Warrington
Cheshire
WA2 7NG
Secretary Name | Ann Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 2002(5 days after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Correspondence Address | 32 Orford Green Orford Warrington Cheshire WA2 8PF |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Telephone | 01925 234137 |
---|---|
Telephone region | Warrington |
Registered Address | C/O Bowyers Acccountants The Base, Dallam Lane Warrington Cheshire WA2 7NG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
100 at £1 | Gary Taylor 99.01% Ordinary A |
---|---|
1 at £1 | Anne Taylor 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£41,423 |
Cash | £13,499 |
Current Liabilities | £76,995 |
Latest Accounts | 31 March 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 June 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2023 (3 weeks, 1 day from now) |
11 July 2002 | Delivered on: 23 July 2002 Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|
18 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
---|---|
18 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
10 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
11 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
12 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
21 March 2018 | Registered office address changed from C/O Bowyers Accountants Court Building, Alexandra Park Prescot Rd St Helens Merseyside WA10 3TP to C/O Bowyers Acccountants Portal Business Centre, Dallam Lane Warrington Cheshire WA2 7LT on 21 March 2018 (1 page) |
21 March 2018 | Director's details changed for Mr Gary Taylor on 21 March 2018 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
9 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
30 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
30 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
30 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 September 2012 | Registered office address changed from 32 Orford Green Warrington WA2 8PF on 24 September 2012 (1 page) |
24 September 2012 | Registered office address changed from 32 Orford Green Warrington WA2 8PF on 24 September 2012 (1 page) |
11 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 July 2009 | Return made up to 06/06/09; no change of members (4 pages) |
24 July 2009 | Return made up to 06/06/09; no change of members (4 pages) |
1 May 2009 | Return made up to 06/06/08; full list of members (3 pages) |
1 May 2009 | Return made up to 06/06/08; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
19 October 2007 | Return made up to 06/06/07; no change of members (6 pages) |
19 October 2007 | Return made up to 06/06/07; no change of members (6 pages) |
6 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
6 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 August 2006 | Return made up to 06/06/06; full list of members (6 pages) |
9 August 2006 | Return made up to 06/06/06; full list of members (6 pages) |
28 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
28 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 June 2005 | Return made up to 06/06/05; full list of members (6 pages) |
18 June 2005 | Return made up to 06/06/05; full list of members (6 pages) |
8 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
8 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 August 2004 | Return made up to 06/06/04; full list of members (6 pages) |
5 August 2004 | Return made up to 06/06/04; full list of members (6 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
16 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
23 July 2002 | Particulars of mortgage/charge (5 pages) |
23 July 2002 | Particulars of mortgage/charge (5 pages) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | New secretary appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
25 June 2002 | Ad 11/06/02--------- £ si [email protected]=100 £ ic 1/101 (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
25 June 2002 | Ad 11/06/02--------- £ si [email protected]=100 £ ic 1/101 (2 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Incorporation (16 pages) |
6 June 2002 | Incorporation (16 pages) |