Altrincham
Cheshire
WA14 5UZ
Secretary Name | Ms Claire Linda Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Badger Road West Timperley Altrincham Cheshire WA14 5UZ |
Secretary Name | Thomas Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 May 2019) |
Role | Company Director |
Correspondence Address | 1 Stanley Field Manchester M29 8SP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | John Charles Jarvis 50.00% Ordinary |
---|---|
100 at £1 | Thomas Jarvis 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £220,716 |
Cash | £281,353 |
Current Liabilities | £311,323 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
19 February 2019 | Delivered on: 19 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
30 January 2019 | Delivered on: 30 January 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
31 August 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
22 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
28 October 2022 | Micro company accounts made up to 30 June 2022 (2 pages) |
27 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
17 March 2022 | Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 17 March 2022 (1 page) |
4 January 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
29 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
13 January 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
19 June 2019 | Confirmation statement made on 16 June 2019 with updates (5 pages) |
1 May 2019 | Termination of appointment of Thomas Jarvis as a secretary on 1 May 2019 (1 page) |
19 February 2019 | Registration of charge 066331240002, created on 19 February 2019 (32 pages) |
31 January 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
30 January 2019 | Registration of charge 066331240001, created on 30 January 2019 (43 pages) |
12 November 2018 | Change of details for John Charles Jarvis as a person with significant control on 25 October 2018 (2 pages) |
29 October 2018 | Change of details for Mr Thomas Jarvis as a person with significant control on 29 October 2018 (2 pages) |
29 October 2018 | Director's details changed for John Charles Jarvis on 29 October 2018 (2 pages) |
29 October 2018 | Cessation of Thomas Jarvis as a person with significant control on 25 October 2018 (1 page) |
29 October 2018 | Secretary's details changed for Thomas Jarvis on 29 October 2018 (1 page) |
18 June 2018 | Confirmation statement made on 16 June 2018 with updates (3 pages) |
10 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
10 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 16 June 2017 with updates (9 pages) |
21 June 2017 | Confirmation statement made on 16 June 2017 with updates (9 pages) |
17 December 2016 | Resolutions
|
17 December 2016 | Resolutions
|
17 December 2016 | Resolutions
|
17 December 2016 | Resolutions
|
13 December 2016 | Director's details changed for John Charles Jarvis on 13 December 2016 (2 pages) |
13 December 2016 | Director's details changed for John Charles Jarvis on 13 December 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
30 September 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
10 June 2015 | Secretary's details changed for Thomas Jarvis on 10 June 2015 (1 page) |
10 June 2015 | Secretary's details changed for Thomas Jarvis on 10 June 2015 (1 page) |
8 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
11 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
24 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Termination of appointment of Claire Jarvis as a secretary (2 pages) |
28 March 2012 | Appointment of Thomas Jarvis as a secretary (3 pages) |
28 March 2012 | Appointment of Thomas Jarvis as a secretary (3 pages) |
28 March 2012 | Termination of appointment of Claire Jarvis as a secretary (2 pages) |
21 December 2011 | Statement of capital following an allotment of shares on 22 November 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 22 November 2011
|
25 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
2 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
15 July 2008 | Director appointed john charles jarvis (1 page) |
15 July 2008 | Secretary appointed claire linda jarvis (1 page) |
15 July 2008 | Ad 01/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
15 July 2008 | Ad 01/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
15 July 2008 | Secretary appointed claire linda jarvis (1 page) |
15 July 2008 | Director appointed john charles jarvis (1 page) |
30 June 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
30 June 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
30 June 2008 | Incorporation (9 pages) |
30 June 2008 | Incorporation (9 pages) |