36 Toft Road
Knutsford
WA16 9EB
Secretary Name | Mr James Alexander Cox |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchards 36 Toft Road Knutsford WA16 9EB |
Director Name | Mr James Jonathan Wemyss |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchards The Orchards 36 Toft Road Knutsford WA16 9EB |
Director Name | James Jonathan Wemyss |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Royal Court Tatton Street Knutsford Cheshire WA16 6EN |
Website | www.untitledtm.com/ |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | The Orchards The Orchards 36 Toft Road Knutsford WA16 9EB |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
1 at £1 | James Alexander Cox 50.00% Ordinary |
---|---|
1 at £1 | James Jonathan Wemyss 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,812 |
Cash | £12,917 |
Current Liabilities | £51,502 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 8 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 1 week from now) |
22 January 2024 | Confirmation statement made on 8 January 2024 with updates (4 pages) |
---|---|
17 January 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
15 July 2023 | Change of details for Mr James Alexander Cox as a person with significant control on 9 January 2023 (2 pages) |
26 June 2023 | Registered office address changed from 1 Royal Court Tatton Street Knutsford Cheshire WA16 6EN to The Hayloft 77 Bexton Road Knutsford WA16 0DY on 26 June 2023 (1 page) |
31 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
5 February 2023 | Confirmation statement made on 8 January 2023 with updates (4 pages) |
3 February 2023 | Director's details changed for James Alexander Cox on 1 January 2023 (2 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
26 January 2022 | Confirmation statement made on 8 January 2022 with updates (5 pages) |
26 January 2022 | Change of details for Mr James Alexander Cox as a person with significant control on 8 January 2022 (2 pages) |
26 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
11 February 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
17 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
22 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
19 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
10 October 2017 | Appointment of Mr James Jonathan Wemyss as a director on 1 October 2017 (2 pages) |
10 October 2017 | Appointment of Mr James Jonathan Wemyss as a director on 1 October 2017 (2 pages) |
31 March 2017 | Termination of appointment of James Jonathan Wemyss as a director on 18 March 2017 (1 page) |
31 March 2017 | Termination of appointment of James Jonathan Wemyss as a director on 18 March 2017 (1 page) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
16 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
13 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
28 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Secretary's details changed for James Alexander Cox on 31 December 2014 (1 page) |
3 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Secretary's details changed for James Alexander Cox on 31 December 2014 (1 page) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
3 June 2013 | Amended accounts made up to 30 June 2012 (4 pages) |
3 June 2013 | Amended accounts made up to 30 June 2012 (4 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
15 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 September 2011 | Registered office address changed from 43 Doeford Close, Culcheth Warrington Cheshire WA3 4DL on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from 43 Doeford Close, Culcheth Warrington Cheshire WA3 4DL on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from 43 Doeford Close, Culcheth Warrington Cheshire WA3 4DL on 5 September 2011 (1 page) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
7 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
25 September 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
25 September 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
5 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for James Jonathan Wemyss on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for James Jonathan Wemyss on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for James Alexander Cox on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for James Alexander Cox on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for James Jonathan Wemyss on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for James Alexander Cox on 1 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 July 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
28 July 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
2 March 2009 | Return made up to 08/01/09; full list of members (4 pages) |
2 March 2009 | Return made up to 08/01/09; full list of members (4 pages) |
31 January 2008 | Resolutions
|
31 January 2008 | Resolutions
|
30 January 2008 | Ad 11/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 January 2008 | Ad 11/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 January 2008 | Company name changed j & j graphics LIMITED\certificate issued on 30/01/08 (2 pages) |
30 January 2008 | Company name changed j & j graphics LIMITED\certificate issued on 30/01/08 (2 pages) |
8 January 2008 | Incorporation (10 pages) |
8 January 2008 | Incorporation (10 pages) |