Nantwich
Cheshire
CW5 7ED
Director Name | Mrs Jane Fennell |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(9 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | School Farm Cholmondeley Malpas Cheshire SY14 8HN Wales |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.jack-and-jills.com |
---|
Registered Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | Over 300 other UK companies use this postal address |
380k at £1 | Mr Guy Fennell 99.74% Ordinary E |
---|---|
1000 at £1 | Brands Solution Holdings Limited 0.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £462,005 |
Cash | £76,553 |
Current Liabilities | £599,232 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 July |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (4 weeks from now) |
1 September 2014 | Delivered on: 10 September 2014 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
2 September 2013 | Delivered on: 5 September 2013 Satisfied on: 4 August 2015 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
26 February 2010 | Delivered on: 8 March 2010 Satisfied on: 23 August 2014 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
2 March 2010 | Delivered on: 4 March 2010 Satisfied on: 27 September 2013 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
25 February 2009 | Delivered on: 26 February 2009 Satisfied on: 30 November 2009 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
26 January 2024 | Total exemption full accounts made up to 31 July 2022 (12 pages) |
---|---|
6 January 2024 | Compulsory strike-off action has been suspended (1 page) |
19 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2023 | Previous accounting period shortened from 30 July 2022 to 29 July 2022 (1 page) |
8 June 2023 | Director's details changed for Mr Guy Fennell on 8 June 2023 (2 pages) |
8 June 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
29 July 2022 | Accounts for a small company made up to 31 July 2021 (11 pages) |
20 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
25 January 2022 | Satisfaction of charge 065891160005 in full (1 page) |
27 August 2021 | Accounts for a small company made up to 31 July 2020 (11 pages) |
15 June 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
28 April 2021 | Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page) |
10 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
28 April 2020 | Amended accounts for a small company made up to 31 July 2019 (10 pages) |
6 April 2020 | Accounts for a small company made up to 31 July 2019 (7 pages) |
17 June 2019 | Director's details changed for Mr Guy Anthony Douglas Peter Fennell on 17 June 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
29 April 2019 | Accounts for a small company made up to 31 July 2018 (13 pages) |
14 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a small company made up to 31 July 2017 (11 pages) |
16 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
24 April 2017 | Accounts for a small company made up to 31 July 2016 (11 pages) |
24 April 2017 | Accounts for a small company made up to 31 July 2016 (11 pages) |
22 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
4 August 2015 | Satisfaction of charge 065891160004 in full (5 pages) |
4 August 2015 | Satisfaction of charge 065891160004 in full (5 pages) |
27 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
7 January 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
7 January 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
10 September 2014 | Registration of charge 065891160005, created on 1 September 2014 (26 pages) |
10 September 2014 | Registration of charge 065891160005, created on 1 September 2014 (26 pages) |
10 September 2014 | Registration of charge 065891160005, created on 1 September 2014 (26 pages) |
23 August 2014 | Satisfaction of charge 3 in full (5 pages) |
23 August 2014 | Satisfaction of charge 3 in full (5 pages) |
22 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
8 January 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
8 January 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
27 September 2013 | Satisfaction of charge 2 in full (4 pages) |
27 September 2013 | Satisfaction of charge 2 in full (4 pages) |
5 September 2013 | Registration of charge 065891160004 (23 pages) |
5 September 2013 | Registration of charge 065891160004 (23 pages) |
14 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Statement of capital following an allotment of shares on 12 November 2012
|
4 January 2013 | Resolutions
|
4 January 2013 | Statement of capital following an allotment of shares on 12 November 2012
|
4 January 2013 | Resolutions
|
12 November 2012 | Accounts for a small company made up to 31 July 2012 (6 pages) |
12 November 2012 | Accounts for a small company made up to 31 July 2012 (6 pages) |
3 August 2012 | Resolutions
|
3 August 2012 | Statement of capital following an allotment of shares on 17 July 2012
|
3 August 2012 | Statement of capital following an allotment of shares on 17 July 2012
|
3 August 2012 | Resolutions
|
25 July 2012 | Director's details changed for Guy Fennell on 5 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Guy Fennell on 5 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Guy Fennell on 5 July 2012 (2 pages) |
18 June 2012 | Director's details changed for Guy Fennell on 10 May 2011 (2 pages) |
18 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Director's details changed for Guy Fennell on 10 May 2011 (2 pages) |
18 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
22 November 2011 | Accounts for a small company made up to 31 July 2011 (6 pages) |
22 November 2011 | Accounts for a small company made up to 31 July 2011 (6 pages) |
7 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Director's details changed for Guy Fennell on 9 May 2011 (2 pages) |
7 July 2011 | Director's details changed for Guy Fennell on 9 May 2011 (2 pages) |
7 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Director's details changed for Guy Fennell on 9 May 2011 (2 pages) |
7 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
11 October 2010 | Accounts for a small company made up to 31 July 2010 (6 pages) |
11 October 2010 | Accounts for a small company made up to 31 July 2010 (6 pages) |
8 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (16 pages) |
8 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (16 pages) |
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (14 pages) |
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (14 pages) |
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (14 pages) |
8 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
6 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 October 2009 | Termination of appointment of Jane Fennell as a director (1 page) |
28 October 2009 | Termination of appointment of Jane Fennell as a director (1 page) |
18 May 2009 | Return made up to 09/05/09; full list of members (5 pages) |
18 May 2009 | Return made up to 09/05/09; full list of members (5 pages) |
24 March 2009 | Director appointed jane fennell (2 pages) |
24 March 2009 | Director appointed jane fennell (2 pages) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
12 February 2009 | Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page) |
12 February 2009 | Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from, 24 nicholas street, chester, CH1 2AU, uk (1 page) |
28 July 2008 | Ad 09/05/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from, 24 nicholas street, chester, CH1 2AU, uk (1 page) |
28 July 2008 | Ad 09/05/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
27 May 2008 | Director appointed guy fennell (2 pages) |
27 May 2008 | Director appointed guy fennell (2 pages) |
12 May 2008 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
12 May 2008 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
12 May 2008 | Appointment terminated director rwl directors LIMITED (1 page) |
12 May 2008 | Appointment terminated director rwl directors LIMITED (1 page) |
9 May 2008 | Incorporation (22 pages) |
9 May 2008 | Incorporation (22 pages) |