Spennymoor
Durham.
DL16 6SH
Director Name | Mrs Linda Ellis |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2003(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 16a Durham Road Spennymoor Durham. DL16 6SH |
Secretary Name | Mr Jeffrey Ellis |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 2003(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 16a Durham Road Spennymoor Durham. DL16 6SH |
Director Name | Mr George Ellis |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(10 years after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Holindale Spennymoor Durham DL16 7UN |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Telephone | 01388 814653 |
---|---|
Telephone region | Bishop Auckland / Stanhope |
Registered Address | 9 Holindale Spennymoor Durham DL16 7UN |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Spennymoor |
Ward | Spennymoor |
Built Up Area | Spennymoor |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | George Ellis 33.33% Ordinary |
---|---|
1 at £1 | Jeffrey Ellis 33.33% Ordinary |
1 at £1 | Linda Ellis 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £352,811 |
Cash | £49,712 |
Current Liabilities | £2,334,043 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
26 February 2004 | Delivered on: 10 March 2004 Satisfied on: 25 February 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 28 highgate framwellgate peth durham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|
26 September 2023 | Notification of George Ellis as a person with significant control on 1 July 2016 (2 pages) |
---|---|
26 September 2023 | Cessation of George Ellis as a person with significant control on 31 July 2023 (1 page) |
26 September 2023 | Notification of Durham Leasing Limited as a person with significant control on 31 July 2023 (2 pages) |
1 August 2023 | Cessation of Jeffrey Ellis as a person with significant control on 31 July 2023 (1 page) |
1 August 2023 | Cessation of Linda Ellis as a person with significant control on 31 July 2023 (1 page) |
24 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
24 February 2023 | Termination of appointment of Jeffrey Ellis as a secretary on 24 February 2023 (1 page) |
24 February 2023 | Termination of appointment of Linda Ellis as a director on 24 February 2023 (1 page) |
24 February 2023 | Termination of appointment of Jeffrey Ellis as a director on 24 February 2023 (1 page) |
24 November 2022 | Director's details changed for Mr George Ellis on 23 November 2022 (2 pages) |
23 November 2022 | Registered office address changed from Parkside Bungalow Carr Street Spennymoor County Durham DL16 6JJ United Kingdom to 9 Holindale Spennymoor Durham DL16 7UN on 23 November 2022 (1 page) |
23 November 2022 | Change of details for Mr George Ellis as a person with significant control on 23 November 2022 (2 pages) |
26 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
5 August 2021 | Director's details changed for Mr Jeffrey Ellis on 5 August 2021 (2 pages) |
5 August 2021 | Secretary's details changed for Mr Jeffrey Ellis on 5 August 2021 (1 page) |
5 August 2021 | Director's details changed for Mrs Linda Ellis on 5 August 2021 (2 pages) |
5 August 2021 | Registered office address changed from 16a Durham Road, Spennymoor Durham. DL16 6SH England to Parkside Bungalow Carr Street Spennymoor County Durham DL16 6JJ on 5 August 2021 (1 page) |
22 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
20 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
27 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
24 July 2019 | Confirmation statement made on 22 July 2019 with updates (5 pages) |
10 May 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
27 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
11 January 2018 | Registered office address changed from 9 Holindale Spennymoor County Durham DL16 7UN to 16a Durham Road, Spennymoor Durham. DL16 6SH on 11 January 2018 (1 page) |
28 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
26 July 2016 | Confirmation statement made on 22 July 2016 with updates (7 pages) |
26 July 2016 | Confirmation statement made on 22 July 2016 with updates (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
27 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
2 June 2015 | Amended total exemption small company accounts made up to 31 July 2014 (7 pages) |
2 June 2015 | Amended total exemption small company accounts made up to 31 July 2014 (7 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
28 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
1 July 2014 | Appointment of Mr George Ellis as a director (2 pages) |
1 July 2014 | Appointment of Mr George Ellis as a director (2 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
26 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
27 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
30 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
30 July 2010 | Director's details changed for Linda Ellis on 22 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Linda Ellis on 22 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Mr Jeffrey Ellis on 22 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Jeffrey Ellis on 22 July 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
27 October 2009 | Annual return made up to 22 July 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 22 July 2009 with a full list of shareholders (4 pages) |
29 June 2009 | Return made up to 22/07/08; full list of members (4 pages) |
29 June 2009 | Return made up to 22/07/08; full list of members (4 pages) |
26 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
4 October 2007 | Return made up to 22/07/07; full list of members (7 pages) |
4 October 2007 | Return made up to 22/07/07; full list of members (7 pages) |
28 September 2007 | Registered office changed on 28/09/07 from: 9 holindale spennymoor county durham DL16 7UN (1 page) |
28 September 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
28 September 2007 | Registered office changed on 28/09/07 from: 9 holindale spennymoor county durham DL16 7UN (1 page) |
20 December 2006 | Return made up to 22/07/06; full list of members (7 pages) |
20 December 2006 | Return made up to 22/07/06; full list of members (7 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
10 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 9 holindale spennymoor durham DL16 7UN (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Return made up to 28/02/06; full list of members
|
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 9 holindale spennymoor durham DL16 7UN (1 page) |
10 April 2006 | Return made up to 28/02/06; full list of members
|
30 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 August 2005 | Return made up to 22/07/05; full list of members (7 pages) |
1 August 2005 | Return made up to 22/07/05; full list of members (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
12 August 2004 | Return made up to 22/07/04; full list of members
|
12 August 2004 | Return made up to 22/07/04; full list of members
|
10 March 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | Company name changed j & l (ne) LTD\certificate issued on 09/12/03 (2 pages) |
9 December 2003 | Company name changed j & l (ne) LTD\certificate issued on 09/12/03 (2 pages) |
1 December 2003 | Company name changed j & l properties (north east) li mited\certificate issued on 01/12/03 (2 pages) |
1 December 2003 | Company name changed j & l properties (north east) li mited\certificate issued on 01/12/03 (2 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Registered office changed on 31/07/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
31 July 2003 | New secretary appointed;new director appointed (2 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
31 July 2003 | New secretary appointed;new director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | Director resigned (1 page) |
22 July 2003 | Incorporation (15 pages) |
22 July 2003 | Incorporation (15 pages) |