Company NameJet Retail UK Limited
Company StatusActive
Company Number01115835
CategoryPrivate Limited Company
Incorporation Date30 May 1973(50 years, 11 months ago)
Previous NamesCoulthard & Cawston (Selby) Limited and NJB Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Leslie Leroy Jenkins
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2018(45 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleManager, Finance
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, 200-202 Aldersgate Street
London
EC1A 4HD
Director NameMr Neal Andrew Holland
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(45 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleManager, Accounting
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, 200-202 Aldersgate Street
London
EC1A 4HD
Secretary NameSarah Gennings
StatusCurrent
Appointed01 October 2018(45 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address7th Floor, 200-202 Aldersgate Street
London
EC1A 4HD
Secretary NameElaine Marie Price
StatusCurrent
Appointed01 October 2018(45 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address7th Floor, 200-202 Aldersgate Street
London
EC1A 4HD
Secretary NameRuth Maretta White
StatusCurrent
Appointed01 October 2018(45 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address7th Floor, 200-202 Aldersgate Street
London
EC1A 4HD
Director NameGary Stuart Taylor
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2018(45 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleTax And Treasury Manager
Country of ResidenceEngland
Correspondence Address7th Floor, 200-202 Aldersgate Street
London
EC1A 4HD
Director NameMr Oliver Mueller
Date of BirthJuly 1972 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed23 November 2020(47 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleRetail Business Manager
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, 200-202 Aldersgate Street
London
EC1A 4HD
Director NameMr Rupert Justin Turner
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2022(49 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleManaging Director, Uk Marketing
Country of ResidenceEngland
Correspondence Address7th Floor, 200-202 Aldersgate Street
London
EC1A 4HD
Director NameMr Eric Roy Cawston
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(18 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 02 July 2004)
RoleGarage Proprietor
Correspondence Address3 Park Lane
Barlow
Selby
North Yorkshire
YO8 8JW
Director NameMr Barrie Maurice Coulthard
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(18 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 July 2004)
RoleGarage Proprietor
Correspondence AddressBirch View
Doncaster Road, Brayton
Selby
North Yorkshire
YO8 9HD
Director NameMr Roy Coultish
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(18 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 02 July 2004)
RoleGarage Proprietor
Correspondence Address53 Barff Lane
Brayton
Selby
N Yorks
YO8 9ET
Secretary NameMr Barrie Maurice Coulthard
NationalityBritish
StatusResigned
Appointed04 December 1991(18 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 02 July 2004)
RoleCompany Director
Correspondence AddressBirch View
Doncaster Road, Brayton
Selby
North Yorkshire
YO8 9HD
Director NameNicholas John Baker
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(31 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 01 October 2018)
RoleFilling Station Manager
Country of ResidenceEngland
Correspondence AddressManor House Harmby
Leyburn
DL8 5PB
Secretary NameCarrie Ann Baker
NationalityBritish
StatusResigned
Appointed02 July 2004(31 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 01 October 2018)
RoleCompany Director
Correspondence AddressHillfield Farmhouse
Friars Meadow Monk Lane
Selby
North Yorkshire
YO8 3NB
Director NameMrs Mary Elizabeth Wolf
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2018(45 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2020)
RoleManaging Director, Uk Marketing
Country of ResidenceEngland
Correspondence Address7th Floor, 200-202 Aldersgate Street
London
EC1A 4HD
Director NameRenee Kristen Semiz
Date of BirthDecember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2021(47 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2022)
RoleManaging Director, Uk Marketing
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, 200-202 Aldersgate Street
London
EC1A 4HD

Contact

Telephone01757 213154
Telephone regionSelby

Location

Registered Address7th Floor, 200-202 Aldersgate Street
London
EC1A 4HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Financials

Year2013
Turnover£18,440,285
Gross Profit£1,243,281
Net Worth£346,498
Cash£487,086
Current Liabilities£1,302,738

