Chester
Cheshire
CH1 2HT
Wales
Secretary Name | Jason Paul Ellison |
---|---|
Status | Current |
Appointed | 05 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 114-120 Northgate Street Chester Cheshire CH1 2HT Wales |
Director Name | Mr Jonathan James Russell Poole |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Bank Overdale Road Willaston Neston CH64 1SX Wales |
Registered Address | C/O Ellis & Co 114-120 Northgate Street Chester Cheshire CH1 2HT Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 50 other UK companies use this postal address |
550 at £1 | Jason Paul Ellison 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £619,520 |
Current Liabilities | £29,190 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months, 3 weeks from now) |
10 January 2024 | Confirmation statement made on 2 January 2024 with no updates (3 pages) |
---|---|
15 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
13 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
6 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
15 November 2021 | Director's details changed for Mr Jason Paul Ellison on 15 November 2021 (2 pages) |
15 November 2021 | Change of details for Mr Jason Paul Ellison as a person with significant control on 15 November 2021 (2 pages) |
15 November 2021 | Registered office address changed from St John's Chambers Love Street Chester Cheshire CH1 1QN to C/O Ellis & Co 114-120 Northgate Street Chester Cheshire CH1 2HT on 15 November 2021 (1 page) |
15 November 2021 | Secretary's details changed for Jason Paul Ellison on 15 November 2021 (1 page) |
4 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
2 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 January 2019 | Confirmation statement made on 3 January 2019 with updates (4 pages) |
2 January 2019 | Confirmation statement made on 2 January 2019 with updates (5 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 October 2018 | Change of details for Mr Jason Paul Ellison as a person with significant control on 6 April 2016 (2 pages) |
19 October 2018 | Change of share class name or designation (2 pages) |
19 October 2018 | Resolutions
|
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders (4 pages) |
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders (4 pages) |
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders (4 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
23 April 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
23 April 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
10 April 2012 | Statement of capital following an allotment of shares on 16 January 2012
|
10 April 2012 | Solvency statement dated 20/01/12 (1 page) |
10 April 2012 | Solvency statement dated 20/01/12 (1 page) |
10 April 2012 | Statement by directors (1 page) |
10 April 2012 | Statement of capital on 10 April 2012
|
10 April 2012 | Resolutions
|
10 April 2012 | Statement of capital following an allotment of shares on 16 January 2012
|
10 April 2012 | Resolutions
|
10 April 2012 | Resolutions
|
10 April 2012 | Statement of capital on 10 April 2012
|
10 April 2012 | Resolutions
|
10 April 2012 | Statement by directors (1 page) |
19 January 2012 | Termination of appointment of Jonathan James Russell Poole as a director on 6 January 2012 (1 page) |
19 January 2012 | Termination of appointment of Jonathan James Russell Poole as a director on 6 January 2012 (1 page) |
19 January 2012 | Termination of appointment of Jonathan James Russell Poole as a director on 6 January 2012 (1 page) |
5 January 2012 | Incorporation (50 pages) |
5 January 2012 | Incorporation (50 pages) |