Oulton
Leeds
West Yorkshire
LS26 8TP
Director Name | Mr Josh Stead |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(5 years, 7 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 801 The Gateway North Leeds West Yorkshire LS9 8BX |
Director Name | Mr Alan Rimmer |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanley Street Worksop S81 7HX |
Website | jewel-abrasives.co.uk |
---|---|
Telephone | 01909 472650 |
Telephone region | Worksop |
Registered Address | Unit 7 Tuscany Court Express Way, Wakefield Europort Normanton WF6 2TZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Normanton |
Ward | Altofts and Whitwood |
Built Up Area | Castleford |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Alan Rimmer 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (5 months ago) |
---|---|
Next Accounts Due | 30 July 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 October |
Latest Return | 11 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 4 weeks from now) |
17 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
---|---|
3 August 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
26 July 2023 | Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page) |
14 September 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
14 September 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
27 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
17 September 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
13 February 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
13 February 2020 | Previous accounting period extended from 31 August 2019 to 31 October 2019 (1 page) |
22 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
19 August 2019 | Termination of appointment of Alan Rimmer as a director on 25 April 2019 (1 page) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
23 October 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
23 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
29 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
26 May 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
26 May 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
25 January 2017 | Registered office address changed from White House Wollaton Street Nottingham Notts NG1 5GF to Unit 7 Tuscany Court Express Way, Wakefield Europort Normanton WF6 2TZ on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from White House Wollaton Street Nottingham Notts NG1 5GF to Unit 7 Tuscany Court Express Way, Wakefield Europort Normanton WF6 2TZ on 25 January 2017 (1 page) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | Confirmation statement made on 11 August 2016 with updates (9 pages) |
1 November 2016 | Confirmation statement made on 11 August 2016 with updates (9 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
18 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
26 April 2016 | Change of share class name or designation (2 pages) |
26 April 2016 | Appointment of Chris Stead as a director on 31 March 2016 (3 pages) |
26 April 2016 | Appointment of Josh Stead as a director on 31 March 2016 (3 pages) |
26 April 2016 | Appointment of Josh Stead as a director on 31 March 2016 (3 pages) |
26 April 2016 | Change of share class name or designation (2 pages) |
26 April 2016 | Appointment of Chris Stead as a director on 31 March 2016 (3 pages) |
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
22 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
22 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
12 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
23 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
23 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
13 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
11 March 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
11 March 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
13 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
15 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
11 August 2010 | Incorporation (20 pages) |
11 August 2010 | Incorporation (20 pages) |