Rochdale
Lancashire
OL16 2AX
Director Name | Amanda Jayne Elwell |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Grosvenor Road Prestatyn North Wales LL19 7NP Wales |
Secretary Name | Amanda Jayne Elwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Grosvenor Road Prestatyn North Wales LL19 7NP Wales |
Website | jonathanelwellinteriors.co.uk |
---|---|
Telephone | 01352 711766 |
Telephone region | Mold |
Registered Address | Unit H Greenfield Business Park Bagillt Road Greenfield Holywell CH8 7HJ Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Greenfield |
Built Up Area | Flint |
50 at £1 | Mr Jonathan Paul Elwell 50.00% Ordinary |
---|---|
50 at £1 | Mrs Amanda Jayne Elwell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,727 |
Cash | £34 |
Current Liabilities | £137,233 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
7 August 2012 | Delivered 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 |
---|
18 August 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
23 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
11 August 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
13 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
26 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with updates (5 pages) |
28 March 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
26 February 2019 | Previous accounting period shortened from 30 April 2019 to 31 January 2019 (1 page) |
21 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
1 May 2018 | Confirmation statement made on 28 April 2018 with updates (5 pages) |
30 April 2018 | Director's details changed for Mr Jonathan Paul Elwell on 30 April 2018 (2 pages) |
30 April 2018 | Change of details for Mr Jonathan Paul Elwell as a person with significant control on 28 April 2018 (2 pages) |
11 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
11 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
9 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
28 February 2017 | Termination of appointment of Amanda Jayne Elwell as a director on 10 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Amanda Jayne Elwell as a secretary on 10 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Amanda Jayne Elwell as a director on 10 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Amanda Jayne Elwell as a secretary on 10 February 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
12 May 2016 | Amended total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 May 2016 | Amended total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
7 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
2 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 July 2011 | Amended accounts made up to 30 April 2010 (7 pages) |
19 July 2011 | Amended accounts made up to 30 April 2010 (7 pages) |
3 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Registered office address changed from Bryn Teg Workshop Gwespyr Holywell Flintshire CH8 9JT United Kingdom on 12 January 2010 (1 page) |
12 January 2010 | Registered office address changed from Bryn Teg Workshop Gwespyr Holywell Flintshire CH8 9JT United Kingdom on 12 January 2010 (1 page) |
28 April 2009 | Incorporation (13 pages) |
28 April 2009 | Incorporation (13 pages) |