John Street
Sheffield
South Yorkshire
S2 4SW
Director Name | Mr John Wright |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2018(7 years, 11 months after company formation) |
Appointment Duration | 1 week (resigned 01 June 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wrights Accountants Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW |
Registered Address | Wrights Accountants Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
100 at £1 | Ioana Deac 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,966 |
Cash | £609 |
Current Liabilities | £35,000 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
14 June 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
---|---|
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 October 2015 | Director's details changed for Ms Ioana Deac on 26 October 2015 (2 pages) |
26 October 2015 | Registered office address changed from 4 Gaynes Hill Road Woodford Green Essex IG8 8HY to 48 Love Lane Woodford Green Essex IG8 8BB on 26 October 2015 (1 page) |
18 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
9 April 2015 | Registered office address changed from C/O Deac I Services Ltd 4 Highfield Road Woodford Green Essex IG8 8JA to 4 Gaynes Hill Road Woodford Green Essex IG8 8HY on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from C/O Deac I Services Ltd 4 Highfield Road Woodford Green Essex IG8 8JA to 4 Gaynes Hill Road Woodford Green Essex IG8 8HY on 9 April 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
19 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Registered office address changed from 7 Truro Road Walthamstow London E17 7BY England on 1 February 2011 (1 page) |
1 February 2011 | Director's details changed for Ms Ioana Deac on 1 February 2011 (2 pages) |
1 February 2011 | Registered office address changed from 7 Truro Road Walthamstow London E17 7BY England on 1 February 2011 (1 page) |
1 February 2011 | Director's details changed for Ms Ioana Deac on 1 February 2011 (2 pages) |
2 June 2010 | Incorporation
|