Rossfield Road
Ellesmere Port
CH65 3DU
Wales
Director Name | Mrs Jaqueline Ann Midghall |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 28 Westminster Industrial Park Rossfield Road Ellesmere Port CH65 3DU Wales |
Website | aandjblinds.co.uk |
---|
Registered Address | Unit 28 Westminster Industrial Park Rossfield Road Ellesmere Port CH65 3DU Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Netherpool |
Built Up Area | Birkenhead |
1 at £1 | Ann Davies 50.00% Ordinary |
---|---|
1 at £1 | Jaqueline Ann Midghall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£61,335 |
Cash | £845 |
Current Liabilities | £62,180 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
11 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
2 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
19 November 2021 | Termination of appointment of Jaqueline Ann Midghall as a director on 1 November 2021 (1 page) |
29 July 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
3 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
14 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
14 August 2018 | Confirmation statement made on 29 July 2018 with updates (4 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
5 September 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
3 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
10 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
10 October 2013 | Register inspection address has been changed from C/O a&J Blinds Ltd Unit 6 Westminster Industrial Park Rossfield Road Ellesmere Port Cheshire CH65 3DU England (1 page) |
10 October 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Register inspection address has been changed from C/O a&J Blinds Ltd Unit 6 Westminster Industrial Park Rossfield Road Ellesmere Port Cheshire CH65 3DU England (1 page) |
10 October 2013 | Registered office address changed from C/O a & J Blinds Ltd Unit 6 Westminster Industrial Park Rossfield Road Ellesmere Port Cheshire CH65 3DU England on 10 October 2013 (1 page) |
10 October 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Registered office address changed from C/O a & J Blinds Ltd Unit 6 Westminster Industrial Park Rossfield Road Ellesmere Port Cheshire CH65 3DU England on 10 October 2013 (1 page) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
8 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Registered office address changed from 8 Thornleigh Drive Ellesmere Port CH66 1NE on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from 8 Thornleigh Drive Ellesmere Port CH66 1NE on 13 September 2010 (1 page) |
13 September 2010 | Register inspection address has been changed (1 page) |
13 September 2010 | Register inspection address has been changed (1 page) |
10 September 2010 | Director's details changed for Mrs Ann Davies on 29 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Mrs Ann Davies on 29 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Mrs Jaqueline Ann Midghall on 29 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Mrs Jaqueline Ann Midghall on 29 July 2010 (2 pages) |
29 July 2009 | Incorporation (18 pages) |
29 July 2009 | Incorporation (18 pages) |