Company NameNeedlers Limited
DirectorsElaine Jane Pointon and Clare Underwood
Company StatusActive
Company Number05536210
CategoryPrivate Limited Company
Incorporation Date15 August 2005(18 years, 8 months ago)
Previous NamesJCSS Limited and Lightowler Industrial Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameElaine Jane Pointon
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(15 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Secretary NameEmily Martin
StatusCurrent
Appointed13 March 2023(17 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Director NameMs Clare Underwood
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(17 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Director NameAlistair John Needler
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Secretary NameMrs Julie Greensides
NationalityBritish
StatusResigned
Appointed15 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ash Avenue
Elloughton
Brough
East Riding Of Yorkshire
HU15 1LF
Director NameMrs Julie Greensides
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(3 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 08 July 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor, Craven House
Harpings Road
Hull
HU5 4JF
Director NameMr Charles Thomas Lightowler
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(3 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 26 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookthorpe Hall 77 Westgate
North Cave
Brough
North Humberside
HU15 2NG
Director NameMr James Christopher Needler
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(3 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 26 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Church View North Newbald
York
East Yorkshire
YO43 4SY
Director NameAnthony Mercer
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(3 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReldeen House Wyke Way
Melton West Business Park Melton
North Ferriby
North Humberside
HU14 3BQ
Director NameAngela Kate Needler
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(3 months, 3 weeks after company formation)
Appointment Duration15 years (resigned 09 December 2020)
RoleCleaning & Hygiene Services
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Secretary NameMr John Richard Shipley
StatusResigned
Appointed08 July 2011(5 years, 10 months after company formation)
Appointment Duration8 years, 12 months (resigned 01 July 2020)
RoleCompany Director
Correspondence AddressReldeen House Wyke Way
Melton West Business Park Melton
North Ferriby
North Humberside
HU14 3BQ
Director NameMr Robert James Russell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(8 years after company formation)
Appointment Duration7 years, 3 months (resigned 09 December 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Director NameMr John Richard Shipley
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(9 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressReldeen House Wyke Way
Melton West Business Park Melton
North Ferriby
North Humberside
HU14 3BQ
Director NameMr Darren John Glew
Date of BirthOctober 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed19 April 2016(10 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 August 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressReldeen House Wyke Way
Melton West Business Park Melton
North Ferriby
North Humberside
HU14 3BQ
Director NameMr Mark Day
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(12 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 April 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Director NameMr Mark James Keedy
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(13 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 December 2020)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Director NameMr Paul Tiffany
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(14 years, 10 months after company formation)
Appointment Duration3 years (resigned 28 July 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Secretary NameMr Paul Tiffany
StatusResigned
Appointed01 July 2020(14 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 December 2020)
RoleCompany Director
Correspondence AddressReldeen House Wyke Way
Melton West Business Park Melton
North Ferriby
North Humberside
HU14 3BQ
Director NameMr David John Egan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2020(15 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 May 2023)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Director NameMrs Vanessa Elizabeth Gough
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2020(15 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 March 2024)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Secretary NameMr Ian Haslegrave
StatusResigned
Appointed10 December 2020(15 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 December 2021)
RoleCompany Director
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Secretary NameAndy James
StatusResigned
Appointed31 December 2021(16 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 March 2022)
RoleCompany Director
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Secretary NameMs Clare Underwood
StatusResigned
Appointed30 March 2022(16 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 March 2023)
RoleCompany Director
Correspondence AddressFifth Floor, Two Pancras Square 2 Pancras Street
Kings Cross
London
N1C 4AG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteneedlers.co.uk
Email address[email protected]
Telephone07 429404972
Telephone regionMobile

Location

Registered AddressFifth Floor
Two Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150k at £1Needlers Holdings LTD
62.50%
Preference
90k at £1Needlers Holdings LTD
37.50%
Ordinary

Financials

Year2014
Turnover£22,251,528
Gross Profit£5,188,384
Net Worth£2,198,576
Cash£89,933
Current Liabilities£7,266,866

