Graham Street
Birmingham
B1 3JR
Director Name | Mr Warren Newton Jackson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2022(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sovereign Court 3 Sovereign Court Graham Street Birmingham B1 3JR |
Director Name | Mr Philip William Raymond Jones |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sovereign Court 3 Sovereign Court Graham Street Birmingham B1 3JR |
Registered Address | One Business Village Emily Street Hull HU9 1ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,408,436 |
Current Liabilities | £1,628,404 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (4 days from now) |
21 February 2024 | Director's details changed for Mr John Joseph O'connor on 20 February 2024 (2 pages) |
---|---|
2 August 2023 | Resolutions
|
27 July 2023 | Cancellation of shares. Statement of capital on 4 May 2023
|
27 July 2023 | Purchase of own shares.
|
17 July 2023 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
29 June 2023 | Cessation of Philip William Raymond Jones as a person with significant control on 4 May 2023 (1 page) |
29 June 2023 | Notification of Jo & Pj Holdings Ltd as a person with significant control on 4 May 2023 (2 pages) |
21 June 2023 | Registered office address changed from Sovereign Court 3 Sovereign Court Graham Street Birmingham B1 3JR England to One Business Village Emily Street Hull HU9 1nd on 21 June 2023 (1 page) |
2 May 2023 | Confirmation statement made on 20 April 2023 with updates (5 pages) |
16 January 2023 | Termination of appointment of Philip William Raymond Jones as a director on 12 January 2023 (1 page) |
5 July 2022 | Unaudited abridged accounts made up to 31 May 2022 (8 pages) |
30 June 2022 | Previous accounting period extended from 31 March 2022 to 31 May 2022 (1 page) |
28 June 2022 | Correction of a Director's date of birth incorrectly stated on incorporation / mr john joseph o'connor (2 pages) |
27 June 2022 | Registered office address changed from G204 Weston House, the Maltings, Station Road Sawbridgeworth Hertfordshire CM21 9FP United Kingdom to Sovereign Court 3 Sovereign Court Graham Street Birmingham B1 3JR on 27 June 2022 (1 page) |
27 June 2022 | Statement of capital following an allotment of shares on 31 May 2022
|
16 May 2022 | Appointment of Mr Warren Newton Jackson as a director on 16 May 2022 (2 pages) |
25 April 2022 | Director's details changed for Mr John Joseph O'connor on 25 April 2022 (2 pages) |
25 April 2022 | Director's details changed for Mr Philip William Raymond Jones on 25 April 2022 (2 pages) |
25 April 2022 | Director's details changed for Mr John Joseph O'connor on 25 April 2022 (2 pages) |
20 April 2022 | Confirmation statement made on 20 April 2022 with updates (4 pages) |
16 December 2021 | Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to G204 Weston House, the Maltings, Station Road Sawbridgeworth Hertfordshire CM21 9FP on 16 December 2021 (1 page) |
8 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
2 August 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
1 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 August 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 August 2018 | Director's details changed for Mr Philip William Raymond Jones on 14 July 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
9 August 2018 | Change of details for Mr Philip William Raymond John Jones as a person with significant control on 14 July 2018 (2 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 November 2016 | Confirmation statement made on 15 July 2016 with updates (4 pages) |
24 November 2016 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2016-11-24
|
24 November 2016 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2016-11-24
|
24 November 2016 | Confirmation statement made on 15 July 2016 with updates (4 pages) |
26 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2016 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Registered office address changed from C/O Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from C/O Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 25 July 2016 (1 page) |
27 April 2016 | Compulsory strike-off action has been suspended (1 page) |
27 April 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2015 | Notice of completion of voluntary arrangement (7 pages) |
18 September 2015 | Notice of completion of voluntary arrangement (7 pages) |
11 June 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 April 2015 (8 pages) |
11 June 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 April 2015 (8 pages) |
11 June 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 April 2015 (8 pages) |
25 April 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 April 2014 (8 pages) |
25 April 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 April 2014 (8 pages) |
25 April 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 April 2014 (8 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
14 August 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
14 August 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
25 April 2013 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
25 April 2013 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
1 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
15 July 2011 | Incorporation
|
15 July 2011 | Incorporation (23 pages) |