Kerrykeel
Donegal
Irish
Ireland
Director Name | Mr Mark David Jones |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2010(34 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Whitefield Road Stockton Heath Cheshire WA4 6NA |
Director Name | Mr Gary Lee Dodds |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British, |
Status | Current |
Appointed | 28 January 2013(36 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Chartered Accountanct |
Country of Residence | United Kingdom |
Correspondence Address | C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ |
Secretary Name | Mrs Kathryn Lomas-Jones |
---|---|
Status | Current |
Appointed | 01 May 2017(41 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Correspondence Address | 63 Whitefield Road Stockton Heath Warrington Cheshire WA4 6NA |
Director Name | Michael Peter Burke |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(16 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 09 June 2005) |
Role | Company Director |
Correspondence Address | 29 Haddon Grove Timperley Cheshire WA15 6SA |
Director Name | William David Parsons |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(16 years, 2 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 29 July 2011) |
Role | Company Director |
Correspondence Address | 42 Reading Drive Sale Cheshire M33 5DL |
Secretary Name | Fiona Collette Shanhaganathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(16 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | 24 Chiswick Village London W4 3BY |
Secretary Name | Doreen Jones |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2005(29 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 May 2017) |
Role | Company Director |
Correspondence Address | Gortnatran South Kerrykeel Co Donegal Irish |
Director Name | Mrs Kathryn Charlotte Lomas Jones |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2019(43 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Whitefield Road Stockton Heath Warrington Cheshire WA4 6NA |
Website | jonesnuttall.com |
---|---|
Email address | [email protected] |
Telephone | 01925 628630 |
Telephone region | Warrington |
Registered Address | 9 Lilford Street Bewsey Industrial Estate Warrington Cheshire WA5 0LS |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
3.4k at £1 | David Thomas Jones 79.98% Ordinary |
---|---|
213 at £1 | Gary Lee Dodds 5.01% Ordinary |
638 at £1 | Mark David Jones 15.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,291,135 |
Cash | £403,684 |
Current Liabilities | £696,904 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
27 January 2009 | Delivered on: 30 January 2009 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
14 July 1999 | Delivered on: 27 July 1999 Satisfied on: 4 March 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 April 1998 | Delivered on: 24 April 1998 Satisfied on: 4 March 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 July 1995 | Delivered on: 24 July 1995 Satisfied on: 4 March 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 November 1990 | Delivered on: 22 November 1990 Satisfied on: 4 March 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or A.I. international laminates limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 June 1982 | Delivered on: 19 June 1982 Satisfied on: 4 March 2008 Persons entitled: Barclays Bank 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 adjoining 97/99 oldfield road salford. Fully Satisfied |
18 May 1982 | Delivered on: 27 May 1982 Satisfied on: 4 March 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
30 March 1979 | Delivered on: 5 April 1979 Satisfied on: 4 March 2008 Persons entitled: Barclays Bank 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 97/99, oldfield road, salford, greater manchester t no gm 110318. Fully Satisfied |
30 January 2024 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
4 August 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
25 May 2023 | Termination of appointment of Kathryn Charlotte Lomas Jones as a director on 31 March 2023 (1 page) |
26 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
5 August 2022 | Confirmation statement made on 17 July 2022 with updates (3 pages) |
26 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
2 August 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
25 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
5 August 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
23 July 2019 | Cessation of David Thomas Jones as a person with significant control on 25 April 2019 (1 page) |
23 July 2019 | Confirmation statement made on 17 July 2019 with updates (5 pages) |
23 July 2019 | Cessation of Mark David Jones as a person with significant control on 25 April 2019 (1 page) |
23 July 2019 | Notification of Mksj Holdings Limited as a person with significant control on 25 April 2019 (2 pages) |
16 July 2019 | Appointment of Mrs Kathryn Charlotte Lomas Jones as a director on 20 June 2019 (2 pages) |
16 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
3 August 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
3 August 2018 | Registered office address changed from 9 Lilford Street Bewsey Industrial Estate Warrington Cheshire WA5 5LD to 9 Lilford Street Bewsey Industrial Estate Warrington Cheshire WA5 0LS on 3 August 2018 (1 page) |
3 August 2018 | Change of details for Mr Mark David Jones as a person with significant control on 16 July 2018 (2 pages) |
3 August 2018 | Change of details for Mr David Thomas Jones as a person with significant control on 16 July 2018 (2 pages) |
23 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
23 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
1 August 2017 | Confirmation statement made on 17 July 2017 with updates (5 pages) |
1 August 2017 | Confirmation statement made on 17 July 2017 with updates (5 pages) |
18 July 2017 | Director's details changed for Mr Gary Lee Dodds on 20 March 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Gary Lee Dodds on 20 March 2017 (2 pages) |
17 July 2017 | Notification of Mark David Jones as a person with significant control on 6 April 2017 (2 pages) |
17 July 2017 | Notification of Mark David Jones as a person with significant control on 6 April 2017 (2 pages) |
17 July 2017 | Change of details for Mr David Thomas Jones as a person with significant control on 6 April 2017 (2 pages) |
17 July 2017 | Change of details for Mr David Thomas Jones as a person with significant control on 6 April 2017 (2 pages) |
2 May 2017 | Termination of appointment of Doreen Jones as a secretary on 1 May 2017 (1 page) |
2 May 2017 | Appointment of Mrs Kathryn Lomas-Jones as a secretary on 1 May 2017 (2 pages) |
2 May 2017 | Director's details changed for David Thomas Jones on 1 May 2017 (2 pages) |
2 May 2017 | Appointment of Mrs Kathryn Lomas-Jones as a secretary on 1 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Mark David Jones on 1 May 2017 (2 pages) |
