Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director Name | Mr Carl Jason Jones |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 1997(1 year, 3 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
Director Name | Mr David Marc Angelo Jones |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 1997(1 year, 3 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
Director Name | Gareth Taylor |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Role | Manager |
Correspondence Address | 61 Oxford Road Waterloo Liverpool Merseyside L22 8QE |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Website | medication.co.uk |
---|
Registered Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | Over 30 other UK companies use this postal address |
51 at £1 | David Mark Angelo Jones 51.00% Ordinary |
---|---|
49 at £1 | Carl Jason Jones 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,593 |
Cash | £17,709 |
Current Liabilities | £23,523 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 30 October 2023 (5 months ago) |
---|---|
Next Return Due | 13 November 2024 (7 months, 2 weeks from now) |
31 October 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
---|---|
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
12 December 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
12 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
21 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
5 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
19 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
19 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
17 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
9 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
8 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
19 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Secretary's details changed for David Marc Angelo Jones on 30 October 2009 (1 page) |
19 November 2009 | Director's details changed for Carl Jason Jones on 30 October 2009 (2 pages) |
19 November 2009 | Director's details changed for David Marc Angelo Jones on 30 October 2009 (2 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
18 December 2008 | Return made up to 30/10/08; full list of members (4 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
5 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
6 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
7 April 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
1 December 2005 | Return made up to 30/10/05; full list of members (2 pages) |
16 June 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
8 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
27 August 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
24 August 2004 | Resolutions
|
24 August 2004 | Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page) |
7 November 2003 | Return made up to 30/10/03; full list of members (8 pages) |
31 October 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: 4TH floor citrus house 40-46 dale street liverpool L2 5SF (1 page) |
7 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
19 September 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
4 August 2002 | Registered office changed on 04/08/02 from: 49A allerton road mossley hill liverpool L18 2DA (1 page) |
6 November 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
3 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
2 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
25 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
5 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
1 September 1999 | Full accounts made up to 31 October 1998 (9 pages) |
1 July 1999 | Return made up to 30/10/98; full list of members (5 pages) |
30 June 1999 | Director's particulars changed (1 page) |
1 April 1999 | Full accounts made up to 31 October 1997 (9 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: 59A bold street liverpool L1 4EZ (1 page) |
13 October 1998 | Ad 01/10/98--------- £ si 98@1=98 £ ic 21/119 (2 pages) |
12 January 1998 | Director resigned (2 pages) |
7 November 1997 | Return made up to 30/10/97; no change of members
|
1 September 1997 | Amended accounts made up to 31 October 1996 (4 pages) |
27 August 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
19 March 1997 | Return made up to 30/10/96; full list of members (6 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
10 November 1995 | New secretary appointed (2 pages) |
10 November 1995 | Secretary resigned (2 pages) |
30 October 1995 | Incorporation (26 pages) |