Ossett
WF5 0RG
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
100 at £1 | Peter Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,509 |
Cash | £39,631 |
Current Liabilities | £80,334 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
18 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 March 2020 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
18 March 2019 | Liquidators' statement of receipts and payments to 29 January 2019 (11 pages) |
14 February 2018 | Registered office address changed from Suite 4G Goods Wharf Goods Road Belper Derbyshire DE56 1UU England to Coopers House Intake Lane Ossett WF5 0RG on 14 February 2018 (2 pages) |
7 February 2018 | Appointment of a voluntary liquidator (3 pages) |
7 February 2018 | Resolutions
|
7 February 2018 | Statement of affairs (8 pages) |
18 September 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
18 September 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
31 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
9 March 2017 | Registered office address changed from The Masters House 92a Arundel Street Sheffield S1 4RE to Suite 4G Goods Wharf Goods Road Belper Derbyshire DE56 1UU on 9 March 2017 (1 page) |
9 March 2017 | Registered office address changed from The Masters House 92a Arundel Street Sheffield S1 4RE to Suite 4G Goods Wharf Goods Road Belper Derbyshire DE56 1UU on 9 March 2017 (1 page) |
1 March 2017 | Director's details changed for Mr Peter Jones on 1 April 2016 (2 pages) |
1 March 2017 | Director's details changed for Mr Peter Jones on 1 April 2016 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 April 2016 | Annual return made up to 21 March 2016 Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 21 March 2016 Statement of capital on 2016-04-26
|
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
17 March 2015 | Registered office address changed from 92a the Masters House Arundel Street Sheffield S1 4RE England to The Masters House 92a Arundel Street Sheffield S1 4RE on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from 92a the Masters House Arundel Street Sheffield S1 4RE England to The Masters House 92a Arundel Street Sheffield S1 4RE on 17 March 2015 (1 page) |
10 December 2014 | Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to 92a the Masters House Arundel Street Sheffield S1 4RE on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to 92a the Masters House Arundel Street Sheffield S1 4RE on 10 December 2014 (1 page) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 June 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 August 2013 | Company name changed peter jones construction management LIMITED\certificate issued on 20/08/13
|
20 August 2013 | Company name changed peter jones construction management LIMITED\certificate issued on 20/08/13
|
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Registered office address changed from Suite 6 Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from Suite 6 Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from Suite 6 Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England on 2 April 2012 (1 page) |
20 February 2012 | Resolutions
|
20 February 2012 | Resolutions
|
21 March 2011 | Incorporation (24 pages) |
21 March 2011 | Incorporation (24 pages) |