Birkenhead
CH41 3NX
Wales
Director Name | Mr Michael Wyndham Jones |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2013(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Cabin The Green Poulton Chester Cheshire CH4 9EE Wales |
Director Name | Mrs Marion Elizabeth Jones |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Role | Housewife |
Correspondence Address | Willow Cabin Poulton Green Pulford Chester CH4 9EE Wales |
Director Name | Mr Neville Hewitt Jones |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | The Cabin Poulton Green Pulford Chester CH4 9EE Wales |
Secretary Name | Mr Neville Hewitt Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | The Cabin Poulton Green Pulford Chester CH4 9EE Wales |
Director Name | Mr Michael Wyndham Jones |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Whitefriars Chester Cheshire CH1 1NZ Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 62 Vittoria Street Birkenhead CH41 3NX Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Bidston and St James |
Built Up Area | Birkenhead |
25k at £1 | Miss Susan Ann Jones 25.00% Ordinary |
---|---|
25k at £1 | Miss Wendy Rowena Jones 25.00% Ordinary |
25k at £1 | Mr Christopher Neville Jones 25.00% Ordinary |
25k at £1 | Mr Michael Wyndham Jones 25.00% Ordinary |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
16 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
12 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
13 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
24 May 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
12 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
28 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
11 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 September 2013 | Registered office address changed from 10 Whitefriars Chester Cheshire CH1 1NZ on 26 September 2013 (1 page) |
26 September 2013 | Registered office address changed from 10 Whitefriars Chester Cheshire CH1 1NZ on 26 September 2013 (1 page) |
23 July 2013 | Appointment of Mr Michael Wyndham Jones as a director (2 pages) |
23 July 2013 | Appointment of Mr Michael Wyndham Jones as a director (2 pages) |
15 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 February 2012 | Termination of appointment of Michael Jones as a director (1 page) |
24 February 2012 | Termination of appointment of Michael Jones as a director (1 page) |
4 January 2012 | Termination of appointment of Neville Jones as a secretary (1 page) |
4 January 2012 | Termination of appointment of Neville Jones as a secretary (1 page) |
4 January 2012 | Termination of appointment of Neville Jones as a director (1 page) |
4 January 2012 | Termination of appointment of Neville Jones as a director (1 page) |
27 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Director's details changed for Mr Michael Wyndham Jones on 11 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Mr Christopher Neville Jones on 11 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Mr Christopher Neville Jones on 11 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Mr Michael Wyndham Jones on 11 April 2011 (2 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 April 2010 | Director's details changed for Neville Hewitt Jones on 11 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Neville Hewitt Jones on 11 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
21 August 2009 | Director's change of particulars / michael jones / 06/08/2009 (1 page) |
21 August 2009 | Director's change of particulars / michael jones / 06/08/2009 (1 page) |
14 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
14 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
26 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
26 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 August 2006 | Return made up to 11/04/06; full list of members (3 pages) |
10 August 2006 | Return made up to 11/04/06; full list of members (3 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 April 2005 | Return made up to 11/04/05; full list of members (3 pages) |
15 April 2005 | Return made up to 11/04/05; full list of members (3 pages) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Director's particulars changed (1 page) |
19 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
16 December 2004 | New director appointed (3 pages) |
16 December 2004 | New director appointed (3 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | New director appointed (3 pages) |
16 December 2004 | New director appointed (3 pages) |
15 April 2004 | Return made up to 11/04/04; full list of members (8 pages) |
15 April 2004 | Return made up to 11/04/04; full list of members (8 pages) |
31 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
31 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
27 April 2003 | Return made up to 11/04/03; full list of members (8 pages) |
27 April 2003 | Return made up to 11/04/03; full list of members (8 pages) |
15 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
15 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
18 April 2002 | Return made up to 11/04/02; full list of members (7 pages) |
18 April 2002 | Return made up to 11/04/02; full list of members (7 pages) |
8 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
8 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: parkers court shipgate street chester cheshire CH1 1RT (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: parkers court shipgate street chester cheshire CH1 1RT (1 page) |
23 April 2001 | Return made up to 11/04/01; full list of members (7 pages) |
23 April 2001 | Return made up to 11/04/01; full list of members (7 pages) |
6 September 2000 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
6 September 2000 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
17 May 2000 | Ad 01/05/00--------- £ si 99999@1=99999 £ ic 1/100000 (3 pages) |
17 May 2000 | Ad 01/05/00--------- £ si 99999@1=99999 £ ic 1/100000 (3 pages) |
27 April 2000 | New secretary appointed;new director appointed (2 pages) |
27 April 2000 | New secretary appointed;new director appointed (2 pages) |
18 April 2000 | Resolutions
|
18 April 2000 | Registered office changed on 18/04/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (2 pages) |
18 April 2000 | Nc inc already adjusted 13/04/00 (1 page) |
18 April 2000 | Nc inc already adjusted 13/04/00 (1 page) |
18 April 2000 | Director resigned (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Secretary resigned (2 pages) |
18 April 2000 | Resolutions
|
18 April 2000 | Registered office changed on 18/04/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (2 pages) |
18 April 2000 | Secretary resigned (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Director resigned (2 pages) |
11 April 2000 | Incorporation (10 pages) |
11 April 2000 | Incorporation (10 pages) |