Ecclesfield
Sheffield
South Yorkshire
S35 9ZX
Director Name | Mr Matthew Richard Gibbons |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Quadrant Coventry West Midlands CV1 2EL |
Website | www.kjccosts.co.uk/ |
---|
Registered Address | 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Chapeltown |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mark Alan Richard Carlisle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,224 |
Current Liabilities | £10,254 |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 March 2014 | Delivered on: 28 March 2014 Persons entitled: Matthew Richard Gibbons & Fredric Greene Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
---|---|
5 December 2017 | Director's details changed for Mr Mark Alan Richard Carlisle on 28 March 2017 (2 pages) |
29 November 2017 | Change of details for Mr Mark Alan Richard Carlisle as a person with significant control on 28 March 2017 (2 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | Registered office address changed from 5 the Quadrant Coventry West Midlands CV1 2EL to 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 5 the Quadrant Coventry West Midlands CV1 2EL to 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH on 2 June 2015 (1 page) |
2 June 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-06-02
|
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 April 2014 | Termination of appointment of Matthew Gibbons as a director (1 page) |
20 April 2014 | Appointment of Mr Mark Alan Richard Carlisle as a director (2 pages) |
28 March 2014 | Registration of charge 078860870001 (26 pages) |
3 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Registered office address changed from 5 the Quadrant Coventry CV1 2EL England on 11 January 2013 (1 page) |
9 January 2013 | Director's details changed for Mr Matthew Richard Gibbons on 1 December 2012 (2 pages) |
9 January 2013 | Director's details changed for Mr Matthew Richard Gibbons on 1 December 2012 (2 pages) |
13 January 2012 | Director's details changed for Mr Matthew Richard Gibbons on 13 January 2012 (2 pages) |
19 December 2011 | Incorporation (22 pages) |