Company NameJRS Services (Leeds) Limited
Company StatusActive
Company Number00395875
CategoryPrivate Limited Company
Incorporation Date2 June 1945(78 years, 11 months ago)
Previous NameJos.Richardson & Son,Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Graham Andrews
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(53 years after company formation)
Appointment Duration25 years, 11 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Mill Lane
Drax
Selby
North Yorkshire
YO8 8ND
Director NameMr Joseph William Richardson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(61 years, 10 months after company formation)
Appointment Duration17 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Pear Tree Lane
Dunnington
York
YO19 5QF
Secretary NameMrs Karen Patricia Marshall
StatusCurrent
Appointed26 May 2015(70 years after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressBrackenholme Business Park Brackenholme
Selby
North Yorkshire
YO8 6EL
Director NameMrs Karen Patricia Marshall
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2016(71 years after company formation)
Appointment Duration7 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBrackenholme Business Park Brackenholme
Selby
North Yorkshire
YO8 6EL
Director NameMr David Henry Dougherty Richardson
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(46 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 March 1995)
RoleCompany Director
Correspondence AddressHall Lodge 177 High Street Hook
Goole
North Humberside
DN14 5PL
Director NameMr Timothy David Oates Richardson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(46 years, 2 months after company formation)
Appointment Duration23 years, 9 months (resigned 10 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlatfields House
Hull Road
Howden
East Yorkshire
DN14 7LP
Secretary NameMr David Henry Dougherty Richardson
NationalityBritish
StatusResigned
Appointed18 August 1991(46 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 March 1995)
RoleCompany Director
Correspondence AddressHall Lodge 177 High Street Hook
Goole
North Humberside
DN14 5PL
Secretary NameMr Robert Roger Turner
NationalityBritish
StatusResigned
Appointed21 March 1995(49 years, 10 months after company formation)
Appointment Duration19 years, 1 month (resigned 24 April 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
Melbourne
York
East Yorkshire
YO42 4QJ
Secretary NameJoseph William Richardson
NationalityBritish
StatusResigned
Appointed24 April 2014(68 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 May 2015)
RoleCompany Director
Correspondence AddressGlews Garage
Rawcliffe Road
Goole
East Yorkshire
DN14 8JS
Director NameMiss Jane Elizabeth Richardson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(70 years after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrackenholme Business Park Brackenholme
Selby
North Yorkshire
YO8 6EL

Contact

Websitediy.co.uk
Telephone01405 764525
Telephone regionGoole

Location

Registered AddressBrackenholme Business Park
Brackenholme
Selby
North Yorkshire
YO8 6EL
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishHemingbrough
WardDerwent
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Areopagus LTD
100.00%
Ordinary
1 at £1Mr Timothy David Oates Richardson
0.00%
Ordinary

Financials

Year2014
Turnover£48,432,757
Gross Profit£3,113,165
Net Worth£3,666,930
Cash£2,437,574
Current Liabilities£3,731,673

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return27 January 2024 (3 months, 1 week ago)
Next Return Due10 February 2025 (9 months, 1 week from now)

Charges

7 August 2008Delivered on: 9 August 2008
Satisfied on: 13 January 2012
Persons entitled: Shell UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H rawcliffe road service station, rawcliffe road, goole, east yorkshire t/no HS201535.
Fully Satisfied
1 December 2006Delivered on: 5 December 2006
Satisfied on: 27 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a filey service station stonepit lane gristhorpe. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 January 2005Delivered on: 11 January 2005
Satisfied on: 15 October 2010
Persons entitled: Total UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a primrose valley service station, primrose valley, filey, north yorkshire t/n NYK233434, by way of assignment the gross rents, licence fees and other moneys receivable, the benefit of all other rights and claims, all guarantees, warranties and representations, all plant, machinery, fixtures, fittings and other items and the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
16 January 1992Delivered on: 21 January 1992
Satisfied on: 15 October 2010
Persons entitled: Shell U.K. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land adjoining glews garage on the south side of rawcliffe road goole humberside. Title number hs 210535.
Fully Satisfied
9 April 1991Delivered on: 11 April 1991
Satisfied on: 27 July 2011
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at rawcliffe road goole title no hs 185567.
Fully Satisfied
22 June 1990Delivered on: 25 June 1990
Satisfied on: 27 July 2011
Persons entitled: Psa Wholesale Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the charger's interest (if any) in any vehicle, under the terms of the consignment agreement & any monies received.
Fully Satisfied
31 January 1990Delivered on: 5 February 1990
Satisfied on: 27 July 2011
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate and k/a glews garage, rawcliffe road, airmyn, goole, north humberside.
Fully Satisfied
9 January 1990Delivered on: 17 January 1990
Satisfied on: 27 July 2011
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
7 November 2008Delivered on: 8 November 2008
Satisfied on: 13 January 2012
Persons entitled: Conocophillips Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a primrose valley garage primrose valley road primrose valley filey t/no's NYK233434 and NYK304882 together with all buildings and fixtures (including trade fixtures) fixed plant and equipment and machinery see image for full details.
Fully Satisfied
14 August 2008Delivered on: 20 August 2008
Satisfied on: 27 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at rawcliffe road goole t/n HS188432 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
14 August 2008Delivered on: 20 August 2008
Satisfied on: 27 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at rawcliffe road goole t/n YEA49756 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
11 February 1988Delivered on: 12 February 1988
Satisfied on: 15 October 2010
Persons entitled: Texaco Limited

Classification: Mortgage and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever for goods received or services rendered.
Particulars: Glews garage, rawcliffe rd, goole, humberside.
Fully Satisfied
29 November 2011Delivered on: 2 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Longs corner garage longs corner howden by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
31 October 2011Delivered on: 3 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the land and buildings on the east side of A19 deighton and land adjoining york road garage york road escrick t/n's NYK42970, NYK380038, NYK326179 and NYK88281 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
16 August 2011Delivered on: 19 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rawcliffe road service station, rawcliffe road, goole t/no HS201535. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
16 August 2011Delivered on: 19 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Primrose valley garage, primrose valley road, primrose valley, filey t/no's NYK304882, NYK305515 and NYK233434. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
16 August 2011Delivered on: 19 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Filey service station, stonepit lane, gristhorpe scarborough t/no NYK265711. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 July 2011Delivered on: 27 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 October 2017Full accounts made up to 31 March 2017 (30 pages)
30 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
16 November 2016Full accounts made up to 31 March 2016 (35 pages)
23 September 2016Registered office address changed from Glews Garage Rawcliffe Road Goole East Yorkshire DN14 8JS to Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL on 23 September 2016 (1 page)
31 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
28 June 2016Appointment of Mrs Karen Patricia Marshall as a director on 13 June 2016 (2 pages)
14 March 2016Auditor's resignation (1 page)
6 December 2015Full accounts made up to 31 March 2015 (19 pages)
8 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100,000
(5 pages)
1 June 2015Termination of appointment of Joseph William Richardson as a secretary on 26 May 2015 (1 page)
1 June 2015Appointment of Mrs Karen Patricia Marshall as a secretary on 26 May 2015 (2 pages)
1 June 2015Appointment of Miss Jane Elizabeth Richardson as a director on 26 May 2015 (2 pages)
1 June 2015Termination of appointment of Timothy David Oates Richardson as a director on 10 May 2015 (1 page)
20 November 2014Full accounts made up to 31 March 2014 (20 pages)
13 September 2014Annual return made up to 18 August 2014 with a full list of shareholders (6 pages)
1 June 2014Secretary's details changed for Joseph William Richard on 30 May 2014 (1 page)
13 May 2014Appointment of Joseph William Richard as a secretary (2 pages)
13 May 2014Termination of appointment of Robert Turner as a secretary (1 page)
9 December 2013Full accounts made up to 31 March 2013 (21 pages)
14 September 2013Director's details changed for Mr Joseph William Richardson on 20 August 2013 (2 pages)
14 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 100,000
(6 pages)
5 January 2013Full accounts made up to 31 March 2012 (22 pages)
12 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 January 2012Accounts for a medium company made up to 31 March 2011 (15 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
3 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
15 November 2010Accounts for a medium company made up to 31 March 2010 (15 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
31 August 2010Director's details changed for Mr Joseph William Richardson on 18 August 2010 (2 pages)
31 August 2010Director's details changed for Graham Andrews on 18 August 2010 (2 pages)
31 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
14 November 2009Accounts for a medium company made up to 31 March 2009 (17 pages)
11 September 2009Return made up to 18/08/09; full list of members (4 pages)
10 June 2009Director's change of particulars / joseph richardson / 20/12/2007 (2 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
7 October 2008Accounts for a medium company made up to 31 March 2008 (15 pages)
10 September 2008Return made up to 18/08/08; full list of members (4 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
29 January 2008Accounts for a medium company made up to 31 March 2007 (15 pages)
11 September 2007Return made up to 18/08/07; full list of members (3 pages)
21 May 2007New director appointed (2 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
13 November 2006Accounts for a medium company made up to 31 March 2006 (15 pages)
30 August 2006Return made up to 18/08/06; full list of members (2 pages)
30 September 2005Accounts for a medium company made up to 31 March 2005 (15 pages)
8 September 2005Return made up to 18/08/05; full list of members (3 pages)
11 January 2005Particulars of mortgage/charge (5 pages)
27 September 2004Accounts for a medium company made up to 31 March 2004 (15 pages)
6 September 2004Return made up to 18/08/04; full list of members (7 pages)
10 November 2003Accounts for a medium company made up to 31 March 2003 (16 pages)
29 August 2003Return made up to 18/08/03; full list of members (7 pages)
26 September 2002Full accounts made up to 31 March 2002 (17 pages)
15 August 2002Return made up to 18/08/02; full list of members (7 pages)
14 September 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2001Accounts for a medium company made up to 31 March 2001 (17 pages)
14 September 2000Return made up to 18/08/00; full list of members (6 pages)
4 September 2000Accounts for a medium company made up to 31 March 2000 (17 pages)
31 August 1999Accounts for a medium company made up to 31 March 1999 (17 pages)
20 August 1999Return made up to 18/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/08/99
(6 pages)
22 September 1998Accounts for a medium company made up to 31 March 1998 (17 pages)
17 August 1998New director appointed (2 pages)
17 August 1998Return made up to 18/08/98; no change of members (4 pages)
19 September 1997Return made up to 18/08/97; full list of members (6 pages)
21 August 1997Accounts for a medium company made up to 31 March 1997 (18 pages)
14 October 1996Return made up to 18/08/96; no change of members (4 pages)
5 August 1996Accounts for a medium company made up to 31 March 1996 (19 pages)
7 September 1995Full accounts made up to 31 March 1995 (17 pages)
7 September 1995Return made up to 18/08/95; full list of members (6 pages)
21 January 1992Particulars of mortgage/charge (3 pages)
11 April 1991Particulars of mortgage/charge (3 pages)
25 June 1990Particulars of mortgage/charge (3 pages)
5 February 1990Particulars of mortgage/charge (3 pages)
17 January 1990Particulars of mortgage/charge (3 pages)
12 February 1988Particulars of mortgage/charge (3 pages)