Cowpen Lane Industrial Estate
Billingham
TS23 4JD
Director Name | Anne Francis |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(12 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | Burnholme Long Newton Stockton On Tees Cleveland TS21 1DB |
Director Name | Philip Francis |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(12 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | Burnholme Long Newton Stockton On Tees Cleveland TS21 1DB |
Secretary Name | Anne Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(12 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 21 October 2002) |
Role | Company Director |
Correspondence Address | Burnholme Long Newton Stockton On Tees Cleveland TS21 1DB |
Director Name | James Francis |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 October 2002) |
Role | Managing Director |
Correspondence Address | 7 The Stray Longnewton Stockton On Tees Cleveland TS21 1DN |
Director Name | Iain Colquhoun |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(23 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 07 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cranstock Close Wolviston Court Billingham Cleveland TS22 5RS |
Secretary Name | Iain Colquhoun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(23 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 07 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cranstock Close Wolviston Court Billingham Cleveland TS22 5RS |
Telephone | 01642 560005 |
---|---|
Telephone region | Middlesbrough |
Registered Address | Unit 8c Daimler Drive Cowpen Lane Industrial Estate Billingham TS23 4JD |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Built Up Area | Teesside |
5k at £1 | John Turton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,370 |
Cash | £8,595 |
Current Liabilities | £170,643 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 5 days from now) |
12 July 2016 | Delivered on: 15 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
6 November 2002 | Delivered on: 13 November 2002 Persons entitled: National Westminster Bank PLC Classification: 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 August 1990 | Delivered on: 8 August 1990 Satisfied on: 1 August 2003 Persons entitled: Yorkshire Bank PLC Classification: 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 February 1985 | Delivered on: 15 February 1985 Satisfied on: 5 October 1989 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts & other debts uncalled capital. Fully Satisfied |
22 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
2 August 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
1 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
3 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
29 July 2016 | Satisfaction of charge 3 in full (4 pages) |
29 July 2016 | Satisfaction of charge 3 in full (4 pages) |
15 July 2016 | Registration of charge 014213600004, created on 12 July 2016 (18 pages) |
15 July 2016 | Registration of charge 014213600004, created on 12 July 2016 (18 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 August 2015 | Director's details changed for John Turton on 3 August 2015 (2 pages) |
3 August 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Director's details changed for John Turton on 3 August 2015 (2 pages) |
3 August 2015 | Director's details changed for John Turton on 3 August 2015 (2 pages) |
3 August 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 November 2014 | Termination of appointment of Iain Colquhoun as a secretary on 7 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Iain Colquhoun as a director on 7 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Iain Colquhoun as a secretary on 7 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Iain Colquhoun as a director on 7 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Iain Colquhoun as a secretary on 7 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Iain Colquhoun as a director on 7 November 2014 (1 page) |
23 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
3 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
2 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 July 2010 | Director's details changed for Iain Colquhoun on 15 May 2010 (2 pages) |
1 July 2010 | Director's details changed for John Turton on 15 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for John Turton on 15 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Iain Colquhoun on 15 May 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
11 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
11 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
2 May 2007 | Return made up to 31/03/07; full list of members (3 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: unit 8C daimler rive cowpen industrial estate billingham cleveland TS23 4JD (1 page) |
2 May 2007 | Location of register of members (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: unit 8C daimler rive cowpen industrial estate billingham cleveland TS23 4JD (1 page) |
2 May 2007 | Return made up to 31/03/07; full list of members (3 pages) |
2 May 2007 | Location of register of members (1 page) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
26 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
26 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
11 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 April 2004 | Company name changed jef ceilings LIMITED\certificate issued on 02/04/04 (2 pages) |
2 April 2004 | Company name changed jef ceilings LIMITED\certificate issued on 02/04/04 (2 pages) |
1 April 2004 | Return made up to 31/03/04; full list of members
|
1 April 2004 | Registered office changed on 01/04/04 from: unit 8C daimler drive cowpen industrial estate billingham cleveland TS23 4JD (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: unit 8C daimler drive cowpen industrial estate billingham cleveland TS23 4JD (1 page) |
1 April 2004 | Return made up to 31/03/04; full list of members
|
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
11 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
9 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
9 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
20 February 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
20 February 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Return made up to 29/06/02; full list of members
|
13 November 2002 | Return made up to 29/06/02; full list of members
|
13 November 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: "burnholme" longnewton stockton on tees cleveland TS21 1DB (1 page) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: "burnholme" longnewton stockton on tees cleveland TS21 1DB (1 page) |
24 October 2002 | New secretary appointed (2 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
12 July 2001 | Return made up to 29/06/01; full list of members
|
12 July 2001 | Return made up to 29/06/01; full list of members
|
1 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
25 July 2000 | New director appointed (2 pages) |
22 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
22 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
19 July 1999 | Return made up to 29/06/99; no change of members (4 pages) |
19 July 1999 | Return made up to 29/06/99; no change of members (4 pages) |
12 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
12 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
13 August 1998 | Return made up to 29/06/98; no change of members (4 pages) |
13 August 1998 | Return made up to 29/06/98; no change of members (4 pages) |
27 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
27 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
10 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
10 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (8 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (8 pages) |
10 September 1996 | Return made up to 29/06/96; no change of members (4 pages) |
10 September 1996 | Return made up to 29/06/96; no change of members (4 pages) |
13 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
13 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
3 August 1995 | Return made up to 29/06/95; no change of members (4 pages) |
3 August 1995 | Return made up to 29/06/95; no change of members (4 pages) |
20 April 1995 | Full accounts made up to 30 June 1994 (7 pages) |
20 April 1995 | Full accounts made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
18 May 1979 | Certificate of incorporation (1 page) |
18 May 1979 | Certificate of incorporation (1 page) |