Rawenstall
Rossendale
Lancashire
BB4 8TB
Secretary Name | Mrs Adina Janet Pollard |
---|---|
Status | Closed |
Appointed | 16 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 295 Holcombe Road Helmshore Rossendale Lancashire BB4 4NP |
Website | jeiuk.com |
---|---|
Telephone | 01706 229490 |
Telephone region | Rochdale |
Registered Address | Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
350k at £1 | Mr David Gerard Mcfadden 99.94% E |
---|---|
100 at £1 | Mr David Gerard Mcfadden 0.03% Ordinary |
100 at £1 | Ms Lynette Mcfadden 0.03% Ordinary A |
1 at £1 | Mr David Mcfadden 0.00% Ordinary C |
1 at £1 | Mrs Adina Janet Pollard 0.00% Ordinary F |
1 at £1 | Mrs Janice Mcfadden 0.00% Ordinary D |
1 at £1 | Ms Lynette Mcfadden 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £119,742 |
Cash | £28,597 |
Current Liabilities | £517,388 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
1 July 2014 | Delivered on: 1 July 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
19 April 2011 | Delivered on: 28 April 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 December 2009 | Delivered on: 24 December 2009 Satisfied on: 18 June 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
20 November 2017 | Confirmation statement made on 18 November 2017 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 June 2016 | Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 16 June 2016 (1 page) |
2 March 2016 | Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 2 March 2016 (1 page) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
1 May 2015 | Statement of capital following an allotment of shares on 17 November 2014
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
18 August 2014 | Statement of capital following an allotment of shares on 17 November 2013
|
18 August 2014 | Statement of capital following an allotment of shares on 17 November 2013
|
1 July 2014 | Registration of charge 070773300003 (8 pages) |
28 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
25 November 2013 | Director's details changed for Mr David Gerard Mcfadden on 15 November 2013 (2 pages) |
4 October 2013 | Secretary's details changed for Adina Janet Barnes on 27 September 2013 (1 page) |
9 August 2013 | Resolutions
|
9 August 2013 | Statement of capital following an allotment of shares on 20 June 2013
|
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 July 2012 | Resolutions
|
10 July 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
31 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 January 2011 | Company name changed jancy engineering (industrial) LTD\certificate issued on 25/01/11
|
18 January 2011 | Resolutions
|
25 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Statement of capital following an allotment of shares on 16 November 2009
|
5 March 2010 | Statement of capital following an allotment of shares on 16 November 2009
|
24 December 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 December 2009 | Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
16 November 2009 | Incorporation (35 pages) |