Company NameG W Cox & Co Accountants Limited
DirectorSara Brassington
Company StatusActive
Company Number04050097
CategoryPrivate Limited Company
Incorporation Date9 August 2000(23 years, 9 months ago)
Previous NameJaydove Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Sara Brassington
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2015(14 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo.1 Pavilion Square
Westhoughton
Bolton
BL5 3AJ
Director NameMr Terence Raymond Smith
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(3 months, 1 week after company formation)
Appointment Duration10 years, 1 month (resigned 01 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Old Parsonage Way
Frinton
Essex
CO13 9AN
Director NameMrs Margaret Rosina Cox
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(3 months, 1 week after company formation)
Appointment Duration14 years, 2 months (resigned 02 February 2015)
RoleStock Taking & Accountancy
Country of ResidenceEngland
Correspondence AddressInnisfree
Vicarage Lane
Thorpe Le Soken
Essex
CO16 0EH
Secretary NameMrs Margaret Rosina Cox
NationalityBritish
StatusResigned
Appointed17 November 2000(3 months, 1 week after company formation)
Appointment Duration14 years, 2 months (resigned 02 February 2015)
RoleStock Taking & Accountancy
Country of ResidenceEngland
Correspondence AddressInnisfree
Vicarage Lane
Thorpe Le Soken
Essex
CO16 0EH
Director NameMr Gary William Cox
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(14 years, 6 months after company formation)
Appointment Duration4 years (resigned 18 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 143 Connaught Avenue
Frinton On Sea
Essex
CO13 9AB
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed09 August 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed09 August 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitewww.thepubexperts.co.uk
Telephone01255 850002
Telephone regionClacton-on-Sea

Location

Registered Address1st Floor 143 Connaught Avenue
Frinton On Sea
Essex
CO13 9AB
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardFrinton
Built Up AreaWalton-on-the-Naze
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Innventory Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£4,701
Cash£295
Current Liabilities£15,081

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return9 August 2023 (8 months, 4 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Filing History

14 September 2020Director's details changed for Mrs Sara Brassington on 14 September 2020 (2 pages)
14 September 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
15 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
20 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
10 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
19 February 2019Termination of appointment of Gary William Cox as a director on 18 February 2019 (1 page)
17 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
25 May 2018Accounts for a dormant company made up to 31 August 2017 (5 pages)
23 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
28 July 2017Director's details changed for Mr Gary William Cox on 28 July 2017 (2 pages)
28 July 2017Director's details changed for Mr Gary William Cox on 28 July 2017 (2 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
23 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(5 pages)
18 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(5 pages)
18 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(5 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
25 February 2015Termination of appointment of Margaret Rosina Cox as a director on 2 February 2015 (1 page)
25 February 2015Termination of appointment of Margaret Rosina Cox as a director on 2 February 2015 (1 page)
25 February 2015Appointment of Mr Gary William Cox as a director on 2 February 2015 (2 pages)
25 February 2015Termination of appointment of Margaret Rosina Cox as a secretary on 2 February 2015 (1 page)
25 February 2015Termination of appointment of Gary William Cox as a director on 2 February 2015 (1 page)
25 February 2015Appointment of Mr Gary William Cox as a director on 2 February 2015 (2 pages)
25 February 2015Termination of appointment of Margaret Rosina Cox as a secretary on 2 February 2015 (1 page)
25 February 2015Appointment of Mr Gary William Cox as a director on 2 February 2015 (2 pages)
25 February 2015Termination of appointment of Margaret Rosina Cox as a secretary on 2 February 2015 (1 page)
25 February 2015Termination of appointment of Margaret Rosina Cox as a director on 2 February 2015 (1 page)
25 February 2015Termination of appointment of Gary William Cox as a director on 2 February 2015 (1 page)
25 February 2015Appointment of Mrs Sara Brassington as a director on 2 February 2015 (2 pages)
25 February 2015Termination of appointment of Gary William Cox as a director on 2 February 2015 (1 page)
25 February 2015Appointment of Mrs Sara Brassington as a director on 2 February 2015 (2 pages)
25 February 2015Appointment of Mrs Sara Brassington as a director on 2 February 2015 (2 pages)
5 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(5 pages)
5 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(5 pages)
5 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(5 pages)
30 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(5 pages)
30 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
2 June 2011Registered office address changed from 76 Frinton Road Kirby Cross Frinton on Sea Essex CO13 0LE on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 76 Frinton Road Kirby Cross Frinton on Sea Essex CO13 0LE on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 76 Frinton Road Kirby Cross Frinton on Sea Essex CO13 0LE on 2 June 2011 (1 page)
10 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
10 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
25 March 2011Termination of appointment of Terence Smith as a director (1 page)
25 March 2011Termination of appointment of Terence Smith as a director (1 page)
25 March 2011Company name changed jaydove LIMITED\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2011Company name changed jaydove LIMITED\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for Margaret Rosina Cox on 9 August 2010 (2 pages)
11 August 2010Director's details changed for Margaret Rosina Cox on 9 August 2010 (2 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for Mr Gary William Cox on 9 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Gary William Cox on 9 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Gary William Cox on 9 August 2010 (2 pages)
11 August 2010Director's details changed for Terence Raymond Smith on 9 August 2010 (2 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for Terence Raymond Smith on 9 August 2010 (2 pages)
11 August 2010Director's details changed for Margaret Rosina Cox on 9 August 2010 (2 pages)
11 August 2010Director's details changed for Terence Raymond Smith on 9 August 2010 (2 pages)
29 March 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
29 March 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
2 September 2009Return made up to 09/08/09; full list of members (4 pages)
2 September 2009Return made up to 09/08/09; full list of members (4 pages)
28 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
28 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
27 August 2008Return made up to 09/08/08; full list of members (4 pages)
27 August 2008Return made up to 09/08/08; full list of members (4 pages)
28 May 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
28 May 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
23 August 2007Return made up to 09/08/07; full list of members (3 pages)
23 August 2007Return made up to 09/08/07; full list of members (3 pages)
19 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
19 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
18 August 2006Return made up to 09/08/06; full list of members (3 pages)
18 August 2006Return made up to 09/08/06; full list of members (3 pages)
12 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
12 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
23 September 2005Return made up to 09/08/05; full list of members (7 pages)
23 September 2005Return made up to 09/08/05; full list of members (7 pages)
8 April 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
8 April 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
30 September 2004Return made up to 09/08/04; full list of members (7 pages)
30 September 2004Return made up to 09/08/04; full list of members (7 pages)
18 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
18 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
10 June 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 June 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 September 2003Return made up to 09/08/03; full list of members (7 pages)
20 September 2003Return made up to 09/08/03; full list of members (7 pages)
22 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 May 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
22 May 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
20 February 2003Registered office changed on 20/02/03 from: suite 3 bosworth house high street thorpe le soken essex CO16 0EA (1 page)
20 February 2003Registered office changed on 20/02/03 from: suite 3 bosworth house high street thorpe le soken essex CO16 0EA (1 page)
6 September 2002Return made up to 09/08/02; full list of members (7 pages)
6 September 2002Return made up to 09/08/02; full list of members (7 pages)
17 April 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
17 April 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
17 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 August 2001Return made up to 09/08/01; full list of members (7 pages)
29 August 2001Return made up to 09/08/01; full list of members (7 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000Secretary resigned (1 page)
24 November 2000Director resigned (1 page)
24 November 2000Registered office changed on 24/11/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
24 November 2000Director resigned (1 page)
24 November 2000New director appointed (2 pages)
24 November 2000Secretary resigned (1 page)
24 November 2000New director appointed (2 pages)
24 November 2000Registered office changed on 24/11/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
24 November 2000New secretary appointed;new director appointed (2 pages)
24 November 2000New secretary appointed;new director appointed (2 pages)
9 August 2000Incorporation (16 pages)
9 August 2000Incorporation (16 pages)