York
YO23 1PS
Director Name | Mr John Mallory Stevens |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2002(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4 Robert Street York YO23 1PS |
Secretary Name | Mavis Julia Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 2002(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4 Robert Street York YO23 1PS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | j-s-a.co.uk |
---|
Registered Address | Victoria House Bondgate Within Alnwick Northumberland NE66 1TA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | John Mallory Stevens 50.00% Ordinary |
---|---|
1 at £1 | Mavis Julia Morris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,882 |
Cash | £33,072 |
Current Liabilities | £19,530 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
---|---|
25 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
30 August 2016 | Director's details changed for John Mallory Stevens on 23 August 2016 (2 pages) |
30 August 2016 | Director's details changed for Mavis Julia Morris on 23 August 2016 (2 pages) |
30 August 2016 | Secretary's details changed for Mavis Julia Morris on 23 August 2016 (1 page) |
19 January 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 July 2015 | Secretary's details changed for Mavis Julia Morris on 2 July 2015 (1 page) |
2 July 2015 | Secretary's details changed for Mavis Julia Morris on 2 July 2015 (1 page) |
2 July 2015 | Director's details changed for Mavis Julia Morris on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for John Mallory Stevens on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mavis Julia Morris on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for John Mallory Stevens on 2 July 2015 (2 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
18 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
4 October 2013 | Registered office address changed from Victoria House, Bondgate within Alnwick Northumberland NE66 1TA on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from Victoria House, Bondgate within Alnwick Northumberland NE66 1TA on 4 October 2013 (1 page) |
3 October 2013 | Director's details changed for John Mallory Stevens on 31 July 2013 (2 pages) |
3 October 2013 | Director's details changed for Mavis Julia Morris on 31 July 2013 (2 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
2 November 2009 | Director's details changed for Mavis Julia Morris on 31 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for John Mallory Stevens on 31 October 2009 (2 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
7 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
5 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
6 November 2006 | Location of register of members (1 page) |
6 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
3 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | Registered office changed on 03/11/05 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
3 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
3 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2005 | Location of register of members (1 page) |
23 February 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
15 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
8 May 2004 | Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page) |
8 May 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
27 January 2004 | Return made up to 01/11/03; full list of members (7 pages) |
5 December 2003 | New secretary appointed;new director appointed (2 pages) |
21 January 2003 | Ad 05/12/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | Secretary resigned (1 page) |
5 December 2002 | Incorporation (16 pages) |