Company NameJ.B.G. (Property) Limited
Company StatusActive
Company Number01115981
CategoryPrivate Limited Company
Incorporation Date30 May 1973(50 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAudrey Jones
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(17 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Peter Emerson Jones
Date of BirthMarch 1935 (Born 89 years ago)
NationalityEnglish
StatusCurrent
Appointed28 December 1990(17 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Anthony Emerson Jones
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1997(23 years, 10 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMr Varun Maharaj
StatusCurrent
Appointed26 July 2018(45 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameAlan Jeffrey White
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(17 years, 7 months after company formation)
Appointment Duration20 years, 7 months (resigned 09 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameJack Smith
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(17 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address26 Downesway
Alderley Edge
Cheshire
SK9 7XB
Director NameMartin Alexander Schuler
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(17 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 28 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaubern Hall
Adlington
Cheshire
SK10 4LE
Director NameJames Peter Newman
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(17 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 25 May 2001)
RoleCompany Director
Correspondence Address19 Kingsley Close
Denton
Manchester
Lancashire
M34 2DY
Director NameNeil Stuart Burns
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(17 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1992)
RoleCompany Director
Correspondence Address6 Ascot Close
Congleton
Cheshire
CW12 1LL
Secretary NameJames Peter Newman
NationalityBritish
StatusResigned
Appointed28 December 1990(17 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 25 May 2001)
RoleCompany Director
Correspondence Address19 Kingsley Close
Denton
Manchester
Lancashire
M34 2DY
Director NameMr Mark Emerson Jones
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(23 years, 10 months after company formation)
Appointment Duration26 years, 11 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameSusanne Lesley Bradbury
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(24 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 18 May 2007)
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameGordon Brooke
NationalityBritish
StatusResigned
Appointed25 May 2001(28 years after company formation)
Appointment Duration2 years, 12 months (resigned 20 May 2004)
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMs Anne Catherine Weatherby
NationalityBritish
StatusResigned
Appointed20 May 2004(30 years, 12 months after company formation)
Appointment Duration14 years, 2 months (resigned 26 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameDenise Elsie Caldwell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(34 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 22 January 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameJoseph Thomas Savage
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(34 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameGordon Thorniley
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(34 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 02 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Gary John Hardy
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(34 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameNigel John Galleymore
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(34 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Jonathan Rodney Claber
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(36 years after company formation)
Appointment Duration13 years, 5 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
Cheshire
SK9 7LF

Contact

Websitejones-contracts.co.uk

Location

Registered AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

18k at £1Pe Jones (Contractors) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£428,548
Gross Profit£349,942
Net Worth£299,856
Cash£134,459
Current Liabilities£673,565

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

4 December 1984Delivered on: 19 December 1984
Satisfied on: 10 May 1994
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: Fixed charge over land on the east side of watermeetings lane romiley stockport greater manchester title no gm 8669. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 December 1984Delivered on: 10 December 1984
Satisfied on: 14 May 1994
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building agreement relating to land at dudlows green 11, warrington cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 November 1984Delivered on: 22 November 1984
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land off harpur crescent alsager and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 October 1984Delivered on: 4 October 1984
Persons entitled: Mercantile Credit Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land fronting wilmslow park road wilmslow cheshire.
Fully Satisfied
24 September 1984Delivered on: 1 October 1984
Satisfied on: 14 May 1994
Persons entitled: The British Linen Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property formerly k/a 221 urmiston lane stretford greater manchester title no la 355917.
Fully Satisfied
27 September 1984Delivered on: 29 September 1984
Satisfied on: 14 May 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the rear of sheffield road glossop derbyshire. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 September 1984Delivered on: 14 September 1984
Persons entitled: The British Linen Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 1 tabley road knutsford title no ch 227364.
Fully Satisfied
24 September 1979Delivered on: 5 October 1979
Satisfied on: 23 April 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as former R.A.F. site at wilmslow park wilmslow cheshire subject to memorandum of deposit dated 19/4/74. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 March 1994Delivered on: 31 March 1994
Satisfied on: 21 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the south side of dean row road, wilmslow, macclesfield, cheshire t/no CH352459. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
25 August 1989Delivered on: 31 August 1989
Satisfied on: 25 June 1994
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 land & premises on the westerly side of sheffield rd glossop derbyshire tog with tog with all moneys costs & interests. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 March 1985Delivered on: 7 March 1985
Persons entitled: Algemene Bank Nederland Nv

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The former abc cinema lord street southport sefton merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 December 1984Delivered on: 31 December 1984
Satisfied on: 14 May 1994
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 properties at or in the vicinity of mottram old road stalybridge greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 December 1984Delivered on: 19 December 1984
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: Fixed charge on land at manor park middlewich congleton cheshire title no ch 221574. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 April 1974Delivered on: 25 April 1974
Satisfied on: 14 May 1994
Persons entitled: Lombard North Central LTD

Classification: Memo of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A plot of land in wilmslow cheshire.
Fully Satisfied
13 May 1992Delivered on: 29 May 1992
Persons entitled: Secretary of State for Defence

