Hartlepool
Cleveland
TS26 9JQ
Director Name | Mrs Amanda Jane Burns |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2011(8 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wansbeck Gardens Hartlepool TS26 9JQ |
Director Name | Mr James Burns |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(12 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 October 2011) |
Role | Print & Graphic Designer |
Country of Residence | England |
Correspondence Address | 4 Wansbeck Gardens Hartlepool Cleveland TS26 9JQ |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Website | jamesprint.com |
---|---|
Email address | [email protected] |
Telephone | 07 146967497 |
Telephone region | Mobile |
Registered Address | Flannagans Accountants 7 Bankside The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Amanda Burns 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,556 |
Cash | £5,471 |
Current Liabilities | £45,910 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
27 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
---|---|
2 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
28 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
25 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
29 May 2021 | Director's details changed for Mr Amanda Jane Burns on 18 May 2020 (2 pages) |
29 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
29 May 2021 | Change of details for Mrs Amanda Jane Burns as a person with significant control on 18 May 2020 (2 pages) |
25 May 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
1 June 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
22 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
18 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
14 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
22 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
17 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
22 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
20 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
19 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
9 November 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Termination of appointment of James Burns as a director (1 page) |
8 November 2012 | Termination of appointment of James Burns as a director (1 page) |
8 November 2012 | Appointment of Mrs Amanda Jane Burns as a director (2 pages) |
8 November 2012 | Termination of appointment of James Burns as a director (1 page) |
8 November 2012 | Appointment of Mrs Amanda Jane Burns as a director (2 pages) |
8 November 2012 | Termination of appointment of James Burns as a director (1 page) |
6 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
6 July 2010 | Secretary's details changed for Amanda Jane Burns on 1 October 2009 (1 page) |
6 July 2010 | Director's details changed for James Burns on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for James Burns on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Secretary's details changed for Amanda Jane Burns on 1 October 2009 (1 page) |
6 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for James Burns on 1 October 2009 (2 pages) |
6 July 2010 | Secretary's details changed for Amanda Jane Burns on 1 October 2009 (1 page) |
6 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 March 2010 | Current accounting period shortened from 30 June 2010 to 31 May 2010 (3 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 March 2010 | Current accounting period shortened from 30 June 2010 to 31 May 2010 (3 pages) |
22 June 2009 | Return made up to 03/06/09; full list of members (5 pages) |
22 June 2009 | Return made up to 03/06/09; full list of members (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 June 2008 | Return made up to 03/06/08; no change of members (6 pages) |
23 June 2008 | Return made up to 03/06/08; no change of members (6 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 July 2007 | Return made up to 03/06/07; no change of members (6 pages) |
5 July 2007 | Return made up to 03/06/07; no change of members (6 pages) |
14 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
14 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
16 October 2006 | Return made up to 03/06/06; full list of members
|
16 October 2006 | Return made up to 03/06/06; full list of members
|
25 September 2006 | Registered office changed on 25/09/06 from: 7 lowthian rd hartlepool cleveland TS24 8BH (2 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: 7 lowthian rd hartlepool cleveland TS24 8BH (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
31 August 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
29 July 2005 | Return made up to 03/06/05; full list of members (6 pages) |
29 July 2005 | Return made up to 03/06/05; full list of members (6 pages) |
23 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
23 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
26 July 2004 | Return made up to 03/06/04; full list of members (6 pages) |
26 July 2004 | Return made up to 03/06/04; full list of members (6 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
4 June 2004 | Ad 01/06/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
4 June 2004 | Ad 01/06/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
25 May 2004 | Company name changed tees group LTD\certificate issued on 25/05/04 (2 pages) |
25 May 2004 | Company name changed tees group LTD\certificate issued on 25/05/04 (2 pages) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Secretary resigned (1 page) |
3 June 2003 | Incorporation (13 pages) |
3 June 2003 | Incorporation (13 pages) |