Cedab Road
Ellesmere Port
Cheshire
CH65 4FE
Wales
Director Name | Stuart Terrace |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Downham Road South, Heswall Wirral CH60 5SG Wales |
Director Name | Andrew Terrace |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2010) |
Role | Company Director |
Correspondence Address | 5 Washbrook Avenue Bidston CH43 7XX Wales |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Website | jstconstruction.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 3559232 |
Telephone region | Liverpool |
Registered Address | Unit 8 Cedab Industrial Estate Cedab Road Ellesmere Port Cheshire CH65 4FE Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
500 at £1 | Mr Stuart Terrace 50.00% Ordinary A |
---|---|
500 at £1 | Mr Stuart Terrace 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £72,854 |
Current Liabilities | £54,139 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 13 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (9 months, 4 weeks from now) |
31 May 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
---|---|
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
15 November 2016 | Statement of capital following an allotment of shares on 15 November 2016
|
12 October 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
23 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
7 September 2015 | Micro company accounts made up to 31 January 2015 (6 pages) |
18 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
28 October 2014 | Micro company accounts made up to 31 January 2014 (6 pages) |
25 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
24 September 2013 | Registered office address changed from D5 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9BF England on 24 September 2013 (1 page) |
26 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
15 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
14 July 2011 | Director's details changed for Stuart Terrace on 14 July 2011 (2 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
19 May 2011 | Registered office address changed from Unit B15 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9BF on 19 May 2011 (1 page) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
28 May 2010 | Termination of appointment of Andrew Terrace as a director (1 page) |
17 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
8 August 2009 | Registered office changed on 08/08/2009 from montrose house, clayhill neston south wirral CH64 3RU (1 page) |
15 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 March 2009 | Return made up to 17/01/09; full list of members (4 pages) |
26 February 2009 | Director appointed terrace stuart (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 April 2008 | Appointment terminated secretary nominee secretary LTD (1 page) |
1 April 2008 | Resolutions
|
17 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: suite b, 29 harley street london W1G 9QR (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: suite b, 29 harley street london W1G 9QR (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director's particulars changed (1 page) |
29 January 2007 | Incorporation (8 pages) |