Manchester
M4 1LS
Director Name | Rebecca Georgieff Jones |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(2 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 April 1998) |
Role | Researcher |
Correspondence Address | 516 Parrs Wood Road Didsbury Manchester M20 5QA |
Director Name | Mr Michael Georgieff Jones |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(2 years after company formation) |
Appointment Duration | 24 years, 11 months (resigned 10 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Cwm Road Dyserth Denbighshire LL18 6KR Wales |
Secretary Name | Mr Michael Georgieff Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(2 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 December 1991) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 41 Chester Street Flint Flintshire CH6 5BL Wales |
Secretary Name | Criterion Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(2 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months (resigned 10 November 2009) |
Correspondence Address | 41 Chester Street Flint Flintshire CH6 5BL Wales |
Website | georgieffcorporation.co.uk |
---|
Registered Address | 79 Tib Street Manchester M4 1LS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
126 at £1 | Rebecca Jones 63.00% Ordinary |
---|---|
37 at £1 | Mark Jones 18.50% Ordinary |
36 at £1 | Carol Jones 18.00% Ordinary |
1 at £1 | Michael Georgieff Jones 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,272 |
Current Liabilities | £13,378 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 November 1997 | Delivered on: 28 November 1997 Persons entitled: Arbuthnot Latham & Co. Limited Classification: Limited guarantee Secured details: £10,000 being part of a facility due or to become due from the company to the chargee. Particulars: The balances due under or in respect of the facilty document. Outstanding |
---|---|
2 February 1993 | Delivered on: 15 February 1993 Persons entitled: Pamela Jones Geoffrey Owen Mason Peter Wild Bullivant Classification: Deed of charge and priority Secured details: All monies due or to become due from the company to the chargee under the terms of a shareholders agreement dated 02/02/93. Particulars: 334 ordinary shares of £1 each in georgieff jones finance limited tog with any dividends. Outstanding |
25 February 2021 | Satisfaction of charge 2 in full (1 page) |
---|---|
25 February 2021 | Satisfaction of charge 1 in full (1 page) |
8 January 2021 | Confirmation statement made on 10 November 2020 with updates (4 pages) |
10 December 2020 | Registered office address changed from Finance House 41 Chester Street Flint Clwyd CH6 5BL to 79 Tib Street Manchester M4 1LS on 10 December 2020 (1 page) |
18 February 2020 | Confirmation statement made on 10 November 2019 with updates (4 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 December 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
30 January 2017 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
30 January 2017 | Appointment of Mr John Robert Davies as a director on 10 October 2016 (2 pages) |
30 January 2017 | Termination of appointment of Michael Georgieff Jones as a director on 10 October 2016 (1 page) |
30 January 2017 | Appointment of Mr John Robert Davies as a director on 10 October 2016 (2 pages) |
30 January 2017 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
30 January 2017 | Termination of appointment of Michael Georgieff Jones as a director on 10 October 2016 (1 page) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 January 2016 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 January 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 January 2012 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 February 2010 | Director's details changed for Michael Georgieff Jones on 1 February 2010 (2 pages) |
1 February 2010 | Termination of appointment of Criterion Corporate Services Limited as a secretary (1 page) |
1 February 2010 | Termination of appointment of Criterion Corporate Services Limited as a secretary (1 page) |
1 February 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Michael Georgieff Jones on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Michael Georgieff Jones on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
26 November 2008 | Return made up to 10/11/08; no change of members (10 pages) |
26 November 2008 | Director's change of particulars / michael jones / 01/07/2008 (1 page) |
26 November 2008 | Return made up to 10/11/08; no change of members (10 pages) |
26 November 2008 | Director's change of particulars / michael jones / 01/07/2008 (1 page) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
14 November 2007 | Return made up to 10/11/07; no change of members (6 pages) |
14 November 2007 | Return made up to 10/11/07; no change of members (6 pages) |
23 November 2006 | Return made up to 10/11/06; full list of members (7 pages) |
23 November 2006 | Return made up to 10/11/06; full list of members (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 January 2006 | Return made up to 10/11/05; full list of members (7 pages) |
25 January 2006 | Return made up to 10/11/05; full list of members (7 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
17 November 2004 | Return made up to 10/11/04; full list of members (7 pages) |
17 November 2004 | Return made up to 10/11/04; full list of members (7 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
4 December 2003 | Return made up to 10/11/03; full list of members (7 pages) |
4 December 2003 | Return made up to 10/11/03; full list of members (7 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
20 December 2002 | Return made up to 10/11/02; full list of members (7 pages) |
20 December 2002 | Return made up to 10/11/02; full list of members (7 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 December 2001 | Return made up to 10/11/01; full list of members (7 pages) |
7 December 2001 | Return made up to 10/11/01; full list of members (7 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 December 2000 | Return made up to 10/11/00; full list of members (7 pages) |
18 December 2000 | Return made up to 10/11/00; full list of members (7 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 May 2000 | Registered office changed on 12/05/00 from: bedw arian, 76 cwm road, dyserth, clwyd LL18 6HR (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: bedw arian 76 cwm road dyserth clwyd LL18 6HR (1 page) |
19 January 2000 | Return made up to 10/11/99; full list of members
|
19 January 2000 | Return made up to 10/11/99; full list of members
|
13 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 November 1998 | Return made up to 10/11/98; full list of members (6 pages) |
16 November 1998 | Return made up to 10/11/98; full list of members (6 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
28 November 1997 | Particulars of mortgage/charge (4 pages) |
28 November 1997 | Particulars of mortgage/charge (4 pages) |
18 November 1997 | Return made up to 10/11/97; full list of members
|
18 November 1997 | Return made up to 10/11/97; full list of members
|
6 March 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
6 March 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 January 1997 | Return made up to 10/11/96; no change of members
|
27 January 1997 | Return made up to 10/11/96; no change of members
|
5 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |