Northallerton
North Yorkshire
DL6 2SB
Secretary Name | Margaret Christine Hare |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 2009(8 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | 6 Angrove Drive Great Ayton North Yorkshire TS9 6LG |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Secretary Name | Lorna Heslop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(same day as company formation) |
Role | Recruitment Agency |
Correspondence Address | 44 St. Margarets Way Brotton Saltburn-By-The-Sea Cleveland TS12 2UE |
Website | jmhareservices.co.uk |
---|
Registered Address | 31 High Street Stokesley Middlesbrough TS9 5AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Stokesley |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Jonathan Mark Hare 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £90,434 |
Cash | £55,551 |
Current Liabilities | £342,504 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
10 November 2017 | Delivered on: 14 November 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
4 March 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with updates (3 pages) |
14 February 2020 | Change of details for Mr Jonathan Mark Hare as a person with significant control on 14 February 2020 (2 pages) |
14 February 2020 | Director's details changed for Mr Jonathan Mark Hare on 14 February 2020 (2 pages) |
19 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
14 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
10 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
16 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 November 2017 | Registration of charge 068422920001, created on 10 November 2017 (23 pages) |
14 November 2017 | Registration of charge 068422920001, created on 10 November 2017 (23 pages) |
21 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
13 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 April 2010 | Director's details changed for Jonathan Mark Hare on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Jonathan Mark Hare on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Jonathan Mark Hare on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Jonathan Mark Hare on 1 December 2009 (3 pages) |
29 January 2010 | Director's details changed for Jonathan Mark Hare on 1 December 2009 (3 pages) |
29 January 2010 | Director's details changed for Jonathan Mark Hare on 1 December 2009 (3 pages) |
21 January 2010 | Statement of capital following an allotment of shares on 26 November 2009
|
21 January 2010 | Termination of appointment of Lorna Heslop as a secretary (2 pages) |
21 January 2010 | Statement of capital following an allotment of shares on 26 November 2009
|
21 January 2010 | Termination of appointment of Lorna Heslop as a secretary (2 pages) |
21 January 2010 | Appointment of Margaret Christine Hare as a secretary (3 pages) |
21 January 2010 | Appointment of Margaret Christine Hare as a secretary (3 pages) |
30 March 2009 | Secretary appointed lorna heslop (2 pages) |
30 March 2009 | Director appointed jonathan mark hare (2 pages) |
30 March 2009 | Director appointed jonathan mark hare (2 pages) |
30 March 2009 | Secretary appointed lorna heslop (2 pages) |
30 March 2009 | Ad 10/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
30 March 2009 | Ad 10/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
16 March 2009 | Appointment terminated director barbara kahan (2 pages) |
16 March 2009 | Appointment terminated director barbara kahan (2 pages) |
10 March 2009 | Incorporation (11 pages) |
10 March 2009 | Incorporation (11 pages) |