Birkenhead
Merseyside
CH41 5EU
Wales
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | James Denis Hughes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,470 |
Cash | £36 |
Current Liabilities | £12,460 |
Latest Accounts | 29 February 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
15 July 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
---|---|
13 February 2020 | Confirmation statement made on 2 February 2020 with updates (4 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
25 March 2019 | Confirmation statement made on 2 February 2019 with updates (4 pages) |
7 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
13 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
14 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
8 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
29 January 2016 | Company name changed jdh silversmith LIMITED\certificate issued on 29/01/16
|
29 January 2016 | Change of name notice (2 pages) |
29 January 2016 | Change of name notice (2 pages) |
29 January 2016 | Company name changed jdh silversmith LIMITED\certificate issued on 29/01/16
|
27 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
27 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
20 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
7 May 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
7 May 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
13 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead, Merseyside, CH41 5AS on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead, Merseyside, CH41 5AS on 13 March 2014 (1 page) |
20 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
26 April 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
15 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
6 March 2012 | Appointment of James Denis Hughes as a director (3 pages) |
6 March 2012 | Appointment of James Denis Hughes as a director (3 pages) |
7 February 2012 | Termination of appointment of Ela Shah as a director (1 page) |
7 February 2012 | Termination of appointment of Ela Shah as a director (1 page) |
2 February 2012 | Incorporation
|
2 February 2012 | Incorporation
|