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

16 February 2016Delivered on: 19 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
18 September 2015Delivered on: 18 September 2015
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Particulars: Assignment.
Outstanding
9 July 2015Delivered on: 9 July 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
30 June 2015Delivered on: 1 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
30 June 2015Delivered on: 1 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
7 August 2009Delivered on: 12 August 2009
Satisfied on: 4 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £150,000 credited to account designation number 21813957 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
24 June 2009Delivered on: 11 July 2009
Satisfied on: 4 February 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
29 June 2009Delivered on: 30 June 2009
Satisfied on: 9 November 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 November 2005Delivered on: 6 December 2005
Satisfied on: 4 February 2016
Persons entitled: National Westminster 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.
Fully Satisfied

Filing History

22 December 2020Termination of appointment of a director (1 page)
22 December 2020Termination of appointment of a director (1 page)
22 December 2020Termination of appointment of a director (1 page)
22 December 2020Second filing for the appointment of Mrs Vanessa Gough as a director (3 pages)
22 December 2020Second filing for the appointment of Mr David John Egan as a director (3 pages)
22 December 2020Termination of appointment of a director (1 page)
22 December 2020Second filing for the appointment of Elaine Jane Pointon as a director (3 pages)
22 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
21 December 2020Appointment of Mr David John Egan as a director on 10 December 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 22/12/2020
(3 pages)
21 December 2020Change of details for Needlers Holdings Limited as a person with significant control on 9 December 2020 (2 pages)
21 December 2020Appointment of Mr Ian Haslegrave as a secretary on 10 December 2020 (2 pages)
21 December 2020Termination of appointment of Paul Tiffany as a secretary on 10 December 2020 (1 page)
21 December 2020Termination of appointment of Angela Kate Needler as a director on 9 December 2020 (1 page)
21 December 2020Termination of appointment of Alistair John Needler as a director on 9 December 2020 (1 page)
21 December 2020Appointment of Mrs Vanessa Elizabeth Gough as a director on 10 December 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 22/12/2020
(3 pages)
21 December 2020Registered office address changed from , Reldeen House Wyke Way, Melton West Business Park Melton, North Ferriby, North Humberside, HU14 3BQ to Fifth Floor Two Pancras Square London N1C 4AG on 21 December 2020 (1 page)
21 December 2020Termination of appointment of Mark James Keedy as a director on 9 December 2020 (1 page)
21 December 2020Appointment of Elaine Jane Pointon as a director on 10 December 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 22/12/2020
(3 pages)
21 December 2020Termination of appointment of Robert James Russell as a director on 9 December 2020 (1 page)
21 December 2020Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
4 September 2020Full accounts made up to 31 December 2019 (23 pages)
3 July 2020Termination of appointment of John Richard Shipley as a director on 1 July 2020 (1 page)
3 July 2020Appointment of Mr Paul Tiffany as a secretary on 1 July 2020 (2 pages)
3 July 2020Termination of appointment of John Richard Shipley as a secretary on 1 July 2020 (1 page)
3 July 2020Appointment of Mr Paul Tiffany as a director on 1 July 2020 (2 pages)
9 January 2020Second filing of Confirmation Statement dated 12/12/2019 (5 pages)
12 December 2019Confirmation statement made on 12 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 09/01/2020.
(6 pages)
14 November 2019Notification of Needlers Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
14 November 2019Cessation of Alistair John Needler as a person with significant control on 6 April 2016 (1 page)
28 August 2019Confirmation statement made on 15 August 2019 with updates (5 pages)
2 July 2019Full accounts made up to 31 December 2018 (28 pages)
3 January 2019Appointment of Mr Mark James Keedy as a director on 2 January 2019 (2 pages)
14 September 2018Full accounts made up to 31 December 2017 (26 pages)
10 September 2018Memorandum and Articles of Association (6 pages)
10 September 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
14 August 2018Termination of appointment of Darren John Glew as a director on 10 August 2018 (1 page)
24 July 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 July 2018Appointment of Mr Mark Day as a director on 1 November 2017 (2 pages)