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months from now)

Charges

23 February 2015Delivered on: 3 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a petrol filling station and lorry park, newton park services coatham, mundeville.
Outstanding
23 February 2015Delivered on: 27 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as abbeyside filling station bawtry road selby north yorkshire t/n NYK297067.
Outstanding
9 December 2014Delivered on: 9 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
4 September 1989Delivered on: 6 September 1989
Persons entitled: Conoco Limited

Classification: Legal charge
Secured details: Sterling pounds 170,000 all other monies due or to become due from the company to the chargee on account current or stated for goods supplied or otherwise.
Particulars: All that f/h land k/a abbey garage bawtry road selby north yorkshire tog: with the garage and petrol filling station buildings pumps tanks fixtures & fittings now or hereafter to be placed in or under the said land.
Outstanding
2 July 2004Delivered on: 8 July 2004
Satisfied on: 20 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at bawtry filling station bawtry road selby north yorkshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
2 July 2004Delivered on: 8 July 2004
Satisfied on: 17 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 November 1990Delivered on: 14 November 1990
Satisfied on: 20 June 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Abbeyside garage, bawtry road, selby, north yorkshire.
Fully Satisfied
20 January 1986Delivered on: 29 January 1986
Satisfied on: 20 June 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H piece of land on the west side of bawtry road, selby, north yorkshire, 0.292 of an acre approx.
Fully Satisfied
3 August 1982Delivered on: 13 August 1982
Satisfied on: 17 September 2013
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book debts and other debts. Floating charge on all (please see doc M24).. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

6 October 2023Full accounts made up to 31 December 2022 (31 pages)
25 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
31 May 2023Termination of appointment of Leslie Leroy Jenkins as a director on 31 May 2023 (1 page)
30 September 2022Full accounts made up to 31 December 2021 (31 pages)
22 September 2022Confirmation statement made on 18 September 2022 with updates (4 pages)
6 September 2022Appointment of Mr Rupert Justin Turner as a director on 2 September 2022 (2 pages)
31 August 2022Termination of appointment of Renee Kristen Semiz as a director on 31 August 2022 (1 page)
29 December 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 December 2021Statement of capital following an allotment of shares on 16 December 2021
  • GBP 32,237,500
(4 pages)
25 October 2021Second filing for the appointment of Mr Gary Stuart Taylor as a director (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (32 pages)
22 September 2021Director's details changed for Renee Kristen Semiz on 1 May 2021 (2 pages)
20 September 2021Confirmation statement made on 18 September 2021 with updates (4 pages)
19 March 2021Full accounts made up to 31 December 2019 (30 pages)
2 February 2021Statement of capital following an allotment of shares on 15 January 2021
  • GBP 24,737,500
(8 pages)
2 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 February 2021Director's details changed for Renee Kristen Semiz on 30 January 2021 (2 pages)
20 January 2021Director's details changed for Mr Gary Stuart Taylor on 1 October 2018 (2 pages)
15 January 2021Appointment of Renee Kristen Semiz as a director on 14 January 2021 (2 pages)
4 January 2021Termination of appointment of Mary Elizabeth Wolf as a director on 31 December 2020 (1 page)
23 November 2020Appointment of Mr Oliver Mueller as a director on 23 November 2020 (2 pages)
18 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
18 September 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
22 August 2019Notification of Phillips 66 Limited as a person with significant control on 21 August 2019 (2 pages)
21 August 2019Cessation of Njb Enterprise Limited as a person with significant control on 20 August 2019 (1 page)
9 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
20 June 2019Current accounting period extended from 30 December 2019 to 31 December 2019 (1 page)
29 April 2019Resolutions
  • RES13 ‐ Co name change 28/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
15 April 2019Change of name notice (2 pages)
15 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-28
(2 pages)
5 April 2019Satisfaction of charge 011158350008 in full (4 pages)
5 April 2019Satisfaction of charge 011158350009 in full (4 pages)
5 April 2019Satisfaction of charge 011158350007 in full (4 pages)
4 April 2019Notification of Njb Enterprise Limited as a person with significant control on 1 October 2018 (4 pages)
4 April 2019Cessation of Phillips 66 Limited as a person with significant control on 1 October 2018 (3 pages)
19 March 2019Statement of capital following an allotment of shares on 8 March 2019
  • GBP 4,737,500
(5 pages)
4 February 2019Current accounting period extended from 30 June 2019 to 30 December 2019 (1 page)
25 January 2019Statement of capital following an allotment of shares on 2 January 2019
  • GBP 1,737,500
(8 pages)
10 January 2019Resolutions
  • RES13 ‐ Restriction on auth share capital is revoked and deleted 21/12/2018
(2 pages)
17 October 2018Full accounts made up to 30 June 2018 (22 pages)
4 October 2018Appointment of Mr Leslie Leroy Jenkins as a director on 1 October 2018 (2 pages)
4 October 2018Appointment of Mr Neal Andrew Holland as a director on 1 October 2018 (2 pages)
4 October 2018Appointment of Elaine Marie Price as a secretary on 1 October 2018 (2 pages)
4 October 2018Appointment of Ruth Maretta White as a secretary on 1 October 2018 (2 pages)
4 October 2018Appointment of Sarah Gennings as a secretary on 1 October 2018 (2 pages)
4 October 2018Appointment of Mr Gary Stuart Taylor as a director on 1 October 2018 (2 pages)
4 October 2018Director's details changed for Mr Neal Andrew Holland on 1 October 2018 (2 pages)
4 October 2018Cessation of Nick Baker as a person with significant control on 1 October 2018 (1 page)
4 October 2018Registered office address changed from Abbeyside Filling Station Bawtry Road Selby North Yorkshire YO8 8NA to 7th Fllor, 200-202 Aldersgate Street, London Aldersgate Street London EC1A 4HD on 4 October 2018 (1 page)
4 October 2018Notification of Phillips 66 Limited as a person with significant control on 1 October 2018 (2 pages)
4 October 2018Termination of appointment of Nicholas John Baker as a director on 1 October 2018 (1 page)
4 October 2018Appointment of Mr Gary Stuart Taylor as a director on 1 October 2018
  • ANNOTATION Clarification a second filed AP01 was registered 25/10/2021.
(3 pages)
4 October 2018Appointment of Mary Elizabeth Wolf as a director on 1 October 2018 (2 pages)
