Liverpool
Merseyside
L18 0HE
Director Name | Ms Susan Caroline Nicol Burton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mount Drive Higher Bebington Wirral Cheshire CH63 5NX Wales |
Director Name | Mr Martyn Gerard Cull |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Rodney Street Liverpool Merseyside L1 9ER |
Website | jacobslaw.co.uk |
---|
Registered Address | 76 Whitby Road Ellesmere Port Cheshire CH65 0AA Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Ellesmere Port Town |
Built Up Area | Birkenhead |
50 at £1 | Steven Paul Alis 50.00% Ordinary |
---|---|
50 at £1 | Susan Burton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,556 |
Cash | £896,030 |
Current Liabilities | £1,044,511 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
4 June 2013 | Delivered on: 10 June 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
30 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
---|---|
18 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
29 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
29 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
2 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
27 December 2019 | Change of share class name or designation (2 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 March 2019 | Confirmation statement made on 23 March 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
8 May 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 May 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
2 December 2014 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 December 2014 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
8 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
8 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
10 June 2013 | Registration of charge 080048680001 (5 pages) |
10 June 2013 | Registration of charge 080048680001 (5 pages) |
9 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
12 April 2012 | Appointment of Susan Burton as a director (3 pages) |
12 April 2012 | Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG United Kingdom on 12 April 2012 (2 pages) |
12 April 2012 | Appointment of Steven Paul Alis as a director (3 pages) |
12 April 2012 | Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG United Kingdom on 12 April 2012 (2 pages) |
12 April 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
12 April 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
12 April 2012 | Appointment of Susan Burton as a director (3 pages) |
12 April 2012 | Appointment of Steven Paul Alis as a director (3 pages) |
23 March 2012 | Incorporation
|
23 March 2012 | Termination of appointment of Martyn Cull as a director (1 page) |
23 March 2012 | Termination of appointment of Martyn Cull as a director (1 page) |
23 March 2012 | Incorporation
|