James Nicolson Link ,Clifton Moor
York
North Yorkshire
YO30 4WX
Director Name | Mr Dexter James Williams |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2023(12 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Marsden Park James Nicolson Link ,Clifton Moor York North Yorkshire YO30 4WX |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Mr Brian Mark Dean |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Landscape Gardener |
Country of Residence | England |
Correspondence Address | 8 Marsden Park James Nicolson Link ,Clifton Moor York North Yorkshire YO30 4WX |
Registered Address | 8 Marsden Park James Nicolson Link ,Clifton Moor York North Yorkshire YO30 4WX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
51 at £1 | Brian Mark Dean 51.00% Ordinary |
---|---|
26 at £1 | Steven Peter Jefferson 26.00% Ordinary |
23 at £1 | Cheryl Jefferson 23.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £610,002 |
Cash | £264,834 |
Current Liabilities | £349,084 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
21 September 2015 | Delivered on: 9 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
17 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
---|---|
8 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
6 April 2020 | Change of details for C & G Group Limited as a person with significant control on 6 April 2020 (2 pages) |
6 April 2020 | Registered office address changed from 8 Marsden Business Park James Nicolson Link Clifton Moor York North Yorkshire YO30 4WX to 8 Marsden Park James Nicolson Link ,Clifton Moor York North Yorkshire YO30 4WX on 6 April 2020 (1 page) |
11 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
17 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
27 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
9 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 October 2015 | Registration of charge 075908410001, created on 21 September 2015 (42 pages) |
9 October 2015 | Registration of charge 075908410001, created on 21 September 2015 (42 pages) |
5 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 October 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
30 October 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
13 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
18 April 2011 | Appointment of Brian Mark Dean as a director (3 pages) |
18 April 2011 | Appointment of Steven Peter Jefferson as a director (3 pages) |
18 April 2011 | Appointment of Brian Mark Dean as a director (3 pages) |
18 April 2011 | Appointment of Steven Peter Jefferson as a director (3 pages) |
7 April 2011 | Termination of appointment of Graham Stephens as a director (1 page) |
7 April 2011 | Termination of appointment of Graham Stephens as a director (1 page) |
5 April 2011 | Incorporation (18 pages) |
5 April 2011 | Incorporation (18 pages) |