Darlington
County Durham
DL2 1PW
Secretary Name | Mr Christopher Horton |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2005(9 years, 3 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Reddings Road Mosley Birmingham West Midlands B13 8LW |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Charlotte Mary Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(1 day after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 March 2001) |
Role | Computer Programmer |
Correspondence Address | 82 High Street West Wratting Cambridgeshire CB1 5LU |
Secretary Name | Charlotte Mary Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(1 day after company formation) |
Appointment Duration | 1 year (resigned 03 February 1997) |
Role | Computer Programmer |
Correspondence Address | 82 High Street West Wratting Cambridgeshire CB1 5LU |
Secretary Name | John Martin Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 March 2001) |
Role | Clerical Assistant |
Correspondence Address | 82 High Street West Wratting Cambridgeshire CB1 5LU |
Secretary Name | Charlotte Mary Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 May 2005) |
Role | Teacher |
Correspondence Address | 16 Grove Park Walk Harrogate North Yorkshire HG1 4BP |
Registered Address | Bridge Cottage Over Dinsdale Darlington County Durham DL2 1PW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Over Dinsdale |
Ward | Appleton Wiske & Smeatons |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John Martin Horton 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 30 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (10 months from now) |
7 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
---|---|
27 May 2020 | Accounts for a dormant company made up to 30 September 2019 (9 pages) |
13 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
10 May 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
13 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
30 June 2018 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
11 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
27 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
27 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
10 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
16 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (8 pages) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (8 pages) |
16 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
18 June 2014 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
18 June 2014 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
15 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 November 2013 | Director's details changed for John Martin Horton on 4 October 2013 (2 pages) |
15 November 2013 | Registered office address changed from Manor House 38 Wistowgate Cawood Selby North Yorkshire YO8 3SH on 15 November 2013 (1 page) |
15 November 2013 | Director's details changed for John Martin Horton on 4 October 2013 (2 pages) |
15 November 2013 | Registered office address changed from Manor House 38 Wistowgate Cawood Selby North Yorkshire YO8 3SH on 15 November 2013 (1 page) |
10 June 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
10 June 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
16 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
16 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
15 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
14 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
14 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
6 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
27 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
27 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
26 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
26 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
8 February 2006 | Return made up to 30/01/06; full list of members (6 pages) |
8 February 2006 | Return made up to 30/01/06; full list of members (6 pages) |
17 November 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
17 November 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
12 July 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
12 July 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Secretary resigned (1 page) |
29 April 2005 | Company name changed c j w 3 LTD\certificate issued on 29/04/05 (2 pages) |
29 April 2005 | Company name changed c j w 3 LTD\certificate issued on 29/04/05 (2 pages) |
18 February 2005 | Return made up to 30/01/05; full list of members (6 pages) |
18 February 2005 | Return made up to 30/01/05; full list of members (6 pages) |
19 July 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
19 July 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
24 February 2004 | Return made up to 30/01/04; full list of members
|
24 February 2004 | Return made up to 30/01/04; full list of members
|
12 August 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
12 August 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: 4 water row cawood selby YO8 3SW (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: 4 water row cawood selby YO8 3SW (1 page) |
13 February 2003 | Return made up to 30/01/03; full list of members (6 pages) |
13 February 2003 | Return made up to 30/01/03; full list of members (6 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
25 February 2002 | Return made up to 30/01/02; full list of members
|
25 February 2002 | Return made up to 30/01/02; full list of members
|
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: 82 high street west wratting cambridge CB1 5LU (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: 82 high street west wratting cambridge CB1 5LU (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
6 April 2001 | Return made up to 30/01/01; full list of members (6 pages) |
6 April 2001 | Return made up to 30/01/01; full list of members (6 pages) |
30 June 2000 | Full accounts made up to 30 September 1999 (8 pages) |
30 June 2000 | Full accounts made up to 30 September 1999 (8 pages) |
11 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
11 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
31 March 1999 | Full accounts made up to 30 September 1998 (8 pages) |
31 March 1999 | Full accounts made up to 30 September 1998 (8 pages) |
25 March 1999 | Return made up to 30/01/99; full list of members
|
25 March 1999 | Return made up to 30/01/99; full list of members
|
4 March 1998 | Registered office changed on 04/03/98 from: 3 linden lea finchfield wolverhampton west midlands WV3 8BN (1 page) |
4 March 1998 | Registered office changed on 04/03/98 from: 3 linden lea finchfield wolverhampton west midlands WV3 8BN (1 page) |
11 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
11 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
26 January 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
26 January 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
14 January 1998 | Secretary's particulars changed (1 page) |
14 January 1998 | Secretary's particulars changed (1 page) |
15 April 1997 | Registered office changed on 15/04/97 from: 6 regency court park avenue wolverhampton west midlands WV1 4AG (1 page) |
15 April 1997 | Registered office changed on 15/04/97 from: 6 regency court park avenue wolverhampton west midlands WV1 4AG (1 page) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | Return made up to 30/01/97; full list of members (6 pages) |
13 February 1997 | Return made up to 30/01/97; full list of members (6 pages) |
13 February 1997 | New secretary appointed (2 pages) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | New secretary appointed (2 pages) |
28 October 1996 | Full accounts made up to 30 September 1996 (4 pages) |
28 October 1996 | Full accounts made up to 30 September 1996 (4 pages) |
23 September 1996 | Accounting reference date shortened from 31/01/97 to 30/09/96 (1 page) |
23 September 1996 | Accounting reference date shortened from 31/01/97 to 30/09/96 (1 page) |
10 September 1996 | Ad 31/01/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 September 1996 | Ad 31/01/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 August 1996 | New secretary appointed;new director appointed (2 pages) |
28 August 1996 | New secretary appointed;new director appointed (2 pages) |
16 August 1996 | Registered office changed on 16/08/96 from: 3 leamington drive faringdon oxfordshire SN7 7JZ (1 page) |
16 August 1996 | Registered office changed on 16/08/96 from: 3 leamington drive faringdon oxfordshire SN7 7JZ (1 page) |
23 February 1996 | Secretary resigned (1 page) |
23 February 1996 | Secretary resigned (1 page) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | Director resigned (1 page) |
30 January 1996 | Incorporation (12 pages) |
30 January 1996 | Incorporation (12 pages) |