Beckford Hall
Beckford
Gloucestershire
GL20 7AA
Wales
Director Name | Mrs Jennifer Anne Bryant - Pearson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Beckford Hall Beckford Gloucestershire GL20 7AA Wales |
Director Name | Mr Christopher James Lawrance |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2002(7 years, 8 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 34 Smith Square London SW1P 3HL |
Director Name | Mr John David Cullum |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2006(12 years, 1 month after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | West Wing House Upper Lansdown Mews Bath BA1 5HF |
Director Name | Mr Steve Anderson-Dixon |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(17 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Smith Square London SW1P 3HL |
Director Name | Mrs Julie Ann Williams |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Smith Square London SW1P 3HL |
Director Name | Mr James Charles Hinchcliffe |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Smith Square London SW1P 3HL |
Director Name | Mr Christopher Michael Hayward |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Smith Square London SW1P 3HL |
Director Name | Mr Alexander Nicholson |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Smith Square London SW1P 3HL |
Director Name | Richard Gabriel |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 January 1998) |
Role | Company Director |
Correspondence Address | Huntley Manor Huntley Gloucestershire GL19 3HQ Wales |
Director Name | Mr Dan Hamilton Drew |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 October 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lower Poswick Whitbourne Worcester WR6 5SS |
Secretary Name | Jennifer Anne Bryant Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 05 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Royal York Crescent Clifton Bristol BS8 4JY |
Secretary Name | Mr Paul David Paisey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 January 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 124 Northover Road Bristol Avon BS9 3LG |
Director Name | Linda Catherine Taylor |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(4 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 13 March 2007) |
Role | PR Consultant |
Correspondence Address | 4 Rownham Hill Leigh Woods Bristol BS8 3PU |
Director Name | Mr Arthur Keith Bonham |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(4 years after company formation) |
Appointment Duration | 12 years (resigned 21 October 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Serchio 38 Old Sneed Avenue Stoke Bishop Bristol BS9 1SE |
Director Name | Mr Timothy Voile Stanley |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 May 2001) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | 2 Grange Court Road Westbury On Trym Bristol Avon BS9 4DP |
Director Name | Mr Paul David Paisey |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 January 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 124 Northover Road Bristol Avon BS9 3LG |
Director Name | Richard Lyddon Towl |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(11 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 March 2007) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Lea The Glen Saltford Avon BS31 3JP |
Director Name | Ms Karen Ann White |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 February 2013) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | The White House 6 Whiteladies Road Clifton Bristol Avon BS8 1PD |
Director Name | Mrs Elisabeth Jane Anderson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2013) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | The White House 6 Whiteladies Road Clifton Bristol Avon BS8 1PD |
Director Name | Liam Herbert |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Smith Square London SW1P 3HL |
Director Name | Dr David Ladipo |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(15 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House 6 Whiteladies Road Clifton Bristol Avon BS8 1PD |
Secretary Name | Mrs Sheila Jane Bryant |
---|---|
Status | Resigned |
Appointed | 26 July 2010(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 August 2017) |
Role | Company Director |
Correspondence Address | 34 Smith Square London SW1P 3HL |
Director Name | Mrs Sheila Jane Bryant |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Smith Square London SW1P 3HL |
Director Name | Mr James Turgoose |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 October 2019) |
Role | PR Agent |
Country of Residence | England |
Correspondence Address | 34 Smith Square London SW1P 3HL |
Director Name | Mr Mihir Magudia |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(19 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 30 April 2015) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Smith Square London SW1P 3HL |
Director Name | Mr Clarence Eden Mitchell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(21 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Smith Square London SW1P 3HL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | JLA Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 03 July 1995) |
Correspondence Address | 1 Cloth Court Cloth Fair London EC1A 7LS |
Website | jbp.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0117 9073400 |
Telephone region | Bristol |
Registered Address | 34 Smith Square London SW1P 3HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
5k at £1 | Jbp (Holdings) LTD 94.02% Ordinary A |
---|---|
318 at £1 | Jbp (Holdings) LTD 5.98% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £595,389 |
