Rawson Spring Road
Sheffield
S6 1PG
Director Name | Mrs Janet Gamester |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | English |
Status | Current |
Appointed | 07 July 2015(1 year, 12 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Riverdale Industrial Estate Rawson Spring Road Sheffield S6 1PG |
Secretary Name | Mr Gerard Evan White |
---|---|
Status | Current |
Appointed | 07 July 2015(1 year, 12 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | Unit 3 Riverdale Industrial Estate Rawson Spring Road Sheffield S6 1PG |
Director Name | John Barry Horrocks |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2013(same day as company formation) |
Role | Courier |
Country of Residence | England |
Correspondence Address | 50 Meadowhead Avenue Greenhill Sheffield South Yorkshire S8 7RU |
Director Name | Mr Gerard Evan White |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 July 2013(same day as company formation) |
Role | Courier |
Country of Residence | England |
Correspondence Address | 5 Tannery Close Woodhouse Sheffield South Yorkshire S13 7LQ |
Secretary Name | Mrs Janet Gamester |
---|---|
Status | Resigned |
Appointed | 01 April 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 July 2015) |
Role | Company Director |
Correspondence Address | Unit 25 Oakham Drive Sheffield S3 9QX |
Website | jagstorage.co.uk |
---|
Registered Address | Unit 3 Riverdale Industrial Estate Rawson Spring Road Sheffield S6 1PG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Hillsborough |
Built Up Area | Sheffield |
1 at £1 | Alan Gamester 33.33% Ordinary |
---|---|
1 at £1 | Gerard Evan White 33.33% Ordinary |
1 at £1 | Janet Gamester 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81 |
Cash | £736 |
Current Liabilities | £18,636 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 1 week from now) |
14 July 2023 | Change of details for Mr Alan Gamester as a person with significant control on 12 July 2023 (2 pages) |
---|---|
14 July 2023 | Director's details changed for Mrs Janet Gamester on 12 July 2023 (2 pages) |
14 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
14 July 2023 | Change of details for Mrs Janet Gamester as a person with significant control on 12 July 2023 (2 pages) |
6 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
25 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
25 August 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
15 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
13 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
9 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
30 July 2019 | Director's details changed for Mr Alan Gamester on 30 July 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 12 July 2019 with updates (5 pages) |
29 July 2019 | Registered office address changed from Unit 25 Oakham Drive Sheffield S3 9QX to Unit 3 Riverdale Industrial Estate Rawson Spring Road Sheffield S6 1PG on 29 July 2019 (1 page) |
29 July 2019 | Cessation of Gerard Evan White as a person with significant control on 9 November 2018 (1 page) |
15 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
13 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 July 2016 | Confirmation statement made on 12 July 2016 with updates (7 pages) |
13 July 2016 | Confirmation statement made on 12 July 2016 with updates (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
8 July 2015 | Appointment of Mrs Janet Gamester as a director on 7 July 2015 (2 pages) |
8 July 2015 | Appointment of Mrs Janet Gamester as a director on 7 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Janet Gamester as a secretary on 7 July 2015 (1 page) |
8 July 2015 | Appointment of Mrs Janet Gamester as a director on 7 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Gerard Evan White as a secretary on 7 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Gerard Evan White as a director on 7 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Janet Gamester as a secretary on 7 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Gerard Evan White as a director on 7 July 2015 (1 page) |
8 July 2015 | Appointment of Mr Gerard Evan White as a secretary on 7 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Gerard Evan White as a secretary on 7 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Janet Gamester as a secretary on 7 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Gerard Evan White as a director on 7 July 2015 (1 page) |
27 May 2015 | Registered office address changed from 7 st. Anthony Road Sheffield S10 1SF to Unit 25 Oakham Drive Sheffield S3 9QX on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from 7 st. Anthony Road Sheffield S10 1SF to Unit 25 Oakham Drive Sheffield S3 9QX on 27 May 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
9 June 2014 | Termination of appointment of John Horrocks as a director (1 page) |
9 June 2014 | Registered office address changed from 50 Meadowhead Avenue Greenhill Sheffield South Yorkshire S8 7RU United Kingdom on 9 June 2014 (1 page) |
9 June 2014 | Termination of appointment of John Horrocks as a director (1 page) |
9 June 2014 | Appointment of Mrs Janet Gamester as a secretary (2 pages) |
9 June 2014 | Registered office address changed from 50 Meadowhead Avenue Greenhill Sheffield South Yorkshire S8 7RU United Kingdom on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 50 Meadowhead Avenue Greenhill Sheffield South Yorkshire S8 7RU United Kingdom on 9 June 2014 (1 page) |
9 June 2014 | Appointment of Mrs Janet Gamester as a secretary (2 pages) |
13 September 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
13 September 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
12 July 2013 | Incorporation
|
12 July 2013 | Incorporation
|