Key Biscayne
Florida 33149
United States
Director Name | Kenneth Noel Jones |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(31 years, 9 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Perth Y Terfyn Cottage Brynford Street Holywell Flintshire CH8 7RD Wales |
Secretary Name | Kenneth Noel Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(31 years, 9 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Perth Y Terfyn Cottage Brynford Street Holywell Flintshire CH8 7RD Wales |
Director Name | Mr Guy James Noel Jones |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1993(32 years, 9 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Paddock Sealand Manor Sealand Deeside Flintshire CH5 2SB Wales |
Director Name | Allan Glynne Jones |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 29 January 2005) |
Role | Company Director |
Correspondence Address | Sealand Manor Sealand Deeside Flintshire CH5 2SB Wales |
Director Name | Hazel Eileen Jones |
---|---|
Date of Birth | April 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 9 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 08 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55a The Highway Hawarden Deeside Clwyd CH5 3DG Wales |
Director Name | Mark Christopher Garston |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(48 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sealand Manor Farm Jones Balers Farms Manor Road Sealand Flintshire CH5 2SB Wales |
Director Name | Erik Schjoren |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 15 September 2015(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Wales Shooting School Sealand Manor Sealand Deeside Flintshire CH5 2SB Wales |
Website | shootingschool.net |
---|
Registered Address | C/O North Wales Shooting School Sealand Manor Sealand Deeside Flintshire CH5 2SB Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
10.1k at £1 | Mr Guy J.n Jones 50.00% Ordinary |
---|---|
10.1k at £1 | Mr Justin A. Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,386,131 |
Cash | £34,471 |
Current Liabilities | £212,774 |
Latest Accounts | 30 April 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 December 2022 (11 months ago) |
---|---|
Next Return Due | 14 January 2024 (1 month, 1 week from now) |
11 November 1982 | Delivered on: 18 November 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H piece of land 40.26 acres situate at seland clwyd described in a conveyance dated 19/2/62 less land described in a conveyance dated 23/4/74 and a conveyance dated 5/7/78.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
15 December 2017 | Termination of appointment of Hazel Eileen Jones as a director on 8 December 2017 (1 page) |
---|---|
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
12 October 2015 | Resolutions
|
7 October 2015 | Appointment of Erik Schjoren as a director on 15 September 2015 (3 pages) |
8 April 2015 | Termination of appointment of Mark Christopher Garston as a director on 6 March 2015 (2 pages) |
8 April 2015 | Termination of appointment of Mark Christopher Garston as a director on 6 March 2015 (2 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
14 January 2011 | Director's details changed for Mark Christopher Garston on 31 December 2010 (2 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
14 January 2011 | Director's details changed for Justin Allan Jones on 31 December 2010 (2 pages) |
25 February 2010 | Director's details changed for Justin Allan Jones on 31 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Mr Guy James Noel Jones on 31 December 2009 (2 pages) |
25 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Kenneth Noel Jones on 31 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Hazel Eileen Jones on 31 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Mark Christopher Garston on 31 December 2009 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
24 February 2009 | Director's change of particulars / guy jones / 31/12/2008 (2 pages) |
27 May 2008 | Director appointed mark christopher garston (2 pages) |
10 April 2008 | Return made up to 31/12/07; full list of members (4 pages) |
10 April 2008 | Director's change of particulars / justin jones / 31/12/2007 (1 page) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
21 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
17 February 2006 | Return made up to 31/12/05; full list of members
|
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
22 February 2005 | Return made up to 31/12/04; full list of members
|
4 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
4 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
18 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
6 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
22 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
12 February 2001 | Return made up to 31/12/00; full list of members
|
2 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
16 February 2000 | Return made up to 31/12/99; full list of members
|
17 February 1999 | Return made up to 31/12/98; full list of members
|
27 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
10 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members
|
9 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
2 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
17 March 1960 | Incorporation (16 pages) |