Company NameJ & M Tyson Limited
DirectorsJayne Elizabeth Tyson and Mark Tyson
Company StatusActive
Company Number08854142
CategoryPrivate Limited Company
Incorporation Date21 January 2014(10 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMrs Jayne Elizabeth Tyson
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Station Yard
Station Road
Holmes Chapel
Cheshire
CW4 8AA
Director NameMr Mark Tyson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Station Yard
Station Road
Holmes Chapel
Cheshire
CW4 8AA
Secretary NameMrs Jayne Elizabeth Tyson
StatusCurrent
Appointed21 January 2014(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 5 Station Yard
Station Road
Holmes Chapel
Cheshire
CW4 8AA

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Jayne Elizabeth Tyson
50.00%
Ordinary
1 at £1Mark Tyson
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return21 January 2024 (2 months, 1 week ago)
Next Return Due4 February 2025 (10 months, 1 week from now)

Filing History

24 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
21 March 2023Confirmation statement made on 21 January 2023 with updates (4 pages)
31 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
3 February 2022Change of details for Mrs Jayne Elizabeth Tyson as a person with significant control on 3 February 2022 (2 pages)
3 February 2022Confirmation statement made on 21 January 2022 with updates (4 pages)
3 February 2022Change of details for Mr Mark Tyson as a person with significant control on 3 February 2022 (2 pages)
3 February 2022Director's details changed for Mrs Jayne Elizabeth Tyson on 3 February 2022 (2 pages)
3 February 2022Secretary's details changed for Mrs Jayne Elizabeth Tyson on 3 February 2022 (1 page)
3 February 2022Director's details changed for Mr Mark Tyson on 3 February 2022 (2 pages)
4 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
6 April 2021Confirmation statement made on 21 January 2021 with updates (4 pages)
15 June 2020Accounts for a dormant company made up to 31 January 2020 (3 pages)
30 January 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
20 January 2020Change of details for Mrs Jayne Elizabeth Tyson as a person with significant control on 1 January 2020 (2 pages)
16 January 2020Change of details for Mr Mark Tyson as a person with significant control on 1 January 2020 (2 pages)
4 March 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
1 March 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
5 April 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
5 March 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
17 October 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
17 October 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
31 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
11 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
11 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
31 May 2016Director's details changed for Mrs Jayne Elizabeth Tyson on 27 May 2016 (2 pages)
31 May 2016Director's details changed for Mr Mark Tyson on 27 May 2016 (2 pages)
31 May 2016Secretary's details changed for Mrs Jayne Elizabeth Tyson on 27 May 2016 (1 page)
31 May 2016Director's details changed for Mr Mark Tyson on 27 May 2016 (2 pages)
31 May 2016Secretary's details changed for Mrs Jayne Elizabeth Tyson on 27 May 2016 (1 page)
31 May 2016Director's details changed for Mrs Jayne Elizabeth Tyson on 27 May 2016 (2 pages)
18 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(5 pages)
18 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(5 pages)
12 October 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
12 October 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
27 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
27 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)