Stockton Heath
Warrington
WA4 6LT
Director Name | Mrs Darren William Jones |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Fencing Contractor |
Country of Residence | England |
Correspondence Address | 3 Beech Road Stockton Heath Warrington Cheshire WA4 6LT |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | dwjfencing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 600523 |
Telephone region | Warrington |
Registered Address | Suite 6 Ellesmere House 1 Pennington Street Worsley Manchester M28 3LR |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
3 at £1 | Darren Jones 75.00% Ordinary |
---|---|
1 at £1 | Louise Jones 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,877 |
Cash | £107,029 |
Current Liabilities | £306,051 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 5 March 2025 (10 months from now) |
4 August 2010 | Delivered on: 6 August 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
28 July 2010 | Delivered on: 5 August 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
10 March 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
22 August 2022 | Notification of Louise Jones as a person with significant control on 1 April 2019 (2 pages) |
22 August 2022 | Change of details for Mrs Darren William Jones as a person with significant control on 1 April 2019 (2 pages) |
20 June 2022 | Registered office address changed from 19a Washway Road Sale M33 7AD England to Suite 6 Ellesmere House 1 Pennington Street Worsley Manchester M28 3LR on 20 June 2022 (1 page) |
3 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
19 February 2021 | Confirmation statement made on 19 February 2021 with updates (4 pages) |
21 December 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
6 July 2020 | Registered office address changed from 3 Beech Road Stockton Heath Warrington Cheshire WA4 6LT England to 19a Washway Road Sale M33 7AD on 6 July 2020 (1 page) |
30 December 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 December 2019 | Registered office address changed from 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU England to 3 Beech Road Stockton Heath Warrington Cheshire WA4 6LT on 11 December 2019 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 November 2018 | Confirmation statement made on 23 November 2018 with updates (4 pages) |
27 November 2018 | Registered office address changed from Unit 4, Building 301 World Freight Terminal Manchester Airport Manchester M90 5UX England to 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU on 27 November 2018 (1 page) |
25 April 2018 | Registered office address changed from Victoria House 488 Knutsford Road Warrington Cheshire WA4 1DX to Unit 4, Building 301 World Freight Terminal Manchester Airport Manchester M90 5UX on 25 April 2018 (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 November 2017 | Confirmation statement made on 23 November 2017 with updates (5 pages) |
27 November 2017 | Confirmation statement made on 23 November 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 December 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Secretary's details changed for Louise Skidmore on 23 July 2011 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Secretary's details changed for Louise Skidmore on 23 July 2011 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
15 December 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
15 December 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
1 February 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 November 2009 | Director's details changed for Darren William Jones on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Darren William Jones on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Darren William Jones on 1 October 2009 (2 pages) |
9 October 2009 | Amended accounts made up to 31 March 2008 (7 pages) |
9 October 2009 | Amended accounts made up to 31 March 2008 (7 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Return made up to 23/11/08; full list of members (3 pages) |
29 January 2009 | Return made up to 23/11/08; full list of members (3 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from conservation house 116 darwen road bromley cross bolton lancs BL7 9BQ (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from conservation house 116 darwen road bromley cross bolton lancs BL7 9BQ (1 page) |
21 May 2008 | Return made up to 23/11/07; full list of members (3 pages) |
21 May 2008 | Return made up to 23/11/07; full list of members (3 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 January 2007 | Return made up to 23/11/06; full list of members (2 pages) |
9 January 2007 | Return made up to 23/11/06; full list of members (2 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: 22 horseshoe lane, bromley bromley cross bolton BL7 9RR (1 page) |
21 November 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 22 horseshoe lane, bromley bromley cross bolton BL7 9RR (1 page) |
21 November 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
20 February 2006 | New director appointed (1 page) |
20 February 2006 | New director appointed (1 page) |
13 January 2006 | New secretary appointed (2 pages) |
13 January 2006 | New secretary appointed (2 pages) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
23 November 2005 | Incorporation (6 pages) |
23 November 2005 | Incorporation (6 pages) |