Sibbertoft
Northamptonshire
LE16 9UF
Secretary Name | Mrs Alexandra Khalil Tait |
---|---|
Status | Current |
Appointed | 28 January 2013(8 years after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | Sibbertoft House 11 Berkeley Street Sibbertoft Northamptonshire LE16 9UF |
Director Name | Mrs Alexandra Khalil Tait |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2017(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sibbertoft House 11 Berkeley Street Sibbertoft Northamptonshire LE16 9UF |
Secretary Name | Julie Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(1 year, 11 months after company formation) |
Appointment Duration | 6 years (resigned 28 January 2013) |
Role | Company Director |
Correspondence Address | 67 Lydgate Lane Wolsingham County Durham DL13 3HA |
Director Name | Jc Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Secretary Name | Jc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Registered Address | 5 Henson Close South Church Enterprise Park Bishop Auckland DL14 6WA |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £158,574 |
Cash | £19,940 |
Current Liabilities | £8,178 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 12 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (10 months from now) |
14 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
10 November 2020 | Micro company accounts made up to 31 January 2020 (7 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
10 June 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
6 June 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
15 June 2017 | Appointment of Mrs Alexandra Khalil Tait as a director on 15 June 2017 (2 pages) |
15 June 2017 | Appointment of Mrs Alexandra Khalil Tait as a director on 15 June 2017 (2 pages) |
13 June 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
13 June 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
18 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
4 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
28 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
29 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
15 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Director's details changed for Mathew Tait on 13 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Mathew Tait on 13 January 2014 (2 pages) |
15 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
18 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
28 January 2013 | Appointment of Mrs Alexandra Khalil Tait as a secretary (2 pages) |
28 January 2013 | Termination of appointment of Julie Tait as a secretary (1 page) |
28 January 2013 | Registered office address changed from 67 Lydgate Lane, Wolsingham Bishop Auckland County Durham DL13 3HA on 28 January 2013 (1 page) |
28 January 2013 | Registered office address changed from 67 Lydgate Lane, Wolsingham Bishop Auckland County Durham DL13 3HA on 28 January 2013 (1 page) |
28 January 2013 | Termination of appointment of Julie Tait as a secretary (1 page) |
28 January 2013 | Appointment of Mrs Alexandra Khalil Tait as a secretary (2 pages) |
14 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
9 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Mathew Tait on 13 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Mathew Tait on 13 January 2010 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
19 January 2009 | Director's change of particulars / mathew tait / 19/01/2009 (1 page) |
19 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
19 January 2009 | Director's change of particulars / mathew tait / 19/01/2009 (1 page) |
19 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
21 January 2008 | Secretary resigned (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: fifth floor 55 king street manchester lancashire M2 4LQ (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: fifth floor 55 king street manchester lancashire M2 4LQ (1 page) |
12 July 2007 | New secretary appointed (1 page) |
12 July 2007 | New secretary appointed (1 page) |
3 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
14 March 2007 | Return made up to 13/01/07; full list of members (2 pages) |
14 March 2007 | Return made up to 13/01/07; full list of members (2 pages) |
17 November 2006 | Secretary's particulars changed (1 page) |
17 November 2006 | Secretary's particulars changed (1 page) |
27 July 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
27 July 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 76 king street manchester greater manchester M2 4NH (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 76 king street manchester greater manchester M2 4NH (1 page) |
10 February 2006 | Return made up to 13/01/06; full list of members (6 pages) |
10 February 2006 | Return made up to 13/01/06; full list of members (6 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
28 January 2005 | Company name changed jcco 122 LIMITED\certificate issued on 28/01/05 (2 pages) |
28 January 2005 | Company name changed jcco 122 LIMITED\certificate issued on 28/01/05 (2 pages) |
13 January 2005 | Incorporation (22 pages) |
13 January 2005 | Incorporation (22 pages) |