Chester
Cheshire
CH1 2NX
Wales
Secretary Name | Mr John Kenneth Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 2001(1 week, 3 days after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Nicholas Street Chester Cheshire CH1 2NX Wales |
Director Name | Mr Daniel Paul Rhys Jones |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2023(22 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Grosvenor Road Wrexham LL11 1BT Wales |
Director Name | Mr Gareth Thomas Jones |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2023(22 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Grosvenor Road Wrexham LL11 1BT Wales |
Director Name | Pauline Russella Jones |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(1 week, 3 days after company formation) |
Appointment Duration | 11 years (resigned 17 October 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Ty Uchaf Fford Penrallt Gwaenysgor Nr Rhyl Flintshire LL18 6LG Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Nicholas Street Chester Cheshire CH1 2NX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 30 other UK companies use this postal address |
60 at £1 | John Kenneth Jones 60.00% Ordinary |
---|---|
20 at £1 | Daniel Jones 20.00% Ordinary |
20 at £1 | Gareth Jones 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £715,213 |
Cash | £2,216 |
Current Liabilities | £109,055 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 9 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 23 October 2024 (6 months, 1 week from now) |
23 June 2015 | Delivered on: 25 June 2015 Persons entitled: John Kenneth Jones Classification: A registered charge Particulars: By way of a legal charge, the freehold property known as land on the north east side of fron park road, holywell, registered under land registry title number WA715258. Outstanding |
---|---|
14 January 2014 | Delivered on: 4 February 2014 Persons entitled: John Kenneth Jones Classification: A registered charge Particulars: By way of a legal mortgage, all of the freehold interests in the properties registered at hm land registry under title numbers WA715258, CYM576102 and CYM204842. Notification of addition to or amendment of charge. Outstanding |
4 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
9 December 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
22 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
6 November 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
18 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
3 November 2015 | Secretary's details changed for Mr John Kenneth Jones on 9 October 2015 (1 page) |
3 November 2015 | Secretary's details changed for Mr John Kenneth Jones on 9 October 2015 (1 page) |
3 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Secretary's details changed for Mr John Kenneth Jones on 9 October 2015 (1 page) |
3 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Director's details changed for Mr John Kenneth Jones on 9 October 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr John Kenneth Jones on 9 October 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr John Kenneth Jones on 9 October 2015 (2 pages) |
3 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
25 June 2015 | Registration of charge 043010850002, created on 23 June 2015 (19 pages) |
25 June 2015 | Registration of charge 043010850002, created on 23 June 2015 (19 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
4 December 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
7 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 February 2014 | Registration of charge 043010850001 (19 pages) |
4 February 2014 | Registration of charge 043010850001 (19 pages) |
18 December 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 November 2012 | Termination of appointment of Pauline Jones as a director (1 page) |
6 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Director's details changed for Mr John Kenneth Jones on 10 October 2011 (2 pages) |
6 November 2012 | Director's details changed for Mr John Kenneth Jones on 10 October 2011 (2 pages) |
6 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Secretary's details changed for Mr John Kenneth Jones on 10 October 2011 (2 pages) |
6 November 2012 | Director's details changed for Pauline Russella Jones on 10 October 2011 (2 pages) |
6 November 2012 | Termination of appointment of Pauline Jones as a director (1 page) |
6 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Secretary's details changed for Mr John Kenneth Jones on 10 October 2011 (2 pages) |
6 November 2012 | Director's details changed for Pauline Russella Jones on 10 October 2011 (2 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
27 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
8 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
8 January 2010 | Secretary's details changed for Mr John Kenneth Jones on 9 October 2009 (1 page) |
8 January 2010 | Director's details changed for Mr John Kenneth Jones on 9 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Mr John Kenneth Jones on 9 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Pauline Russella Jones on 9 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Pauline Russella Jones on 9 October 2009 (2 pages) |
8 January 2010 | Secretary's details changed for Mr John Kenneth Jones on 9 October 2009 (1 page) |
8 January 2010 | Director's details changed for Mr John Kenneth Jones on 9 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Secretary's details changed for Mr John Kenneth Jones on 9 October 2009 (1 page) |
8 January 2010 | Director's details changed for Pauline Russella Jones on 9 October 2009 (2 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
10 March 2009 | Director's change of particulars / pauline jones / 09/10/2008 (1 page) |
10 March 2009 | Director and secretary's change of particulars / john jones / 09/10/2008 (1 page) |
10 March 2009 | Director and secretary's change of particulars / john jones / 09/10/2008 (1 page) |
10 March 2009 | Director's change of particulars / pauline jones / 09/10/2008 (1 page) |
10 March 2009 | Return made up to 09/10/08; full list of members (4 pages) |
10 March 2009 | Return made up to 09/10/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
6 November 2007 | Return made up to 09/10/07; no change of members (7 pages) |
6 November 2007 | Return made up to 09/10/07; no change of members (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
24 October 2006 | Return made up to 09/10/06; full list of members (8 pages) |
24 October 2006 | Return made up to 09/10/06; full list of members (8 pages) |
25 October 2005 | Return made up to 09/10/05; full list of members (8 pages) |
25 October 2005 | Return made up to 09/10/05; full list of members (8 pages) |
23 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
23 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 November 2004 | Return made up to 09/10/04; full list of members (8 pages) |
1 November 2004 | Return made up to 09/10/04; full list of members (8 pages) |
28 September 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
28 September 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
16 March 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
16 March 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
19 December 2003 | Return made up to 09/10/03; full list of members (7 pages) |
19 December 2003 | Return made up to 09/10/03; full list of members (7 pages) |
19 March 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
19 March 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
11 December 2002 | Return made up to 09/10/02; full list of members (7 pages) |
11 December 2002 | Return made up to 09/10/02; full list of members (7 pages) |
1 November 2002 | Ad 25/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 November 2002 | Ad 25/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 October 2002 | Accounting reference date shortened from 31/03/03 to 30/04/02 (1 page) |
27 October 2002 | Accounting reference date shortened from 31/03/03 to 30/04/02 (1 page) |
22 July 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
22 July 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
22 November 2001 | Memorandum and Articles of Association (14 pages) |
22 November 2001 | Memorandum and Articles of Association (14 pages) |
30 October 2001 | Company name changed phonebranch LIMITED\certificate issued on 30/10/01 (2 pages) |
30 October 2001 | Company name changed phonebranch LIMITED\certificate issued on 30/10/01 (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Secretary resigned (1 page) |
23 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Incorporation (13 pages) |
9 October 2001 | Incorporation (13 pages) |