Mollington
Cheshire
CH1 6LG
Wales
Director Name | Robert Ernest Crowe |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50, Park Road North Newton - Le - Willows Merseyside WA12 8TD |
Secretary Name | Robert Ernest Crowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50, Park Road North Newton - Le - Willows Merseyside WA12 8TD |
Registered Address | Yanco House Priory Mews Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
100 at £1 | Peter John Bibby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£130,938 |
Cash | £113,232 |
Current Liabilities | £11,941 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
5 December 2017 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
---|---|
24 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
7 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
1 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
5 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
20 February 2015 | Termination of appointment of Robert Ernest Crowe as a director on 31 January 2015 (2 pages) |
20 February 2015 | Termination of appointment of Robert Ernest Crowe as a secretary on 31 January 2015 (2 pages) |
18 November 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
18 December 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
29 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Registered office address changed from Cammel Lairds Waterfront Park Campbeltown Road Birkenhead Merseyside CH41 9HP on 13 March 2013 (1 page) |
14 November 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
21 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
19 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Mr Peter John Bibby on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Peter John Bibby on 22 March 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
27 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
26 May 2009 | Director's change of particulars / peter bibby / 26/05/2009 (1 page) |
21 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
19 December 2008 | Registered office changed on 19/12/2008 from orrell mount, 159, hawthorne road, bootle liverpool merseyside L20 6JU (1 page) |
11 December 2008 | Company name changed pjb ventures LIMITED\certificate issued on 11/12/08 (2 pages) |
27 October 2008 | Director's change of particulars / peter bibby / 21/10/2008 (1 page) |
11 July 2008 | Return made up to 09/05/08; full list of members (3 pages) |
10 July 2008 | Ad 09/05/07\gbp si 100@1=100\gbp ic 100/200\ (1 page) |
17 September 2007 | Accounting reference date extended from 31/05/08 to 30/09/08 (1 page) |
9 May 2007 | Incorporation (15 pages) |