Kay Street
Bury
Lancs
BL9 6BU
Director Name | Mrs Rachel Hannah Olsberg |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Director Name | Mr Jeffrey Stuart Jacobs |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(same day as company formation) |
Role | Wholesale Jeweller |
Country of Residence | England |
Correspondence Address | Unit 24 Bury Business Centre Kay Street Bury Lancs BL9 6BU |
Secretary Name | Mr Bernard Olsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Secretary Name | Mrs Lynne Denise Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 24 Bury Business Centre Kay Street Bury Lancs BL9 6BU |
Director Name | Mr Anthony Jacobs |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2020(16 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 24 Bury Business Centre Kay Street Bury Lancs BL9 6BU |
Registered Address | C/O Nra Accountancy, Arrow Mill Queensway Rochdale OL11 2YW |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Castleton |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Jeffrey Stuart Jacobs 88.50% Ordinary A |
---|---|
10 at £1 | Anthony Steven Jacobs 8.85% Ordinary C |
1 at £1 | Danielle Dawn Jacobs 0.88% Ordinary D |
1 at £1 | David Benjamin Jacobs 0.88% Ordinary E |
1 at £1 | Lynne Denise Jacobs 0.88% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,893,989 |
Cash | £185,996 |
Current Liabilities | £100,705 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
3 July 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
---|---|
8 June 2023 | Registered office address changed from Nra Accountancy Arrow Mill Queensway Rochdale OL11 2YW United Kingdom to C/O Nra Accountancy, Arrow Mill, Queensway Rochdale OL11 2YW on 8 June 2023 (1 page) |
6 June 2023 | Registered office address changed from Unit 24 Bury Business Centre Kay Street Bury Lancs BL9 6BU to Nra Accountancy Arrow Mill Queensway Rochdale OL11 2YW on 6 June 2023 (1 page) |
23 March 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
15 September 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
13 June 2022 | Previous accounting period shortened from 1 October 2021 to 30 September 2021 (1 page) |
1 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
3 November 2020 | Appointment of Mr Anthony Steven Jacobs as a director on 2 November 2020 (2 pages) |
3 November 2020 | Cessation of Anthony Steven Jacobs as a person with significant control on 2 November 2020 (1 page) |
3 November 2020 | Termination of appointment of Anthony Jacobs as a director on 2 November 2020 (1 page) |
3 November 2020 | Confirmation statement made on 1 September 2020 with updates (5 pages) |
20 April 2020 | Appointment of Mr Anthony Jacobs as a director on 19 March 2020 (2 pages) |
20 April 2020 | Termination of appointment of Jeffrey Stuart Jacobs as a director on 19 March 2020 (1 page) |
20 April 2020 | Notification of Rivrafa Holdings Limited as a person with significant control on 19 March 2020 (2 pages) |
20 April 2020 | Termination of appointment of Lynne Denise Jacobs as a secretary on 19 March 2020 (1 page) |
16 April 2020 | Notification of Anthony Steven Jacobs as a person with significant control on 2 October 2019 (2 pages) |
26 March 2020 | Cessation of Jeffrey Stuart Jacobs as a person with significant control on 18 March 2020 (3 pages) |
10 March 2020 | Total exemption full accounts made up to 1 October 2019 (8 pages) |
9 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 1 October 2018 (8 pages) |
4 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 1 October 2017 (8 pages) |
5 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption full accounts made up to 1 October 2016 (8 pages) |
29 June 2017 | Total exemption full accounts made up to 1 October 2016 (8 pages) |
5 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 1 October 2015 (7 pages) |
1 July 2016 | Total exemption small company accounts made up to 1 October 2015 (7 pages) |
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
21 April 2015 | Total exemption small company accounts made up to 1 October 2014 (7 pages) |
21 April 2015 | Total exemption small company accounts made up to 1 October 2014 (7 pages) |
21 April 2015 | Total exemption small company accounts made up to 1 October 2014 (7 pages) |
4 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
19 February 2014 | Total exemption small company accounts made up to 1 October 2013 (7 pages) |
