Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
Director Name | Mr Michael James O'Donnell |
---|---|
Date of Birth | February 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(64 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP Wales |
Secretary Name | Mr Michael James O'Donnell |
---|---|
Status | Current |
Appointed | 31 October 2019(64 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP Wales |
Director Name | Mr Kevin Patrick Roche |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(36 years, 9 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 31 October 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Bradman Road Knowsley Industrial Park North Merseyside L33 7UR |
Director Name | Paul Joseph Roche |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(36 years, 9 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 31 October 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Bradman Road Knowsley Industrial Park North Merseyside L33 7UR |
Director Name | Theresa Roche De Ovando |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(36 years, 9 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Bradman Road Knowsley Industrial Park North Merseyside L33 7UR |
Secretary Name | Paul Joseph Roche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(36 years, 9 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradman Road Knowsley Industrial Park North Merseyside L33 7UR |
Website | kirkby-jig-tool.co.uk |
---|---|
Telephone | 0151 5462681 |
Telephone region | Liverpool |
Registered Address | 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 200 other UK companies use this postal address |
488 at £1 | Colleen Grace Harris 9.76% Ordinary |
---|---|
300 at £1 | Norman Swallow 6.00% Ordinary |
200 at £1 | Albert Edward Harris 4.00% Ordinary |
1.7k at £1 | Kevin Patrick Roche 33.24% Ordinary |
1.7k at £1 | Paul Joseph Roche 33.24% Ordinary |
688 at £1 | Theresa Roche De Ovando 13.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £215,858 |
Cash | £7,984 |
Current Liabilities | £38,887 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 January 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 January 2024 (3 months, 2 weeks from now) |
17 February 1987 | Delivered on: 26 February 1987 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A floating charge over undertaking and all property and assets.. See the mortgage charge document for full details. Outstanding |
---|
28 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
---|---|
17 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 January 2011 | Director's details changed for Theresa Roche De Ovando on 20 December 2010 (2 pages) |
28 January 2011 | Secretary's details changed for Paul Joseph Roche on 20 December 2010 (1 page) |
28 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 February 2010 | Director's details changed for Kevin Patrick Roche on 24 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Director's details changed for Paul Joseph Roche on 24 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Theresa Roche De Ovando on 24 December 2009 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 January 2009 | Return made up to 04/01/09; full list of members (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 February 2008 | Return made up to 04/01/08; full list of members (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 January 2007 | Return made up to 04/01/07; full list of members (8 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 January 2006 | Return made up to 04/01/06; full list of members (8 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 January 2005 | Return made up to 04/01/05; full list of members (8 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 January 2004 | Return made up to 04/01/04; full list of members
|
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
5 February 2003 | Return made up to 04/01/03; full list of members (8 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
25 February 2002 | Return made up to 04/01/02; full list of members (8 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
10 January 2001 | Return made up to 04/01/01; full list of members
|
19 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
14 January 2000 | Return made up to 04/01/00; full list of members (8 pages) |
15 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
31 January 1999 | Return made up to 04/01/99; no change of members
|
8 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
5 February 1998 | Return made up to 04/01/98; no change of members
|
28 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 February 1997 | Return made up to 04/01/97; full list of members (6 pages) |
12 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
8 March 1996 | Return made up to 04/01/96; no change of members (4 pages) |
19 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |