Standish Lower Ground
Wigan
Lancashire
WN6 8JL
Director Name | Mr Kevin Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 23 July 2012(1 week, 3 days after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Farriers Croft Wigan Lancashire WN6 7SH |
Director Name | Mr Steven Paul Jones |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 August 2017(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Chapel Street Southport PR8 1AF |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Secretary Name | Ann Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 12 months (resigned 20 July 2021) |
Role | Company Director |
Correspondence Address | 8 Farriers Croft Wigan Lancashire WN6 7SH |
Registered Address | 41 Market Street Atherton Manchester M46 0DQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
50 at £1 | John Jones 8.33% Ordinary A |
---|---|
50 at £1 | Kevin Jones 8.33% Ordinary A |
100 at £1 | Ann Jones 16.67% Ordinary B |
100 at £1 | Jennifer Jones 16.67% Ordinary F |
100 at £1 | John Anthony Leonard Jones 16.67% Ordinary C |
100 at £1 | John Anthony Leonard Jones 16.67% Ordinary D |
100 at £1 | John Anthony Leonard Jones 16.67% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £248,669 |
Cash | £182,799 |
Current Liabilities | £167,318 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 13 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 27 July 2023 (overdue) |
9 October 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
---|---|
14 July 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
14 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
20 July 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
1 May 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
21 August 2017 | Appointment of Mr Steven Paul Jones as a director on 18 August 2017 (2 pages) |
21 August 2017 | Appointment of Mr Steven Paul Jones as a director on 18 August 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
14 July 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
14 July 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 January 2016 | Registered office address changed from 25 Market Place Chorley Lancashire PR7 1DA to 2-4 New Market Street Chorley Lancashire PR7 1BY on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from 25 Market Place Chorley Lancashire PR7 1DA to 2-4 New Market Street Chorley Lancashire PR7 1BY on 27 January 2016 (1 page) |
25 September 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Director's details changed for Kevin Jones on 30 May 2015 (2 pages) |
25 September 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Director's details changed for Kevin Jones on 30 May 2015 (2 pages) |
25 September 2015 | Secretary's details changed for Ann Jones on 30 May 2015 (1 page) |
25 September 2015 | Secretary's details changed for Ann Jones on 30 May 2015 (1 page) |
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 January 2015 | Director's details changed for Mr John Anthony Leonard Jones on 20 January 2015 (2 pages) |
22 January 2015 | Registered office address changed from 2 St. Christopher Court Standish Lower Ground Wigan Lancashire WN6 8JL England to 25 Market Place Chorley Lancashire PR7 1DA on 22 January 2015 (1 page) |
22 January 2015 | Registered office address changed from 19 Greenfield Avenue Ince Wigan Lancashire WN2 2BP to 25 Market Place Chorley Lancashire PR7 1DA on 22 January 2015 (1 page) |
22 January 2015 | Director's details changed for Mr John Anthony Leonard Jones on 20 January 2015 (2 pages) |
22 January 2015 | Registered office address changed from 19 Greenfield Avenue Ince Wigan Lancashire WN2 2BP to 25 Market Place Chorley Lancashire PR7 1DA on 22 January 2015 (1 page) |
22 January 2015 | Registered office address changed from 2 St. Christopher Court Standish Lower Ground Wigan Lancashire WN6 8JL England to 25 Market Place Chorley Lancashire PR7 1DA on 22 January 2015 (1 page) |
13 October 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
30 January 2014 | Total exemption full accounts made up to 31 July 2013 (12 pages) |
30 January 2014 | Total exemption full accounts made up to 31 July 2013 (12 pages) |
24 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
27 July 2012 | Appointment of John Anthony Leonard Jones as a director (3 pages) |
27 July 2012 | Registered office address changed from Coburg House 71 Market Street Atherton Lancashire M46 0DA United Kingdom on 27 July 2012 (1 page) |
27 July 2012 | Appointment of Ann Jones as a secretary (3 pages) |
27 July 2012 | Appointment of Kevin Jones as a director (3 pages) |
27 July 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
27 July 2012 | Appointment of John Anthony Leonard Jones as a director (3 pages) |
27 July 2012 | Registered office address changed from Coburg House 71 Market Street Atherton Lancashire M46 0DA United Kingdom on 27 July 2012 (1 page) |
27 July 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
27 July 2012 | Appointment of Kevin Jones as a director (3 pages) |
27 July 2012 | Appointment of Ann Jones as a secretary (3 pages) |
13 July 2012 | Incorporation (20 pages) |
13 July 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
13 July 2012 | Incorporation (20 pages) |
13 July 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |