Company NameJ.J.Stephenson & Co.(Leeds)Limited
DirectorJanine Deborah Steel
Company StatusActive
Company Number00150619
CategoryPrivate Limited Company
Incorporation Date3 June 1918(105 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMs Janine Deborah Steel
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1993(74 years, 8 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Beck Meadow
Barwick-In-Elmet
Leeds
W Yorks
LS15 4PA
Secretary NameMs Janine Deborah Steel
StatusCurrent
Appointed24 July 2012(94 years, 2 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence Address333-5 Hunslet Road
Leeds
West Yorkshire
LS10 1NJ
Director NameMr Michael John Steel
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1968(49 years, 8 months after company formation)
Appointment Duration44 years, 6 months (resigned 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Beck Meadow
Barwick In Elmet
Leeds
West Yorkshire
LS15 4PA
Director NameMr Michael John Steel
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(73 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Beck Meadow
Barwick In Elmet
Leeds
West Yorkshire
LS15 4PA
Director NameNora Kathleen Steel
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(73 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 December 1994)
RoleCompany Director
Correspondence AddressLavorrick
Church Street Church Fenton
Leeds
W Yorks
LS24 9RD
Director NameMrs Shirley Steel
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(73 years, 8 months after company formation)
Appointment Duration21 years, 10 months (resigned 17 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Beck Meadow
Barwick In Elmet
Leeds
West Yorkshire
LS15 4PA
Secretary NameMr Michael John Steel
NationalityBritish
StatusResigned
Appointed22 January 1992(73 years, 8 months after company formation)
Appointment Duration20 years, 6 months (resigned 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Beck Meadow
Barwick In Elmet
Leeds
West Yorkshire
LS15 4PA

Contact

Telephone0113 2705389
Telephone regionLeeds

Location

Registered Address333-5 Hunslet Road
Leeds
West Yorkshire
LS10 1NJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

3.5k at £1Janine Steel
70.00%
Preference
1.5k at £1Janine Steel
30.00%
Ordinary

Financials

Year2014
Net Worth£84,654
Cash£165,133
Current Liabilities£130,850

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

19 April 1940Delivered on: 26 April 1940
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: F/H 333 hirnsell rd leeds 1O together with plant machinery fixtures implements and utensils.
Outstanding

Filing History

15 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
4 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
16 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
1 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
17 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 5,000
(4 pages)
20 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 5,000
(4 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 5,000
(4 pages)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 5,000
(4 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 5,000
(4 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 5,000
(4 pages)
16 January 2014Termination of appointment of Shirley Steel as a director (1 page)
16 January 2014Termination of appointment of Shirley Steel as a director (1 page)
18 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 January 2013Appointment of Ms Janine Deborah Steel as a secretary (1 page)
20 January 2013Termination of appointment of Michael Steel as a secretary (1 page)
20 January 2013Termination of appointment of Michael Steel as a director (1 page)
20 January 2013Termination of appointment of Michael Steel as a director (1 page)
20 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
20 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
20 January 2013Appointment of Ms Janine Deborah Steel as a secretary (1 page)
20 January 2013Termination of appointment of Michael Steel as a secretary (1 page)
19 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (7 pages)
19 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 January 2011Director's details changed for Shirley Steel on 1 January 2011 (2 pages)
20 January 2011Director's details changed for Mr Michael John Steel on 1 January 2011 (2 pages)
20 January 2011Director's details changed for Shirley Steel on 1 January 2011 (2 pages)
20 January 2011Secretary's details changed for Michael John Steel on 1 January 2011 (1 page)
20 January 2011Director's details changed for Miss Janine Deborah Steel on 1 January 2011 (2 pages)
20 January 2011Director's details changed for Mr Michael John Steel on 1 January 2011 (2 pages)
20 January 2011Director's details changed for Mr Michael John Steel on 1 January 2011 (2 pages)
20 January 2011Secretary's details changed for Michael John Steel on 1 January 2011 (1 page)
20 January 2011Director's details changed for Miss Janine Deborah Steel on 1 January 2011 (2 pages)
20 January 2011Director's details changed for Shirley Steel on 1 January 2011 (2 pages)
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
20 January 2011Secretary's details changed for Michael John Steel on 1 January 2011 (1 page)
20 January 2011Director's details changed for Miss Janine Deborah Steel on 1 January 2011 (2 pages)
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
11 February 2010Annual return made up to 15 January 2010 (15 pages)
11 February 2010Annual return made up to 15 January 2010 (15 pages)
4 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
31 January 2009Return made up to 15/01/09; full list of members (10 pages)
31 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 January 2009Return made up to 15/01/09; full list of members (10 pages)
18 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 February 2008Return made up to 15/01/08; full list of members (7 pages)
12 February 2008Return made up to 15/01/08; full list of members (7 pages)
27 January 2007Return made up to 15/01/07; full list of members (7 pages)
27 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 January 2007Return made up to 15/01/07; full list of members (7 pages)
14 February 2006Return made up to 15/01/06; full list of members (7 pages)
14 February 2006Return made up to 15/01/06; full list of members (7 pages)
13 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
15 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
15 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
15 February 2005Return made up to 15/01/05; full list of members (7 pages)
15 February 2005Return made up to 15/01/05; full list of members (7 pages)
7 February 2004Return made up to 15/01/04; full list of members (7 pages)
7 February 2004Return made up to 15/01/04; full list of members (7 pages)
7 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
7 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
17 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
17 February 2003Return made up to 15/01/03; full list of members (7 pages)
17 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
17 February 2003Return made up to 15/01/03; full list of members (7 pages)
7 February 2002Return made up to 15/01/02; full list of members (7 pages)
7 February 2002Return made up to 15/01/02; full list of members (7 pages)
7 February 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
7 February 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
25 January 2001Return made up to 15/01/01; full list of members (7 pages)
25 January 2001Accounts for a small company made up to 30 September 2000 (3 pages)
25 January 2001Return made up to 15/01/01; full list of members (7 pages)
25 January 2001Accounts for a small company made up to 30 September 2000 (3 pages)
7 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
7 February 2000Return made up to 15/01/00; full list of members (7 pages)
7 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
7 February 2000Return made up to 15/01/00; full list of members (7 pages)
9 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
9 February 1999Return made up to 15/01/99; full list of members (6 pages)
9 February 1999New director appointed (2 pages)
9 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
9 February 1999New director appointed (2 pages)
9 February 1999Return made up to 15/01/99; full list of members (6 pages)
5 February 1998Return made up to 15/01/98; no change of members (4 pages)
5 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
5 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
5 February 1998Return made up to 15/01/98; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 30 September 1996 (6 pages)
31 January 1997Return made up to 15/01/97; full list of members (6 pages)
31 January 1997Accounts for a small company made up to 30 September 1996 (6 pages)
31 January 1997Return made up to 15/01/97; full list of members (6 pages)
14 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
14 February 1996Return made up to 15/01/96; full list of members (6 pages)
14 February 1996Return made up to 15/01/96; full list of members (6 pages)
14 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
26 April 1940Particulars of mortgage/charge (4 pages)
26 April 1940Particulars of mortgage/charge (4 pages)
3 June 1918Certificate of incorporation (2 pages)
3 June 1918Certificate of incorporation (2 pages)