Company NameJIAS Limited
DirectorsFiona Evelyn Steels and Timothy North
Company StatusActive
Company Number06944963
CategoryPrivate Limited Company
Incorporation Date25 June 2009(14 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameFiona Evelyn Steels
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2009(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence AddressFirst Floor, Equinox 1 Audby Lane
Wetherby
West Yorkshire
LS22 7RD
Director NameMr Timothy North
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2022(13 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Equinox 1
Audby Lane
Wetherby
West Yorkshire
LS22 7RD
Secretary NameAdam William Steels
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address33 Northfield Close South Cave
Brough
East Yorkshire
HU15 2EW

Location

Registered AddressFirst Floor, Equinox 1
Audby Lane
Wetherby
West Yorkshire
LS22 7RD
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Fiona Evelyn Steels
100.00%
Ordinary

Financials

Year2014
Net Worth£38,559
Cash£26,414
Current Liabilities£10,744

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

10 July 2023Confirmation statement made on 25 June 2023 with updates (5 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
19 October 2022Director's details changed for Mr Timothy North on 26 June 2022 (2 pages)
18 October 2022Appointment of Mr Timothy North as a director on 26 June 2022 (2 pages)
28 July 2022Director's details changed for Dr Fiona Evelyn Steels on 13 July 2022 (2 pages)
27 July 2022Change of details for Dr Fiona Evelyn Steels as a person with significant control on 13 July 2022 (2 pages)
26 July 2022Registered office address changed from Princes House Wright Street Hull HU2 8HX England to First Floor, Equinox 1 Audby Lane Wetherby West Yorkshire LS22 7rd on 26 July 2022 (1 page)
12 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
25 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
30 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
1 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
6 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
14 February 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
10 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
10 July 2017Notification of Fiona Evelyn Steels as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Fiona Evelyn Steels as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
2 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
2 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
1 November 2016Termination of appointment of Adam William Steels as a secretary on 30 June 2016 (1 page)
1 November 2016Termination of appointment of Adam William Steels as a secretary on 30 June 2016 (1 page)
26 August 2016Secretary's details changed for Adam William Steels on 30 March 2016 (1 page)
26 August 2016Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to Princes House Wright Street Hull HU2 8HX on 26 August 2016 (1 page)
26 August 2016Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to Princes House Wright Street Hull HU2 8HX on 26 August 2016 (1 page)
26 August 2016Secretary's details changed for Adam William Steels on 30 March 2016 (1 page)
26 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 100
(6 pages)
26 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 100
(6 pages)
28 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 January 2016Director's details changed for Dr Fiona Evelyn Steels on 5 January 2016 (2 pages)
5 January 2016Secretary's details changed for Adam William Steels on 5 January 2016 (1 page)
5 January 2016Director's details changed for Dr Fiona Evelyn Steels on 5 January 2016 (2 pages)
5 January 2016Secretary's details changed for Adam William Steels on 5 January 2016 (1 page)
20 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
16 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
25 June 2009Incorporation (30 pages)
25 June 2009Incorporation (30 pages)