Northwich
Cheshire
CW8 4EE
Secretary Name | Mr Jeremy Peter Heywood Collins |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
Director Name | Miss Lynne Smetham |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2020(22 years after company formation) |
Appointment Duration | 4 years |
Role | Finance Analyst |
Country of Residence | England |
Correspondence Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
Director Name | Mrs Lynne Collins |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2020(22 years after company formation) |
Appointment Duration | 4 years |
Role | Finance Analyst |
Country of Residence | Wales |
Correspondence Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
Director Name | Nicola Garrington Collins |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Barrett Hill Cottage Holden Bolton By Bowland Clitheroe BB7 4PG |
Director Name | Mr Neil Anthony Bowler |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(6 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 08 October 2018) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Grampian House 144 Deansgate Manchester M3 3EE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | jenics.com |
---|
Registered Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Jeremy Peter Heywood Collins 33.78% Ordinary B |
---|---|
96 at £1 | Neil Anthony Bowler 32.43% Ordinary C |
50 at £1 | Jeremy Peter Heywood Collins 16.89% Ordinary |
50 at £1 | Nicola Garrington Collins 16.89% Ordinary |
Year | 2014 |
---|---|
Net Worth | £357,932 |
Cash | £38,718 |
Current Liabilities | £153,400 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
14 April 2023 | Confirmation statement made on 1 April 2023 with updates (4 pages) |
---|---|
12 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
28 October 2022 | Director's details changed for Miss Lynne Smetham on 23 September 2022 (2 pages) |
28 October 2022 | Change of details for Miss Lynne Smetham as a person with significant control on 23 September 2022 (2 pages) |
5 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
10 December 2021 | Change of details for Miss Lynne Smetham as a person with significant control on 9 December 2021 (2 pages) |
10 December 2021 | Director's details changed for Miss Lynne Smetham on 9 December 2021 (2 pages) |
10 December 2021 | Change of details for Mr Jeremy Peter Heywood Collins as a person with significant control on 9 December 2021 (2 pages) |
10 December 2021 | Director's details changed for Mr Jeremy Peter Heywood Collins on 9 December 2021 (2 pages) |
3 September 2021 | Change of details for Miss Lynne Smetham as a person with significant control on 31 August 2021 (2 pages) |
3 September 2021 | Secretary's details changed for Mr Jeremy Peter Heywood Collins on 31 August 2021 (1 page) |
3 September 2021 | Director's details changed for Miss Lynne Smetham on 31 August 2021 (2 pages) |
3 September 2021 | Director's details changed for Mr Jeremy Peter Heywood Collins on 31 August 2021 (2 pages) |
3 September 2021 | Change of details for Mr Jeremy Peter Heywood Collins as a person with significant control on 31 August 2021 (2 pages) |
3 September 2021 | Registered office address changed from Grampian House 144 Deansgate Manchester M3 3EE to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 3 September 2021 (1 page) |
7 April 2021 | Confirmation statement made on 1 April 2021 with updates (6 pages) |
1 April 2021 | Notification of Lynne Smetham as a person with significant control on 29 March 2021 (2 pages) |
1 April 2021 | Change of details for Mr Jeremy Peter Heywood Collins as a person with significant control on 29 March 2021 (2 pages) |
31 March 2021 | Change of details for Mr Jeremy Peter Heywood Collins as a person with significant control on 26 July 2019 (2 pages) |
9 July 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
23 April 2020 | Appointment of Miss Lynne Smetham as a director on 22 April 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
2 April 2019 | Cessation of Neil Anthony Bowler as a person with significant control on 8 October 2018 (1 page) |
2 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
27 November 2018 | Termination of appointment of Neil Anthony Bowler as a director on 8 October 2018 (1 page) |
3 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
20 November 2017 | Memorandum and Articles of Association (18 pages) |
20 November 2017 | Resolutions
|
20 November 2017 | Memorandum and Articles of Association (18 pages) |
20 November 2017 | Resolutions
|
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
8 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 July 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
21 July 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 May 2011 | Registered office address changed from Grampian House 144 Deansgate Manchester M2 4DN England on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from Grampian House 144 Deansgate Manchester M2 4DN England on 25 May 2011 (1 page) |
15 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Director's details changed for Neil Bowler on 1 April 2011 (2 pages) |
15 April 2011 | Secretary's details changed for Jeremy Peter Heywood Collins on 1 April 2011 (1 page) |
15 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Director's details changed for Neil Bowler on 1 April 2011 (2 pages) |
15 April 2011 | Termination of appointment of Nicola Collins as a director (1 page) |
15 April 2011 | Director's details changed for Jeremy Peter Heywood Collins on 1 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Jeremy Peter Heywood Collins on 1 April 2011 (2 pages) |
