Westhoughton
Bolton
BL5 3AJ
Director Name | Mr Terence Raymond Smith |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Old Parsonage Way Frinton Essex CO13 9AN |
Director Name | Mrs Margaret Rosina Cox |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(3 months, 1 week after company formation) |
Appointment Duration | 14 years, 2 months (resigned 02 February 2015) |
Role | Stock Taking & Accountancy |
Country of Residence | England |
Correspondence Address | Innisfree Vicarage Lane Thorpe Le Soken Essex CO16 0EH |
Secretary Name | Mrs Margaret Rosina Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(3 months, 1 week after company formation) |
Appointment Duration | 14 years, 2 months (resigned 02 February 2015) |
Role | Stock Taking & Accountancy |
Country of Residence | England |
Correspondence Address | Innisfree Vicarage Lane Thorpe Le Soken Essex CO16 0EH |
Director Name | Mr Gary William Cox |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(14 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 18 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 143 Connaught Avenue Frinton On Sea Essex CO13 9AB |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | www.thepubexperts.co.uk |
---|---|
Telephone | 01255 850002 |
Telephone region | Clacton-on-Sea |
Registered Address | 1st Floor 143 Connaught Avenue Frinton On Sea Essex CO13 9AB |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Frinton |
Built Up Area | Walton-on-the-Naze |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Innventory Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,701 |
Cash | £295 |
Current Liabilities | £15,081 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 9 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
14 September 2020 | Director's details changed for Mrs Sara Brassington on 14 September 2020 (2 pages) |
---|---|
14 September 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
15 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
20 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
10 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
19 February 2019 | Termination of appointment of Gary William Cox as a director on 18 February 2019 (1 page) |
17 August 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
25 May 2018 | Accounts for a dormant company made up to 31 August 2017 (5 pages) |
23 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
28 July 2017 | Director's details changed for Mr Gary William Cox on 28 July 2017 (2 pages) |
28 July 2017 | Director's details changed for Mr Gary William Cox on 28 July 2017 (2 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
23 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
25 February 2015 | Termination of appointment of Margaret Rosina Cox as a director on 2 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Margaret Rosina Cox as a director on 2 February 2015 (1 page) |
25 February 2015 | Appointment of Mr Gary William Cox as a director on 2 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Margaret Rosina Cox as a secretary on 2 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Gary William Cox as a director on 2 February 2015 (1 page) |
25 February 2015 | Appointment of Mr Gary William Cox as a director on 2 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Margaret Rosina Cox as a secretary on 2 February 2015 (1 page) |
25 February 2015 | Appointment of Mr Gary William Cox as a director on 2 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Margaret Rosina Cox as a secretary on 2 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Margaret Rosina Cox as a director on 2 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Gary William Cox as a director on 2 February 2015 (1 page) |
25 February 2015 | Appointment of Mrs Sara Brassington as a director on 2 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Gary William Cox as a director on 2 February 2015 (1 page) |
25 February 2015 | Appointment of Mrs Sara Brassington as a director on 2 February 2015 (2 pages) |
25 February 2015 | Appointment of Mrs Sara Brassington as a director on 2 February 2015 (2 pages) |
5 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
24 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
15 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Registered office address changed from 76 Frinton Road Kirby Cross Frinton on Sea Essex CO13 0LE on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 76 Frinton Road Kirby Cross Frinton on Sea Essex CO13 0LE on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 76 Frinton Road Kirby Cross Frinton on Sea Essex CO13 0LE on 2 June 2011 (1 page) |
10 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
25 March 2011 | Termination of appointment of Terence Smith as a director (1 page) |
25 March 2011 | Termination of appointment of Terence Smith as a director (1 page) |
25 March 2011 | Company name changed jaydove LIMITED\certificate issued on 25/03/11
|
25 March 2011 | Company name changed jaydove LIMITED\certificate issued on 25/03/11
|
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Director's details changed for Margaret Rosina Cox on 9 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Margaret Rosina Cox on 9 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Director's details changed for Mr Gary William Cox on 9 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Gary William Cox on 9 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Gary William Cox on 9 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Terence Raymond Smith on 9 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Director's details changed for Terence Raymond Smith on 9 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Margaret Rosina Cox on 9 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Terence Raymond Smith on 9 August 2010 (2 pages) |
29 March 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
29 March 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
2 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
28 May 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
28 May 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
27 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
28 May 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
28 May 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
23 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
23 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
19 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
19 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
18 August 2006 | Return made up to 09/08/06; full list of members (3 pages) |
18 August 2006 | Return made up to 09/08/06; full list of members (3 pages) |
12 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
12 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
23 September 2005 | Return made up to 09/08/05; full list of members (7 pages) |
23 September 2005 | Return made up to 09/08/05; full list of members (7 pages) |
8 April 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
8 April 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
30 September 2004 | Return made up to 09/08/04; full list of members (7 pages) |
30 September 2004 | Return made up to 09/08/04; full list of members (7 pages) |
18 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
18 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
10 June 2004 | Resolutions
|
10 June 2004 | Resolutions
|
20 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
20 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
22 May 2003 | Resolutions
|
22 May 2003 | Resolutions
|
22 May 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
22 May 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: suite 3 bosworth house high street thorpe le soken essex CO16 0EA (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: suite 3 bosworth house high street thorpe le soken essex CO16 0EA (1 page) |
6 September 2002 | Return made up to 09/08/02; full list of members (7 pages) |
6 September 2002 | Return made up to 09/08/02; full list of members (7 pages) |
17 April 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
17 April 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
17 April 2002 | Resolutions
|
17 April 2002 | Resolutions
|
29 August 2001 | Return made up to 09/08/01; full list of members (7 pages) |
29 August 2001 | Return made up to 09/08/01; full list of members (7 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Registered office changed on 24/11/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | Registered office changed on 24/11/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
24 November 2000 | New secretary appointed;new director appointed (2 pages) |
24 November 2000 | New secretary appointed;new director appointed (2 pages) |
9 August 2000 | Incorporation (16 pages) |
9 August 2000 | Incorporation (16 pages) |