Altrincham
WA14 5NS
Secretary Name | Mr John Paul Tointon |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Lloyds Chambers 139-141 Manchester Road Altrincham WA14 5NS |
Director Name | Mrs Jasvinder Tointon |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Lloyds Chambers 139-141 Manchester Road Altrincham WA14 5NS |
Director Name | Mr Benjamin Charles Cowdry |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 January 2020) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 7 Richfield Place 12 Richfield Avenue Reading Berkshire RG1 8EQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | johnpaul.co.uk |
---|---|
Telephone | 0118 9653881 |
Telephone region | Reading |
Registered Address | Old Lloyds Chambers 139-141 Manchester Road Altrincham WA14 5NS |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Ben Cowdry 33.33% Ordinary B |
---|---|
1 at £1 | J.p. Tointon 33.33% Ordinary A |
1 at £1 | Mrs J. Tointon 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,928 |
Cash | £14,225 |
Current Liabilities | £36,987 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 29 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 22 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 5 August 2023 (overdue) |
6 November 2023 | Cessation of Jasvinder Tointon as a person with significant control on 1 August 2022 (1 page) |
---|---|
6 November 2023 | Termination of appointment of Jasvinder Tointon as a director on 1 August 2022 (1 page) |
10 November 2022 | Compulsory strike-off action has been suspended (1 page) |
18 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
12 March 2022 | Compulsory strike-off action has been suspended (1 page) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 November 2020 (1 page) |
23 September 2021 | Registered office address changed from 7 Richfield Place 12 Richfield Avenue Reading Berkshire RG1 8EQ England to Old Lloyds Chambers 139-141 Manchester Road Altrincham WA14 5NS on 23 September 2021 (1 page) |
5 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
4 November 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
29 January 2020 | Termination of appointment of Benjamin Charles Cowdry as a director on 29 January 2020 (1 page) |
29 January 2020 | Cessation of Benjamin Charles Cowdry as a person with significant control on 29 January 2020 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
2 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
18 April 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
15 August 2017 | Director's details changed for Mr John Paul Tointon on 1 July 2017 (2 pages) |
15 August 2017 | Director's details changed for Mr John Paul Tointon on 1 July 2017 (2 pages) |
14 August 2017 | Director's details changed for Mrs Jasvinder Tointon on 1 July 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
14 August 2017 | Director's details changed for Mrs Jasvinder Tointon on 1 July 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr John Paul Tointon on 1 July 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
14 August 2017 | Director's details changed for Mr John Paul Tointon on 1 July 2017 (2 pages) |
27 July 2017 | Registered office address changed from 1210 Arlington Business Park Theale Reading Berkshire RG7 4TY England to 7 Richfield Place 12 Richfield Avenue Reading Berkshire RG1 8EQ on 27 July 2017 (1 page) |
27 July 2017 | Registered office address changed from 1210 Arlington Business Park Theale Reading Berkshire RG7 4TY England to 7 Richfield Place 12 Richfield Avenue Reading Berkshire RG1 8EQ on 27 July 2017 (1 page) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
15 February 2017 | Registered office address changed from Unit 2 Model Farm Barns Bath Road Sonning Reading Berkshire RG4 6TD to 1210 Arlington Business Park Theale Reading Berkshire RG7 4TY on 15 February 2017 (1 page) |
15 February 2017 | Registered office address changed from Unit 2 Model Farm Barns Bath Road Sonning Reading Berkshire RG4 6TD to 1210 Arlington Business Park Theale Reading Berkshire RG7 4TY on 15 February 2017 (1 page) |
12 August 2016 | Confirmation statement made on 29 July 2016 with updates (8 pages) |
12 August 2016 | Confirmation statement made on 29 July 2016 with updates (8 pages) |
4 August 2016 | Director's details changed for Mr Benjamin Charles Cowdry on 1 July 2016 (2 pages) |
4 August 2016 | Director's details changed for Mr Benjamin Charles Cowdry on 1 July 2016 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
10 November 2015 | Appointment of Mr Benjamin Charles Cowdry as a director on 1 January 2012 (2 pages) |
10 November 2015 | Appointment of Mr Benjamin Charles Cowdry as a director on 1 January 2012 (2 pages) |
10 November 2015 | Appointment of Mr Benjamin Charles Cowdry as a director on 1 January 2012 (2 pages) |
25 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
11 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
29 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 August 2014 | Registered office address changed from The Clock House Station Approach Marlow Buckinghamshire SL7 1NT England to Unit 2 Model Farm Barns Bath Road Sonning Reading Berkshire RG4 6TD on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from The Clock House Station Approach Marlow Buckinghamshire SL7 1NT England to Unit 2 Model Farm Barns Bath Road Sonning Reading Berkshire RG4 6TD on 28 August 2014 (1 page) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 November 2013 | Registered office address changed from 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT United Kingdom on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT United Kingdom on 12 November 2013 (1 page) |
