Wynyard
Billingham
TS22 5QT
Director Name | Mr Martyn Russell Jones |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2009(3 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Harestones Wynyard Billingham TS22 5QT |
Director Name | Margaret Jones |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden House The Avenue Wynyard Teeside TS22 5SH |
Director Name | Russell Jones |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Garden House The Avenue Wynyard Teeside TS22 5SH |
Secretary Name | Margaret Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden House The Avenue Wynyard Teeside TS22 5SH |
Website | jcmes.co.uk |
---|---|
Telephone | 01740 644718 |
Telephone region | Sedgefield |
Registered Address | Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 80 other UK companies use this postal address |
5 at £1 | Margaret Jones 5.00% Ordinary |
---|---|
5 at £1 | Russell Jones 5.00% Ordinary |
45 at £1 | Claire Jones 45.00% Ordinary |
45 at £1 | Martyn Russel Jones 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,608 |
Cash | £109 |
Current Liabilities | £16,353 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
31 January 2024 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
16 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2023 | Registered office address changed from Yoden House 30 Yoden Way Peterlee County Durham SR8 1AL to Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB on 17 July 2023 (1 page) |
17 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
3 November 2022 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
20 July 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
11 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
3 December 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
25 October 2019 | Confirmation statement made on 25 October 2019 with updates (4 pages) |
23 October 2019 | Termination of appointment of Margaret Jones as a director on 23 October 2019 (1 page) |
23 October 2019 | Termination of appointment of Russell Jones as a director on 23 October 2019 (1 page) |
23 October 2019 | Termination of appointment of Margaret Jones as a secretary on 23 October 2019 (1 page) |
23 October 2019 | Confirmation statement made on 23 October 2019 with updates (4 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
26 February 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
29 October 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
26 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
27 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
23 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
3 November 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
1 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
3 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 December 2011 | Registered office address changed from C/O Davies Tracey & Co Newport House Teesdale South Thornaby Pl Stockton on Tees Cleveland TS17 6SE on 16 December 2011 (1 page) |
16 December 2011 | Registered office address changed from C/O Davies Tracey & Co Newport House Teesdale South Thornaby Pl Stockton on Tees Cleveland TS17 6SE on 16 December 2011 (1 page) |
2 December 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (7 pages) |
2 December 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Director's details changed for Margaret Jones on 1 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Margaret Jones on 1 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Russell Jones on 1 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Margaret Jones on 1 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Russell Jones on 1 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Russell Jones on 1 October 2009 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
25 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
25 February 2010 | Appointment of Mrs Claire Jones as a director (2 pages) |
25 February 2010 | Appointment of Mr Martyn Russell Jones as a director (2 pages) |
25 February 2010 | Appointment of Mr Martyn Russell Jones as a director (2 pages) |
25 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
25 February 2010 | Appointment of Mrs Claire Jones as a director (2 pages) |
25 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
10 November 2009 | Change of name notice (2 pages) |
10 November 2009 | Company name changed rgs developments LIMITED\certificate issued on 10/11/09
|
10 November 2009 | Change of name notice (2 pages) |
10 November 2009 | Company name changed rgs developments LIMITED\certificate issued on 10/11/09
|
17 October 2009 | Resolutions
|
17 October 2009 | Resolutions
|
29 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
23 September 2008 | Return made up to 22/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 22/09/08; full list of members (4 pages) |
24 April 2008 | Accounting reference date shortened from 30/09/2007 to 31/07/2007 (1 page) |
24 April 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
24 April 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
24 April 2008 | Accounting reference date shortened from 30/09/2007 to 31/07/2007 (1 page) |
11 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2007 | Return made up to 22/09/07; full list of members (3 pages) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Return made up to 22/09/07; full list of members (3 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: arabesque house, monks cross drive, huntington york north yorkshire Y032 9GW (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: arabesque house, monks cross drive, huntington york north yorkshire Y032 9GW (1 page) |
22 September 2006 | Incorporation (16 pages) |
22 September 2006 | Incorporation (16 pages) |