Wincham
Northwich
Cheshire
CW9 6EZ
Director Name | Mr Graham Barry Wood |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Kingfisher Grove Wincham Northwich Cheshire CW9 6PZ |
Website | jmoorebuilders.co.uk |
---|
Registered Address | 105 Witton Street Northwich CW9 5DR |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Bryen Moore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,328 |
Cash | £44 |
Current Liabilities | £46,315 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
2 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
7 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
18 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
11 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
18 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
10 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
5 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
17 October 2019 | Registered office address changed from Northwich Business Centre S31 Meadow Street Northwich Cheshire CW9 5BF to 105 Witton Street Northwich CW9 5DR on 17 October 2019 (1 page) |
6 March 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
2 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
24 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
24 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
19 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 October 2014 | Registered office address changed from 7 Kingfisher Grove Wincham Northwich Cheshire CW9 6PZ to Northwich Business Centre S31 Meadow Street Northwich Cheshire CW9 5BF on 17 October 2014 (1 page) |
17 October 2014 | Registered office address changed from 7 Kingfisher Grove Wincham Northwich Cheshire CW9 6PZ to Northwich Business Centre S31 Meadow Street Northwich Cheshire CW9 5BF on 17 October 2014 (1 page) |
26 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
3 December 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
15 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
14 October 2012 | Previous accounting period shortened from 31 March 2012 to 31 January 2012 (1 page) |
14 October 2012 | Previous accounting period shortened from 31 March 2012 to 31 January 2012 (1 page) |
15 July 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
15 July 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Registered office address changed from Windsor Court 103 King Street Knutsford Cheshire WA16 6EQ United Kingdom on 29 February 2012 (1 page) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Registered office address changed from Windsor Court 103 King Street Knutsford Cheshire WA16 6EQ United Kingdom on 29 February 2012 (1 page) |
3 March 2011 | Appointment of Bryen James Moore as a director (3 pages) |
3 March 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
3 March 2011 | Appointment of Bryen James Moore as a director
|
3 March 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
3 March 2011 | Termination of appointment of Graham Wood as a director (2 pages) |
3 March 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
3 March 2011 | Appointment of Bryen James Moore as a director
|
3 March 2011 | Termination of appointment of Graham Wood as a director (2 pages) |
26 February 2011 | Termination of appointment of Graham Wood as a director (1 page) |
26 February 2011 | Appointment of Mr Bryen Moore as a director (2 pages) |
26 February 2011 | Appointment of Mr Bryen Moore as a director (2 pages) |
26 February 2011 | Termination of appointment of Graham Wood as a director (1 page) |
1 February 2011 | Incorporation
|
1 February 2011 | Incorporation
|