Newby
Middlesbrough
Cleveland
TS8 0AQ
Registered Address | Mickleton Road Middlesbrough TS2 1RQ |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
10 at £1 | Gregory Charles Horner 90.91% Ordinary |
---|---|
1 at £1 | Graham Duffield 9.09% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £37,343 |
Cash | £26,168 |
Current Liabilities | £40,734 |
Latest Accounts | 15 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 15 December 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 15 March |
Latest Return | 13 May 2023 (12 months ago) |
---|---|
Next Return Due | 27 May 2024 (2 weeks, 4 days from now) |
16 October 2023 | Micro company accounts made up to 15 March 2023 (5 pages) |
---|---|
15 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
3 October 2022 | Micro company accounts made up to 15 March 2022 (5 pages) |
20 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
2 June 2021 | Micro company accounts made up to 15 March 2021 (5 pages) |
17 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
3 September 2020 | Micro company accounts made up to 15 March 2020 (5 pages) |
17 June 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
18 October 2019 | Micro company accounts made up to 15 March 2019 (5 pages) |
24 June 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
21 June 2019 | Registered office address changed from Jalna Fisheries Ltd Mickleton Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RQ to Mickleton Road Mickleton Road Middlesbrough TS2 1RQ on 21 June 2019 (1 page) |
13 December 2018 | Resolutions
|
18 June 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
2 May 2018 | Unaudited abridged accounts made up to 15 March 2018 (6 pages) |
11 December 2017 | Total exemption full accounts made up to 15 March 2017 (6 pages) |
11 December 2017 | Total exemption full accounts made up to 15 March 2017 (6 pages) |
24 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 15 March 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 15 March 2016 (6 pages) |
29 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Director's details changed for Gregory Charles Horner on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Gregory Charles Horner on 29 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
24 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
29 May 2015 | Total exemption small company accounts made up to 15 March 2015 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 15 March 2015 (6 pages) |
20 May 2015 | Registered office address changed from 51 Thornfield Road Linthorpe Middlesbrough TS5 5DA to Jalna Fisheries Ltd Mickleton Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RQ on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from 51 Thornfield Road Linthorpe Middlesbrough TS5 5DA to Jalna Fisheries Ltd Mickleton Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RQ on 20 May 2015 (1 page) |
23 April 2015 | Company name changed jalna site services LIMITED\certificate issued on 23/04/15
|
23 April 2015 | Company name changed jalna site services LIMITED\certificate issued on 23/04/15
|
10 December 2014 | Total exemption small company accounts made up to 15 March 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 15 March 2014 (6 pages) |
30 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
10 December 2013 | Previous accounting period shortened from 31 May 2013 to 15 March 2013 (1 page) |
10 December 2013 | Previous accounting period shortened from 31 May 2013 to 15 March 2013 (1 page) |
10 December 2013 | Accounts for a dormant company made up to 15 March 2013 (7 pages) |
10 December 2013 | Accounts for a dormant company made up to 15 March 2013 (7 pages) |
6 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
31 May 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
1 May 2013 | Statement of company's objects (2 pages) |
1 May 2013 | Statement of company's objects (2 pages) |
1 May 2013 | Resolutions
|
1 May 2013 | Resolutions
|
10 April 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
22 November 2012 | Company name changed steel river profiles LIMITED\certificate issued on 22/11/12
|
22 November 2012 | Company name changed steel river profiles LIMITED\certificate issued on 22/11/12
|
8 October 2012 | Accounts for a dormant company made up to 30 May 2012 (2 pages) |
8 October 2012 | Accounts for a dormant company made up to 30 May 2012 (2 pages) |
21 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
24 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
19 July 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
19 July 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Gregory Charles Horner on 13 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Gregory Charles Horner on 13 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
13 May 2009 | Incorporation (19 pages) |
13 May 2009 | Incorporation (19 pages) |