Company NameJoe Thornborrow Ltd
DirectorJoe Thornborrow
Company StatusActive
Company Number04463305
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Joe Thornborrow
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address44 Coppice Road
Willaston
Nantwich
CW5 6QA
Secretary NameMargaret Thornborrow
NationalityBritish
StatusResigned
Appointed18 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Rowley Way
Knutsford
Cheshire
WA16 9AU
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Telephone01565 653360
Telephone regionKnutsford

Location

Registered Address44 Coppice Road
Willaston
Nantwich
CW5 6QA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWillaston
WardWillaston and Rope
Built Up AreaCrewe

Shareholders

100 at £1Joe Thornborrow
100.00%
Ordinary

Financials

Year2014
Net Worth£3,395
Cash£1
Current Liabilities£23,183

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return18 June 2023 (9 months, 2 weeks ago)
Next Return Due2 July 2024 (3 months from now)

Filing History

26 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
27 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
28 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
11 May 2021Change of details for Mr Joe Thornborrow as a person with significant control on 19 February 2021 (2 pages)
11 May 2021Director's details changed for Mr Joe Thornborrow on 19 February 2021 (2 pages)
11 May 2021Registered office address changed from 7 Rowley Way Knutsford Cheshire WA16 9AU to 44 44 Coppice Road Willaston Nantwich CW5 6QA on 11 May 2021 (1 page)
11 May 2021Registered office address changed from 44 44 Coppice Road Willaston Nantwich CW5 6QA England to 44 Coppice Road Willaston Nantwich CW5 6QA on 11 May 2021 (1 page)
19 June 2020Termination of appointment of Margaret Thornborrow as a secretary on 1 June 2020 (1 page)
19 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
22 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
20 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (7 pages)
23 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (6 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (6 pages)
4 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
27 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 August 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
6 August 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
23 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Joe Thornborrow on 18 June 2010 (2 pages)
27 August 2010Director's details changed for Joe Thornborrow on 18 June 2010 (2 pages)
27 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 August 2009Return made up to 18/06/09; full list of members (3 pages)
27 August 2009Return made up to 18/06/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 September 2008Return made up to 18/06/08; full list of members (3 pages)
1 September 2008Return made up to 18/06/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
16 July 2007Return made up to 18/06/07; full list of members (2 pages)
16 July 2007Return made up to 18/06/07; full list of members (2 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 July 2006Return made up to 18/06/06; full list of members (2 pages)
9 July 2006Return made up to 18/06/06; full list of members (2 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
12 July 2005Return made up to 18/06/05; full list of members (2 pages)
12 July 2005Return made up to 18/06/05; full list of members (2 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
23 August 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
23 January 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
15 July 2003Return made up to 18/06/03; full list of members (6 pages)
15 July 2003Return made up to 18/06/03; full list of members (6 pages)
8 September 2002Memorandum and Articles of Association (4 pages)
8 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 September 2002Memorandum and Articles of Association (4 pages)
16 August 2002Ad 18/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 August 2002Ad 18/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002New director appointed (2 pages)
26 June 2002Secretary resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Secretary resigned (1 page)
26 June 2002Director resigned (1 page)
18 June 2002Incorporation (14 pages)
18 June 2002Incorporation (14 pages)