Cash | £292,657 |
Current Liabilities | £443,871 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
19 December 1995 | Delivered on: 8 January 1996 Persons entitled: Barclays Bank PLC 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. Outstanding |
---|
8 September 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
---|---|
14 August 2023 | Director's details changed for Mr Steve Anderson-Dixon on 14 August 2023 (2 pages) |
28 July 2023 | Appointment of Mr Alexander Nicholson as a director on 1 January 2023 (2 pages) |
29 November 2022 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
5 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
12 January 2022 | Director's details changed for Mrs Jennifer Anne Bryant Pearson on 12 January 2022 (2 pages) |
23 November 2021 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
6 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
18 June 2021 | Director's details changed for Mrs Julie Ann Wiliams on 15 June 2021 (2 pages) |
17 June 2021 | Appointment of Mr Christopher Michael Hayward as a director on 15 June 2021 (2 pages) |
17 June 2021 | Appointment of Mr James Charles Hinchcliffe as a director on 15 June 2021 (2 pages) |
17 June 2021 | Appointment of Mrs Julie Ann Wiliams as a director on 15 June 2021 (2 pages) |
22 December 2020 | Total exemption full accounts made up to 31 May 2020 (13 pages) |
3 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
21 October 2019 | Termination of appointment of James Turgoose as a director on 17 October 2019 (1 page) |
5 September 2019 | Registered office address changed from 34 Smith Square London SW1P 3HL to 13th Floor Castlemead Lower Castle Street Bristol BS1 3AG on 5 September 2019 (1 page) |
5 September 2019 | Registered office address changed from 13th Floor Castlemead Lower Castle Street Bristol BS1 3AG England to 34 Smith Square London SW1P 3HL on 5 September 2019 (1 page) |
5 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
17 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
24 January 2018 | Accounts for a small company made up to 31 May 2017 (8 pages) |
11 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
29 August 2017 | Termination of appointment of Sheila Jane Bryant as a director on 29 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Sheila Jane Bryant as a secretary on 29 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Sheila Jane Bryant as a director on 29 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Sheila Jane Bryant as a secretary on 29 August 2017 (1 page) |
17 February 2017 | Audited abridged accounts made up to 31 May 2016 (7 pages) |
17 February 2017 | Audited abridged accounts made up to 31 May 2016 (7 pages) |
14 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
24 August 2016 | Termination of appointment of Clarence Eden Mitchell as a director on 30 June 2016 (1 page) |
24 August 2016 | Termination of appointment of Clarence Eden Mitchell as a director on 30 June 2016 (1 page) |
6 April 2016 | Appointment of Mr Clarence Eden Mitchell as a director on 1 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr Clarence Eden Mitchell as a director on 1 April 2016 (2 pages) |
15 January 2016 | Accounts for a small company made up to 31 May 2015 (7 pages) |
15 January 2016 | Accounts for a small company made up to 31 May 2015 (7 pages) |
16 December 2015 | Director's details changed for Mr John David Cullum on 9 December 2015 (2 pages) |
16 December 2015 | Director's details changed for Mr John David Cullum on 9 December 2015 (2 pages) |
15 December 2015 | Director's details changed for Mr John David Cullum on 9 November 2015 (2 pages) |
15 December 2015 | Director's details changed for Mr John David Cullum on 9 November 2015 (2 pages) |
14 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
29 May 2015 | Termination of appointment of Mihir Magudia as a director on 30 April 2015 (1 page) |
29 May 2015 | Termination of appointment of Mihir Magudia as a director on 30 April 2015 (1 page) |
7 January 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
7 January 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
1 October 2014 | Termination of appointment of Liam Herbert as a director on 30 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Liam Herbert as a director on 30 September 2014 (1 page) |
9 September 2014 | Appointment of Mr Mihir Magudia as a director on 1 September 2014 (2 pages) |
9 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Appointment of Mr Mihir Magudia as a director on 1 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Mihir Magudia as a director on 1 September 2014 (2 pages) |
9 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
14 April 2014 | Registered office address changed from the White House 6 Whiteladies Road Clifton Bristol Avon BS8 1PD on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from the White House 6 Whiteladies Road Clifton Bristol Avon BS8 1PD on 14 April 2014 (1 page) |
3 March 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
3 March 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
13 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
14 May 2013 | Appointment of Mr James Turgoose as a director (2 pages) |
14 May 2013 | Appointment of Mr James Turgoose as a director (2 pages) |
1 May 2013 | Termination of appointment of Karen White as a director (1 page) |
1 May 2013 | Termination of appointment of Karen White as a director (1 page) |
1 March 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
1 March 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
26 February 2013 | Termination of appointment of Elisabeth Anderson as a director (1 page) |
