Company NameJilco 333 Limited
DirectorsAndrew Bryan Isherwood and Mark Trevor Jeffs
Company StatusActive
Company Number06619290
CategoryPrivate Limited Company
Incorporation Date13 June 2008(15 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Bryan Isherwood
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameMr Mark Trevor Jeffs
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Secretary NameMr Mark Trevor Jeffs
NationalityBritish
StatusCurrent
Appointed13 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameMr Philip Noel Littlewood
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT

Contact

Websiteteklube.co.uk
Email address[email protected]
Telephone01430 432335
Telephone regionMarket Weighton / North Cave

Location

Registered AddressC/O Uhy Hacker Young
St James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100.3k at £1Andrew Bryan Isherwood
33.33%
Ordinary
100.3k at £1Mark Trevor Jeffs
33.33%
Ordinary
100.3k at £1Philip Noel Littlewood
33.33%
Ordinary

Financials

Year2014
Net Worth£310,999
Current Liabilities£499,001

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 June 2023 (9 months, 2 weeks ago)
Next Return Due27 June 2024 (3 months from now)

Filing History

14 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
12 April 2023Total exemption full accounts made up to 30 June 2022 (4 pages)
28 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
4 April 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
30 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
5 May 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
13 July 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
13 July 2020Director's details changed for Mr Mark Trevor Jeffs on 13 July 2020 (2 pages)
11 June 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
27 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
19 June 2018Cessation of Philip Noel Littlewood as a person with significant control on 14 December 2017 (1 page)
19 June 2018Cessation of Mark Trevor Jeffs as a person with significant control on 14 December 2017 (1 page)
19 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
19 June 2018Cessation of Andrew Bryan Isherwood as a person with significant control on 14 December 2017 (1 page)
5 April 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
31 January 2018Notification of Mark Trevor Jeffs as a person with significant control on 14 December 2017 (4 pages)
25 January 2018Notification of Teklube 333 Limited as a person with significant control on 14 December 2017 (4 pages)
16 January 2018Notification of Andrew Bryan Isherwood as a person with significant control on 14 December 2017 (4 pages)
28 December 2017Termination of appointment of Philip Noel Littlewood as a director on 14 December 2017 (2 pages)
28 June 2017Notification of Philip Noel Littlewood as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Philip Noel Littlewood as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
9 May 2017Director's details changed for Mr Andrew Bryan Isherwood on 27 April 2017 (2 pages)
9 May 2017Director's details changed for Mr Andrew Bryan Isherwood on 27 April 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 300,999
(7 pages)
30 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 300,999
(7 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 300,999
(4 pages)
29 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 300,999
(4 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 300,999
(4 pages)
4 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 300,999
(4 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
1 May 2013Director's details changed for Mr Andrew Bryan Isherwood on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Andrew Bryan Isherwood on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Andrew Bryan Isherwood on 1 May 2013 (2 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 July 2010Director's details changed for Mr Andrew Bryan Isherwood on 8 July 2010 (3 pages)
22 July 2010Director's details changed for Mr Andrew Bryan Isherwood on 8 July 2010 (3 pages)
22 July 2010Director's details changed for Mr Andrew Bryan Isherwood on 8 July 2010 (3 pages)
7 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
6 July 2010Secretary's details changed for Mr Mark Trevor Jeffs on 13 June 2010 (1 page)
6 July 2010Director's details changed for Mr Mark Trevor Jeffs on 13 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Philip Noel Littlewood on 13 June 2010 (2 pages)
6 July 2010Secretary's details changed for Mr Mark Trevor Jeffs on 13 June 2010 (1 page)
6 July 2010Director's details changed for Mr Philip Noel Littlewood on 13 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Mark Trevor Jeffs on 13 June 2010 (2 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 February 2010Statement of affairs (10 pages)
10 February 2010Statement of capital following an allotment of shares on 10 February 2009
  • GBP 300,999
(2 pages)
10 February 2010Statement of capital following an allotment of shares on 10 February 2009
  • GBP 300,999
(2 pages)
10 February 2010Statement of affairs (10 pages)
5 February 2010Registered office address changed from Teklube Ts Limited Knedlington Road Industrial Estate Knedlington Road Howden Goole East Yorkshire DN14 7HZ on 5 February 2010 (1 page)
5 February 2010Registered office address changed from Teklube Ts Limited Knedlington Road Industrial Estate Knedlington Road Howden Goole East Yorkshire DN14 7HZ on 5 February 2010 (1 page)
5 February 2010Registered office address changed from Teklube Ts Limited Knedlington Road Industrial Estate Knedlington Road Howden Goole East Yorkshire DN14 7HZ on 5 February 2010 (1 page)
4 February 2010Form 123 dated 10/02/09 increase of £299999 over £1000 (2 pages)
4 February 2010Form 123 dated 10/02/09 increase of £299999 over £1000 (2 pages)
4 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 December 2009Director's details changed for Mr Andrew Bryan Isherwood on 13 November 2009 (2 pages)
3 December 2009Director's details changed for Mr Andrew Bryan Isherwood on 13 November 2009 (2 pages)
22 October 2009Annual return made up to 13 June 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 13 June 2009 with a full list of shareholders (4 pages)
14 September 2009Registered office changed on 14/09/2009 from, knedlington road industrial estate knedlington road, howden, east yorkshire, DN14 7HZ, uk (2 pages)
14 September 2009Registered office changed on 14/09/2009 from, knedlington road industrial estate knedlington road, howden, east yorkshire, DN14 7HZ, uk (2 pages)
13 June 2008Incorporation (15 pages)
13 June 2008Incorporation (15 pages)