Birkenhead
Merseyside
CH41 5AS
Wales
Director Name | Mr Paul Andrew McArd |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Evesham Road Wallasey Merseyside CH45 3JR Wales |
Secretary Name | Jannine Sandra McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Evesham Road Wallasey Merseyside CH45 3JR Wales |
Secretary Name | Mr Paul Andrew McArd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(6 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Evesham Road Wallasey Merseyside CH45 3JR Wales |
Director Name | Mrs Rachel Corke |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 November 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
Website | janmcdermott.co.uk |
---|
Registered Address | 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
95 at £1 | Jannine Sandra Mcard 95.00% Ordinary A |
---|---|
5 at £1 | Rachel Wood 5.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £6,206 |
Cash | £4,255 |
Current Liabilities | £73,438 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
14 December 2009 | Delivered on: 15 December 2009 Persons entitled: Alliance & Leicester 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 see image for full details. Outstanding |
---|
16 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Micro company accounts made up to 30 March 2022 (5 pages) |
14 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 30 March 2021 (5 pages) |
8 April 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 30 March 2020 (8 pages) |
16 March 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
29 December 2019 | Unaudited abridged accounts made up to 30 March 2019 (7 pages) |
30 March 2019 | Unaudited abridged accounts made up to 30 March 2018 (7 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
11 February 2019 | Change of details for Mrs Jannine Sandra Mcard as a person with significant control on 8 February 2019 (2 pages) |
31 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
27 November 2018 | Termination of appointment of Rachel Corke as a director on 27 November 2018 (1 page) |
19 August 2018 | Director's details changed for Miss Rachel Wood on 20 April 2018 (2 pages) |
19 August 2018 | Confirmation statement made on 7 July 2018 with updates (4 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
21 March 2017 | Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN to 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN to 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 21 March 2017 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 July 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
21 July 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
21 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
17 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
26 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
15 September 2014 | Annual return made up to 7 July 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 7 July 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 7 July 2014 with a full list of shareholders (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
2 April 2014 | Director's details changed for Jannine Sandra Mcdermott on 28 September 2012 (2 pages) |
2 April 2014 | Director's details changed for Jannine Sandra Mcdermott on 28 September 2012 (2 pages) |
20 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
25 October 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Director's details changed for Jannine Sandra Mcdermott on 8 July 2011 (2 pages) |
25 October 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Director's details changed for Jannine Sandra Mcdermott on 8 July 2011 (2 pages) |
25 October 2012 | Director's details changed for Jannine Sandra Mcdermott on 8 July 2011 (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Appointment of Miss Rachel Wood as a director (2 pages) |
9 August 2010 | Appointment of Miss Rachel Wood as a director (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
15 December 2009 | Termination of appointment of Paul Mcard as a secretary (1 page) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 December 2009 | Termination of appointment of Paul Mcard as a secretary (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from the office, village road oxton wirral CH43 5SR (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from the office, village road oxton wirral CH43 5SR (1 page) |
20 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
17 October 2008 | Return made up to 07/07/08; full list of members (3 pages) |
17 October 2008 | Return made up to 07/07/08; full list of members (3 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: 1 evesham road wallasey merseyside CH45 3JR (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 1 evesham road wallasey merseyside CH45 3JR (1 page) |
9 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
9 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
18 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
18 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
21 July 2005 | Memorandum and Articles of Association (18 pages) |
21 July 2005 | Memorandum and Articles of Association (18 pages) |
18 July 2005 | New secretary appointed (1 page) |
18 July 2005 | New secretary appointed (1 page) |
14 July 2005 | Company name changed jan mcdermott & associates limit ed\certificate issued on 14/07/05 (3 pages) |
14 July 2005 | Company name changed jan mcdermott & associates limit ed\certificate issued on 14/07/05 (3 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
7 July 2005 | Incorporation (12 pages) |
7 July 2005 | Incorporation (12 pages) |