Plantation Road
Wirral
Merseyside
CH62 3QG
Wales
Director Name | Mr Steven Fox |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(17 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG Wales |
Secretary Name | Mr Steven Fox |
---|---|
Status | Current |
Appointed | 02 April 2015(17 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG Wales |
Director Name | Jeffrey Duncan |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG Wales |
Director Name | Susan Elizabeth Duncan |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bougival House Oldfield Gardens Heswall Wirral Merseyside CH60 6TG Wales |
Secretary Name | Susan Elizabeth Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Role | School Sec |
Country of Residence | United Kingdom |
Correspondence Address | Bougival House Oldfield Gardens Heswall Wirral Merseyside CH60 6TG Wales |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | jsdconsult.co.uk |
---|
Registered Address | 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Jeffrey Duncan 50.00% Ordinary |
---|---|
1 at £1 | Susan Elizabeth Duncan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,338 |
Cash | £6,596 |
Current Liabilities | £13,168 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (5 months from now) |
6 October 1997 | Delivered on: 7 October 1997 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 |
---|
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
12 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
28 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
13 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 April 2015 | Appointment of Mr Steven Fox as a secretary on 2 April 2015 (2 pages) |
27 April 2015 | Appointment of Mr Steven Fox as a secretary on 2 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of Susan Elizabeth Duncan as a director on 1 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Susan Elizabeth Duncan as a director on 1 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Jeffrey Duncan as a director on 1 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Susan Elizabeth Duncan as a secretary on 1 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Susan Elizabeth Duncan as a director on 1 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Bougival House Oldfield Gardens Wirral Merseyside CH60 6TG to 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Bougival House Oldfield Gardens Wirral Merseyside CH60 6TG to 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG on 2 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Jeffrey Duncan as a director on 1 April 2015 (1 page) |
2 April 2015 | Appointment of Mr Steven Fox as a director on 1 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of Susan Elizabeth Duncan as a secretary on 1 April 2015 (1 page) |
2 April 2015 | Appointment of Mr Steven Fox as a director on 1 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of Susan Elizabeth Duncan as a director on 1 April 2015 (1 page) |
12 March 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
16 January 2015 | Director's details changed for Mrs Jennifer Catherine Harris on 16 January 2015 (2 pages) |
15 January 2015 | Appointment of Mrs Jennifer Catherine Harris as a director on 12 January 2015 (2 pages) |
24 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 November 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Director's details changed for Jeffrey Duncan on 1 January 2013 (2 pages) |
12 November 2013 | Director's details changed for Susan Elizabeth Duncan on 1 January 2013 (2 pages) |
12 November 2013 | Director's details changed for Susan Elizabeth Duncan on 1 January 2013 (2 pages) |
12 November 2013 | Director's details changed for Jeffrey Duncan on 1 January 2013 (2 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Director's details changed for Jeffrey Duncan on 1 January 2010 (2 pages) |
26 October 2010 | Director's details changed for Susan Elizabeth Duncan on 1 January 2010 (2 pages) |
26 October 2010 | Director's details changed for Susan Elizabeth Duncan on 1 January 2010 (2 pages) |
26 October 2010 | Director's details changed for Jeffrey Duncan on 1 January 2010 (2 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 September 2009 | Return made up to 24/09/09; full list of members (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 September 2006 | Return made up to 24/09/06; full list of members (3 pages) |
10 November 2005 | Return made up to 24/09/05; full list of members (7 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
16 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
7 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
4 November 2002 | Return made up to 24/09/02; full list of members (7 pages) |
4 July 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
30 April 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
17 October 2001 | Return made up to 24/09/01; full list of members (6 pages) |
30 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
11 October 2000 | Return made up to 24/09/00; full list of members
|
28 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
27 September 1999 | Return made up to 24/09/99; no change of members
|
7 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
12 October 1998 | Return made up to 24/09/98; full list of members (6 pages) |
7 October 1997 | Particulars of mortgage/charge (3 pages) |
29 September 1997 | New secretary appointed;new director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Secretary resigned (1 page) |
24 September 1997 | Incorporation (16 pages) |