Company NameJILL Weatherburn Home Economist Limited
DirectorJill Weatherburn
Company StatusActive
Company Number07576241
CategoryPrivate Limited Company
Incorporation Date24 March 2011(13 years, 1 month ago)
Previous NameVenus Business Services Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Jill Weatherburn
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2011(1 month, 2 weeks after company formation)
Appointment Duration12 years, 11 months
RoleHome Economist
Country of ResidenceEngland
Correspondence Address26 Grantham Drive
Low Fell
Gateshead
Tyne And Wear
NE9 6HQ
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Pinfold Close
Tickhill
Doncaster
South Yorkshire
DN11 9NP
Director NameCFS Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2011(same day as company formation)
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA

Location

Registered Address103 Station Road
Ashington
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Jill Weatherburn
100.00%
Ordinary

Financials

Year2014
Net Worth£937
Cash£25,528
Current Liabilities£37,367

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
24 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
1 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
10 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
27 March 2020Registered office address changed from C/O Walshco Office 7 Tst House Cumberland Road North Shields NE29 8rd to 103 Station Road Ashington NE63 8RS on 27 March 2020 (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 July 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
7 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 June 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 June 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
20 April 2012Registered office address changed from 59 Appletree Gardens Whitley Bay Tyne and Wear NE25 8XD England on 20 April 2012 (1 page)
20 April 2012Registered office address changed from 59 Appletree Gardens Whitley Bay Tyne and Wear NE25 8XD England on 20 April 2012 (1 page)
20 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
13 May 2011Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 13 May 2011 (1 page)
13 May 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 100
(3 pages)
13 May 2011Termination of appointment of Bryan Thornton as a director (1 page)
13 May 2011Termination of appointment of Cfs Secretaries Limited as a director (1 page)
13 May 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 100
(3 pages)
13 May 2011Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 13 May 2011 (1 page)
13 May 2011Termination of appointment of Bryan Thornton as a director (1 page)
13 May 2011Termination of appointment of Cfs Secretaries Limited as a director (1 page)
12 May 2011Company name changed venus business services LIMITED\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-05-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 May 2011Appointment of Mrs Jill Weatherburn as a director (2 pages)
12 May 2011Company name changed venus business services LIMITED\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-05-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 May 2011Appointment of Mrs Jill Weatherburn as a director (2 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)