Leigh
Greater Manchester
WN7 1AZ
Director Name | Mr Paul Maurice Jones |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 1993(1 year after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Transport Haulier |
Country of Residence | England |
Correspondence Address | 42 Church Street Leigh Greater Manchester WN7 1AZ |
Secretary Name | Mrs Carole Anne Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 1993(1 year after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Church Street Leigh Greater Manchester WN7 1AZ |
Registered Address | 42 Church Street Leigh Greater Manchester WN7 1AZ |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh East |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Mr Paul M. Jones 50.00% Ordinary |
---|---|
1 at £1 | Mrs Carole A. Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £664 |
Cash | £9,072 |
Current Liabilities | £33,655 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
24 January 2006 | Delivered on: 3 February 2006 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. Outstanding |
---|
28 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (8 pages) |
---|---|
17 April 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
22 July 2022 | Unaudited abridged accounts made up to 31 October 2021 (8 pages) |
14 April 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
22 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (8 pages) |
14 May 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
22 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
18 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
15 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
20 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
22 June 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
20 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
17 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
30 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
16 March 2015 | Director's details changed for Paul Maurice Jones on 13 March 2015 (2 pages) |
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Director's details changed for Carole Anne Jones on 13 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Carole Anne Jones on 13 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Paul Maurice Jones on 13 March 2015 (2 pages) |
16 March 2015 | Secretary's details changed for Carole Anne Jones on 13 March 2015 (1 page) |
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Secretary's details changed for Carole Anne Jones on 13 March 2015 (1 page) |
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
3 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
1 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
18 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
16 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Registered office address changed from 42 Church Street Leigh Greater Manchester WN7 3JX on 18 March 2011 (1 page) |
18 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Registered office address changed from 42 Church Street Leigh Greater Manchester WN7 3JX on 18 March 2011 (1 page) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
4 August 2010 | Registered office address changed from Birchall & Co 87 Chestnut Drive Leigh Lancs WN7 3JX on 4 August 2010 (2 pages) |
4 August 2010 | Registered office address changed from Birchall & Co 87 Chestnut Drive Leigh Lancs WN7 3JX on 4 August 2010 (2 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
4 August 2010 | Registered office address changed from Birchall & Co 87 Chestnut Drive Leigh Lancs WN7 3JX on 4 August 2010 (2 pages) |
16 March 2010 | Director's details changed for Carole Anne Jones on 13 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Paul Maurice Jones on 13 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Carole Anne Jones on 13 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Paul Maurice Jones on 13 March 2010 (2 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
30 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
15 April 2008 | Location of register of members (1 page) |
15 April 2008 | Location of debenture register (1 page) |
15 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
15 April 2008 | Location of debenture register (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 3 doeford close culcheth warrington cheshire WA3 5DL (1 page) |
15 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
15 April 2008 | Location of register of members (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 3 doeford close culcheth warrington cheshire WA3 5DL (1 page) |
26 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
24 March 2007 | Return made up to 13/03/07; full list of members (7 pages) |
24 March 2007 | Return made up to 13/03/07; full list of members (7 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
7 February 2006 | Return made up to 13/02/06; full list of members
|
7 February 2006 | Return made up to 13/02/06; full list of members
|
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: 3 doeford close culcheth warrington WA3 4DL (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: 3 doeford close culcheth warrington WA3 4DL (1 page) |
3 May 2005 | Return made up to 13/02/05; full list of members
|
3 May 2005 | Return made up to 13/02/05; full list of members
|
10 November 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
10 November 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
13 May 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
13 May 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
4 March 2004 | Return made up to 13/02/04; full list of members
|
4 March 2004 | Return made up to 13/02/04; full list of members
|
17 April 2003 | Return made up to 13/02/03; full list of members (7 pages) |
17 April 2003 | Return made up to 13/02/03; full list of members (7 pages) |
16 October 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
16 October 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
22 May 2002 | Return made up to 13/02/02; full list of members (6 pages) |
22 May 2002 | Return made up to 13/02/02; full list of members (6 pages) |
18 December 2001 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
18 December 2001 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
26 April 2001 | Return made up to 13/02/01; full list of members (6 pages) |
26 April 2001 | Return made up to 13/02/01; full list of members (6 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
30 October 2000 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
17 February 2000 | Return made up to 13/02/00; full list of members (6 pages) |
17 February 2000 | Return made up to 13/02/00; full list of members (6 pages) |
22 October 1999 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
22 October 1999 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
3 March 1999 | Return made up to 13/02/99; full list of members (6 pages) |
3 March 1999 | Return made up to 13/02/99; full list of members (6 pages) |
14 October 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
14 October 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
2 July 1998 | Return made up to 13/02/98; full list of members (6 pages) |
2 July 1998 | Return made up to 13/02/98; full list of members (6 pages) |
12 January 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
12 January 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
21 March 1997 | Return made up to 13/02/97; full list of members (6 pages) |
21 March 1997 | Return made up to 13/02/97; full list of members (6 pages) |
20 September 1996 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
20 September 1996 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
24 April 1996 | Return made up to 13/02/96; full list of members (6 pages) |
24 April 1996 | Return made up to 13/02/96; full list of members (6 pages) |
18 October 1995 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
18 October 1995 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
14 August 1995 | Registered office changed on 14/08/95 from: 41 birch grove garswood wigan lancashire WN4 0QZ (1 page) |
14 August 1995 | Director's particulars changed (2 pages) |
14 August 1995 | Registered office changed on 14/08/95 from: 41 birch grove garswood wigan lancashire WN4 0QZ (1 page) |
14 August 1995 | Secretary's particulars changed (2 pages) |
14 August 1995 | Director's particulars changed (2 pages) |
14 August 1995 | Secretary's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
17 March 1993 | Return made up to 13/02/93; full list of members (5 pages) |
17 March 1993 | Return made up to 13/02/93; full list of members (5 pages) |