26 February 2013 | Termination of appointment of Elisabeth Anderson as a director (1 page) |
17 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (9 pages) |
17 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (9 pages) |
17 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (9 pages) |
31 January 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
31 January 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
9 January 2012 | Appointment of Mr Steve Anderson-Dixon as a director (2 pages) |
9 January 2012 | Appointment of Mr Steve Anderson-Dixon as a director (2 pages) |
4 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (9 pages) |
4 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (9 pages) |
4 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (9 pages) |
3 October 2011 | Termination of appointment of David Ladipo as a director (1 page) |
3 October 2011 | Termination of appointment of David Ladipo as a director (1 page) |
26 January 2011 | Accounts for a small company made up to 31 May 2010 (9 pages) |
26 January 2011 | Accounts for a small company made up to 31 May 2010 (9 pages) |
18 January 2011 | Appointment of Mrs Sheila Jane Bryant as a director (2 pages) |
18 January 2011 | Appointment of Mr David Ladipo as a director (2 pages) |
18 January 2011 | Appointment of Mr David Ladipo as a director (2 pages) |
18 January 2011 | Appointment of Mrs Sheila Jane Bryant as a director (2 pages) |
26 November 2010 | Director's details changed for Karen White on 26 July 2010 (2 pages) |
26 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (9 pages) |
26 November 2010 | Director's details changed for Christopher James Lawrance on 3 September 2010 (2 pages) |
26 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (9 pages) |
26 November 2010 | Director's details changed for Karen White on 26 July 2010 (2 pages) |
26 November 2010 | Director's details changed for Christopher James Lawrance on 3 September 2010 (2 pages) |
26 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (9 pages) |
26 November 2010 | Termination of appointment of Arthur Bonham as a director (1 page) |
26 November 2010 | Director's details changed for Christopher James Lawrance on 3 September 2010 (2 pages) |
26 November 2010 | Termination of appointment of Arthur Bonham as a director (1 page) |
17 November 2010 | Termination of appointment of Arthur Bonham as a director (2 pages) |
17 November 2010 | Termination of appointment of Arthur Bonham as a director (2 pages) |
26 October 2010 | Appointment of Liam Herbert as a director (3 pages) |
26 October 2010 | Appointment of Liam Herbert as a director (3 pages) |
26 July 2010 | Appointment of Mrs Sheila Jane Bryant as a secretary (1 page) |
26 July 2010 | Appointment of Mrs Sheila Jane Bryant as a secretary (1 page) |
21 June 2010 | Auditor's resignation (1 page) |
21 June 2010 | Auditor's resignation (1 page) |
21 December 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
21 December 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
9 December 2009 | Appointment of Elisabeth Jane Anderson as a director (5 pages) |
9 December 2009 | Appointment of Elisabeth Jane Anderson as a director (5 pages) |
7 September 2009 | Return made up to 03/09/09; full list of members (6 pages) |
7 September 2009 | Return made up to 03/09/09; full list of members (6 pages) |
24 March 2009 | Appointment terminated director and secretary paul paisey (1 page) |
24 March 2009 | Appointment terminated director and secretary paul paisey (1 page) |
31 October 2008 | Accounts for a small company made up to 31 May 2008 (6 pages) |
31 October 2008 | Accounts for a small company made up to 31 May 2008 (6 pages) |
5 September 2008 | Director and secretary's change of particulars / paul paisey / 01/06/2001 (1 page) |
5 September 2008 | Return made up to 03/09/08; full list of members (7 pages) |
5 September 2008 | Director and secretary's change of particulars / paul paisey / 01/06/2001 (1 page) |
5 September 2008 | Director's change of particulars / john cullum / 19/10/2006 (1 page) |
5 September 2008 | Return made up to 03/09/08; full list of members (7 pages) |
5 September 2008 | Director's change of particulars / john cullum / 19/10/2006 (1 page) |
5 September 2008 | Director's change of particulars / jennifer bryant pearson / 19/10/2006 (1 page) |
5 September 2008 | Director's change of particulars / jennifer bryant pearson / 19/10/2006 (1 page) |
7 March 2008 | Resolutions
|
7 March 2008 | Resolutions
|
12 February 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
12 February 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
9 October 2007 | Return made up to 03/09/07; full list of members (5 pages) |
9 October 2007 | Return made up to 03/09/07; full list of members (5 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
18 December 2006 | Accounts for a small company made up to 31 May 2006 (8 pages) |
18 December 2006 | Accounts for a small company made up to 31 May 2006 (8 pages) |
30 October 2006 | New director appointed (1 page) |
30 October 2006 | New director appointed (1 page) |
4 October 2006 | Return made up to 03/09/06; full list of members (5 pages) |
4 October 2006 | Return made up to 03/09/06; full list of members (5 pages) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | New director appointed (1 page) |
8 December 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
8 December 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
12 October 2005 | Return made up to 03/09/05; full list of members (9 pages) |
12 October 2005 | Return made up to 03/09/05; full list of members (9 pages) |
