Wilmslow
SK9 5LF
Director Name | Mrs Ann Julie West |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2008(17 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Clarence Court Wilmslow Cheshire SK9 5QL |
Director Name | Mr Nigel Anthony John West |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(1 year after company formation) |
Appointment Duration | 20 years, 7 months (resigned 24 January 2012) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Welsh Row Nether Alderley SK10 4TT |
Website | jokaro.co.uk |
---|
Registered Address | 25 Racecourse Road Wilmslow SK9 5LF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
50k at £1 | Ann Julie West 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,635 |
Cash | £9,611 |
Current Liabilities | £40,176 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
27 October 2009 | Delivered on: 4 November 2009 Satisfied on: 11 August 2010 Persons entitled: Gladman Developments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings on the east side of newcastle road congleton t/no CH420733. Fully Satisfied |
---|---|
12 October 2005 | Delivered on: 14 October 2005 Satisfied on: 21 August 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at astbury mere, congleton, cheshire t/no CH420733 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Fully Satisfied |
27 November 1992 | Delivered on: 5 December 1992 Satisfied on: 2 October 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at glencoe, south station road, lostock, gralam, cheshire t/no. CH340539. Fully Satisfied |
25 March 1991 | Delivered on: 4 September 1992 Satisfied on: 2 October 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Acquisition of property Secured details: £77,000. Particulars: 1 syddal road bramhall cheshire. Fully Satisfied |
6 March 1992 | Delivered on: 11 March 1992 Satisfied on: 2 October 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the north side of saughall road ,blacon ,chester. Title no ch 301802. Fully Satisfied |
28 March 1991 | Delivered on: 18 April 1991 Satisfied on: 2 October 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Glencoe south station road lostock graham northwich cheshire. Fully Satisfied |
12 March 1991 | Delivered on: 27 March 1991 Satisfied on: 29 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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 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 |
7 October 2005 | Delivered on: 13 October 2005 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
31 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
5 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
15 December 2022 | Director's details changed for Mrs Ann Julie West on 15 December 2022 (2 pages) |
28 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
9 August 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
24 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
6 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
8 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
8 April 2019 | Change of details for Mrs Ann Julie West as a person with significant control on 8 April 2019 (2 pages) |
8 April 2019 | Secretary's details changed for Mrs Ann Julie West on 8 April 2019 (1 page) |
8 April 2019 | Registered office address changed from 6 Clarence Court Wilmslow Cheshire SK9 5QL England to 25 Racecourse Road Wilmslow SK9 5LF on 8 April 2019 (1 page) |
21 December 2018 | Secretary's details changed for Mrs Ann Julie West on 21 December 2018 (1 page) |
21 December 2018 | Registered office address changed from The Gables Welsh Row Nether Alderley Macclesfield Cheshire SK10 4TT to 6 Clarence Court Wilmslow Cheshire SK9 5QL on 21 December 2018 (1 page) |
21 December 2018 | Director's details changed for Mrs Ann Julie West on 21 December 2018 (2 pages) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
4 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
20 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
15 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 July 2014 (17 pages) |
3 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 July 2014 (17 pages) |
3 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 July 2014 (17 pages) |
23 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
24 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
16 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 July 2013 (17 pages) |
4 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 July 2013 (17 pages) |
4 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 July 2013 (17 pages) |
13 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 August 2012 | Termination of appointment of Nigel West as a director (1 page) |
15 August 2012 | Termination of appointment of Nigel West as a director (1 page) |
8 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 September 2011 | Registered office address changed from , Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT on 18 September 2011 (1 page) |
18 September 2011 | Registered office address changed from , Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT on 18 September 2011 (1 page) |
19 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 August 2009 | Return made up to 03/07/09; full list of members (4 pages) |
25 August 2009 | Return made up to 03/07/09; full list of members (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
19 March 2008 | Director appointed ann julie west (2 pages) |
19 March 2008 | Director appointed ann julie west (2 pages) |
17 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
10 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: the gables, welsh row, nether alderley, macclesfield, SK10 4TT (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: the gables welsh row, nether alderley macclesfield SK10 4TT (1 page) |
2 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
15 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
8 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
10 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
10 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
26 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
26 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
30 January 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
30 January 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
11 July 2002 | Return made up to 03/07/02; full list of members
|
11 July 2002 | Return made up to 03/07/02; full list of members
|
4 February 2002 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
4 February 2002 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
29 July 2001 | Return made up to 03/07/01; full list of members
|
29 July 2001 | Return made up to 03/07/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
10 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
10 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1999 | Return made up to 03/07/99; no change of members (5 pages) |
1 July 1999 | Return made up to 03/07/99; no change of members (5 pages) |
5 January 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 January 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
9 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
27 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
27 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
11 July 1997 | Return made up to 03/07/97; full list of members
|
11 July 1997 | Return made up to 03/07/97; full list of members
|
30 January 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
30 January 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
29 July 1996 | Return made up to 03/07/96; no change of members
|
29 July 1996 | Return made up to 03/07/96; no change of members
|
12 January 1996 | Registered office changed on 12/01/96 from: 4TH floor, colchester house, 38/42 peter street, manchester, M2 5GP (1 page) |
12 January 1996 | Registered office changed on 12/01/96 from: 4TH floor colchester house 38/42 peter street manchester, M2 5GP (1 page) |
6 September 1995 | Return made up to 03/07/95; no change of members (4 pages) |
6 September 1995 | Return made up to 03/07/95; no change of members (4 pages) |
29 June 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
29 June 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |