Billingham
TS23 3TA
Director Name | Mr Kenny Jones |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | Jcm Warehouse Leeholme Road Billingham TS23 3TA |
Director Name | Mr Antony Ian Pollard |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(7 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 12 January 2018) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Unit 2 West Coatham Lane Redcar TS10 5QA |
Registered Address | Jcm Warehouse Leeholme Road Billingham TS23 3TA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
16 February 2018 | Delivered on: 20 February 2018 Persons entitled: Ultimate Finance Limited Classification: A registered charge Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument. Outstanding |
---|
31 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
19 July 2023 | Appointment of Mr Kenny Skey as a director on 15 July 2023 (2 pages) |
1 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
1 July 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
15 June 2021 | Confirmation statement made on 31 May 2021 with updates (4 pages) |
21 April 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
8 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
29 April 2020 | Appointment of Mr Peter Jackson as a director on 16 April 2020 (2 pages) |
29 April 2020 | Termination of appointment of Kenny Jones as a director on 16 April 2020 (1 page) |
29 April 2020 | Notification of Peter Jackson as a person with significant control on 16 April 2020 (2 pages) |
29 April 2020 | Cessation of Kenny Jones as a person with significant control on 16 April 2020 (1 page) |
16 December 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
12 March 2019 | Registered office address changed from Unit 1 Queensway Skippers Lane Ind Estate Unit 1 Queensway Skippers Lane Ind Etstate Middlesbrough TS3 8TF United Kingdom to Jcm Warehouse Leeholme Road Billingham TS23 3TA on 12 March 2019 (1 page) |
23 January 2019 | Previous accounting period shortened from 30 June 2018 to 31 January 2018 (1 page) |
23 January 2019 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
8 January 2019 | Registered office address changed from Unit 2 West Coatham Lane Redcar TS10 5QA England to Unit 1 Queensway Skippers Lane Ind Estate Unit 1 Queensway Skippers Lane Ind Etstate Middlesbrough TS3 8TF on 8 January 2019 (1 page) |
1 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
20 February 2018 | Registration of charge 107988050001, created on 16 February 2018 (37 pages) |
17 January 2018 | Termination of appointment of Antony Ian Pollard as a director on 12 January 2018 (1 page) |
11 January 2018 | Appointment of Mr Antony Ian Pollard as a director on 1 January 2018 (2 pages) |
11 January 2018 | Appointment of Mr Antony Ian Pollard as a director on 1 January 2018 (2 pages) |
19 December 2017 | Resolutions
|
19 December 2017 | Resolutions
|
18 December 2017 | Registered office address changed from Unit 1 Queensway Skippers Lane Ind Estate Middlesbrough TS3 8TF England to Unit 2 West Coatham Lane Redcar TS10 5QA on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from Unit 1 Queensway Skippers Lane Ind Estate Middlesbrough TS3 8TF England to Unit 2 West Coatham Lane Redcar TS10 5QA on 18 December 2017 (1 page) |
1 June 2017 | Incorporation Statement of capital on 2017-06-01
|
1 June 2017 | Incorporation Statement of capital on 2017-06-01
|