Company NameJayne A Hibbard Limited
DirectorsGeoffrey Alan Tims and Peter Cattee
Company StatusActive
Company Number04636437
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Geoffrey Alan Tims
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(15 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Secretary NameMr Geoffrey Alan Tims
StatusCurrent
Appointed01 March 2018(15 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameMr Peter Cattee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(18 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameMrs Jayne Alison Hibbard
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressCrofton
Hall Rise, Darley Dale
Matlock
Derbyshire
DE4 2HD
Director NameMr Stephen Patrick Hibbard
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleBusiness Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressCrofton
Hall Rise, Darley Dale
Matlock
Derbyshire
DE4 2HD
Secretary NameMr Stephen Patrick Hibbard
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleBusiness Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressCrofton
Hall Rise, Darley Dale
Matlock
Derbyshire
DE4 2HD
Director NameMr Steven Roy Haydn
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(15 years, 1 month after company formation)
Appointment Duration3 weeks, 4 days (resigned 27 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address11 Manchester Road
Walkden
Manchester
M28 3NS
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Mrs Jayne A. Hibbard
50.00%
Ordinary A
50 at £1Stephen Patrick Hibbard
50.00%
Ordinary A

Financials

Year2014
Net Worth-£133,319
Cash£54,507
Current Liabilities£503,457

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return14 January 2024 (2 months, 2 weeks ago)
Next Return Due28 January 2025 (10 months from now)

Filing History

24 March 2023Accounts for a dormant company made up to 30 November 2022 (4 pages)
25 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
30 March 2022Accounts for a dormant company made up to 30 November 2021 (4 pages)
14 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
27 November 2021Accounts for a small company made up to 30 November 2020 (13 pages)
4 February 2021Appointment of Mr Peter Cattee as a director on 4 February 2021 (2 pages)
14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
17 November 2020Accounts for a small company made up to 30 November 2019 (11 pages)
23 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
1 October 2019Accounts for a small company made up to 30 November 2018 (10 pages)
1 October 2019Previous accounting period shortened from 28 February 2019 to 30 November 2018 (1 page)
21 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
3 July 2018Previous accounting period shortened from 30 April 2018 to 28 February 2018 (1 page)
27 March 2018Termination of appointment of Steven Roy Haydn as a director on 27 March 2018 (1 page)
16 March 2018Termination of appointment of Stephen Patrick Hibbard as a secretary on 1 March 2018 (1 page)
16 March 2018Termination of appointment of Stephen Patrick Hibbard as a secretary on 1 March 2018 (1 page)
16 March 2018Termination of appointment of Jayne Alison Hibbard as a director on 1 March 2018 (1 page)
16 March 2018Notification of Pct Healthcare Limited as a person with significant control on 1 March 2018 (1 page)
16 March 2018Appointment of Mr Geoffrey Alan Tims as a secretary on 1 March 2018 (2 pages)
16 March 2018Termination of appointment of Stephen Patrick Hibbard as a director on 1 March 2018 (1 page)
16 March 2018Cessation of Stephen Patrick Hibbard as a person with significant control on 1 March 2018 (1 page)
16 March 2018Appointment of Mr Steven Roy Haydn as a director on 1 March 2018 (2 pages)
16 March 2018Appointment of Mr Geoffrey Alan Tims as a director on 1 March 2018 (2 pages)
16 March 2018Cessation of Jayne Alison Hibbard as a person with significant control on 1 March 2018 (1 page)
5 March 2018Registered office address changed from 8 Main Street Bilton Rugby Warwickshire CV22 7NB England to 11 Manchester Road Walkden Manchester M28 3NS on 5 March 2018 (1 page)
26 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
7 January 2018Unaudited abridged accounts made up to 30 April 2017 (9 pages)
28 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
18 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 May 2016Registered office address changed from 10 Main Street Bilton Rugby Warwickshire CV22 7NB to 8 Main Street Bilton Rugby Warwickshire CV22 7NB on 4 May 2016 (1 page)
4 May 2016Registered office address changed from 10 Main Street Bilton Rugby Warwickshire CV22 7NB to 8 Main Street Bilton Rugby Warwickshire CV22 7NB on 4 May 2016 (1 page)
1 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(5 pages)
1 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(5 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(5 pages)
20 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(5 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
22 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Jayne Alison Hibbard on 14 January 2010 (2 pages)
4 February 2010Director's details changed for Jayne Alison Hibbard on 14 January 2010 (2 pages)
4 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 April 2009Return made up to 14/01/09; full list of members (4 pages)
28 April 2009Return made up to 14/01/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 December 2008Return made up to 14/01/08; full list of members (4 pages)
5 December 2008Return made up to 14/01/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 March 2007Return made up to 14/01/07; full list of members (2 pages)
5 March 2007Return made up to 14/01/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
17 February 2006Return made up to 14/01/06; full list of members (2 pages)
17 February 2006Return made up to 14/01/06; full list of members (2 pages)
2 June 2005Return made up to 14/01/05; full list of members (3 pages)
2 June 2005Return made up to 14/01/05; full list of members (3 pages)
23 March 2005Ad 31/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2005Ad 31/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 March 2005Accounting reference date shortened from 31/01/05 to 30/04/04 (1 page)
2 March 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
2 March 2005Accounting reference date shortened from 31/01/05 to 30/04/04 (1 page)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
26 February 2004Return made up to 14/01/04; full list of members (7 pages)
26 February 2004Return made up to 14/01/04; full list of members (7 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Secretary resigned (1 page)
14 January 2003Incorporation (20 pages)
14 January 2003Incorporation (20 pages)