Company NameJ Russell Turner
DirectorJohn Russell Turner
Company StatusLiquidation
Company Number06909212
CategoryPrivate Unlimited Company
Incorporation Date18 May 2009(14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr John Russell Turner
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDerwent House Blackberry Gardens
Dunnington
York
YO19 5AB
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address12 Margerison Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8QU

Location

Registered Address11 Clifton Moor Business Village
James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

100 at £1J. Russell Turner
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Returns

Latest Return18 May 2021 (2 years, 11 months ago)
Next Return Due1 June 2022 (overdue)

Filing History

21 July 2023Liquidators' statement of receipts and payments to 28 March 2023 (17 pages)
19 April 2022Registered office address changed from Triune Court Monks Cross Drive York YO32 9GZ England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 19 April 2022 (2 pages)
13 April 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-29
(1 page)
13 April 2022Appointment of a voluntary liquidator (3 pages)
12 April 2022Declaration of solvency (5 pages)
20 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
29 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
29 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
26 September 2018Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW to Triune Court Monks Cross Drive York YO32 9GZ on 26 September 2018 (1 page)
31 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
29 September 2017Current accounting period extended from 31 May 2017 to 30 September 2017 (1 page)
29 September 2017Current accounting period extended from 31 May 2017 to 30 September 2017 (1 page)
30 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
10 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
10 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
23 May 2014Director's details changed for Mr John Russell Turner on 23 May 2014 (2 pages)
23 May 2014Director's details changed for Mr John Russell Turner on 23 May 2014 (2 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
20 June 2012Director's details changed for Mr John Russell Turner on 20 June 2012 (2 pages)
20 June 2012Director's details changed for Mr John Russell Turner on 20 June 2012 (2 pages)
31 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
24 August 2010Annual return made up to 18 May 2010 with a full list of shareholders (3 pages)
24 August 2010Annual return made up to 18 May 2010 with a full list of shareholders (3 pages)
6 July 2009Form 88(2) allotting 98 ordinary shares of £1 each (2 pages)
6 July 2009Form 88(2) allotting 98 ordinary shares of £1 each (2 pages)
26 May 2009Registered office changed on 26/05/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ (1 page)
26 May 2009Director appointed john russell turner (2 pages)
26 May 2009Appointment terminated director jonathon round (1 page)
26 May 2009Director appointed john russell turner (2 pages)
26 May 2009Registered office changed on 26/05/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ (1 page)
26 May 2009Appointment terminated director jonathon round (1 page)
18 May 2009Incorporation (16 pages)
18 May 2009Incorporation (16 pages)