29 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
18 August 2017Full accounts made up to 31 December 2016 (26 pages)
18 August 2017Full accounts made up to 31 December 2016 (26 pages)
28 September 2016Full accounts made up to 31 December 2015 (29 pages)
28 September 2016Full accounts made up to 31 December 2015 (29 pages)
28 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
28 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
22 April 2016Termination of appointment of Anthony Mercer as a director on 19 April 2016 (1 page)
22 April 2016Appointment of Mr Darren John Glew as a director on 19 April 2016 (2 pages)
22 April 2016Appointment of Mr Darren John Glew as a director on 19 April 2016 (2 pages)
22 April 2016Termination of appointment of Anthony Mercer as a director on 19 April 2016 (1 page)
19 February 2016Registration of charge 055362100009, created on 16 February 2016 (13 pages)
19 February 2016Registration of charge 055362100009, created on 16 February 2016 (13 pages)
4 February 2016Satisfaction of charge 4 in full (2 pages)
4 February 2016Satisfaction of charge 1 in full (1 page)
4 February 2016Satisfaction of charge 4 in full (2 pages)
4 February 2016Satisfaction of charge 3 in full (1 page)
4 February 2016Satisfaction of charge 1 in full (1 page)
4 February 2016Satisfaction of charge 3 in full (1 page)
18 September 2015Registration of charge 055362100008, created on 18 September 2015 (14 pages)
18 September 2015Registration of charge 055362100008, created on 18 September 2015 (14 pages)
2 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 240,000
(6 pages)
2 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 240,000
(6 pages)
20 July 2015Accounts for a medium company made up to 31 December 2014 (21 pages)
20 July 2015Accounts for a medium company made up to 31 December 2014 (21 pages)
9 July 2015Registration of charge 055362100007, created on 9 July 2015 (24 pages)
9 July 2015Registration of charge 055362100007, created on 9 July 2015 (24 pages)
9 July 2015Registration of charge 055362100007, created on 9 July 2015 (24 pages)
1 July 2015Registration of charge 055362100005, created on 30 June 2015 (23 pages)
1 July 2015Registration of charge 055362100006, created on 30 June 2015 (13 pages)
1 July 2015Registration of charge 055362100005, created on 30 June 2015 (23 pages)
1 July 2015Registration of charge 055362100006, created on 30 June 2015 (13 pages)
6 January 2015Appointment of Mr John Richard Shipley as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Mr John Richard Shipley as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Mr John Richard Shipley as a director on 1 January 2015 (2 pages)
29 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 240,000
(6 pages)
29 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 240,000
(6 pages)
7 August 2014Accounts for a medium company made up to 31 December 2013 (21 pages)
7 August 2014Accounts for a medium company made up to 31 December 2013 (21 pages)
24 September 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
24 September 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
4 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 240,000
(5 pages)
4 September 2013Appointment of Mr Robert James Russell as a director (2 pages)
4 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 240,000
(5 pages)
4 September 2013Appointment of Mr Robert James Russell as a director (2 pages)
27 September 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
27 September 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
7 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
6 August 2012Accounts for a medium company made up to 30 November 2011 (17 pages)
6 August 2012Accounts for a medium company made up to 30 November 2011 (17 pages)
8 May 2012Director's details changed for Alistair John Needler on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from , 1st Floor, Craven House, Harpings Road, Hull, HU5 4JF on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 1St Floor, Craven House Harpings Road Hull HU5 4JF on 8 May 2012 (1 page)
8 May 2012Director's details changed for Angela Kate Needler on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Alistair John Needler on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from 1St Floor, Craven House Harpings Road Hull HU5 4JF on 8 May 2012 (1 page)
8 May 2012Director's details changed for Alistair John Needler on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Angela Kate Needler on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Angela Kate Needler on 8 May 2012 (2 pages)
8 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
22 July 2011Accounts for a medium company made up to 30 November 2010 (21 pages)
22 July 2011Accounts for a medium company made up to 30 November 2010 (21 pages)
8 July 2011Appointment of Mr John Richard Shipley as a secretary (1 page)
