JACK & JILL'S NURSERY LTD
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD3 4FF

Company number 03239445
Status Active
Incorporation Date 19 August 1996
Company Type Private Limited Company
Address 22 CLIFFE END ROAD, QUARMBY, HUDDERSFIELD, WEST YORKSHIRE, HD3 4FF
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 19 August 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 190,000 . The most likely internet sites of JACK & JILL'S NURSERY LTD are www.jackjillsnursery.co.uk, and www.jack-jill-s-nursery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Jack Jill S Nursery Ltd is a Private Limited Company. The company registration number is 03239445. Jack Jill S Nursery Ltd has been working since 19 August 1996. The present status of the company is Active. The registered address of Jack Jill S Nursery Ltd is 22 Cliffe End Road Quarmby Huddersfield West Yorkshire Hd3 4ff. The company`s financial liabilities are £50.99k. It is £4.26k against last year. The cash in hand is £10k. It is £-4k against last year. And the total assets are £117.96k, which is £20.39k against last year. CAMPBELL, Tracey-Ann is a Secretary of the company. WINSTON DICKSON, Angela Therese is a Director of the company. Secretary DICKSON, Angela Terrese has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director WINSTONE, John Ernest has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Pre-primary education".


jack & jill's nursery Key Finiance

LIABILITIES £50.99k
+9%
CASH £10k
-29%
TOTAL ASSETS £117.96k
+20%
All Financial Figures

Current Directors

Secretary
CAMPBELL, Tracey-Ann
Appointed Date: 22 January 1998

Director
WINSTON DICKSON, Angela Therese
Appointed Date: 12 September 1996
77 years old

Resigned Directors

Secretary
DICKSON, Angela Terrese
Resigned: 22 January 1998
Appointed Date: 12 September 1996

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 August 1996
Appointed Date: 19 August 1996

Director
WINSTONE, John Ernest
Resigned: 25 September 1997
Appointed Date: 12 September 1996
107 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 August 1996
Appointed Date: 19 August 1996

Persons With Significant Control

Mrs Angela Therese Winstone-Dickson
Notified on: 19 August 2016
77 years old
Nature of control: Ownership of shares – 75% or more

JACK & JILL'S NURSERY LTD Events

31 Aug 2016
Confirmation statement made on 19 August 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Aug 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 190,000

23 Apr 2015
Total exemption small company accounts made up to 30 September 2014
19 Aug 2014
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 190,000

...
... and 54 more events
20 Sep 1996
New secretary appointed;new director appointed
20 Sep 1996
Registered office changed on 20/09/96 from: charter court third avenue southampton SO15 0AP
16 Sep 1996
Secretary resigned
16 Sep 1996
Director resigned
19 Aug 1996
Incorporation

JACK & JILL'S NURSERY LTD Charges

12 November 2003
Legal charge
Delivered: 26 November 2003
Status: Satisfied on 21 April 2011
Persons entitled: National Westminster Bank PLC
Description: 22 cliffe end road quarmby huddersfield. By way of fixed…