Bryneglwys
Corwen
Clwyd
LL21 9LL
Wales
Director Name | Christopher Grahame Roberts |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2017(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
Director Name | Andrew Paul Garner |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willerby Cottage The Catch Halkyn Nr Holywell Flintshire CH8 8DU Wales |
Director Name | John Dewi Ingman |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 The Links Gwernaffield Mold Clwyd CH7 5DZ Wales |
Secretary Name | Andrew Paul Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willerby Cottage The Catch Halkyn Nr Holywell Flintshire CH8 8DU Wales |
Director Name | Mr George Thomas Bowness |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(2 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dyfrdwy Llanerch Y Mor Holywell Flintshire CH8 9DX Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | jigarchitects.com |
---|
Registered Address | Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Andrew Paul Garner 33.33% Ordinary A |
---|---|
50 at £1 | John Dewi Ingman 33.33% Ordinary |
50 at £1 | John Richard Jones 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94,288 |
Cash | £50,160 |
Current Liabilities | £33,591 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 5 days from now) |
28 May 2010 | Delivered on: 29 May 2010 Satisfied on: 6 October 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a bridge inn king street mold t/no WA937395 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
---|---|
14 August 2007 | Delivered on: 16 August 2007 Persons entitled: Lloyds Tsb 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 |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (15 pages) |
---|---|
3 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
15 March 2023 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
9 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
17 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
25 January 2021 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
12 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
8 May 2019 | Change of details for John Richard Jones as a person with significant control on 2 May 2019 (2 pages) |
8 May 2019 | Notification of Christopher Grahame Roberts as a person with significant control on 2 May 2019 (2 pages) |
8 May 2019 | Cessation of John Dewi Ingman as a person with significant control on 2 May 2019 (1 page) |
8 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
8 May 2019 | Termination of appointment of John Dewi Ingman as a director on 2 May 2019 (1 page) |
21 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
22 March 2018 | Change of details for John Dewi Ingman as a person with significant control on 22 March 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
22 March 2018 | Change of details for John Richard Jones as a person with significant control on 22 March 2018 (2 pages) |
31 August 2017 | Appointment of Christopher Grahame Roberts as a director on 30 August 2017 (2 pages) |
31 August 2017 | Appointment of Christopher Grahame Roberts as a director on 30 August 2017 (2 pages) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
17 March 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
17 March 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
16 November 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
16 November 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
16 November 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
16 November 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
24 October 2012 | Termination of appointment of Andrew Garner as a secretary (1 page) |
24 October 2012 | Termination of appointment of Andrew Garner as a secretary (1 page) |
24 October 2012 | Termination of appointment of Andrew Garner as a director (1 page) |
24 October 2012 | Termination of appointment of Andrew Garner as a director (1 page) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
1 June 2012 | Termination of appointment of George Bowness as a director (1 page) |
1 June 2012 | Termination of appointment of George Bowness as a director (1 page) |
16 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (7 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Amended accounts made up to 31 March 2010 (8 pages) |
3 February 2011 | Amended accounts made up to 31 March 2010 (8 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
17 March 2010 | Director's details changed for Andrew Paul Garner on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Andrew Paul Garner on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for John Richard Jones on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for John Dewi Ingman on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for John Dewi Ingman on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for John Richard Jones on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 16 March 2010 (2 pages) |
16 March 2010 | Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 16 March 2010 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 May 2008 | Return made up to 14/03/08; no change of members
|
6 May 2008 | Return made up to 14/03/08; no change of members
|
16 August 2007 | Particulars of mortgage/charge (5 pages) |
16 August 2007 | Particulars of mortgage/charge (5 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
4 April 2007 | Return made up to 14/03/07; full list of members (7 pages) |
4 April 2007 | Return made up to 14/03/07; full list of members (7 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
16 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New secretary appointed;new director appointed (2 pages) |
22 March 2005 | New secretary appointed;new director appointed (2 pages) |
22 March 2005 | Ad 14/03/05--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | Ad 14/03/05--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Incorporation (12 pages) |
14 March 2005 | Incorporation (12 pages) |