8 July 2011Termination of appointment of Julie Greensides as a secretary (1 page)
8 July 2011Appointment of Mr John Richard Shipley as a secretary (1 page)
8 July 2011Termination of appointment of Julie Greensides as a secretary (1 page)
8 July 2011Termination of appointment of Julie Greensides as a director (1 page)
8 July 2011Termination of appointment of Julie Greensides as a director (1 page)
6 September 2010Director's details changed for Anthony Mercer on 15 August 2010 (2 pages)
6 September 2010Director's details changed for Julie Greensides on 15 August 2010 (2 pages)
6 September 2010Director's details changed for Julie Greensides on 15 August 2010 (2 pages)
6 September 2010Director's details changed for Angela Kate Needler on 15 August 2010 (2 pages)
6 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (7 pages)
6 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (7 pages)
6 September 2010Director's details changed for Angela Kate Needler on 15 August 2010 (2 pages)
6 September 2010Director's details changed for Anthony Mercer on 15 August 2010 (2 pages)
13 May 2010Full accounts made up to 30 November 2009 (17 pages)
13 May 2010Full accounts made up to 30 November 2009 (17 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 September 2009Return made up to 15/08/09; full list of members (6 pages)
14 September 2009Return made up to 15/08/09; full list of members (6 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 August 2009Accounts for a small company made up to 30 November 2008 (9 pages)
4 August 2009Accounts for a small company made up to 30 November 2008 (9 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 July 2009Appointment terminated director james needler (1 page)
6 July 2009Appointment terminated director charles lightowler (1 page)
6 July 2009Appointment terminated director james needler (1 page)
6 July 2009Appointment terminated director charles lightowler (1 page)
30 June 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 August 2008Return made up to 15/08/08; full list of members (5 pages)
21 August 2008Return made up to 15/08/08; full list of members (5 pages)
28 July 2008Accounts for a small company made up to 30 November 2007 (9 pages)
28 July 2008Accounts for a small company made up to 30 November 2007 (9 pages)
22 October 2007Return made up to 15/08/07; full list of members (4 pages)
22 October 2007Return made up to 15/08/07; full list of members (4 pages)
25 June 2007Full accounts made up to 30 November 2006 (14 pages)
25 June 2007Full accounts made up to 30 November 2006 (14 pages)
22 May 2007Accounting reference date extended from 31/08/06 to 30/11/06 (1 page)
22 May 2007Accounting reference date extended from 31/08/06 to 30/11/06 (1 page)
12 March 2007Memorandum and Articles of Association (12 pages)
12 March 2007Memorandum and Articles of Association (12 pages)
1 March 2007Company name changed lightowler industrial LIMITED\certificate issued on 01/03/07 (2 pages)
1 March 2007Company name changed lightowler industrial LIMITED\certificate issued on 01/03/07 (2 pages)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 December 2006Ad 14/12/06--------- £ si 150000@1=150000 £ ic 90000/240000 (5 pages)
20 December 2006Nc inc already adjusted 14/12/06 (1 page)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 December 2006Ad 14/12/06--------- £ si 150000@1=150000 £ ic 90000/240000 (5 pages)
20 December 2006Nc inc already adjusted 14/12/06 (1 page)
30 August 2006Return made up to 15/08/06; full list of members (9 pages)
30 August 2006Return made up to 15/08/06; full list of members (9 pages)
15 February 2006Particulars of contract relating to shares (2 pages)
15 February 2006Particulars of contract relating to shares (2 pages)
10 February 2006Nc inc already adjusted 05/12/05 (1 page)
10 February 2006Nc inc already adjusted 05/12/05 (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (3 pages)
23 December 2005New director appointed (3 pages)
23 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 December 2005New director appointed (3 pages)
23 December 2005New director appointed (3 pages)
23 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
15 November 2005Memorandum and Articles of Association (19 pages)
15 November 2005Memorandum and Articles of Association (19 pages)
8 November 2005Company name changed jcss LIMITED\certificate issued on 08/11/05 (2 pages)
8 November 2005Company name changed jcss LIMITED\certificate issued on 08/11/05 (2 pages)
2 November 2005Secretary resigned (1 page)
2 November 2005New director appointed (2 pages)
2 November 2005New secretary appointed (2 pages)
2 November 2005Director resigned (1 page)
2 November 2005Secretary resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005New secretary appointed (2 pages)
2 November 2005New director appointed (2 pages)
15 August 2005Incorporation (16 pages)
15 August 2005Incorporation (16 pages)