London
W1U 1FB
Director Name | Mr William Nicholas Jackson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Wigmore Street London W1U 1FB |
Secretary Name | Mr William Nicholas Jackson |
---|---|
Status | Current |
Appointed | 19 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Wigmore Street London W1U 1FB |
Registered Address | Suite 101, Highfield House Highfield Cheadle Royal Business Park Cheadle SK8 3GY |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
1 at £1 | Mr William Jackson 50.00% Ordinary |
---|---|
1 at £1 | Mrs Jane Catriona Jackson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,016 |
Current Liabilities | £770,534 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 29 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 July |
Latest Return | 19 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
2 August 2023 | Confirmation statement made on 19 July 2023 with updates (4 pages) |
---|---|
27 July 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
2 August 2022 | Change of details for Mr William Jackson as a person with significant control on 6 April 2016 (2 pages) |
2 August 2022 | Change of details for Mrs Jane Catriona Jackson as a person with significant control on 6 April 2016 (2 pages) |
1 August 2022 | Confirmation statement made on 19 July 2022 with updates (5 pages) |
26 July 2022 | Registered office address changed from 66 Prescot Street London E1 8NN to Suite 101, Highfield House Highfield Cheadle Royal Business Park Cheadle SK8 3GY on 26 July 2022 (1 page) |
27 May 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
5 August 2021 | Change of details for Mrs Jane Catriona Jackson as a person with significant control on 5 August 2021 (2 pages) |
5 August 2021 | Confirmation statement made on 19 July 2021 with updates (4 pages) |
5 August 2021 | Change of details for Mr William Jackson as a person with significant control on 5 August 2021 (2 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
27 July 2020 | Confirmation statement made on 19 July 2020 with updates (4 pages) |
10 June 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
31 July 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
30 July 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
29 April 2019 | Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page) |
3 August 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
23 July 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
25 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
31 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
3 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
23 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 October 2014 | Director's details changed for Mrs Jane Catriona Jackson on 23 September 2014 (2 pages) |
20 October 2014 | Director's details changed for Mrs Jane Catriona Jackson on 23 September 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr William Nicholas Jackson on 1 December 2013 (2 pages) |
5 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Director's details changed for Mr William Nicholas Jackson on 1 December 2013 (2 pages) |
5 August 2014 | Secretary's details changed for Mr William Nicholas Jackson on 1 December 2013 (1 page) |
5 August 2014 | Secretary's details changed for Mr William Nicholas Jackson on 1 December 2013 (1 page) |
5 August 2014 | Secretary's details changed for Mr William Nicholas Jackson on 1 December 2013 (1 page) |
5 August 2014 | Director's details changed for Mr William Nicholas Jackson on 1 December 2013 (2 pages) |
5 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
28 April 2014 | Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 28 April 2014 (1 page) |
17 March 2014 | Current accounting period extended from 31 March 2014 to 31 July 2014 (1 page) |
17 March 2014 | Current accounting period extended from 31 March 2014 to 31 July 2014 (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
14 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Director's details changed for Mr William Nicholas Jackson on 1 July 2012 (2 pages) |
13 August 2012 | Director's details changed for Mr William Nicholas Jackson on 1 July 2012 (2 pages) |
13 August 2012 | Director's details changed for Mrs Jane Catriona Jackson on 1 July 2012 (2 pages) |
13 August 2012 | Director's details changed for Mrs Jane Catriona Jackson on 1 July 2012 (2 pages) |
13 August 2012 | Director's details changed for Mr William Nicholas Jackson on 1 July 2012 (2 pages) |
13 August 2012 | Director's details changed for Mrs Jane Catriona Jackson on 1 July 2012 (2 pages) |
20 October 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
20 October 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
19 July 2011 | Incorporation (45 pages) |
19 July 2011 | Incorporation (45 pages) |