Littlebury
Saffron Walden
CB11 4TD
Secretary Name | Mrs Jane Nicola Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Falcon House High Street Littlebury Saffron Walden CB11 4TD |
Director Name | Mrs Jane Nicola Jones |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(9 years, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Falcon House High Street Littlebury Saffron Walden CB11 4TD |
Director Name | Miss Lindsay Anne Jones |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(9 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2018) |
Role | HR Advisor |
Country of Residence | England |
Correspondence Address | 69 Main Road Stamford Lincolnshire PE9 3PQ |
Telephone | 01780 444469 |
---|---|
Telephone region | Stamford |
Registered Address | Falcon House High Street Littlebury Saffron Walden CB11 4TD |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Littlebury |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Littlebury |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Jane Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £558 |
Cash | £4,327 |
Current Liabilities | £14,112 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
19 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
---|---|
13 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
6 January 2017 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Appointment of Miss Lindsay Anne Jones as a director on 1 April 2015 (2 pages) |
7 December 2015 | Appointment of Mrs Jane Nicola Jones as a director on 1 April 2015 (2 pages) |
7 December 2015 | Appointment of Mrs Jane Nicola Jones as a director on 1 April 2015 (2 pages) |
7 December 2015 | Appointment of Miss Lindsay Anne Jones as a director on 1 April 2015 (2 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
26 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Colin Martin Jones on 11 November 2009 (2 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 November 2008 | Return made up to 11/11/08; full list of members (3 pages) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Return made up to 11/11/07; full list of members (2 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: abacus house, 118 church street market deeping peterborough PE6 8AL (1 page) |
12 January 2007 | Return made up to 11/11/06; full list of members (6 pages) |
12 January 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
6 January 2006 | Company name changed moore jones accountants LIMITED\certificate issued on 06/01/06 (2 pages) |
11 November 2005 | Incorporation (20 pages) |