Great Eccleston
Preston
PR3 0UX
Secretary Name | Mrs Janice Valerie Jacob |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Pennine View Great Eccleston Preston PR3 0UX |
Director Name | Mr Michael Jacob |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2011(11 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kenmore House 10 Pennine View Great Eccleston Preston PR3 0UX |
Director Name | Barry Brown |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Role | Proprietor |
Correspondence Address | 50 Queens Road Chorley Lancashire PR7 1LA |
Director Name | Shirley Hall |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Abbey Farm Arley Haigh Wigan Lancs WN1 2UH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | watchhomecare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01257 263326 |
Telephone region | Coppull |
Registered Address | C/O McGinty Demack Vermont House Bradley Lane, Standish Wigan Lancashire WN6 0XF |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Standish with Langtree |
Built Up Area | Wigan |
Address Matches | Over 20 other UK companies use this postal address |
150 at £1 | Mr Michael Jacob 50.00% Ordinary |
---|---|
150 at £1 | Mrs Janice Valarie Jacob 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £308 |
Cash | £14,210 |
Current Liabilities | £42,629 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
2 September 1999 | Delivered on: 8 September 1999 Persons entitled: The Royal Bank of Scotland 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 |
---|
15 September 2023 | Total exemption full accounts made up to 31 March 2023 (16 pages) |
---|---|
11 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
21 March 2023 | Total exemption full accounts made up to 31 March 2022 (20 pages) |
21 December 2022 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page) |
27 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
2 September 2021 | Total exemption full accounts made up to 31 March 2021 (18 pages) |
28 May 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
19 October 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
27 May 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
19 May 2020 | Change of details for Mr Michael Jacob as a person with significant control on 13 April 2018 (2 pages) |
19 May 2020 | Change of details for Mrs Janice Valerie Jacob as a person with significant control on 13 April 2018 (2 pages) |
18 May 2020 | Director's details changed for Mrs Janice Valerie Jacob on 18 May 2020 (2 pages) |
18 May 2020 | Director's details changed for Mr Michael Jacob on 18 May 2020 (2 pages) |
3 March 2020 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
20 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
2 May 2019 | Confirmation statement made on 13 April 2019 with updates (4 pages) |
23 April 2019 | Change of details for Mrs Janice Valerie Jacob as a person with significant control on 13 April 2018 (2 pages) |
23 April 2019 | Director's details changed for Mrs Janice Valerie Jacob on 18 April 2019 (2 pages) |
23 April 2019 | Change of details for Mr Michael Jacob as a person with significant control on 13 April 2018 (2 pages) |
18 April 2019 | Secretary's details changed for Mrs Janice Valerie Jacob on 18 April 2019 (1 page) |
18 April 2019 | Director's details changed for Mr Michael Jacob on 18 April 2019 (2 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
24 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
16 April 2018 | Change of details for Mrs Janice Valerie Jacob as a person with significant control on 13 April 2018 (2 pages) |
13 April 2018 | Registered office address changed from 7 Towngate Leyland Preston Lancashire PR25 2EN to C/O Mcginty Demack Vermont House Bradley Lane, Standish Wigan Lancashire WN6 0XF on 13 April 2018 (1 page) |
13 April 2018 | Director's details changed for Mrs Janice Valerie Jacob on 13 April 2018 (2 pages) |
13 April 2018 | Change of details for Mr Michael Jacob as a person with significant control on 13 April 2018 (2 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
25 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
18 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
20 December 2011 | Appointment of Mr Michael Jacob as a director (2 pages) |
20 December 2011 | Appointment of Mr Michael Jacob as a director (2 pages) |
27 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Registered office address changed from 22 Saint Georges Street Chorley Lancashire PR7 2AA on 22 November 2010 (1 page) |
22 November 2010 | Registered office address changed from 22 Saint Georges Street Chorley Lancashire PR7 2AA on 22 November 2010 (1 page) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
17 July 2009 | Return made up to 13/04/09; full list of members (3 pages) |
17 July 2009 | Return made up to 13/04/09; full list of members (3 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 June 2008 | Return made up to 13/04/08; full list of members (6 pages) |
3 June 2008 | Return made up to 13/04/08; full list of members (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 August 2007 | Return made up to 13/04/07; full list of members; amend (7 pages) |
31 August 2007 | Return made up to 13/04/07; full list of members; amend (7 pages) |
1 June 2007 | Return made up to 13/04/07; full list of members
|
1 June 2007 | Return made up to 13/04/07; full list of members
|
4 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 May 2006 | Return made up to 13/04/06; full list of members (7 pages) |
18 May 2006 | Return made up to 13/04/06; full list of members (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 April 2005 | Return made up to 13/04/05; full list of members (7 pages) |
21 April 2005 | Return made up to 13/04/05; full list of members (7 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
22 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 May 2003 | Return made up to 13/04/03; full list of members (7 pages) |
8 May 2003 | Return made up to 13/04/03; full list of members (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 April 2002 | Return made up to 13/04/02; full list of members (7 pages) |
24 April 2002 | Return made up to 13/04/02; full list of members (7 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
24 May 2001 | Return made up to 13/04/01; full list of members (7 pages) |
24 May 2001 | Return made up to 13/04/01; full list of members (7 pages) |
8 February 2001 | Full accounts made up to 31 March 2000 (4 pages) |
8 February 2001 | Full accounts made up to 31 March 2000 (4 pages) |
10 May 2000 | Return made up to 13/04/00; full list of members (8 pages) |
10 May 2000 | Return made up to 13/04/00; full list of members (8 pages) |
8 September 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Ad 06/04/99--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
29 July 1999 | Ad 06/04/99--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
21 May 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
21 May 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
14 April 1999 | Secretary resigned (1 page) |
14 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Incorporation (17 pages) |
13 April 1999 | Incorporation (17 pages) |