Woodbank
Chester
CH1 6JD
Wales
Director Name | Mrs Nicola Anne Jones |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2004(same day as company formation) |
Role | Admin Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Oakfields Woodbank Lane Woodbank Chester CH1 6JD Wales |
Secretary Name | Nicola Anne Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakfields Woodbank Lane Woodbank Chester CH1 6JD Wales |
Director Name | Mr Christopher Darren Bell |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(7 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 25 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Halton Road Great Sutton Ellesmere Port CH66 2UF Wales |
Website | oilgassafeuk.com |
---|---|
Telephone | 0151 3559507 |
Telephone region | Liverpool |
Registered Address | Oakfield's Woodbank Lane Woodbank Chester CH1 6JD Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Puddington |
Ward | Saughall and Mollington |
50 at £1 | David Jones 45.45% Ordinary |
---|---|
50 at £1 | Nicola Anne Jones 45.45% Ordinary |
5 at £1 | David Jones 4.55% Ordinary A |
5 at £1 | Nicola Anne Jones 4.55% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £15,271 |
Cash | £326 |
Current Liabilities | £192,889 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
23 September 2005 | Delivered on: 24 September 2005 Persons entitled: Hsbc 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 |
---|
30 June 2023 | Termination of appointment of Nicola Anne Jones as a director on 30 June 2023 (1 page) |
---|---|
30 June 2023 | Confirmation statement made on 30 June 2023 with updates (4 pages) |
30 June 2023 | Termination of appointment of Nicola Anne Jones as a secretary on 30 June 2023 (1 page) |
4 June 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
28 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
30 May 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
23 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
12 March 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
27 July 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
26 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
13 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
15 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
5 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
24 August 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
25 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 October 2013 | Secretary's details changed for Nicola Anne Jones on 18 October 2013 (2 pages) |
18 October 2013 | Registered office address changed from 32 Park Drive, Whitby Ellesmere Port Cheshire CH65 6QZ on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from 32 Park Drive, Whitby Ellesmere Port Cheshire CH65 6QZ on 18 October 2013 (1 page) |
18 October 2013 | Director's details changed for Mr David Jones on 18 October 2013 (2 pages) |
18 October 2013 | Director's details changed for Nicola Anne Jones on 18 October 2013 (2 pages) |
18 October 2013 | Director's details changed for Mr David Jones on 18 October 2013 (2 pages) |
18 October 2013 | Director's details changed for Nicola Anne Jones on 18 October 2013 (2 pages) |
18 October 2013 | Secretary's details changed for Nicola Anne Jones on 18 October 2013 (2 pages) |
29 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 July 2012 | Termination of appointment of Christopher Bell as a director (1 page) |
12 July 2012 | Termination of appointment of Christopher Bell as a director (1 page) |
31 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 October 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
12 October 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
12 September 2011 | Change of share class name or designation (2 pages) |
12 September 2011 | Change of share class name or designation (2 pages) |
12 September 2011 | Resolutions
|
12 September 2011 | Particulars of variation of rights attached to shares (2 pages) |
12 September 2011 | Resolutions
|
12 September 2011 | Particulars of variation of rights attached to shares (2 pages) |
22 August 2011 | Appointment of Mr Christopher Darren Bell as a director (2 pages) |
22 August 2011 | Appointment of Mr Christopher Darren Bell as a director (2 pages) |
13 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Nicola Anne Jones on 28 May 2010 (2 pages) |
28 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for David Jones on 28 May 2010 (2 pages) |
28 July 2010 | Director's details changed for David Jones on 28 May 2010 (2 pages) |
28 July 2010 | Director's details changed for Nicola Anne Jones on 28 May 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
30 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
20 January 2009 | Memorandum and Articles of Association (11 pages) |
20 January 2009 | Memorandum and Articles of Association (11 pages) |
19 January 2009 | Company name changed david jones heating LIMITED\certificate issued on 19/01/09 (2 pages) |
19 January 2009 | Company name changed david jones heating LIMITED\certificate issued on 19/01/09 (2 pages) |
11 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
4 July 2007 | Return made up to 28/05/07; no change of members (7 pages) |
4 July 2007 | Return made up to 28/05/07; no change of members (7 pages) |
3 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 June 2006 | Return made up to 28/05/06; full list of members (7 pages) |
1 June 2006 | Return made up to 28/05/06; full list of members (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
24 September 2005 | Particulars of mortgage/charge (3 pages) |
24 September 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Return made up to 28/05/05; full list of members (3 pages) |
8 July 2005 | Return made up to 28/05/05; full list of members (3 pages) |
7 July 2005 | Ad 16/05/05--------- £ si 99@1=99 £ ic 1/100 (1 page) |
7 July 2005 | Ad 16/05/05--------- £ si 99@1=99 £ ic 1/100 (1 page) |
1 April 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
1 April 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
28 May 2004 | Incorporation (10 pages) |
28 May 2004 | Incorporation (10 pages) |