Bromborough
Wirral
CH62 7ES
Wales
Secretary Name | Geraldene Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 2004(same day as company formation) |
Role | Photographer |
Correspondence Address | 3 Townfield Road West Kirby Wirral CH48 7EY Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | jojacques.com |
---|---|
Telephone | 0151 3349595 |
Telephone region | Liverpool |
Registered Address | 26 Bromborough Village Road Bromborough Wirral CH62 7ES Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
2 at £1 | Joanne Victoria Jaques 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £193 |
Cash | £4,655 |
Current Liabilities | £13,613 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
8 February 2024 | Previous accounting period shortened from 30 June 2023 to 31 March 2023 (1 page) |
---|---|
8 February 2024 | Micro company accounts made up to 31 March 2023 (4 pages) |
24 August 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
30 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
24 August 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
22 August 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
8 February 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
5 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
19 May 2021 | Director's details changed for Joanne Victoria Jacques on 19 May 2021 (2 pages) |
19 May 2021 | Registered office address changed from 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP to 26 Bromborough Village Road Bromborough Wirral CH62 7ES on 19 May 2021 (1 page) |
3 March 2021 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
3 March 2021 | Confirmation statement made on 22 July 2020 with no updates (2 pages) |
3 March 2021 | Administrative restoration application (3 pages) |
12 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2019 | Confirmation statement made on 22 July 2019 with updates (5 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
3 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
25 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
5 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
9 May 2013 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES on 9 May 2013 (1 page) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Joanne Victoria Jacques on 22 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Joanne Victoria Jacques on 22 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
19 September 2008 | Return made up to 02/06/08; no change of members (6 pages) |
19 September 2008 | Return made up to 02/06/08; no change of members (6 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 July 2007 | Return made up to 02/06/07; no change of members (6 pages) |
5 July 2007 | Return made up to 02/06/07; no change of members (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 August 2006 | Return made up to 02/06/06; full list of members
|
8 August 2006 | Return made up to 02/06/06; full list of members
|
30 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 August 2005 | Return made up to 02/06/05; full list of members (6 pages) |
5 August 2005 | Return made up to 02/06/05; full list of members (6 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: 68 argyle street birkenhead merseyside CH41 6AF (1 page) |
16 September 2004 | Secretary's particulars changed (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: 68 argyle street birkenhead merseyside CH41 6AF (1 page) |
16 September 2004 | Secretary's particulars changed (1 page) |
9 August 2004 | Company name changed morvale LIMITED\certificate issued on 09/08/04 (2 pages) |
9 August 2004 | Company name changed morvale LIMITED\certificate issued on 09/08/04 (2 pages) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
2 June 2004 | Incorporation (12 pages) |
2 June 2004 | Incorporation (12 pages) |