Stockton On Tees
Cleveland
TS18 4LB
Secretary Name | Sarah Bingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Annan Road Billingham Cleveland TS23 3EX |
Secretary Name | Richard Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 January 2012) |
Role | Company Director |
Correspondence Address | 35 Grangefield Road Stockton On Tees Cleveland TS18 4LB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | jsl-vrc.com |
---|---|
Telephone | 01642 351111 |
Telephone region | Middlesbrough |
Registered Address | 80 North Ormesby Road Middlesbrough Cleveland TS4 2AG |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
1 at £1 | John Richard Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,158 |
Cash | £12,963 |
Current Liabilities | £17,448 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
17 October 2017 | Notification of John Richard Wilson as a person with significant control on 6 October 2017 (2 pages) |
---|---|
17 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
16 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
19 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
3 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
24 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
4 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
21 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
5 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
10 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
12 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2013 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2012 | Termination of appointment of Richard Davison as a secretary (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
23 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
23 November 2009 | Director's details changed for John Richard Wilson on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Register inspection address has been changed (1 page) |
23 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
18 November 2008 | Return made up to 07/10/08; full list of members (3 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 November 2006 | Return made up to 07/10/06; full list of members (2 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
29 November 2005 | Return made up to 07/10/05; full list of members
|
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: rear of 80 north ormesby road middlesbrough cleveland TS4 2AG (1 page) |
13 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
28 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Incorporation (17 pages) |