Normanton
WF6 2EE
Director Name | Anna Maria Jewsbury |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Office Campus Red Hall Court Paragon Wakefield West Yorkshire WF1 2UY |
Secretary Name | Mrs Maria Eva Jewsbury |
---|---|
Nationality | English |
Status | Current |
Appointed | 13 November 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Payling 40-42 Castleford Road Normanton WF6 2EE |
Director Name | Mr Mark Oliver Jewsbury |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2013(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Payling 40-42 Castleford Road Normanton WF6 2EE |
Director Name | Mr Mark Oliver Jewsbury |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Role | Student |
Country of Residence | England |
Correspondence Address | Springwood House Spring Lane, New Mill Holmfirth Yorkshire HD9 7EH |
Director Name | Dr Roger Alan Jewsbury |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Role | University Head Of Dept |
Correspondence Address | Springwood House Spring Lane, New Mill Holmfirth Yorkshire HD9 7EH |
Secretary Name | Dr Roger Alan Jewsbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Springwood House Spring Lane, New Mill Holmfirth Yorkshire HD9 7EH |
Registered Address | 69a Lisson Street London NW1 5DA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Maria Eva Jewsbury 50.00% Ordinary |
---|---|
1 at £1 | Anna Maria Jewsbury 25.00% Ordinary |
1 at £1 | Mark Oliver Jewsbury 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,065 |
Current Liabilities | £146,773 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 13 January 2024 (3 months ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
22 March 2013 | Delivered on: 27 March 2013 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
23 January 2024 | Confirmation statement made on 13 January 2024 with updates (4 pages) |
---|---|
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
4 September 2023 | Director's details changed for Anna Maria Jewsbury on 4 September 2023 (2 pages) |
3 April 2023 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
17 March 2023 | Cessation of Maria Eva Jewsbury as a person with significant control on 17 March 2023 (1 page) |
1 February 2023 | Registered office address changed from No 2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ United Kingdom to 69a Lisson Street London NW1 5DA on 1 February 2023 (1 page) |
25 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
14 December 2022 | Registered office address changed from Payling 40-42 Castleford Road Normanton WF6 2EE England to No 2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ on 14 December 2022 (1 page) |
14 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
13 January 2022 | Registered office address changed from C/O Paylings 7 the Office Campus Red Hall Court Paragon Wakefield West Yorkshire WF1 2UY to Payling 40-42 Castleford Road Normanton WF6 2EE on 13 January 2022 (1 page) |
4 January 2022 | Micro company accounts made up to 31 March 2021 (7 pages) |
31 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
9 July 2021 | Satisfaction of charge 1 in full (1 page) |
6 July 2021 | Director's details changed for Anna Maria Al-Damluji on 6 July 2021 (2 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
14 January 2021 | Confirmation statement made on 13 January 2021 with updates (4 pages) |
17 December 2020 | Change of details for Mrs Anna Maria Jewsbury as a person with significant control on 16 December 2020 (2 pages) |
17 December 2020 | Director's details changed for Anna Maria Al-Damluji on 16 December 2020 (2 pages) |
14 October 2020 | Statement of capital following an allotment of shares on 10 October 2020
|
24 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
21 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
29 January 2018 | Micro company accounts made up to 31 March 2017 (6 pages) |
28 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
20 February 2017 | Confirmation statement made on 13 January 2017 with updates (7 pages) |
20 February 2017 | Confirmation statement made on 13 January 2017 with updates (7 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 November 2016 | Director's details changed for Anna Maria Jewsbury on 29 September 2016 (2 pages) |
1 November 2016 | Director's details changed for Anna Maria Jewsbury on 29 September 2016 (2 pages) |
14 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 April 2015 | Director's details changed for Anna Maria Jewsbury on 1 January 2013 (2 pages) |
7 April 2015 | Director's details changed for Maria Eva Jewsbury on 1 January 2013 (2 pages) |
7 April 2015 | Director's details changed for Maria Eva Jewsbury on 1 January 2013 (2 pages) |
7 April 2015 | Director's details changed for Anna Maria Jewsbury on 1 January 2013 (2 pages) |
7 April 2015 | Director's details changed for Maria Eva Jewsbury on 1 January 2013 (2 pages) |
7 April 2015 | Director's details changed for Anna Maria Jewsbury on 1 January 2013 (2 pages) |
2 April 2015 | Secretary's details changed for Maria Eva Jewsbury on 1 January 2013 (1 page) |
2 April 2015 | Director's details changed for Maria Eva Jewsbury on 2 April 2015 (2 pages) |
2 April 2015 | Secretary's details changed for Maria Eva Jewsbury on 1 January 2013 (1 page) |
2 April 2015 | Director's details changed for Anna Maria Jewsbury on 2 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Maria Eva Jewsbury on 2 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Maria Eva Jewsbury on 2 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Anna Maria Jewsbury on 2 April 2015 (2 pages) |
2 April 2015 | Secretary's details changed for Maria Eva Jewsbury on 1 January 2013 (1 page) |
2 April 2015 | Director's details changed for Anna Maria Jewsbury on 2 April 2015 (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
19 September 2014 | Amended total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 September 2014 | Amended total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Appointment of Mr Mark Oliver Jewsbury as a director (2 pages) |
11 January 2013 | Appointment of Mr Mark Oliver Jewsbury as a director (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 September 2010 | Registered office address changed from 36 Bond Street Wakefield West Yorkshire WF1 2QP United Kingdom on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from 36 Bond Street Wakefield West Yorkshire WF1 2QP United Kingdom on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from 36 Bond Street Wakefield West Yorkshire WF1 2QP United Kingdom on 7 September 2010 (1 page) |
21 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Maria Eva Jewsbury on 27 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Maria Eva Jewsbury on 27 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Anna Maria Jewsbury on 27 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Anna Maria Jewsbury on 27 March 2010 (2 pages) |
8 May 2009 | Return made up to 27/03/09; full list of members (4 pages) |
8 May 2009 | Return made up to 27/03/09; full list of members (4 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 November 2008 | Appointment terminated director roger jewsbury (1 page) |
13 November 2008 | Appointment terminated director mark jewsbury (1 page) |
13 November 2008 | Appointment terminated director mark jewsbury (1 page) |
13 November 2008 | Appointment terminated director roger jewsbury (1 page) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 April 2008 | Return made up to 27/03/08; full list of members (5 pages) |
15 April 2008 | Return made up to 27/03/08; full list of members (5 pages) |
24 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
24 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | New secretary appointed (1 page) |
14 November 2006 | New secretary appointed (1 page) |
27 March 2006 | Incorporation (14 pages) |
27 March 2006 | Incorporation (14 pages) |