27 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
7 May 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
7 May 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
1 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
11 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
24 December 2010 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
24 December 2010 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
1 November 2010 | Total exemption small company accounts made up to 25 January 2010 (9 pages) |
1 November 2010 | Total exemption small company accounts made up to 25 January 2010 (9 pages) |
15 October 2010 | Director's details changed for Mr John Paul Tointon on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Jasvinder Tointon on 1 February 2010 (2 pages) |
15 October 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Director's details changed for Mr John Paul Tointon on 1 October 2009 (2 pages) |
15 October 2010 | Secretary's details changed for Mr John Paul Tointon on 1 February 2010 (1 page) |
15 October 2010 | Secretary's details changed for Mr John Paul Tointon on 1 February 2010 (1 page) |
15 October 2010 | Director's details changed for Jasvinder Tointon on 1 February 2010 (2 pages) |
15 October 2010 | Director's details changed for Mr John Paul Tointon on 1 October 2009 (2 pages) |
15 October 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Director's details changed for Jasvinder Tointon on 1 February 2010 (2 pages) |
15 October 2010 | Secretary's details changed for Mr John Paul Tointon on 1 February 2010 (1 page) |
2 March 2010 | Current accounting period shortened from 25 January 2011 to 31 December 2010 (1 page) |
2 March 2010 | Current accounting period shortened from 25 January 2011 to 31 December 2010 (1 page) |
11 February 2010 | Registered office address changed from 47 Chiltern Road Caversham Reading RG4 5HR United Kingdom on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from 47 Chiltern Road Caversham Reading RG4 5HR United Kingdom on 11 February 2010 (1 page) |
30 November 2009 | Total exemption full accounts made up to 25 January 2009 (7 pages) |
30 November 2009 | Total exemption full accounts made up to 25 January 2009 (7 pages) |
20 October 2009 | Annual return made up to 29 July 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 29 July 2009 with a full list of shareholders (4 pages) |
17 April 2009 | Total exemption full accounts made up to 25 January 2008 (7 pages) |
17 April 2009 | Total exemption full accounts made up to 25 January 2008 (7 pages) |
13 March 2009 | Director appointed john paul tointon (1 page) |
13 March 2009 | Director appointed john paul tointon (1 page) |
22 September 2008 | Return made up to 29/07/08; full list of members (3 pages) |
22 September 2008 | Return made up to 29/07/08; full list of members (3 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from, 11 beaumont rise, marlow, buckinghamshire, SL7 1EF (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from, 11 beaumont rise, marlow, buckinghamshire, SL7 1EF (1 page) |
21 December 2007 | Total exemption full accounts made up to 25 January 2007 (7 pages) |
21 December 2007 | Total exemption full accounts made up to 25 January 2007 (7 pages) |
6 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
27 September 2006 | Return made up to 29/07/06; full list of members (2 pages) |
27 September 2006 | Return made up to 29/07/06; full list of members (2 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: c/o james & cowper, 3 wesley, gate, queens road, reading, berkshire RG1 4AP (1 page) |
22 June 2006 | Return made up to 29/07/05; full list of members (2 pages) |
22 June 2006 | Return made up to 29/07/05; full list of members (2 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: c/o james & cowper, 3 wesley, gate, queens road, reading, berkshire RG1 4AP (1 page) |
15 June 2006 | Total exemption full accounts made up to 25 January 2006 (7 pages) |
15 June 2006 | Total exemption full accounts made up to 25 January 2006 (7 pages) |
30 November 2005 | Total exemption full accounts made up to 25 January 2005 (7 pages) |
30 November 2005 | Total exemption full accounts made up to 25 January 2005 (7 pages) |
15 February 2005 | Return made up to 29/07/04; full list of members (6 pages) |
15 February 2005 | Return made up to 29/07/04; full list of members (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 25 January 2004 (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 25 January 2004 (6 pages) |
15 January 2004 | Accounting reference date extended from 31/07/03 to 25/01/04 (1 page) |
15 January 2004 | Accounting reference date extended from 31/07/03 to 25/01/04 (1 page) |
16 October 2003 | Return made up to 29/07/03; full list of members (6 pages) |
16 October 2003 | Return made up to 29/07/03; full list of members (6 pages) |
16 August 2002 | Ad 29/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 August 2002 | Ad 29/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
29 July 2002 | Incorporation (18 pages) |
29 July 2002 | Incorporation (18 pages) |