Darlington
Co. Durham
DL1 5SN
Director Name | Mrs Mandy-Jo Jobling |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2007(same day as company formation) |
Role | Assistant Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sanders Swinbank Ltd 7 Victoria Road Darlington Co. Durham DL1 5SN |
Secretary Name | Mrs Mandy-Jo Jobling |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2007(same day as company formation) |
Role | Assistant Practice Manager |
Correspondence Address | C/O Sanders Swinbank Ltd 7 Victoria Road Darlington Co. Durham DL1 5SN |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | C/O Sanders Swinbank Limited First Floor, North Point Faverdale North Darlington Co. Durham DL3 0PH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Brinkburn & Faverdale |
Built Up Area | Darlington |
100 at £1 | Kevin Jobling 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £345,890 |
Cash | £295,223 |
Current Liabilities | £32,366 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
13 April 2007 | Delivered on: 20 April 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
9 June 2023 | Secretary's details changed for Mrs Mandy-Jo Jobling on 8 June 2023 (1 page) |
---|---|
9 June 2023 | Change of details for Mr Kevin Jobling as a person with significant control on 8 June 2023 (2 pages) |
9 June 2023 | Director's details changed for Mrs Mandy-Jo Jobling on 8 June 2023 (2 pages) |
8 June 2023 | Change of details for Mrs Mandy Jobling as a person with significant control on 8 June 2023 (2 pages) |
8 June 2023 | Director's details changed for Mr Kevin Jobling on 8 June 2023 (2 pages) |
8 June 2023 | Registered office address changed from C/O Sanders Swinbank Limited First Floor, North Point House Faverdale North Darlington Co. Durham DL3 0PH England to C/O Sanders Swinbank Limited First Floor, North Point Faverdale North Darlington Co. Durham DL3 0PH on 8 June 2023 (1 page) |
4 May 2023 | Director's details changed for Mrs Mandy-Jo Jobling on 24 April 2023 (2 pages) |
4 May 2023 | Secretary's details changed for Mrs Mandy-Jo Jobling on 24 April 2023 (1 page) |
4 May 2023 | Change of details for Mr Kevin Jobling as a person with significant control on 24 April 2023 (2 pages) |
3 May 2023 | Director's details changed for Mr Kevin Jobling on 24 April 2023 (2 pages) |
3 May 2023 | Change of details for Mrs Mandy Jobling as a person with significant control on 24 April 2023 (2 pages) |
3 May 2023 | Registered office address changed from C/O Sanders Swinbank Limited 7 Victoria Road Darlington Co. Durham DL1 5SN England to C/O Sanders Swinbank Limited First Floor, North Point House Faverdale North Darlington Co. Durham DL3 0PH on 3 May 2023 (1 page) |
12 April 2023 | Notification of Kevin Jobling as a person with significant control on 28 March 2018 (2 pages) |
12 April 2023 | Notification of Mandy Jobling as a person with significant control on 28 March 2018 (2 pages) |
11 April 2023 | Withdrawal of a person with significant control statement on 11 April 2023 (2 pages) |
29 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
22 March 2023 | Withdrawal of a person with significant control statement on 22 March 2023 (2 pages) |
14 February 2023 | Company name changed jervaulx game farm LIMITED\certificate issued on 14/02/23
|
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
16 March 2022 | Confirmation statement made on 15 March 2022 with updates (5 pages) |
11 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 March 2021 | Confirmation statement made on 15 March 2021 with updates (4 pages) |
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
25 March 2020 | Confirmation statement made on 15 March 2020 with updates (4 pages) |
6 February 2020 | Director's details changed for Mrs Mandy-Jo Jobling on 6 February 2020 (2 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 November 2019 | Director's details changed for Mrs Mandy-Jo Jobling on 30 October 2019 (2 pages) |
20 November 2019 | Secretary's details changed for Mrs Mandy-Jo Jobling on 30 October 2019 (1 page) |
19 November 2019 | Registered office address changed from Castle Lodge, East Witton Leyburn North Yorkshire DL8 4st to C/O Sanders Swinbank Limited 7 Victoria Road Darlington Co. Durham DL1 5SN on 19 November 2019 (1 page) |
30 October 2019 | Director's details changed for Mr Kevin Jobling on 30 October 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 15 March 2019 with updates (5 pages) |
17 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 May 2018 | Notification of a person with significant control statement (2 pages) |
15 May 2018 | Cessation of Kevin Jobling as a person with significant control on 27 March 2018 (1 page) |
18 April 2018 | Secretary's details changed for Mandy-Jo Dargue on 23 March 2018 (1 page) |
18 April 2018 | Director's details changed for Mandy-Jo Dargue on 23 March 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
31 July 2017 | Secretary's details changed for Mandy-Jo Dargue on 28 July 2017 (1 page) |
31 July 2017 | Secretary's details changed for Mandy-Jo Dargue on 28 July 2017 (1 page) |
31 July 2017 | Director's details changed for Mandy-Jo Dargue on 28 July 2017 (2 pages) |
31 July 2017 | Director's details changed for Mandy-Jo Dargue on 28 July 2017 (2 pages) |
28 July 2017 | Change of details for Mr Kevin Jobling as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Director's details changed for Mr Kevin Jobling on 28 July 2017 (2 pages) |
28 July 2017 | Change of details for Mr Kevin Jobling as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Director's details changed for Mr Kevin Jobling on 28 July 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 June 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
11 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
20 April 2007 | Particulars of mortgage/charge (3 pages) |
20 April 2007 | Particulars of mortgage/charge (3 pages) |
26 March 2007 | New secretary appointed;new director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New secretary appointed;new director appointed (2 pages) |
26 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Incorporation (11 pages) |
15 March 2007 | Incorporation (11 pages) |