J M SPINK LIMITED
Status | ACTIVE |
Company No. | 07641833 |
Category | Private Limited Company |
Incorporated | 20 May 2011 |
Age | 13 years, 9 days |
Jurisdiction | England Wales |
SUMMARY
J M SPINK LIMITED is an active private limited company with number 07641833. It was incorporated 13 years, 9 days ago, on 20 May 2011. The company address is 52 Cherry Tree Walk 52 Cherry Tree Walk, Wakefield, WF3 2HS, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Feb 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 24 May 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 27 May 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Termination director company with name termination date
Date: 27 May 2022
Action Date: 20 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Malcolm Spink
Termination date: 2022-01-20
Documents
Cessation of a person with significant control
Date: 27 May 2022
Action Date: 20 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-01-20
Psc name: John Malcolm Spink
Documents
Appoint person director company with name date
Date: 27 May 2022
Action Date: 27 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-27
Officer name: Mr Thomas William Spink
Documents
Change registered office address company with date old address new address
Date: 27 May 2022
Action Date: 27 May 2022
Category: Address
Type: AD01
Change date: 2022-05-27
Old address: 120 Middleton Park Road Leeds LS10 3SD
New address: 52 Cherry Tree Walk East Ardsley Wakefield WF3 2HS
Documents
Notification of a person with significant control
Date: 27 May 2022
Action Date: 20 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-01-20
Psc name: Antony Malcolm Spink
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 31 May 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Change registered office address company with date old address
Date: 22 Apr 2014
Action Date: 22 Apr 2014
Category: Address
Type: AD01
Old address: Mazars House Gelderd Road Gildersome Leeds LS27 7JN England
Change date: 2014-04-22
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change account reference date company previous extended
Date: 30 Oct 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA01
Made up date: 2012-05-31
New date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 20 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-20
Documents
Capital allotment shares
Date: 27 Jun 2011
Action Date: 20 May 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-05-20
Documents
Appoint person director company with name
Date: 10 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. John Malcolm Spink
Documents
Appoint person director company with name
Date: 10 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Antony Malcolm Spink
Documents
Termination director company with name
Date: 23 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Stephens
Documents
Some Companies
BURY FINANCIAL ADVISERS LIMITED
EUROPA HOUSE,BURY,BL9 5BT
Number: | 06777832 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRISTCHURCH LAND ACQUISITION & DEVELOPMENT LTD
24 FORE STREET,IPSWICH,IP4 1JU
Number: | 09042745 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 VICTORIA ROAD,ELLAND,HX5 0AE
Number: | 00573162 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 44, THE RIVERSIDE BUILDING TRINITY BUOY WHARF,LONDON,E14 0JY
Number: | 11482322 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMELIA HOUSE,WORTHING,BN11 1QR
Number: | 10313075 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 LONDON ROAD,CROYDON,CR0 2TA
Number: | 11490852 |
Status: | ACTIVE |
Category: | Private Limited Company |