Mold
Flintshire
CH7 1EG
Wales
Secretary Name | Carol Ann Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 8a Chester Street Mold Flintshire CH7 1EG Wales |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Mr Andrew David Williams |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 January 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Fron Haul Pant Y Buarth Gwernaffield Mold Clwyd CH7 5ER Wales |
Website | djserviceswales.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01352 741563 |
Telephone region | Mold |
Registered Address | 8a Chester Street Mold Flintshire CH7 1EG Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold East |
Built Up Area | Mold |
Address Matches | Over 20 other UK companies use this postal address |
75 at £1 | David Leslie Williams 75.00% Ordinary |
---|---|
25 at £1 | Carol Ann Williams 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,260 |
Cash | £22,496 |
Current Liabilities | £10,684 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
10 May 2005 | Delivered on: 18 May 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|
11 September 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
---|---|
24 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
22 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
1 August 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
14 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
28 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
23 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
21 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
16 July 2020 | Registered office address changed from C/O Hill and Roberts 50 High Street Mold Flintshire CH7 1BH to 8a Hill & Roberts 50 High Street Mold Flintshire CH7 1EG on 16 July 2020 (1 page) |
16 July 2020 | Registered office address changed from 8a Hill & Roberts 50 High Street Mold Flintshire CH7 1EG United Kingdom to 8a Chester Street Mold Flintshire CH7 1EG on 16 July 2020 (1 page) |
26 September 2019 | Termination of appointment of Andrew David Williams as a director on 19 January 2018 (1 page) |
26 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
22 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
14 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
14 August 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
19 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
3 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
24 September 2015 | Appointment of Mr Andrew David Williams as a director on 21 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Andrew David Williams as a director on 21 September 2015 (2 pages) |
5 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
31 July 2014 | Secretary's details changed for Carol Ann Williams on 1 January 2014 (1 page) |
31 July 2014 | Secretary's details changed for Carol Ann Williams on 1 January 2014 (1 page) |
31 July 2014 | Director's details changed for David Leslie Williams on 1 January 2014 (2 pages) |
31 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Director's details changed for David Leslie Williams on 1 January 2014 (2 pages) |
31 July 2014 | Secretary's details changed for Carol Ann Williams on 1 January 2014 (1 page) |
31 July 2014 | Director's details changed for David Leslie Williams on 1 January 2014 (2 pages) |
31 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
21 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
21 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
31 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 August 2010 | Registered office address changed from C/O Hill & Roberts 50 High Street Mold Flintshire CH7 1BH United Kingdom on 25 August 2010 (1 page) |
25 August 2010 | Registered office address changed from Fron Haul Farm Pant Y Buarth Gwernaffield Mold CH7 5ER on 25 August 2010 (1 page) |
25 August 2010 | Registered office address changed from Fron Haul Farm Pant Y Buarth Gwernaffield Mold CH7 5ER on 25 August 2010 (1 page) |
25 August 2010 | Registered office address changed from C/O Hill & Roberts 50 High Street Mold Flintshire CH7 1BH United Kingdom on 25 August 2010 (1 page) |
9 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
3 September 2009 | Return made up to 16/07/09; full list of members (3 pages) |
3 September 2009 | Return made up to 16/07/09; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
21 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
5 September 2007 | Return made up to 16/07/07; no change of members (6 pages) |
5 September 2007 | Return made up to 16/07/07; no change of members (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 August 2006 | Return made up to 16/07/06; full list of members (6 pages) |
1 August 2006 | Return made up to 16/07/06; full list of members (6 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
30 July 2005 | Return made up to 16/07/05; full list of members (6 pages) |
30 July 2005 | Return made up to 16/07/05; full list of members (6 pages) |
18 May 2005 | Particulars of mortgage/charge (10 pages) |
18 May 2005 | Particulars of mortgage/charge (10 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
13 July 2004 | Return made up to 16/07/04; full list of members
|
13 July 2004 | Return made up to 16/07/04; full list of members
|
27 August 2003 | Return made up to 16/07/03; full list of members
|
27 August 2003 | Return made up to 16/07/03; full list of members
|
22 March 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
22 March 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
14 March 2003 | Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page) |
14 March 2003 | Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New secretary appointed (2 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: 2 moel ganol mold flintshire, wales CH7 1TY (1 page) |
23 July 2002 | Ad 16/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Ad 16/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: 2 moel ganol mold flintshire, wales CH7 1TY (1 page) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | Secretary resigned (1 page) |
16 July 2002 | Incorporation (14 pages) |
16 July 2002 | Incorporation (14 pages) |