19 February 2014 | Total exemption small company accounts made up to 1 October 2013 (7 pages) |
19 February 2014 | Total exemption small company accounts made up to 1 October 2013 (7 pages) |
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
19 June 2013 | Total exemption small company accounts made up to 1 October 2012 (7 pages) |
19 June 2013 | Total exemption small company accounts made up to 1 October 2012 (7 pages) |
19 June 2013 | Total exemption small company accounts made up to 1 October 2012 (7 pages) |
3 October 2012 | Previous accounting period extended from 30 September 2012 to 1 October 2012 (1 page) |
3 October 2012 | Previous accounting period extended from 30 September 2012 to 1 October 2012 (1 page) |
3 October 2012 | Previous accounting period extended from 30 September 2012 to 1 October 2012 (1 page) |
6 September 2012 | Director's details changed for Mr Jeffrey Stuart Jacobs on 1 September 2012 (2 pages) |
6 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Director's details changed for Mr Jeffrey Stuart Jacobs on 1 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr Jeffrey Stuart Jacobs on 1 September 2012 (2 pages) |
5 July 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
5 July 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
2 September 2011 | Director's details changed for Mr Jeffrey Stuart Jacobs on 1 September 2011 (2 pages) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Director's details changed for Mr Jeffrey Stuart Jacobs on 1 September 2011 (2 pages) |
2 September 2011 | Director's details changed for Mr Jeffrey Stuart Jacobs on 1 September 2011 (2 pages) |
26 July 2011 | Secretary's details changed for Lynne Denise Jacobs on 26 July 2011 (1 page) |
26 July 2011 | Secretary's details changed for Lynne Denise Jacobs on 26 July 2011 (1 page) |
6 July 2011 | Full accounts made up to 30 September 2010 (12 pages) |
6 July 2011 | Full accounts made up to 30 September 2010 (12 pages) |
2 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
1 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
9 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
9 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
4 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
4 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: 38 sandown road sunnybank bury lancashire BL9 8HN (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: 38 sandown road sunnybank bury lancashire BL9 8HN (1 page) |
16 October 2006 | Return made up to 01/09/06; full list of members (3 pages) |
16 October 2006 | Return made up to 01/09/06; full list of members (3 pages) |
24 July 2006 | Amended accounts made up to 30 September 2005 (7 pages) |
24 July 2006 | Amended accounts made up to 30 September 2005 (7 pages) |
22 June 2006 | Resolutions
|
22 June 2006 | Nc inc already adjusted 09/05/06 (1 page) |
22 June 2006 | Nc inc already adjusted 09/05/06 (1 page) |
22 June 2006 | Ad 10/05/06--------- £ si 110@1=110 £ ic 3/113 (2 pages) |
22 June 2006 | Resolutions
|
22 June 2006 | Resolutions
|
22 June 2006 | Ad 10/05/06--------- £ si 110@1=110 £ ic 3/113 (2 pages) |
22 June 2006 | Resolutions
|
5 June 2006 | Ad 10/05/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
5 June 2006 | Ad 10/05/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
6 September 2005 | Return made up to 01/09/05; full list of members (2 pages) |
6 September 2005 | Return made up to 01/09/05; full list of members (2 pages) |
23 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
23 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
12 October 2004 | Return made up to 01/09/04; full list of members (6 pages) |
12 October 2004 | Return made up to 01/09/04; full list of members (6 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
27 September 2003 | Secretary resigned (1 page) |
27 September 2003 | Registered office changed on 27/09/03 from: c/o b olsberg & co 2ND floor levi house bury old road salford manchester M7 4QX (1 page) |
27 September 2003 | Secretary resigned (1 page) |
27 September 2003 | Director resigned (1 page) |
27 September 2003 | New secretary appointed (2 pages) |
27 September 2003 | Director resigned (1 page) |
27 September 2003 | Registered office changed on 27/09/03 from: c/o b olsberg & co 2ND floor levi house bury old road salford manchester M7 4QX (1 page) |
27 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | Incorporation (13 pages) |
1 September 2003 | Incorporation (13 pages) |