4 October 2018Registered office address changed from 7th Fllor, 200-202 Aldersgate Street, London Aldersgate Street London EC1A 4HD England to 7th Floor, 200-202 Aldersgate Street London EC1A 4HD on 4 October 2018 (1 page)
4 October 2018Termination of appointment of Carrie Ann Baker as a secretary on 1 October 2018 (1 page)
28 September 2018Satisfaction of charge 3 in full (4 pages)
31 July 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
23 January 2018Full accounts made up to 30 June 2017 (22 pages)
8 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
7 March 2017Director's details changed for Nicholas John Baker on 7 March 2017 (2 pages)
7 March 2017Director's details changed for Nicholas John Baker on 7 March 2017 (2 pages)
8 February 2017Full accounts made up to 30 June 2016 (20 pages)
8 February 2017Full accounts made up to 30 June 2016 (20 pages)
12 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
11 January 2016Full accounts made up to 30 June 2015 (19 pages)
11 January 2016Full accounts made up to 30 June 2015 (19 pages)
14 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 37,500
(4 pages)
14 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 37,500
(4 pages)
3 March 2015Registration of charge 011158350009, created on 23 February 2015 (10 pages)
3 March 2015Registration of charge 011158350009, created on 23 February 2015 (10 pages)
27 February 2015Registration of charge 011158350008, created on 23 February 2015 (8 pages)
27 February 2015Registration of charge 011158350008, created on 23 February 2015 (8 pages)
13 January 2015Full accounts made up to 30 June 2014 (14 pages)
13 January 2015Full accounts made up to 30 June 2014 (14 pages)
9 December 2014Registration of charge 011158350007, created on 9 December 2014 (23 pages)
9 December 2014Registration of charge 011158350007, created on 9 December 2014 (23 pages)
9 December 2014Registration of charge 011158350007, created on 9 December 2014 (23 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 37,500
(4 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 37,500
(4 pages)
25 November 2013Full accounts made up to 30 June 2013 (13 pages)
25 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 37,500
(4 pages)
25 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 37,500
(4 pages)
25 November 2013Full accounts made up to 30 June 2013 (13 pages)
17 September 2013Satisfaction of charge 1 in full (4 pages)
17 September 2013Satisfaction of charge 5 in full (4 pages)
17 September 2013Satisfaction of charge 1 in full (4 pages)
17 September 2013Satisfaction of charge 5 in full (4 pages)
20 June 2013Satisfaction of charge 6 in full (4 pages)
20 June 2013All of the property or undertaking has been released from charge 5 (5 pages)
20 June 2013All of the property or undertaking has been released from charge 1 (5 pages)
20 June 2013All of the property or undertaking has been released from charge 1 (5 pages)
20 June 2013Satisfaction of charge 4 in full (4 pages)
20 June 2013All of the property or undertaking has been released from charge 5 (5 pages)
20 June 2013Satisfaction of charge 2 in full (2 pages)
20 June 2013Satisfaction of charge 6 in full (4 pages)
20 June 2013Satisfaction of charge 2 in full (2 pages)
20 June 2013All of the property or undertaking has been released from charge 5 (5 pages)
20 June 2013Satisfaction of charge 4 in full (4 pages)
20 June 2013All of the property or undertaking has been released from charge 5 (5 pages)
20 June 2013All of the property or undertaking has been released from charge 5 (5 pages)
20 June 2013All of the property or undertaking has been released from charge 5 (5 pages)
30 November 2012Full accounts made up to 30 June 2012 (13 pages)
30 November 2012Full accounts made up to 30 June 2012 (13 pages)
26 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
19 January 2012Accounts for a small company made up to 30 June 2011 (9 pages)
19 January 2012Accounts for a small company made up to 30 June 2011 (9 pages)
24 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
21 January 2011Full accounts made up to 30 June 2010 (11 pages)
21 January 2011Full accounts made up to 30 June 2010 (11 pages)
22 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
17 December 2009Full accounts made up to 30 June 2009 (12 pages)
17 December 2009Full accounts made up to 30 June 2009 (12 pages)
23 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Nicholas John Baker on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Nicholas John Baker on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
27 November 2008Return made up to 21/11/08; full list of members (3 pages)
27 November 2008Return made up to 21/11/08; full list of members (3 pages)
12 November 2008Full accounts made up to 30 June 2008 (11 pages)
12 November 2008Full accounts made up to 30 June 2008 (11 pages)
7 December 2007Full accounts made up to 30 June 2007 (11 pages)
7 December 2007Full accounts made up to 30 June 2007 (11 pages)
21 November 2007Return made up to 21/11/07; full list of members (2 pages)
21 November 2007Return made up to 21/11/07; full list of members (2 pages)
