Drammen
Norway
Secretary Name | Sverre Thorsen |
---|---|
Nationality | Norwegian |
Status | Current |
Appointed | 06 December 1990(86 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Sven Svenssens Vei 1 3014 Drammen Norway |
Director Name | Mrs Anja Thorsen-Staubo |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 27 September 2021(117 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Executive |
Country of Residence | Norway |
Correspondence Address | Bragernes Torg 4 3rd Floor, PO Box 41-Bragernes PO Box 41-Bragernes 3001 Drammen Norway |
Director Name | Mr Jorgen Ltz Thorsen |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 13 October 1990(86 years, 4 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 27 September 2021) |
Role | Company Executive |
Country of Residence | Norway |
Correspondence Address | Bergweg Zuip 134 2661 Cw Bergschenhoek Netherlands |
Secretary Name | Mr Christopher Robin Stack McDonnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1990(86 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 December 1990) |
Role | Company Director |
Correspondence Address | Orchard Croft Markington North Yorkshire HG3 3PB |
Website | jsjewel.com |
---|
Registered Address | 140 Coniscliffe Road Darlington Co Durham DL3 7RT |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | Over 60 other UK companies use this postal address |
200k at £1 | Star Wood (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £454,416 |
Cash | £142,724 |
Current Liabilities | £211,170 |
Latest Accounts | 31 March 2022 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 October 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2023 (7 months from now) |
4 March 1987 | Delivered on: 6 March 1987 Persons entitled: Dr Sigmund Kirt Kirt Johan Wistnermited Retirement Benefit Schemethe Trustees for the Time Being of the E Wood Li Christopher Robin Stock Mcdonnell Classification: Legal charge Secured details: For securing £300,000 and all other moneys due or to become due from the company to the chargees under the terms of the charge. Particulars: First legal mortgage on 3.1 acres of freehold land fronting standard way and darlington road, northallerton, hambleton district in the county of north yorkshire together with all buildings & fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
27 June 1984 | Delivered on: 9 July 1984 Satisfied on: 12 August 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold st margarets wharf talbot works stanstead abbots hertfordshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 June 1984 | Delivered on: 18 June 1984 Satisfied on: 12 August 1987 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill and bookdebts a specific equitable charge over all freehold and leasehold properties and/or the proceed of sale thereof. Fully Satisfied |
12 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
---|---|
30 September 2021 | Appointment of Mrs Anja Thorsen-Staubo as a director on 27 September 2021 (2 pages) |
30 September 2021 | Termination of appointment of Jorgen Ltz Thorsen as a director on 27 September 2021 (1 page) |
20 August 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
19 November 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
22 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
28 October 2019 | Confirmation statement made on 13 October 2019 with updates (5 pages) |
23 October 2018 | Confirmation statement made on 13 October 2018 with updates (5 pages) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 September 2018 | Satisfaction of charge 3 in full (4 pages) |
25 October 2017 | Confirmation statement made on 13 October 2017 with updates (5 pages) |
25 October 2017 | Confirmation statement made on 13 October 2017 with updates (5 pages) |
5 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2016 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Director's details changed for Sverre Thorsen on 14 October 2013 (2 pages) |
14 October 2014 | Director's details changed for Mr Jorgen Ltz Thorsen on 14 October 2013 (2 pages) |
14 October 2014 | Secretary's details changed for Sverre Thorsen on 14 October 2013 (1 page) |
14 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Director's details changed for Sverre Thorsen on 14 October 2013 (2 pages) |
14 October 2014 | Director's details changed for Mr Jorgen Ltz Thorsen on 14 October 2013 (2 pages) |
14 October 2014 | Secretary's details changed for Sverre Thorsen on 14 October 2013 (1 page) |
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Sverre Thorsen on 13 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Jorgen Ltz Thorsen on 13 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Sverre Thorsen on 13 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Jorgen Ltz Thorsen on 13 October 2009 (2 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
1 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
20 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
20 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
26 October 2006 | Return made up to 13/10/06; full list of members (2 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: c/o clive owen & co LLP 140 coniscliffe road darlington co durham DL3 7RT (1 page) |
26 October 2006 | Return made up to 13/10/06; full list of members (2 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: c/o clive owen & co LLP 140 coniscliffe road darlington co durham DL3 7RT (1 page) |
12 June 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
12 June 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
21 November 2005 | Return made up to 13/10/05; full list of members (2 pages) |
21 November 2005 | Registered office changed on 21/11/05 from: 140 coniscliffe road darlington co durham DL3 7RT (1 page) |
21 November 2005 | Return made up to 13/10/05; full list of members (2 pages) |
21 November 2005 | Registered office changed on 21/11/05 from: 140 coniscliffe road darlington co durham DL3 7RT (1 page) |
10 June 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
10 June 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
29 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
15 June 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
15 June 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
20 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
20 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
26 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 June 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
26 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 June 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
22 November 2002 | Return made up to 13/10/02; full list of members (7 pages) |
22 November 2002 | Return made up to 13/10/02; full list of members (7 pages) |
10 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
31 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
31 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
30 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 November 2000 | Return made up to 13/10/00; full list of members (6 pages) |
16 November 2000 | Return made up to 13/10/00; full list of members (6 pages) |
27 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
19 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
9 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 November 1998 | Return made up to 13/10/98; no change of members (4 pages) |
24 November 1998 | Return made up to 13/10/98; no change of members (4 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
20 October 1997 | Return made up to 13/10/97; full list of members (6 pages) |
20 October 1997 | Return made up to 13/10/97; full list of members (6 pages) |
9 October 1997 | Registered office changed on 09/10/97 from: clive owen & co 1 blackwell lane darlington county durham DL3 8QF (1 page) |
9 October 1997 | Registered office changed on 09/10/97 from: clive owen & co 1 blackwell lane darlington county durham DL3 8QF (1 page) |
18 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
18 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
6 December 1996 | Return made up to 13/10/96; no change of members
|
6 December 1996 | Return made up to 13/10/96; no change of members
|
16 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
16 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
29 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
29 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
27 September 1995 | Registered office changed on 27/09/95 from: northgate house st augustines way darlington county durham. DL1 1UZ (1 page) |
27 September 1995 | Registered office changed on 27/09/95 from: northgate house st augustines way darlington county durham. DL1 1UZ (1 page) |
1 December 1992 | Return made up to 13/10/92; full list of members
|
1 December 1992 | Return made up to 13/10/92; full list of members
|
14 December 1989 | Return made up to 13/10/89; full list of members (4 pages) |
14 December 1989 | Return made up to 13/10/89; full list of members (4 pages) |
13 July 1987 | Company name changed E.wood,LIMITED\certificate issued on 14/07/87 (2 pages) |
13 July 1987 | Company name changed E.wood,LIMITED\certificate issued on 14/07/87 (2 pages) |
4 November 1986 | Return made up to 20/10/86; full list of members (4 pages) |
4 November 1986 | Return made up to 20/10/86; full list of members (4 pages) |
18 June 1984 | Memorandum and Articles of Association (45 pages) |
18 June 1984 | Memorandum and Articles of Association (45 pages) |
17 June 1904 | Incorporation (16 pages) |
17 June 1904 | Incorporation (16 pages) |