About

Registered Number: 04460444
Date of Incorporation: 13/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 35 Doncaster Road, Barnsley, South Yorkshire, S70 1TH

 

Established in 2002, Little Jo's Day Nursery Ltd have registered office in South Yorkshire, it's status in the Companies House registry is set to "Active". The organisation has 3 directors listed as Jackson, Darren, Jackson, Karina Louise, Lunn, Dierdre. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Darren 30 January 2008 - 1
JACKSON, Karina Louise 13 June 2002 - 1
LUNN, Dierdre 13 June 2002 30 January 2008 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 11 June 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 13 July 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 23 June 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 25 June 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 13 July 2003
288c - Notice of change of directors or secretaries or in their particulars 13 July 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
395 - Particulars of a mortgage or charge 10 August 2002
225 - Change of Accounting Reference Date 24 July 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
NEWINC - New incorporation documents 13 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 09 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.