2 May 2017 | Termination of appointment of Doreen Jones as a secretary on 1 May 2017 (1 page) |
2 May 2017 | Director's details changed for David Thomas Jones on 1 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Mark David Jones on 1 May 2017 (2 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 July 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
27 July 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
7 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Director's details changed for Gary Lee Dodds on 17 July 2015 (2 pages) |
7 August 2015 | Director's details changed for Gary Lee Dodds on 17 July 2015 (2 pages) |
7 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
23 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
23 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
8 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
29 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
8 July 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
8 July 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
15 February 2013 | Appointment of Gary Lee Dodds as a director (2 pages) |
15 February 2013 | Appointment of Gary Lee Dodds as a director (2 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
29 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Termination of appointment of William Parsons as a director (1 page) |
22 August 2012 | Termination of appointment of William Parsons as a director (1 page) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 October 2011 | Memorandum and Articles of Association (25 pages) |
6 October 2011 | Memorandum and Articles of Association (25 pages) |
24 August 2011 | Cancellation of shares. Statement of capital on 24 August 2011
|
24 August 2011 | Cancellation of shares. Statement of capital on 24 August 2011
|
12 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Purchase of own shares. (3 pages) |
8 August 2011 | Resolutions
|
8 August 2011 | Termination of appointment of William Parsons as a director (2 pages) |
8 August 2011 | Termination of appointment of William Parsons as a director (2 pages) |
8 August 2011 | Resolutions
|
8 August 2011 | Purchase of own shares. (3 pages) |
4 August 2011 | Resolutions
|
4 August 2011 | Resolutions
|
29 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
29 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 September 2010 | Appointment of Mr Mark David Jones as a director (2 pages) |
28 September 2010 | Appointment of Mr Mark David Jones as a director (2 pages) |
12 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
6 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 September 2009 | Return made up to 17/07/09; full list of members (4 pages) |
3 September 2009 | Return made up to 17/07/09; full list of members (4 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
28 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
28 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: 9 lilford street warrington WA5 0LD (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 9 lilford street warrington WA5 0LD (1 page) |
18 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
18 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
17 July 2007 | Location of debenture register (1 page) |
17 July 2007 | Location of debenture register (1 page) |
17 July 2007 | Location of register of members (non legible) (1 page) |
17 July 2007 | Location of register of members (non legible) (1 page) |
9 December 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
9 December 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
4 July 2006 | Return made up to 16/05/06; full list of members
|
4 July 2006 | Return made up to 16/05/06; full list of members
|
16 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | New secretary appointed (2 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
2 June 2005 | Return made up to 16/05/05; full list of members
|
2 June 2005 | Return made up to 16/05/05; full list of members
|
29 November 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
29 November 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
21 May 2004 | Return made up to 16/05/04; full list of members
|
21 May 2004 | Return made up to 16/05/04; full list of members
|
2 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
2 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
6 August 2003 | Return made up to 16/05/03; full list of members
|
6 August 2003 | Return made up to 16/05/03; full list of members
|
12 May 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
12 May 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
9 July 2002 | Return made up to 16/05/02; full list of members
|
9 July 2002 | Return made up to 16/05/02; full list of members
|
21 May 2002 | Accounts for a small company made up to 30 April 2001 (9 pages) |
21 May 2002 | Accounts for a small company made up to 30 April 2001 (9 pages) |
7 August 2001 | Return made up to 16/05/01; full list of members
|
7 August 2001 | Return made up to 16/05/01; full list of members
|
10 April 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
10 April 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
19 June 2000 | Return made up to 16/05/00; full list of members (7 pages) |
19 June 2000 | Return made up to 16/05/00; full list of members (7 pages) |
16 February 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
16 February 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
16 September 1999 | Return made up to 16/05/99; no change of members (4 pages) |
16 September 1999 | Return made up to 16/05/99; no change of members (4 pages) |
27 July 1999 | Particulars of mortgage/charge (3 pages) |
27 July 1999 | Particulars of mortgage/charge (3 pages) |
15 January 1999 | Full accounts made up to 30 April 1998 (15 pages) |
15 January 1999 | Full accounts made up to 30 April 1998 (15 pages) |
18 November 1998 | Return made up to 16/05/98; full list of members (6 pages) |
18 November 1998 | Return made up to 16/05/98; full list of members (6 pages) |
5 June 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
5 June 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Return made up to 16/05/97; no change of members
|
30 July 1997 | Return made up to 16/05/97; no change of members
|
30 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
30 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
26 July 1996 | Return made up to 16/05/96; no change of members
|
26 July 1996 | Return made up to 16/05/96; no change of members
|
22 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
22 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
24 July 1995 | Particulars of mortgage/charge (4 pages) |
24 July 1995 | Particulars of mortgage/charge (4 pages) |
19 May 1995 | Return made up to 16/05/95; full list of members
|
19 May 1995 | Return made up to 16/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
12 March 1976 | Incorporation (12 pages) |
12 March 1976 | Incorporation (12 pages) |