Maltby
Middlesbrough
Cleveland
TS8 0BL
Director Name | Lily Marie Jarred |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(8 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Huntcliff Court Glenside Saltburn-By-The-Sea TS12 1LL |
Secretary Name | Lily Marie Jarred |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(8 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Huntcliff Court Glenside Saltburn-By-The-Sea Cleveland TS12 1LL |
Director Name | Exectors Of Mr Eugene Cuthbert Jarred |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years after company formation) |
Appointment Duration | 27 years, 4 months (resigned 15 May 2019) |
Role | Stationer |
Country of Residence | England |
Correspondence Address | 6 Huntcliff Court Glenside Saltburn-By-The-Sea TS12 1LL |
Website | jandsinvitations.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 217451 |
Telephone region | Middlesbrough |
Registered Address | 16a Fountain Street Guisborough TS14 6PP |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Built Up Area | Guisborough |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | E.c. Jarred 50.00% Ordinary |
---|---|
20 at £1 | Joanne Dougherty 20.00% Ordinary |
20 at £1 | L.m. Jarred 20.00% Ordinary |
10 at £1 | J. Jarred 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111,226 |
Cash | £197,292 |
Current Liabilities | £129,922 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
11 February 1992 | Delivered on: 14 February 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 16A fountain street guisborough cleveland together with all fixtures the benefits of all rights licences and the goodwill. Outstanding |
---|---|
9 January 1992 | Delivered on: 10 January 1992 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 and floating charge on tog with patents. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
30 January 1984 | Delivered on: 2 February 1984 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: Floating charge over (see doc. M8).. undertaking and all property and assets present and future including uncalled capital. Outstanding |
10 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
10 January 2024 | Registered office address changed from The Pearson Building Bright Street Middlesbrough Cleveland TS1 2AA to 16a Fountain Street Guisborough TS14 6PP on 10 January 2024 (1 page) |
20 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
23 January 2023 | Satisfaction of charge 1 in full (1 page) |
23 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
23 January 2023 | Satisfaction of charge 2 in full (1 page) |
17 October 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
19 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
19 January 2022 | Cessation of Liliy Marie Jarred as a person with significant control on 15 May 2019 (1 page) |
19 January 2022 | Notification of Jacqueline Jarred as a person with significant control on 15 May 2019 (2 pages) |
12 January 2022 | Notification of Joanne Dougherty as a person with significant control on 15 May 2019 (2 pages) |
12 January 2022 | Notification of Liliy Marie Jarred as a person with significant control on 15 May 2019 (2 pages) |
12 January 2022 | Cessation of Eugene Cuthbert Jarred as a person with significant control on 15 May 2019 (1 page) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
9 January 2020 | Change of details for Mr Eugene Cuthbert Jarred as a person with significant control on 15 May 2019 (2 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
8 January 2020 | Termination of appointment of Eugene Cuthbert Jarred as a director on 15 May 2019 (1 page) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2015 | Secretary's details changed for Lily Marie Jarred on 27 June 2014 (1 page) |
12 January 2015 | Secretary's details changed for Lily Marie Jarred on 27 June 2014 (1 page) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Director's details changed for Lily Marie Jarred on 27 May 2014 (2 pages) |
12 January 2015 | Director's details changed for Lily Marie Jarred on 27 May 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Eugene Cuthbert Jarred on 27 May 2014 (2 pages) |
12 January 2015 | Director's details changed for Lily Marie Jarred on 27 May 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Eugene Cuthbert Jarred on 27 May 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Eugene Cuthbert Jarred on 27 May 2014 (2 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Director's details changed for Lily Marie Jarred on 27 May 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Eugene Cuthbert Jarred on 27 May 2014 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
12 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
15 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Lily Marie Jarred on 15 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Joanne Dougherty on 15 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mr Eugene Cuthbert Jarred on 15 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Eugene Cuthbert Jarred on 15 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Joanne Dougherty on 15 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Lily Marie Jarred on 15 January 2010 (2 pages) |
24 November 2009 | Full accounts made up to 31 March 2009 (6 pages) |
24 November 2009 | Full accounts made up to 31 March 2009 (6 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 March 2007 | Return made up to 31/12/06; full list of members (8 pages) |
7 March 2007 | Return made up to 31/12/06; full list of members (8 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
31 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members
|
14 January 2000 | Return made up to 31/12/99; full list of members
|
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |