Company NameJonathan Elwell Bespoke Joinery Ltd
DirectorJonathan Paul Elwell
Company StatusActive
Company Number06889904
CategoryPrivate Limited Company
Incorporation Date28 April 2009(15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Paul Elwell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChichester House 2 Chichester Street
Rochdale
Lancashire
OL16 2AX
Director NameAmanda Jayne Elwell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address58 Grosvenor Road
Prestatyn
North Wales
LL19 7NP
Wales
Secretary NameAmanda Jayne Elwell
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address58 Grosvenor Road
Prestatyn
North Wales
LL19 7NP
Wales

Contact

Websitejonathanelwellinteriors.co.uk
Telephone01352 711766
Telephone regionMold

Location

Registered AddressUnit H Greenfield Business Park
Bagillt Road
Greenfield
Holywell
CH8 7HJ
Wales
ConstituencyDelyn
ParishHolywell
WardGreenfield
Built Up AreaFlint

Shareholders

50 at £1Mr Jonathan Paul Elwell
50.00%
Ordinary
50 at £1Mrs Amanda Jayne Elwell
50.00%
Ordinary

Financials

Year2014
Net Worth£2,727
Cash£34
Current Liabilities£137,233

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Charges

7 August 2012Delivered on: 9 August 2012
Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 August 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
23 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
11 August 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
13 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
26 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
2 May 2019Confirmation statement made on 2 May 2019 with updates (5 pages)
28 March 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
26 February 2019Previous accounting period shortened from 30 April 2019 to 31 January 2019 (1 page)
21 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
1 May 2018Confirmation statement made on 28 April 2018 with updates (5 pages)
30 April 2018Director's details changed for Mr Jonathan Paul Elwell on 30 April 2018 (2 pages)
30 April 2018Change of details for Mr Jonathan Paul Elwell as a person with significant control on 28 April 2018 (2 pages)
11 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
11 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
9 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
28 February 2017Termination of appointment of Amanda Jayne Elwell as a director on 10 February 2017 (1 page)
28 February 2017Termination of appointment of Amanda Jayne Elwell as a secretary on 10 February 2017 (1 page)
28 February 2017Termination of appointment of Amanda Jayne Elwell as a director on 10 February 2017 (1 page)
28 February 2017Termination of appointment of Amanda Jayne Elwell as a secretary on 10 February 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 May 2016Amended total exemption small company accounts made up to 30 April 2015 (5 pages)
12 May 2016Amended total exemption small company accounts made up to 30 April 2015 (5 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
2 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 July 2011Amended accounts made up to 30 April 2010 (7 pages)
19 July 2011Amended accounts made up to 30 April 2010 (7 pages)
3 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
29 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
12 January 2010Registered office address changed from Bryn Teg Workshop Gwespyr Holywell Flintshire CH8 9JT United Kingdom on 12 January 2010 (1 page)
12 January 2010Registered office address changed from Bryn Teg Workshop Gwespyr Holywell Flintshire CH8 9JT United Kingdom on 12 January 2010 (1 page)
28 April 2009Incorporation (13 pages)
28 April 2009Incorporation (13 pages)