20 March 2007Full accounts made up to 30 June 2006 (11 pages)
20 March 2007Full accounts made up to 30 June 2006 (11 pages)
30 November 2006Return made up to 23/11/06; full list of members (6 pages)
30 November 2006Return made up to 23/11/06; full list of members (6 pages)
5 December 2005Return made up to 24/11/05; full list of members (6 pages)
5 December 2005Return made up to 24/11/05; full list of members (6 pages)
8 November 2005Full accounts made up to 30 June 2005 (12 pages)
8 November 2005Full accounts made up to 30 June 2005 (12 pages)
9 April 2005Full accounts made up to 1 July 2004 (11 pages)
9 April 2005Full accounts made up to 1 July 2004 (11 pages)
9 April 2005Full accounts made up to 1 July 2004 (11 pages)
7 April 2005Company name changed coulthard & cawston (selby) limi ted\certificate issued on 07/04/05 (2 pages)
7 April 2005Company name changed coulthard & cawston (selby) limi ted\certificate issued on 07/04/05 (2 pages)
23 December 2004Return made up to 04/12/04; full list of members
  • 363(287) ‐ Registered office changed on 23/12/04
  • 363(288) ‐ Director resigned
(7 pages)
23 December 2004Return made up to 04/12/04; full list of members
  • 363(287) ‐ Registered office changed on 23/12/04
  • 363(288) ‐ Director resigned
(7 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
13 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 July 2004Declaration of assistance for shares acquisition (6 pages)
13 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 July 2004Declaration of assistance for shares acquisition (6 pages)
9 July 2004Director resigned (1 page)
9 July 2004Secretary resigned (2 pages)
9 July 2004New secretary appointed (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004New secretary appointed (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004Secretary resigned (2 pages)
8 July 2004Particulars of mortgage/charge (7 pages)
8 July 2004Particulars of mortgage/charge (11 pages)
8 July 2004Particulars of mortgage/charge (11 pages)
8 July 2004Particulars of mortgage/charge (7 pages)
17 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
17 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
16 December 2003Return made up to 04/12/03; full list of members (7 pages)
16 December 2003Return made up to 04/12/03; full list of members (7 pages)
10 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
10 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
20 December 2002Return made up to 04/12/02; full list of members (7 pages)
20 December 2002Return made up to 04/12/02; full list of members (7 pages)
18 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
18 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
21 December 2001Return made up to 04/12/01; full list of members (7 pages)
21 December 2001Return made up to 04/12/01; full list of members (7 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
29 January 2001Return made up to 04/12/00; full list of members (7 pages)
29 January 2001Return made up to 04/12/00; full list of members (7 pages)
22 August 2000Secretary's particulars changed (1 page)
22 August 2000Secretary's particulars changed (1 page)
28 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
10 December 1999Return made up to 04/12/99; full list of members (7 pages)
10 December 1999Return made up to 04/12/99; full list of members (7 pages)
1 May 1999Registered office changed on 01/05/99 from: james st., Selby, yorkshire. YO8 0PY (1 page)
1 May 1999Registered office changed on 01/05/99 from: james st., Selby, yorkshire. YO8 0PY (1 page)
2 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
2 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
10 December 1998Return made up to 04/12/98; no change of members (4 pages)
10 December 1998Return made up to 04/12/98; no change of members (4 pages)
27 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
27 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
12 December 1997Return made up to 04/12/97; no change of members (4 pages)
12 December 1997Return made up to 04/12/97; no change of members (4 pages)
13 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
13 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
11 December 1996Return made up to 04/12/96; full list of members (6 pages)
11 December 1996Return made up to 04/12/96; full list of members (6 pages)
14 March 1996Full accounts made up to 30 June 1995 (11 pages)
14 March 1996Full accounts made up to 30 June 1995 (11 pages)
4 January 1996Return made up to 04/12/95; no change of members (4 pages)
4 January 1996Return made up to 04/12/95; no change of members (4 pages)
22 August 1984Annual return made up to 21/08/84 (4 pages)
22 August 1984Accounts made up to 30 June 1984 (13 pages)
22 August 1984Accounts made up to 30 June 1984 (13 pages)
22 August 1984Annual return made up to 21/08/84 (4 pages)
2 September 1983Annual return made up to 31/08/83 (7 pages)
2 September 1983Annual return made up to 31/08/83 (7 pages)
30 May 1973Incorporation (14 pages)
30 May 1973Incorporation (14 pages)