JESSICA SUMMERS HYPNOGENICS LTD

JESSICA SUMMERS HYPNOGENICS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJESSICA SUMMERS HYPNOGENICS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13470445
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JESSICA SUMMERS HYPNOGENICS LTD?

    • Other education n.e.c. (85590) / Education

    Where is JESSICA SUMMERS HYPNOGENICS LTD located?

    Registered Office Address
    37 Booth Terrace Luddendenfoot
    HX2 6TJ Halifax
    West Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of JESSICA SUMMERS HYPNOGENICS LTD?

    Previous Company Names
    Company NameFromUntil
    MASK KREATIONS 21 LTDJun 22, 2021Jun 22, 2021

    What are the latest accounts for JESSICA SUMMERS HYPNOGENICS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for JESSICA SUMMERS HYPNOGENICS LTD?

    Last Confirmation Statement Made Up ToJul 17, 2025
    Next Confirmation Statement DueJul 31, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 17, 2024
    OverdueNo

    What are the latest filings for JESSICA SUMMERS HYPNOGENICS LTD?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Jun 30, 2024

    3 pagesAA

    Confirmation statement made on Jul 17, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    2 pagesAA

    Certificate of change of name

    Company name changed mask kreations 21 LTD\certificate issued on 18/07/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 18, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 17, 2023

    RES15

    Confirmation statement made on Jul 17, 2023 with updates

    5 pagesCS01

    Notification of Tony Lee as a person with significant control on Jul 14, 2023

    2 pagesPSC01

    Notification of Jessica Estelle Summers Jackson as a person with significant control on Jul 14, 2023

    2 pagesPSC01

    Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 37 Booth Terrace Luddendenfoot Halifax West Yorkshire HX2 6TJ on Jul 17, 2023

    1 pagesAD01

    Termination of appointment of Nuala Thornton as a director on Jul 14, 2023

    1 pagesTM01

    Appointment of Jessica Estelle Summers Jackson as a director on Jul 14, 2023

    2 pagesAP01

    Cessation of Cfs Secretaries Limited as a person with significant control on Jul 14, 2023

    1 pagesPSC07

    Appointment of Tony Lee as a director on Jul 14, 2023

    2 pagesAP01

    Cessation of Nuala Thornton as a person with significant control on Jul 14, 2023

    1 pagesPSC07

    Confirmation statement made on Jul 12, 2023 with updates

    5 pagesCS01

    Appointment of Mrs Nuala Thornton as a director on Jul 12, 2023

    2 pagesAP01

    Notification of Cfs Secretaries Limited as a person with significant control on Jul 12, 2023

    2 pagesPSC02

    Notification of Nuala Thornton as a person with significant control on Jul 12, 2023

    2 pagesPSC01

    Termination of appointment of Peter Anthony Valaitis as a director on Jun 22, 2023

    1 pagesTM01

    Cessation of Peter Valaitis as a person with significant control on Jun 22, 2023

    1 pagesPSC07

    Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on Jul 11, 2023

    1 pagesAD01

    Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on Jun 27, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2022

    2 pagesAA

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Incorporation

    23 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2021

    Statement of capital on Jun 22, 2021

    • Capital: GBP 1
    SH01

    Who are the officers of JESSICA SUMMERS HYPNOGENICS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEE, Tony
    HX2 6TJ Halifax
    37 Booth Terrace Luddendenfoot
    West Yorkshire
    United Kingdom
    Director
    HX2 6TJ Halifax
    37 Booth Terrace Luddendenfoot
    West Yorkshire
    United Kingdom
    EnglandBritishBusiness Owner311360830001
    SUMMERS JACKSON, Jessica Estelle
    HX2 6TJ Halifax
    37 Booth Terrace Luddendenfoot
    West Yorkshire
    United Kingdom
    Director
    HX2 6TJ Halifax
    37 Booth Terrace Luddendenfoot
    West Yorkshire
    United Kingdom
    EnglandBritishBusiness Owner311360840001
    THORNTON, Nuala
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    Director
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    United KingdomBritishDirector311274760001
    VALAITIS, Peter Anthony
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    Director
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    EnglandBritishDirector239138930001

    Who are the persons with significant control of JESSICA SUMMERS HYPNOGENICS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jessica Estelle Summers Jackson
    HX2 6TJ Halifax
    37 Booth Terrace Luddendenfoot
    West Yorkshire
    United Kingdom
    Jul 14, 2023
    HX2 6TJ Halifax
    37 Booth Terrace Luddendenfoot
    West Yorkshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Tony Lee
    HX2 6TJ Halifax
    37 Booth Terrace Luddendenfoot
    West Yorkshire
    United Kingdom
    Jul 14, 2023
    HX2 6TJ Halifax
    37 Booth Terrace Luddendenfoot
    West Yorkshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Nuala Thornton
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Jul 12, 2023
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Cfs Secretaries Limited
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Jul 12, 2023
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Yes
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number04542138
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Peter Valaitis
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    Jun 22, 2021
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0