15 April 2011 | Secretary's details changed for Jeremy Peter Heywood Collins on 1 April 2011 (1 page) |
15 April 2011 | Director's details changed for Neil Bowler on 1 April 2011 (2 pages) |
15 April 2011 | Secretary's details changed for Jeremy Peter Heywood Collins on 1 April 2011 (1 page) |
15 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Director's details changed for Jeremy Peter Heywood Collins on 1 April 2011 (2 pages) |
15 April 2011 | Termination of appointment of Nicola Collins as a director (1 page) |
21 January 2011 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 21 January 2011 (1 page) |
21 January 2011 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 21 January 2011 (1 page) |
16 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 November 2010 | Registered office address changed from Grampian House 144 Deansgate Manchester M2 4DN on 12 November 2010 (1 page) |
12 November 2010 | Registered office address changed from Grampian House 144 Deansgate Manchester M2 4DN on 12 November 2010 (1 page) |
24 August 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 24 August 2010 (1 page) |
24 August 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 24 August 2010 (1 page) |
24 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
19 May 2009 | Return made up to 01/04/09; full list of members (5 pages) |
19 May 2009 | Return made up to 01/04/09; full list of members (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
10 July 2008 | Return made up to 01/04/08; full list of members (5 pages) |
10 July 2008 | Return made up to 01/04/08; full list of members (5 pages) |
13 March 2008 | Resolutions
|
13 March 2008 | Resolutions
|
17 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
8 June 2007 | Return made up to 01/04/07; full list of members (3 pages) |
8 June 2007 | Return made up to 01/04/07; full list of members (3 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
15 February 2007 | Ad 01/05/06--------- £ si 43@1=43 £ ic 253/296 (2 pages) |
15 February 2007 | Ad 01/05/06--------- £ si 43@1=43 £ ic 253/296 (2 pages) |
1 June 2006 | Return made up to 01/04/06; full list of members (9 pages) |
1 June 2006 | Return made up to 01/04/06; full list of members (9 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 August 2005 | Ad 11/07/05--------- £ si 28@1=28 £ ic 225/253 (2 pages) |
1 August 2005 | Ad 11/07/05--------- £ si 28@1=28 £ ic 225/253 (2 pages) |
19 July 2005 | Resolutions
|
19 July 2005 | Resolutions
|
17 May 2005 | Return made up to 01/04/05; full list of members
|
17 May 2005 | Return made up to 01/04/05; full list of members
|
24 February 2005 | Return made up to 01/04/04; full list of members; amend
|
24 February 2005 | Return made up to 01/04/04; full list of members; amend
|
17 February 2005 | Ad 01/05/04--------- £ si 100@1=100 £ ic 27/127 (2 pages) |
17 February 2005 | Ad 01/05/04--------- £ si 100@1=100 £ ic 27/127 (2 pages) |
15 February 2005 | Resolutions
|
15 February 2005 | Resolutions
|
25 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
25 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
19 May 2004 | Ad 01/05/04--------- £ si 25@1=25 £ ic 2/27 (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Ad 01/05/04--------- £ si 25@1=25 £ ic 2/27 (2 pages) |
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
19 May 2004 | New director appointed (2 pages) |
30 April 2004 | Return made up to 01/04/04; full list of members
|
30 April 2004 | Return made up to 01/04/04; full list of members
|
24 March 2004 | Registered office changed on 24/03/04 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
30 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
30 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
9 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
9 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
2 November 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
2 November 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: 1 the granary withgill fold withgill clitheroe lancashire BB7 3LW (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: 1 the granary withgill fold withgill clitheroe lancashire BB7 3LW (1 page) |
10 April 2002 | Ad 23/03/02--------- £ si 98@1 (2 pages) |
10 April 2002 | Ad 23/03/02--------- £ si 98@1 (2 pages) |
9 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
9 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
6 April 2001 | Return made up to 01/04/01; full list of members
|
6 April 2001 | Return made up to 01/04/01; full list of members
|
2 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: 113 old street ashton under lyne lancashire OL6 7RW (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: 113 old street ashton under lyne lancashire OL6 7RW (1 page) |
10 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
10 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
4 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
9 April 1999 | Return made up to 01/04/99; full list of members
|
9 April 1999 | Return made up to 01/04/99; full list of members
|
17 July 1998 | Registered office changed on 17/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 July 1998 | New secretary appointed;new director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Registered office changed on 17/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 July 1998 | Secretary resigned (1 page) |
17 July 1998 | Secretary resigned (1 page) |
17 July 1998 | New secretary appointed;new director appointed (2 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Director resigned (1 page) |
1 April 1998 | Incorporation (13 pages) |
1 April 1998 | Incorporation (13 pages) |