Jtc House 28 Esplanade
St Helier
JE4 2QP
LLP Designated Member Name | Evans University Accommodation No.2 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 May 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 11 years |
Correspondence Address | 13 Castle Street Jersey Channel Isles JE4 5UT |
LLP Designated Member Name | University Of York (Corporation) |
---|---|
Status | Current |
Appointed | 23 May 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 11 years |
Correspondence Address | Heslington York North Yorkshire YO10 5DD |
LLP Designated Member Name | Carly Elaine Jackson |
---|---|
Date of Birth | December 1986 (Born 35 years ago) |
Status | Resigned |
Appointed | 11 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chocolate Works Bishopthorpe Road York North Yorkshire YO23 1DE |
LLP Designated Member Name | Mr Matthew Neale Smith |
---|---|
Date of Birth | May 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chocolate Works Bishopthorpe Road York North Yorkshire YO23 1DE |
Registered Address | C/O Student First Group The Cursitor 38 Chancery Lane London WC2A 1EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,665,311 |
Gross Profit | £2,903,513 |
Net Worth | £15,841,697 |
Cash | £1,369,763 |
Current Liabilities | £2,190,930 |
Latest Accounts | 31 March 2021 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2022 (7 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 11 October 2021 (7 months, 1 week ago) |
---|---|
Next Return Due | 25 October 2022 (5 months, 1 week from now) |
15 July 2011 | Delivered on: 29 July 2011 Persons entitled: Abbey National Treasury Services PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Land k/a langwith college, heslington, east campus, university of york, by way of first fixed charge all other real property and all interest see image for full details. Outstanding |
---|
25 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
---|---|
11 October 2021 | Register(s) moved to registered office address C/O Student First Group the Cursitor 38 Chancery Lane London WC2A 1EN (1 page) |
2 October 2021 | Accounts for a small company made up to 31 March 2021 (22 pages) |
8 July 2021 | Member's details changed for Vale (Sap2) Limited on 8 July 2021 (2 pages) |
8 July 2021 | Member's details changed for Vale (Sap2) Limited on 8 July 2021 (2 pages) |
8 July 2021 | Cessation of Helga Ingeborg Evans as a person with significant control on 5 February 2021 (1 page) |
30 April 2021 | Member's details changed for Evans University Accommodation No.2 Limited on 10 February 2021 (1 page) |
24 February 2021 | Registered office address changed from Millshaw Leeds West Yorkshire LS11 8EG United Kingdom to C/O Student First Group the Cursitor 38 Chancery Lane London WC2A 1EN on 24 February 2021 (1 page) |
10 February 2021 | Cessation of Michael White Evans as a person with significant control on 5 February 2021 (1 page) |
10 February 2021 | Cessation of Jtc Plc as a person with significant control on 5 February 2021 (1 page) |
10 February 2021 | Notification of Vale (Wm) Holdings Limited as a person with significant control on 5 February 2021 (2 pages) |
9 February 2021 | Registered office address changed from Millshaw Leeds West Yorkshire LS1 8EG to Millshaw Leeds West Yorkshire LS11 8EG on 9 February 2021 (1 page) |
18 December 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
18 December 2020 | Notification of Jtc Plc as a person with significant control on 1 July 2020 (2 pages) |
18 December 2020 | Cessation of Sanne Group Plc as a person with significant control on 1 July 2020 (1 page) |
12 November 2020 | Accounts for a small company made up to 31 March 2020 (22 pages) |
8 April 2020 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
2 April 2020 | Location of register of charges has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (22 pages) |
14 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a small company made up to 31 March 2018 (20 pages) |
11 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
13 December 2017 | Accounts for a small company made up to 31 March 2017 (20 pages) |
13 December 2017 | Accounts for a small company made up to 31 March 2017 (20 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
4 November 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
26 October 2015 | Annual return made up to 11 October 2015 (3 pages) |
26 October 2015 | Annual return made up to 11 October 2015 (3 pages) |
5 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
5 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
14 October 2014 | Annual return made up to 11 October 2014 (3 pages) |
14 October 2014 | Annual return made up to 11 October 2014 (3 pages) |
17 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
17 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
15 October 2013 | Annual return made up to 11 October 2013 (3 pages) |
15 October 2013 | Annual return made up to 11 October 2013 (3 pages) |
25 October 2012 | Annual return made up to 11 October 2012 (3 pages) |
25 October 2012 | Annual return made up to 11 October 2012 (3 pages) |
13 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
13 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
24 October 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
24 October 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
19 October 2011 | Annual return made up to 11 October 2011 (3 pages) |
19 October 2011 | Member's details changed for Evans Accommodation Provision Two Llp on 23 May 2011 (2 pages) |
19 October 2011 | Annual return made up to 11 October 2011 (3 pages) |
19 October 2011 | Member's details changed for Evans Accommodation Provision Two Llp on 23 May 2011 (2 pages) |
29 July 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (27 pages) |
29 July 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (27 pages) |
11 July 2011 | Registered office address changed from the Chocolate Works Bishopthorpe Road York YO23 1DE on 11 July 2011 (2 pages) |
11 July 2011 | Registered office address changed from , the Chocolate Works Bishopthorpe Road, York, YO23 1DE on 11 July 2011 (2 pages) |
17 June 2011 | Termination of appointment of Carly Jackson as a member (2 pages) |
17 June 2011 | Termination of appointment of Matthew Smith as a member (2 pages) |
17 June 2011 | Termination of appointment of Carly Jackson as a member (2 pages) |
17 June 2011 | Termination of appointment of Matthew Smith as a member (2 pages) |
1 June 2011 | Appointment of Evans Accommodation Provision Two Llp as a member (3 pages) |
1 June 2011 | Appointment of University of York as a member (3 pages) |
1 June 2011 | Appointment of Evans Accommodation Provision Two Llp as a member (3 pages) |
1 June 2011 | Appointment of University of York as a member (3 pages) |
11 October 2010 | Incorporation of a limited liability partnership (9 pages) |
11 October 2010 | Incorporation of a limited liability partnership (9 pages) |