Bishop Auckland
DL14 7EQ
Secretary Name | Mr Paul Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 84a Etherley Lane Bishop Auckland County Durham DL14 7QZ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Telephone | 01388 603062 |
---|---|
Telephone region | Bishop Auckland / Stanhope |
Registered Address | Suite 3, 108b Newgate Street Bishop Auckland DL14 7EQ |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Bishop Auckland Town |
Built Up Area | Bishop Auckland |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Gary Joseph Jackson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£227 |
Current Liabilities | £369,350 |
Latest Accounts | 29 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 March |
Latest Return | 27 August 2023 (7 months ago) |
---|---|
Next Return Due | 10 September 2024 (5 months, 2 weeks from now) |
29 December 2023 | Micro company accounts made up to 29 March 2023 (3 pages) |
---|---|
7 September 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
26 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2023 | Micro company accounts made up to 29 March 2022 (3 pages) |
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2023 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page) |
23 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
14 September 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
14 September 2022 | Change of details for Mr Gary Joseph Jackson as a person with significant control on 14 September 2022 (2 pages) |
26 June 2022 | Previous accounting period extended from 30 September 2021 to 31 March 2022 (1 page) |
30 September 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
9 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
16 July 2020 | Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH to Suite 3, 108B Newgate Street Bishop Auckland DL14 7EQ on 16 July 2020 (1 page) |
15 October 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
14 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
28 September 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
1 October 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
1 October 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
18 August 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
18 August 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
21 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
21 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
16 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 October 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (3 pages) |
16 April 2010 | Director's details changed for Gary Joseph Jackson on 1 April 2010 (2 pages) |
16 April 2010 | Termination of appointment of Paul Anderson as a secretary (1 page) |
16 April 2010 | Director's details changed for Gary Joseph Jackson on 1 April 2010 (2 pages) |
16 April 2010 | Termination of appointment of Paul Anderson as a secretary (1 page) |
16 April 2010 | Director's details changed for Gary Joseph Jackson on 1 April 2010 (2 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Company name changed jackson anderson LIMITED\certificate issued on 15/04/10
|
15 April 2010 | Resolutions
|
15 April 2010 | Company name changed jackson anderson LIMITED\certificate issued on 15/04/10
|
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 November 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 September 2008 | Return made up to 27/08/08; full list of members (3 pages) |
15 September 2008 | Return made up to 27/08/08; full list of members (3 pages) |
12 September 2008 | Secretary's change of particulars / paul anderson / 16/12/2007 (1 page) |
12 September 2008 | Secretary's change of particulars / paul anderson / 16/12/2007 (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 August 2007 | Return made up to 27/08/07; full list of members (2 pages) |
29 August 2007 | Return made up to 27/08/07; full list of members (2 pages) |
6 December 2006 | Return made up to 27/08/06; full list of members (2 pages) |
6 December 2006 | Return made up to 27/08/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: 1ST floor 1 saint cuthberts house, aycliffe industrial park newton aycliffe county durham DL5 6DL (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: 1ST floor 1 saint cuthberts house, aycliffe industrial park newton aycliffe county durham DL5 6DL (1 page) |
18 October 2005 | Return made up to 27/08/05; full list of members (2 pages) |
18 October 2005 | Return made up to 27/08/05; full list of members (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 October 2004 | Return made up to 27/08/04; full list of members (6 pages) |
28 October 2004 | Return made up to 27/08/04; full list of members (6 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 October 2003 | Return made up to 27/08/03; full list of members (6 pages) |
30 October 2003 | Return made up to 27/08/03; full list of members (6 pages) |
8 April 2003 | Director's particulars changed (1 page) |
8 April 2003 | Director's particulars changed (1 page) |
6 October 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
6 October 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
11 September 2002 | Registered office changed on 11/09/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
27 August 2002 | Incorporation (11 pages) |
27 August 2002 | Incorporation (11 pages) |