Chester
CH1 1DA
Wales
Director Name | Mr Ian John Sydenham |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(6 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 6 St. John Street Chester CH1 1DA Wales |
Director Name | Mr James Alexander Harris |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 St. John Street Chester CH1 1DA Wales |
Director Name | Mr Andrew James Bartley |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St. John Street Chester CH1 1DA Wales |
Director Name | Mr Simon John Williams |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St. John Street Chester CH1 1DA Wales |
Registered Address | 6 St. John Street Chester CH1 1DA Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | James Harris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,505 |
Current Liabilities | £579,830 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (4 months, 1 week from now) |
10 February 2015 | Delivered on: 13 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 6 st john street chester title number CH181050. Outstanding |
---|
23 August 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
---|---|
31 August 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
26 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
15 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
2 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
14 April 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
2 March 2021 | Termination of appointment of Simon John Williams as a director on 2 March 2021 (1 page) |
2 March 2021 | Appointment of Mr Ian John Sydenham as a director on 2 March 2021 (2 pages) |
28 July 2020 | Termination of appointment of Andrew James Bartley as a director on 12 February 2020 (1 page) |
28 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 July 2019 | Confirmation statement made on 22 July 2019 with updates (4 pages) |
18 March 2019 | Cessation of Hugh Jeremy Butler as a person with significant control on 15 March 2019 (1 page) |
18 March 2019 | Cessation of Andrew James Bartley as a person with significant control on 15 March 2019 (1 page) |
18 March 2019 | Cessation of James Alexander Harris as a person with significant control on 15 March 2019 (1 page) |
18 March 2019 | Termination of appointment of James Alexander Harris as a director on 15 March 2019 (1 page) |
18 March 2019 | Cessation of Simon John Williams as a person with significant control on 15 March 2019 (1 page) |
18 March 2019 | Notification of Johocco 2024 (Holdings) Limited as a person with significant control on 15 March 2019 (2 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
24 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 July 2016 | Confirmation statement made on 22 July 2016 with updates (9 pages) |
27 July 2016 | Confirmation statement made on 22 July 2016 with updates (9 pages) |
26 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
26 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
24 July 2015 | Director's details changed for Mr James Alexander Harris on 20 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Mr James Alexander Harris on 20 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Mr Hugh Jeremy Butler on 20 July 2015 (2 pages) |
24 July 2015 | Registered office address changed from Exchange House White Friars Chester Cheshire CH1 1DP United Kingdom to 6 st. John Street Chester CH1 1DA on 24 July 2015 (1 page) |
24 July 2015 | Director's details changed for Mr Simon John Williams on 20 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Mr Andrew James Bartley on 20 July 2015 (2 pages) |
24 July 2015 | Registered office address changed from Exchange House White Friars Chester Cheshire CH1 1DP United Kingdom to 6 st. John Street Chester CH1 1DA on 24 July 2015 (1 page) |
24 July 2015 | Director's details changed for Mr Hugh Jeremy Butler on 20 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Mr Andrew James Bartley on 20 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Mr Simon John Williams on 20 July 2015 (2 pages) |
9 March 2015 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
9 March 2015 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
13 February 2015 | Registration of charge 091428050001, created on 10 February 2015 (9 pages) |
13 February 2015 | Registration of charge 091428050001, created on 10 February 2015 (9 pages) |
4 September 2014 | Appointment of Mr Simon John Williams as a director on 4 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Andrew James Bartley as a director on 4 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Simon John Williams as a director on 4 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Andrew James Bartley as a director on 4 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Hugh Jeremy Butler as a director on 4 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Simon John Williams as a director on 4 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Hugh Jeremy Butler as a director on 4 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Andrew James Bartley as a director on 4 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Hugh Jeremy Butler as a director on 4 September 2014 (2 pages) |
22 July 2014 | Incorporation Statement of capital on 2014-07-22
|
22 July 2014 | Incorporation Statement of capital on 2014-07-22
|