Barnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director Name | Louise Parkinson |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2016(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Colin Palmer |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Briar House Quarry Road East Heswall Wirral Merseyside CH61 6XD Wales |
Secretary Name | Colin Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Briar House Quarry Road East Heswall Wirral Merseyside CH61 6XD Wales |
Secretary Name | Mr Philip Edward Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(2 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 2008) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cambridge Avenue Wilmslow Cheshire SK9 5JX |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | ncjetski.co.uk |
---|---|
Telephone | 0151 6910006 |
Telephone region | Liverpool |
Registered Address | C/O Dufton Kellner Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Brian James Lee 50.00% Ordinary A |
---|---|
100 at £1 | Brian James Lee 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £21,226 |
Cash | £10,528 |
Current Liabilities | £137,639 |
Latest Accounts | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
29 April 2020 | Micro company accounts made up to 29 February 2020 (6 pages) |
---|---|
18 February 2020 | Confirmation statement made on 17 February 2020 with updates (5 pages) |
12 June 2019 | Particulars of variation of rights attached to shares (2 pages) |
28 May 2019 | Statement of capital following an allotment of shares on 24 May 2019
|
2 May 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
20 February 2019 | Confirmation statement made on 17 February 2019 with updates (4 pages) |
30 May 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
7 March 2018 | Confirmation statement made on 17 February 2018 with updates (5 pages) |
22 May 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
22 May 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
28 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
3 October 2016 | Appointment of Louise Parkinson as a director on 3 October 2016 (2 pages) |
3 October 2016 | Appointment of Louise Parkinson as a director on 3 October 2016 (2 pages) |
6 May 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
6 May 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
15 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
7 May 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
7 May 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
10 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
22 April 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
22 April 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
27 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
29 April 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
29 April 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
1 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
1 May 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
1 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
16 August 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
1 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
14 May 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
14 May 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
10 March 2010 | Director's details changed for Brian James Lee on 17 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Brian James Lee on 17 February 2010 (2 pages) |
11 June 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
11 June 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
3 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
4 December 2008 | Appointment terminated secretary philip davidson (1 page) |
4 December 2008 | Appointment terminated secretary philip davidson (1 page) |
4 July 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
4 July 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
26 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
26 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
17 May 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
17 May 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
27 February 2007 | Return made up to 17/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 17/02/07; full list of members (2 pages) |
8 June 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
8 June 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
17 February 2006 | Return made up to 17/02/06; full list of members (3 pages) |
17 February 2006 | Return made up to 17/02/06; full list of members (3 pages) |
16 December 2005 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
16 December 2005 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
12 December 2005 | Secretary resigned;director resigned (1 page) |
12 December 2005 | Secretary resigned;director resigned (1 page) |
12 December 2005 | New secretary appointed (1 page) |
12 December 2005 | New secretary appointed (1 page) |
27 April 2005 | Return made up to 17/02/05; full list of members (3 pages) |
27 April 2005 | Return made up to 17/02/05; full list of members (3 pages) |
14 October 2004 | Total exemption full accounts made up to 29 February 2004 (12 pages) |
14 October 2004 | Total exemption full accounts made up to 29 February 2004 (12 pages) |
24 August 2004 | Ad 17/02/03--------- £ si 100@1 (2 pages) |
24 August 2004 | Ad 17/02/03--------- £ si 100@1 (2 pages) |
9 August 2004 | Ad 17/02/03--------- £ si 99@1 (2 pages) |
9 August 2004 | Ad 17/02/03--------- £ si 99@1 (2 pages) |
1 March 2004 | Return made up to 17/02/04; full list of members (8 pages) |
1 March 2004 | Return made up to 17/02/04; full list of members (8 pages) |
8 April 2003 | Resolutions
|
8 April 2003 | Resolutions
|
26 February 2003 | Ad 17/02/03--------- £ si 99@11=1089 £ ic 1/1090 (2 pages) |
26 February 2003 | New secretary appointed;new director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New secretary appointed;new director appointed (2 pages) |
26 February 2003 | Ad 17/02/03--------- £ si 99@11=1089 £ ic 1/1090 (2 pages) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Registered office changed on 26/02/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Registered office changed on 26/02/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
26 February 2003 | Director resigned (1 page) |
17 February 2003 | Incorporation (12 pages) |
17 February 2003 | Incorporation (12 pages) |