Birkenhead
Merseyside
CH41 5AR
Wales
Director Name | Jean Wood |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Secretary Name | Jean Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | jel-lean.co.uk |
---|
Registered Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Geoffrey Wood 75.00% Ordinary |
---|---|
1 at £1 | Jean Wood 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,393 |
Cash | £42,263 |
Current Liabilities | £29,272 |
Latest Accounts | 29 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 June |
30 June 1998 | Delivered on: 11 July 1998 Persons entitled: Midland 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: Property k/a 23/27 boundary street liverpool merseyside. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
12 June 1998 | Delivered on: 16 June 1998 Persons entitled: Midland 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 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. Outstanding |
2 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
---|---|
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
11 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
10 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
18 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
13 May 2014 | Director's details changed for Geoffrey Wood on 22 April 2014 (2 pages) |
13 May 2014 | Secretary's details changed for Jean Wood on 22 April 2014 (1 page) |
13 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Director's details changed for Jean Wood on 22 April 2014 (2 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
18 February 2014 | Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ United Kingdom on 18 February 2014 (1 page) |
10 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
30 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
5 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Registered office address changed from Blease Lloyd & Co Hamilton House 56 Hamilton Street Birkenhead Birkenhead Merseyside CH41 5HZ on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from Blease Lloyd & Co Hamilton House 56 Hamilton Street Birkenhead Birkenhead Merseyside CH41 5HZ on 5 May 2011 (1 page) |
8 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
6 May 2010 | Director's details changed for Jean Wood on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Geoffrey Wood on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Geoffrey Wood on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Jean Wood on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
23 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 April 2008 | Return made up to 22/04/08; full list of members (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
8 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
26 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
27 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
25 April 2005 | Return made up to 22/04/05; full list of members (3 pages) |
8 May 2004 | Return made up to 22/04/04; full list of members (7 pages) |
22 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
13 May 2003 | Return made up to 22/04/03; full list of members (7 pages) |
10 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
3 May 2002 | Return made up to 22/04/02; full list of members (7 pages) |
11 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
2 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 30 June 2000 (9 pages) |
9 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
20 January 2000 | Full accounts made up to 30 June 1999 (11 pages) |
10 May 1999 | Return made up to 28/04/99; no change of members
|
22 December 1998 | Full accounts made up to 30 June 1998 (10 pages) |
16 June 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | Ad 01/07/97--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
8 July 1997 | Resolutions
|
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | Registered office changed on 29/05/97 from: 152 city road london EC1V 2NX (1 page) |
29 May 1997 | New secretary appointed;new director appointed (2 pages) |
29 May 1997 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
28 April 1997 | Incorporation (10 pages) |