Manchester
M1 6HT
Director Name | Mr Mark Trevor Jeffs |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2006(5 months, 1 week after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Salesman |
Country of Residence | England |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Mr John David Alton |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry View Kingsland Road Shrewsbury Shropshire SY3 7LD Wales |
Director Name | Mr Andrew James Goddard |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prescott Lodge Cottage Prescott Baschurch Shropshire SY4 2DR Wales |
Director Name | Mr David Gareth Jones |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillhouse Farm Misbrooks Green Road Beare Green Dorking Surrey RH5 4QQ |
Secretary Name | Mr Andrew James Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prescott Lodge Cottage Prescott Baschurch Shropshire SY4 2DR Wales |
Director Name | Mr Philip Noel Littlewood |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(5 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (resigned 14 December 2017) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Hbjgw Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | Hbjgw Secretarial Support Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Website | teklube.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01430 432335 |
Telephone region | Market Weighton / North Cave |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
300k at £1 | Jilco 333 LTD 75.00% Ordinary |
---|---|
100k at £1 | Jilco 333 LTD 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,112,414 |
Cash | £158,924 |
Current Liabilities | £1,063,243 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
14 January 2022 | Delivered on: 26 January 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
16 November 2011 | Delivered on: 3 December 2011 Persons entitled: Barclays 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 May 2008 | Delivered on: 31 May 2008 Persons entitled: Rbs Invoice Finance Limited 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
13 July 2020 | Director's details changed for Mr Mark Trevor Jeffs on 13 July 2020 (2 pages) |
---|---|
13 July 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
7 July 2020 | Total exemption full accounts made up to 31 July 2019 (13 pages) |
27 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
29 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (12 pages) |
19 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (12 pages) |
28 December 2017 | Termination of appointment of Philip Noel Littlewood as a director on 14 December 2017 (2 pages) |
28 December 2017 | Termination of appointment of Philip Noel Littlewood as a director on 14 December 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
9 May 2017 | Director's details changed for Mr Andrew Bryan Isherwood on 27 April 2017 (2 pages) |
9 May 2017 | Director's details changed for Mr Andrew Bryan Isherwood on 27 April 2017 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
30 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
4 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
24 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
1 May 2013 | Director's details changed for Mr Andrew Bryan Isherwood on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Andrew Bryan Isherwood on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Andrew Bryan Isherwood on 1 May 2013 (2 pages) |
24 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
22 July 2010 | Director's details changed for Mr Andrew Bryan Isherwood on 8 July 2010 (3 pages) |
22 July 2010 | Director's details changed for Mr Andrew Bryan Isherwood on 8 July 2010 (3 pages) |
22 July 2010 | Director's details changed for Mr Andrew Bryan Isherwood on 8 July 2010 (3 pages) |
8 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Director's details changed for Mr Philip Noel Littlewood on 7 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Mark Trevor Jeffs on 7 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Mark Trevor Jeffs on 7 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Mark Trevor Jeffs on 7 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Philip Noel Littlewood on 7 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Philip Noel Littlewood on 7 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Philip Noel Littlewood on 7 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Philip Noel Littlewood on 7 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Philip Noel Littlewood on 7 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Mark Trevor Jeffs on 7 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Mark Trevor Jeffs on 7 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Mark Trevor Jeffs on 7 June 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 February 2010 | Registered office address changed from Knedlington Road Industrial Estate Knedlington Road Howden Goole East Yorkshire DN14 7HZ on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from Knedlington Road Industrial Estate Knedlington Road Howden Goole East Yorkshire DN14 7HZ on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from Knedlington Road Industrial Estate Knedlington Road Howden Goole East Yorkshire DN14 7HZ on 5 February 2010 (1 page) |
19 December 2009 | Resolutions
|
19 December 2009 | Resolutions
|
3 December 2009 | Director's details changed for Mr Andrew Bryan Isherwood on 13 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Andrew Bryan Isherwood on 13 November 2009 (2 pages) |
24 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2009 | Annual return made up to 7 June 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 7 June 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 7 June 2009 with a full list of shareholders (5 pages) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2009 | Director's change of particulars / philip littlewood / 30/11/2007 (1 page) |
11 June 2009 | Director's change of particulars / philip littlewood / 30/11/2007 (1 page) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
16 October 2008 | Appointment terminated director and secretary andrew goddard (1 page) |
16 October 2008 | Appointment terminated director john alton (1 page) |
16 October 2008 | Appointment terminated director and secretary andrew goddard (1 page) |
16 October 2008 | Appointment terminated director john alton (1 page) |
10 July 2008 | Return made up to 07/06/08; full list of members (5 pages) |
10 July 2008 | Return made up to 07/06/08; full list of members (5 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 June 2007 | Return made up to 07/06/07; full list of members (4 pages) |
29 June 2007 | Return made up to 07/06/07; full list of members (4 pages) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | Registered office changed on 21/01/07 from: 38-41 castle foregate shrewsbury shropshire SY1 2EL (1 page) |
21 January 2007 | Registered office changed on 21/01/07 from: 38-41 castle foregate shrewsbury shropshire SY1 2EL (1 page) |
21 January 2007 | Director resigned (1 page) |
18 January 2007 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
18 January 2007 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
8 January 2007 | Company name changed ensco 523 LIMITED\certificate issued on 08/01/07 (2 pages) |
8 January 2007 | Company name changed ensco 523 LIMITED\certificate issued on 08/01/07 (2 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (1 page) |
20 December 2006 | New director appointed (3 pages) |
20 December 2006 | New director appointed (1 page) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (3 pages) |
13 December 2006 | Statement of affairs (38 pages) |
13 December 2006 | Ad 16/11/06--------- £ si 399999@1=399999 £ ic 1/400000 (2 pages) |
13 December 2006 | Statement of affairs (39 pages) |
13 December 2006 | Statement of affairs (38 pages) |
13 December 2006 | Ad 16/11/06--------- £ si 399999@1=399999 £ ic 1/400000 (2 pages) |
13 December 2006 | Statement of affairs (39 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: one eleven, edmund street birmingham west midlands B3 2HJ (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: one eleven, edmund street birmingham west midlands B3 2HJ (1 page) |
24 November 2006 | Nc inc already adjusted 16/11/06 (2 pages) |
24 November 2006 | Resolutions
|
24 November 2006 | Nc inc already adjusted 16/11/06 (2 pages) |
24 November 2006 | Resolutions
|
24 November 2006 | Resolutions
|
24 November 2006 | Resolutions
|
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (5 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | New secretary appointed;new director appointed (3 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | New secretary appointed;new director appointed (3 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (5 pages) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | Secretary resigned (1 page) |
7 June 2006 | Incorporation (15 pages) |
7 June 2006 | Incorporation (15 pages) |