Classification: Transfer
Secured details: All moneys due or to become due from the company to the chargee under the terms of a transfer dated 13/05/92.
Particulars: F/H land at dean row road wilmslow cheshire.
Outstanding

Filing History

11 February 2021Full accounts made up to 30 April 2020 (16 pages)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
16 December 2019Full accounts made up to 30 April 2019 (16 pages)
16 September 2019Termination of appointment of Gary John Hardy as a director on 3 September 2019 (1 page)
15 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
5 January 2019Full accounts made up to 30 April 2018 (15 pages)
31 July 2018Appointment of Mr Varun Maharaj as a secretary on 26 July 2018 (2 pages)
31 July 2018Termination of appointment of Anne Catherine Weatherby as a secretary on 26 July 2018 (1 page)
18 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
5 January 2018Amended full accounts made up to 30 April 2017 (15 pages)
19 December 2017Full accounts made up to 30 April 2017 (15 pages)
19 December 2017Full accounts made up to 30 April 2017 (15 pages)
19 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
13 January 2017Full accounts made up to 30 April 2016 (15 pages)
13 January 2017Full accounts made up to 30 April 2016 (15 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
27 June 2016Termination of appointment of Gordon Thorniley as a director on 2 May 2016 (1 page)
27 June 2016Termination of appointment of Gordon Thorniley as a director on 2 May 2016 (1 page)
18 March 2016Termination of appointment of Joseph Thomas Savage as a director on 18 December 2015 (1 page)
18 March 2016Termination of appointment of Joseph Thomas Savage as a director on 18 December 2015 (1 page)
4 February 2016Full accounts made up to 30 April 2015 (13 pages)
4 February 2016Full accounts made up to 30 April 2015 (13 pages)
2 February 2016Termination of appointment of Denise Elsie Caldwell as a director on 22 January 2016 (1 page)
2 February 2016Termination of appointment of Denise Elsie Caldwell as a director on 22 January 2016 (1 page)
25 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 18,000
(12 pages)
25 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 18,000
(12 pages)
7 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 18,000
(13 pages)
7 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 18,000
(13 pages)
6 November 2014Full accounts made up to 30 April 2014 (14 pages)
6 November 2014Full accounts made up to 30 April 2014 (14 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 18,000
(12 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 18,000
(12 pages)
25 October 2013Full accounts made up to 30 April 2013 (12 pages)
25 October 2013Full accounts made up to 30 April 2013 (12 pages)
21 May 2013Auditor's resignation (2 pages)
21 May 2013Auditor's resignation (2 pages)
17 May 2013Auditor's resignation (2 pages)
17 May 2013Auditor's resignation (2 pages)
7 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (12 pages)
7 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (12 pages)
9 November 2012Full accounts made up to 30 April 2012 (12 pages)
9 November 2012Full accounts made up to 30 April 2012 (12 pages)
9 January 2012Director's details changed for Joseph Thomas Savage on 28 December 2011 (2 pages)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (12 pages)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (12 pages)
9 January 2012Director's details changed for Joseph Thomas Savage on 28 December 2011 (2 pages)
22 December 2011Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages)
22 December 2011Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages)
10 November 2011Full accounts made up to 30 April 2011 (12 pages)
10 November 2011Full accounts made up to 30 April 2011 (12 pages)
22 August 2011Termination of appointment of Alan White as a director (2 pages)
22 August 2011Termination of appointment of Alan White as a director (2 pages)
10 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (13 pages)
10 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (13 pages)
1 November 2010Full accounts made up to 30 April 2010 (11 pages)
1 November 2010Full accounts made up to 30 April 2010 (11 pages)
14 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (9 pages)
14 January 2010Director's details changed for Nigel John Galleymore on 13 January 2010 (2 pages)
14 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (9 pages)
14 January 2010Director's details changed for Gordon Thorniley on 13 January 2010 (2 pages)
14 January 2010Director's details changed for Gordon Thorniley on 13 January 2010 (2 pages)
14 January 2010Director's details changed for Nigel John Galleymore on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Denise Elsie Caldwell on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Denise Elsie Caldwell on 13 January 2010 (2 pages)
11 December 2009Director's details changed for Jonathan Rodney Claber on 2 December 2009 (3 pages)
11 December 2009Director's details changed for Jonathan Rodney Claber on 2 December 2009 (3 pages)
11 December 2009Director's details changed for Jonathan Rodney Claber on 2 December 2009 (3 pages)
11 December 2009Director's details changed for Denise Elsie Caldwell on 2 December 2009 (3 pages)
11 December 2009Director's details changed for Denise Elsie Caldwell on 2 December 2009 (3 pages)
11 December 2009Director's details changed for Denise Elsie Caldwell on 2 December 2009 (3 pages)
19 November 2009Full accounts made up to 30 April 2009 (11 pages)
19 November 2009Full accounts made up to 30 April 2009 (11 pages)
16 June 2009Director appointed jonathan rodney claber (3 pages)
16 June 2009Director appointed jonathan rodney claber (3 pages)
