Congleton
CW12 1ET
Director Name | Ms Christina Elizabeth Adams |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(7 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank House Market Square Congleton Cheshire CW12 1ET |
Secretary Name | Christina Elizabeth Adams |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 2011(8 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | Bank House Market Square Congleton Cheshire CW12 1ET |
Secretary Name | Gillian Teresa Ayre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Role | Teacher |
Correspondence Address | 43 Church Way Wybunbury Nantwich Cheshire CW5 7SB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | jandfwatertreatment.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01538 399048 |
Telephone region | Ipstones |
Registered Address | Bank House Market Square Congleton Cheshire CW12 1ET |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | John Edward Ayre 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £118,494 |
Cash | £15,835 |
Current Liabilities | £432,657 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months, 1 week from now) |
23 May 2016 | Delivered on: 28 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
20 April 2016 | Delivered on: 29 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
16 March 2010 | Delivered on: 20 March 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 January 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
16 July 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
23 December 2019 | Confirmation statement made on 12 December 2019 with updates (5 pages) |
11 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
19 December 2018 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
19 December 2018 | Change of details for Mr John Edward Ayre as a person with significant control on 1 December 2018 (2 pages) |
19 December 2018 | Director's details changed for Mr John Edward Ayre on 10 December 2018 (2 pages) |
19 March 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
18 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
18 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
3 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
28 May 2016 | Registration of charge 046156980003, created on 23 May 2016 (16 pages) |
28 May 2016 | Registration of charge 046156980003, created on 23 May 2016 (16 pages) |
29 April 2016 | Registration of charge 046156980002, created on 20 April 2016 (5 pages) |
29 April 2016 | Registration of charge 046156980002, created on 20 April 2016 (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
14 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
9 November 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
9 November 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
9 November 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
12 October 2015 | Registered office address changed from 6 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ to Bank House Market Square Congleton Cheshire CW12 1ET on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from 6 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ to Bank House Market Square Congleton Cheshire CW12 1ET on 12 October 2015 (1 page) |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
23 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 May 2014 | Secretary's details changed for Christina Elizabeth Adams on 19 May 2014 (1 page) |
23 May 2014 | Secretary's details changed for Christina Elizabeth Adams on 19 May 2014 (1 page) |
23 May 2014 | Director's details changed for Miss Christina Elizabeth Adams on 19 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Miss Christina Elizabeth Adams on 19 May 2014 (2 pages) |
18 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
23 August 2013 | Appointment of Miss Christina Elizabeth Adams as a director (2 pages) |
23 August 2013 | Appointment of Miss Christina Elizabeth Adams as a director (2 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Director's details changed for John Edward Ayre on 15 October 2012 (2 pages) |
15 October 2012 | Director's details changed for John Edward Ayre on 15 October 2012 (2 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 April 2012 | Registered office address changed from 3 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 3 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 3 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ on 2 April 2012 (1 page) |
22 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Appointment of Christina Elizabeth Adams as a secretary (3 pages) |
11 November 2011 | Appointment of Christina Elizabeth Adams as a secretary (3 pages) |
31 October 2011 | Termination of appointment of Gillian Ayre as a secretary (1 page) |
31 October 2011 | Termination of appointment of Gillian Ayre as a secretary (1 page) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for John Edward Ayre on 11 December 2009 (2 pages) |
12 January 2010 | Director's details changed for John Edward Ayre on 11 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from 8 mallard court mallard way crewe business park crewe cheshire CW1 6ZQ (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 8 mallard court mallard way crewe business park crewe cheshire CW1 6ZQ (1 page) |
18 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
18 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 April 2007 | Registered office changed on 05/04/07 from: 31 wellington road nantwich cheshire CW5 7ED (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: 31 wellington road nantwich cheshire CW5 7ED (1 page) |
11 January 2007 | Return made up to 12/12/06; full list of members (6 pages) |
11 January 2007 | Return made up to 12/12/06; full list of members (6 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 March 2006 | Return made up to 12/12/05; full list of members (6 pages) |
8 March 2006 | Return made up to 12/12/05; full list of members (6 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 December 2004 | Return made up to 12/12/04; full list of members (6 pages) |
20 December 2004 | Return made up to 12/12/04; full list of members (6 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 December 2003 | Return made up to 12/12/03; full list of members (6 pages) |
17 December 2003 | Return made up to 12/12/03; full list of members (6 pages) |
8 February 2003 | Ad 20/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 February 2003 | Ad 20/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | Director resigned (1 page) |
12 December 2002 | Incorporation (16 pages) |
12 December 2002 | Incorporation (16 pages) |