29 November 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
29 November 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
10 September 2004 | Return made up to 03/09/04; full list of members
|
10 September 2004 | Return made up to 03/09/04; full list of members
|
2 February 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
2 February 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
10 September 2003 | Return made up to 03/09/03; full list of members (9 pages) |
10 September 2003 | Return made up to 03/09/03; full list of members (9 pages) |
19 March 2003 | Return made up to 13/09/02; full list of members (10 pages) |
19 March 2003 | Return made up to 13/09/02; full list of members (10 pages) |
22 December 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
22 December 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
31 January 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
31 January 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
19 October 2001 | Return made up to 13/09/01; full list of members
|
19 October 2001 | Return made up to 13/09/01; full list of members
|
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
28 December 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
28 December 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
11 December 2000 | Return made up to 13/09/00; full list of members
|
11 December 2000 | Return made up to 13/09/00; full list of members
|
15 December 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
15 December 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
24 September 1999 | Return made up to 13/09/99; full list of members (8 pages) |
24 September 1999 | Return made up to 13/09/99; full list of members (8 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
16 March 1999 | Nc inc already adjusted 30/11/95 (1 page) |
16 March 1999 | Resolutions
|
16 March 1999 | Nc inc already adjusted 30/11/95 (1 page) |
16 March 1999 | Resolutions
|
10 March 1999 | Resolutions
|
10 March 1999 | £ nc 5000/7500 02/03/99 (1 page) |
10 March 1999 | Recon 02/03/99 (1 page) |
10 March 1999 | Ad 02/03/99--------- £ si 318@1=318 £ ic 5000/5318 (4 pages) |
10 March 1999 | Resolutions
|
10 March 1999 | Recon 02/03/99 (1 page) |
10 March 1999 | Ad 02/03/99--------- £ si 318@1=318 £ ic 5000/5318 (4 pages) |
10 March 1999 | £ nc 5000/7500 02/03/99 (1 page) |
9 March 1999 | Conso 30/11/95 (1 page) |
9 March 1999 | Conso 30/11/95 (1 page) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
6 October 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
6 October 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
2 October 1998 | Return made up to 13/09/98; no change of members (5 pages) |
2 October 1998 | Return made up to 13/09/98; no change of members (5 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
15 January 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
15 January 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
27 October 1997 | Return made up to 13/09/97; no change of members (9 pages) |
27 October 1997 | Return made up to 13/09/97; no change of members (9 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | New secretary appointed (2 pages) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | New secretary appointed (2 pages) |
18 November 1996 | Return made up to 13/09/96; full list of members (10 pages) |
18 November 1996 | Full group accounts made up to 31 May 1996 (13 pages) |
18 November 1996 | Full group accounts made up to 31 May 1996 (13 pages) |
18 November 1996 | Return made up to 13/09/96; full list of members (10 pages) |
7 May 1996 | Registered office changed on 07/05/96 from: the white house 26 oakfield road clifton bristol BS8 2AT (1 page) |
7 May 1996 | Registered office changed on 07/05/96 from: the white house 26 oakfield road clifton bristol BS8 2AT (1 page) |
28 February 1996 | Director's particulars changed (1 page) |
28 February 1996 | Director's particulars changed (1 page) |
8 January 1996 | Particulars of mortgage/charge (3 pages) |
8 January 1996 | Particulars of mortgage/charge (3 pages) |
5 January 1996 | Accounts made up to 31 May 1995 (10 pages) |
5 January 1996 | Accounts made up to 31 May 1995 (10 pages) |
13 December 1995 | Resolutions
|
13 December 1995 | Resolutions
|
13 December 1995 | Resolutions
|
13 December 1995 | Resolutions
|
21 September 1995 | Memorandum and Articles of Association (28 pages) |
21 September 1995 | Memorandum and Articles of Association (28 pages) |
14 September 1995 | Return made up to 13/09/95; full list of members (14 pages) |
14 September 1995 | Return made up to 13/09/95; full list of members (14 pages) |
17 August 1995 | Company name changed jewelhobby LIMITED\certificate issued on 18/08/95 (4 pages) |
17 August 1995 | Company name changed jewelhobby LIMITED\certificate issued on 18/08/95 (4 pages) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | Secretary resigned;new secretary appointed (6 pages) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | Secretary resigned;new secretary appointed (6 pages) |
10 August 1995 | New director appointed (6 pages) |
10 August 1995 | New director appointed (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
30 November 1994 | Ad 23/11/94--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
30 November 1994 | Ad 23/11/94--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
22 November 1994 | Memorandum and Articles of Association (8 pages) |
22 November 1994 | Memorandum and Articles of Association (8 pages) |
18 November 1994 | Resolutions
|
18 November 1994 | Resolutions
|
21 September 1994 | Incorporation (9 pages) |
21 September 1994 | Incorporation (9 pages) |