Northallerton
DL6 2SN
Director Name | Alan Grand |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Role | Computer Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 20 Woodmere Road Stockton On Tees Cleveland TS19 0QF |
Secretary Name | Alan Grand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Role | Computer Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 20 Woodmere Road Stockton On Tees Cleveland TS19 0QF |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | justnetworks.co.uk |
---|---|
Telephone | 01642 888899 |
Telephone region | Middlesbrough |
Registered Address | Deighton Manor Deighton Northallerton DL6 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Deighton |
Ward | Appleton Wiske & Smeatons |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Andrew Boland 50.00% Ordinary |
---|---|
50 at £1 | Cheryl Boland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £97,444 |
Cash | £132,905 |
Current Liabilities | £105,689 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 22 March 2024 (6 days ago) |
---|---|
Next Return Due | 5 April 2025 (1 year from now) |
18 April 2017 | Unaudited abridged accounts made up to 28 February 2017 (11 pages) |
---|---|
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
16 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
28 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
12 September 2014 | Termination of appointment of Alan Grand as a secretary on 31 July 2014 (1 page) |
12 September 2014 | Termination of appointment of Alan Grand as a director on 31 July 2014 (1 page) |
13 June 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
1 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
24 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
24 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
24 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Andrew David Boland on 12 December 2009 (2 pages) |
24 March 2010 | Director's details changed for Alan Grand on 24 March 2010 (2 pages) |
28 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
31 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
25 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
2 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
10 May 2007 | Return made up to 22/03/07; full list of members (3 pages) |
27 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
21 November 2006 | Ad 30/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 March 2006 | Return made up to 22/03/06; full list of members (2 pages) |
2 December 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
24 March 2005 | Return made up to 22/03/05; full list of members (2 pages) |
11 December 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
27 March 2004 | Return made up to 22/03/04; full list of members
|
2 December 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
17 May 2003 | Return made up to 22/03/03; full list of members
|
2 November 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
12 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
8 February 2002 | Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: 20 woodmere road stockton on tees TS19 0QE (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New secretary appointed;new director appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Incorporation (14 pages) |