Driffield East Yorkshire YO25 6DA on 20 September 2017 (1 page) |
20 September 2017 | Registered office address changed from Planet Coffee 162 Newland Avenue Hull East Yorkshire HU5 2NE to Redman Nichols Butler, the Chapel Bridge Street Driffield East Yorkshire YO25 6DA on 20 September 2017 (1 page) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
29 November 2016 | Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page) |
29 November 2016 | Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page) |
4 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
29 October 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
29 October 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
16 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
14 November 2014 | Statement of capital following an allotment of shares on 1 November 2014
|
14 November 2014 | Statement of capital following an allotment of shares on 1 November 2014
|
14 November 2014 | Statement of capital following an allotment of shares on 1 November 2014
|
13 November 2014 | Registered office address changed from Melton Court Gibson Lane Melton Hull East Yorkshire HU14 3HH to 162 Newland Avenue Hull East Yorkshire HU5 2NE on 13 November 2014 (3 pages) |
13 November 2014 | Registered office address changed from Melton Court Gibson Lane Melton Hull East Yorkshire HU14 3HH to 162 Newland Avenue Hull East Yorkshire HU5 2NE on 13 November 2014 (3 pages) |
7 May 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
7 May 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
17 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
18 December 2013 | Registered office address changed from C/O Planet Coffee Limited 6 Earls Court Priory Park East Hull East Yorkshire HU4 7DY United Kingdom on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from C/O Planet Coffee Limited 6 Earls Court Priory Park East Hull East Yorkshire HU4 7DY United Kingdom on 18 December 2013 (1 page) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
12 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
6 February 2012 | Director's details changed for Wayne Mumby on 18 January 2012 (2 pages) |
6 February 2012 | Director's details changed for Wayne Mumby on 18 January 2012 (2 pages) |
6 February 2012 | Secretary's details changed for Wayne Mumby on 18 January 2012 (1 page) |
6 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Secretary's details changed for Wayne Mumby on 18 January 2012 (1 page) |
6 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
25 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Registered office address changed from C/O Jaystone Limited 6 Earls Court Priory Park East Hull East Yorkshire HU4 7DY England on 25 February 2011 (1 page) |
25 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Registered office address changed from C/O Jaystone Limited 6 Earls Court Priory Park East Hull East Yorkshire HU4 7DY England on 25 February 2011 (1 page) |
24 February 2011 | Director's details changed for Wayne Mumby on 23 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Wayne Mumby on 23 February 2011 (2 pages) |
24 February 2011 | Secretary's details changed for Wayne Mumby on 22 February 2011 (2 pages) |
24 February 2011 | Secretary's details changed for Wayne Mumby on 22 February 2011 (2 pages) |
1 November 2010 | Company name changed jaystone LIMITED\certificate issued on 01/11/10
|
1 November 2010 | Change of name notice (2 pages) |
1 November 2010 | Company name changed jaystone LIMITED\certificate issued on 01/11/10
|
1 November 2010 | Change of name notice (2 pages) |
14 September 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
14 September 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
22 April 2010 | Previous accounting period extended from 31 January 2010 to 28 February 2010 (1 page) |
22 April 2010 | Previous accounting period extended from 31 January 2010 to 28 February 2010 (1 page) |
17 February 2010 | Director's details changed for Wayne Mumby on 13 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Wayne Mumby on 13 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Secretary's details changed for Wayne Mumby on 13 January 2010 (1 page) |
17 February 2010 | Secretary's details changed for Wayne Mumby on 13 January 2010 (1 page) |
6 December 2009 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 6 December 2009 (1 page) |
6 December 2009 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 6 December 2009 (1 page) |
6 December 2009 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 6 December 2009 (1 page) |
11 March 2009 | Director and secretary appointed wayne mumby (2 pages) |
11 March 2009 | Director and secretary appointed wayne mumby (2 pages) |
10 March 2009 | Ad 25/02/09\gbp si 99@1=99\gbp ic 1/100\ (1 page) |
10 March 2009 | Ad 25/02/09\gbp si 99@1=99\gbp ic 1/100\ (1 page) |
20 February 2009 | Appointment terminated director barbara kahan (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
20 February 2009 | Appointment terminated director barbara kahan (1 page) |
26 January 2009 | Incorporation (12 pages) |
26 January 2009 | Incorporation (12 pages) |