15 January 2009Return made up to 28/12/08; full list of members (6 pages)
15 January 2009Registered office changed on 15/01/2009 from emerson house heyles lane alderley edge cheshire SK9 7LF (1 page)
15 January 2009Return made up to 28/12/08; full list of members (6 pages)
15 January 2009Registered office changed on 15/01/2009 from emerson house heyles lane alderley edge cheshire SK9 7LF (1 page)
3 November 2008Full accounts made up to 30 April 2008 (12 pages)
3 November 2008Full accounts made up to 30 April 2008 (12 pages)
22 January 2008Return made up to 28/12/07; full list of members (3 pages)
22 January 2008Return made up to 28/12/07; full list of members (3 pages)
7 November 2007Full accounts made up to 30 April 2007 (12 pages)
7 November 2007Full accounts made up to 30 April 2007 (12 pages)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2007Memorandum and Articles of Association (4 pages)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2007Memorandum and Articles of Association (4 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (3 pages)
16 July 2007New director appointed (3 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
27 January 2007Full accounts made up to 30 April 2006 (12 pages)
27 January 2007Full accounts made up to 30 April 2006 (12 pages)
16 January 2007Return made up to 28/12/06; full list of members (3 pages)
16 January 2007Return made up to 28/12/06; full list of members (3 pages)
21 August 2006Declaration of satisfaction of mortgage/charge (1 page)
21 August 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Director's particulars changed (1 page)
12 January 2006Return made up to 28/12/05; full list of members (3 pages)
12 January 2006Return made up to 28/12/05; full list of members (3 pages)
12 January 2006Director's particulars changed (1 page)
1 December 2005Full accounts made up to 30 April 2005 (11 pages)
1 December 2005Full accounts made up to 30 April 2005 (11 pages)
18 March 2005Resolutions
  • RES13 ‐ Re:dirs not ret by rota 01/03/05
(1 page)
18 March 2005Resolutions
  • RES13 ‐ Re:dirs not ret by rota 01/03/05
(1 page)
25 January 2005Return made up to 28/12/04; full list of members (9 pages)
25 January 2005Return made up to 28/12/04; full list of members (9 pages)
11 November 2004Full accounts made up to 30 April 2004 (12 pages)
11 November 2004Full accounts made up to 30 April 2004 (12 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
25 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 February 2004Director's particulars changed (1 page)
11 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
2 February 2004Director's particulars changed (1 page)
2 February 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Secretary's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Secretary's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
25 November 2003Full accounts made up to 30 April 2003 (12 pages)
25 November 2003Full accounts made up to 30 April 2003 (12 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
13 January 2003Return made up to 28/12/02; full list of members (9 pages)
13 January 2003Return made up to 28/12/02; full list of members (9 pages)
30 October 2002Full accounts made up to 30 April 2002 (12 pages)
30 October 2002Full accounts made up to 30 April 2002 (12 pages)
26 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
26 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
17 September 2001Full accounts made up to 30 April 2001 (11 pages)
17 September 2001Full accounts made up to 30 April 2001 (11 pages)
22 June 2001Secretary resigned;director resigned (1 page)
22 June 2001Secretary resigned;director resigned (1 page)
10 January 2001Return made up to 28/12/00; full list of members (8 pages)
10 January 2001Return made up to 28/12/00; full list of members (8 pages)
2 November 2000Full accounts made up to 30 April 2000 (11 pages)
2 November 2000Full accounts made up to 30 April 2000 (11 pages)
19 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 1999Full accounts made up to 30 April 1999 (11 pages)
18 October 1999Full accounts made up to 30 April 1999 (11 pages)
28 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 1998Memorandum and Articles of Association (6 pages)
16 December 1998Memorandum and Articles of Association (6 pages)
14 October 1998Full accounts made up to 30 April 1998 (11 pages)
14 October 1998Full accounts made up to 30 April 1998 (11 pages)
24 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
25 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
17 December 1997New director appointed (3 pages)
17 December 1997New director appointed (3 pages)
3 November 1997Full accounts made up to 30 April 1997 (11 pages)
3 November 1997Full accounts made up to 30 April 1997 (11 pages)
23 April 1997Declaration of satisfaction of mortgage/charge (1 page)
23 April 1997Declaration of satisfaction of mortgage/charge (1 page)
10 April 1997New director appointed (3 pages)
10 April 1997New director appointed (3 pages)
10 April 1997New director appointed (3 pages)
10 April 1997New director appointed (3 pages)
24 January 1997Return made up to 28/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 January 1997Return made up to 28/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
10 October 1996Full accounts made up to 30 April 1996 (12 pages)
10 October 1996Full accounts made up to 30 April 1996 (12 pages)
19 January 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
19 January 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
7 November 1995Full accounts made up to 30 April 1995 (12 pages)
7 November 1995Full accounts made up to 30 April 1995 (12 pages)
30 May 1973Incorporation (19 pages)