Hoylake
Wirral
CH47 2BG
Wales
Secretary Name | Ms Belinda Suzanne Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35b Market Street Hoylake Wirral CH47 2BG Wales |
Director Name | Mr John Fortune Jones |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 November 2011) |
Role | Retired |
Country of Residence | Portugal |
Correspondence Address | Lote 60 Rua Longa, Montinos La Luz Lagos Algarve 8600-119 Portugal |
Registered Address | 35b Market Street Hoylake Wirral CH47 2BG Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | Over 30 other UK companies use this postal address |
40 at £1 | Executors Of Glennis Jones 40.00% Ordinary |
---|---|
20 at £1 | Belinda Suzanne Jones 20.00% Ordinary |
20 at £1 | Nicholas James Jones 20.00% Ordinary |
20 at £1 | Verity Louise Roberts 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £43,147 |
Current Liabilities | £395,102 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
24 November 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Change of details for Ms Belinda Suzanne Jones as a person with significant control on 27 January 2023 (2 pages) |
25 July 2023 | Director's details changed for Ms Belinda Suzanne Jones on 27 January 2023 (2 pages) |
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
15 November 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
5 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
11 December 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
24 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
4 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
14 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
13 March 2019 | Director's details changed for Ms Belinda Suzanne Jones on 13 March 2019 (2 pages) |
13 March 2019 | Secretary's details changed for Ms Belinda Suzanne Jones on 13 March 2019 (1 page) |
13 March 2019 | Registered office address changed from 102 Meols Drive West Kirby Wirral Merseyside CH48 5DB to 35B Market Street Hoylake Wirral CH47 2BG on 13 March 2019 (1 page) |
26 October 2018 | Confirmation statement made on 20 October 2018 with updates (4 pages) |
26 October 2018 | Change of details for Ms Belinda Suzanne Jones as a person with significant control on 20 October 2018 (2 pages) |
26 October 2018 | Notification of Nicholas James Fortune Jones as a person with significant control on 20 October 2018 (2 pages) |
26 October 2018 | Notification of Verity Roberts as a person with significant control on 20 October 2018 (2 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
19 December 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
17 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
6 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
7 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 20 October 2011 (16 pages) |
20 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 20 October 2011 (16 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 November 2011 | Termination of appointment of John Jones as a director (1 page) |
9 November 2011 | Termination of appointment of John Jones as a director (1 page) |
7 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders
|
7 November 2011 | Director's details changed for Miss Belinda Suzanne Jones on 20 October 2011 (2 pages) |
7 November 2011 | Director's details changed for Miss Belinda Suzanne Jones on 20 October 2011 (2 pages) |
7 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders
|
7 November 2011 | Director's details changed for John Fortune Jones on 20 October 2011 (2 pages) |
7 November 2011 | Director's details changed for John Fortune Jones on 20 October 2011 (2 pages) |
10 May 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (14 pages) |
27 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (14 pages) |
6 September 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (15 pages) |
6 September 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (15 pages) |
1 July 2009 | Ad 19/06/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
1 July 2009 | Ad 19/06/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
16 June 2009 | Director appointed john fortune jones (2 pages) |
16 June 2009 | Director appointed john fortune jones (2 pages) |
10 June 2009 | Incorporation (9 pages) |
10 June 2009 | Incorporation (9 pages) |