Stanwick
Richmond
North Yorkshire
DL11 7RT
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Joanne Barbara Burn |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Alford Ouston Chester Le Street County Durham DH2 1RT |
Website | jandmpetbeds.co.uk |
---|
Registered Address | Unit 1 Whitworth Road Armstrong Industrial Estate Washington Tyne And Wear NE37 1PP |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
99 at £1 | Michael Andrew Burn 99.00% Ordinary |
---|---|
1 at £1 | Joanne Barbara Burn 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,253 |
Cash | £2,467 |
Current Liabilities | £55,058 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 22 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 May 2024 (1 month, 1 week from now) |
9 January 2024 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
5 May 2023 | Cessation of Michael Burn as a person with significant control on 2 December 2022 (1 page) |
5 May 2023 | Notification of Amanda Burn as a person with significant control on 2 December 2022 (2 pages) |
5 May 2023 | Confirmation statement made on 22 April 2023 with updates (4 pages) |
27 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
25 January 2023 | Termination of appointment of Michael Andrew Burn as a director on 2 December 2022 (1 page) |
30 November 2022 | Change of details for Mr Michael Burn as a person with significant control on 24 September 2022 (2 pages) |
30 November 2022 | Appointment of Mrs Amanda Burn as a director on 18 November 2022 (2 pages) |
30 November 2022 | Director's details changed for Michael Andrew Burn on 24 September 2022 (2 pages) |
20 June 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
24 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
6 May 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
26 January 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
28 April 2020 | Confirmation statement made on 22 April 2020 with updates (4 pages) |
20 August 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
7 May 2019 | Confirmation statement made on 22 April 2019 with updates (4 pages) |
24 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
30 October 2018 | Change of share class name or designation (2 pages) |
30 October 2018 | Change of share class name or designation (2 pages) |
30 April 2018 | Confirmation statement made on 22 April 2018 with updates (4 pages) |
25 April 2018 | Director's details changed for Michael Andrew Burn on 24 April 2018 (2 pages) |
23 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
5 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
6 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
24 February 2016 | Memorandum and Articles of Association (14 pages) |
24 February 2016 | Memorandum and Articles of Association (14 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
18 January 2016 | Termination of appointment of Joanne Barbara Burn as a director on 14 December 2015 (1 page) |
18 January 2016 | Termination of appointment of Joanne Barbara Burn as a director on 14 December 2015 (1 page) |
14 January 2016 | Resolutions
|
14 January 2016 | Resolutions
|
11 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
27 January 2014 | Registered office address changed from Rowlands House Portobello Road, Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 27 January 2014 (1 page) |
27 January 2014 | Registered office address changed from Rowlands House Portobello Road, Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 27 January 2014 (1 page) |
8 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
14 July 2010 | Statement of capital following an allotment of shares on 14 July 2010
|
14 July 2010 | Statement of capital following an allotment of shares on 14 July 2010
|
6 May 2010 | Appointment of Michael Andrew Burn as a director (3 pages) |
6 May 2010 | Appointment of Joanne Barbara Burn as a director (3 pages) |
6 May 2010 | Appointment of Michael Andrew Burn as a director (3 pages) |
6 May 2010 | Appointment of Joanne Barbara Burn as a director (3 pages) |
22 April 2010 | Incorporation (20 pages) |
22 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
22 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
22 April 2010 | Incorporation (20 pages) |