Company NameRon Jarrett Estates Limited
Company StatusActive
Company Number00716411
CategoryPrivate Limited Company
Incorporation Date27 February 1962(62 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKathleen Joyce Jarrett
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1992(30 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Tree House
16a Park Avenue Roundhay
Leeds
West Yorkshire
LS8 2JH
Director NameMrs Angela Jane Maher
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1995(32 years, 11 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorbreck Farm Morpeth Road
Choppington
Northumberland
NE62 5PZ
Secretary NameKathleen Joyce Jarrett
StatusCurrent
Appointed01 May 2015(53 years, 2 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Correspondence AddressHolly Tree House 16a Park Avenue
Roundhay
Leeds
West Yorkshire
LS8 2JH
Director NameMrs Loretta Ann Hourigan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2017(54 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Village Hall Village Road
Eccup
Leeds
LS16 8AS
Director NameMr John Terence Crawley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2019(57 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMetic House Ripley Drive, Normanton
Wakefield
West Yorkshire
WF6 1QT
Director NameMr John Edward Hanson
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(30 years, 9 months after company formation)
Appointment Duration22 years, 5 months (resigned 01 May 2015)
RoleSolicitor (Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Farm House
Abbey Road
Knaresborough
North Yorkshire
HG5 8HY
Secretary NameMr John Edward Hanson
NationalityBritish
StatusResigned
Appointed16 November 1992(30 years, 9 months after company formation)
Appointment Duration22 years, 5 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Farm House
Abbey Road
Knaresborough
North Yorkshire
HG5 8HY

Location

Registered AddressMetic House
Ripley Drive, Normanton
Wakefield
West Yorkshire
WF6 1QT
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishNormanton
WardNormanton
Built Up AreaCastleford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5.2k at £1J.e. Hanson & K.j. Jarrett & A. Maher
52.00%
Ordinary
4.8k at £1Kathleen Joyce Jarrett
48.00%
Ordinary

Financials

Year2014
Net Worth£1,707,848
Cash£69,249
Current Liabilities£41,930

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

7 April 1972Delivered on: 19 April 1972
Satisfied on: 21 August 1996
Persons entitled: Yorkshire Bank PLC

Classification: Deed supplemental to legal charges
Secured details: For securing all monies now due or hereafter to become due or from time to time accruing due from ron jarrett LTD. To yorkshire bank LTD.
Particulars: Prospect garage thorpe lane 4 dwellinghouses shops and garage and land at sherburn in elmet and other properties. See the mortgage charge document for full details.
Fully Satisfied
13 March 1968Delivered on: 26 March 1968
Satisfied on: 21 August 1996
Persons entitled: Yorkshire Bank LTD

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Plot of land with shops and dwelling-flats erected thereon, in stag lane, walton nr. Wakefield, yorks.
Fully Satisfied
13 March 1968Delivered on: 26 March 1968
Satisfied on: 21 August 1996
Persons entitled: Yorkshire Bank LTD

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Plot of land with shops and dwelling-flats erected thereon, at junction of fairfield avenue and dale lane heskmondwicke,yorks.
Fully Satisfied
8 July 1961Delivered on: 24 July 1964
Satisfied on: 12 September 1996
Persons entitled: Yorkshire Bank LTD.

Classification: Charge
Secured details: All moneys due etc.
Particulars: 4 shops at low st, sherburn-in-elmet.
Fully Satisfied
21 March 1964Delivered on: 10 April 1964
Satisfied on: 21 August 1996
Persons entitled: Yorkshire Bank LTD.

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 40 & 42, water lane, leeds.
Fully Satisfied
21 March 1964Delivered on: 10 April 1964
Satisfied on: 21 August 1996
Persons entitled: Yorkshire Bank LTD.

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Prospect garage, thorpe lane, near wakefield.
Fully Satisfied

Filing History

13 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
21 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
10 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
21 December 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
22 November 2021Change of details for Kathleen Joyce Jarrett as a person with significant control on 22 November 2021 (2 pages)
16 April 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
1 December 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
19 May 2020Appointment of Mr John Terence Crawley as a director on 14 November 2019 (2 pages)
22 April 2020Resolutions
  • RES13 ‐ Article 2(a) shall no longer apply 14/11/2019
(3 pages)
6 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
18 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
28 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
13 November 2018Registered office address changed from Unit 5 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW to Metic House Ripley Drive, Normanton Wakefield West Yorkshire WF6 1QT on 13 November 2018 (1 page)
27 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
19 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
8 December 2017Register inspection address has been changed from C/O Rsm Tenon 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Unit 5 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW (1 page)
8 December 2017Register inspection address has been changed from C/O Rsm Tenon 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Unit 5 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW (1 page)
7 December 2017Registered office address changed from Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England to Unit 5 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW on 7 December 2017 (1 page)
7 December 2017Registered office address changed from Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England to Unit 5 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW on 7 December 2017 (1 page)
8 September 2017Registered office address changed from Rsm 4th Floor, Springfield House Wellington Street Leeds LS1 2AY England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 8 September 2017 (1 page)
8 September 2017Registered office address changed from Rsm 4th Floor, Springfield House Wellington Street Leeds LS1 2AY England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 8 September 2017 (1 page)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
6 January 2017Appointment of Mrs Loretta Ann Hourigan as a director on 6 January 2017 (2 pages)
6 January 2017Appointment of Mrs Loretta Ann Hourigan as a director on 6 January 2017 (2 pages)
5 January 2017Confirmation statement made on 16 November 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 16 November 2016 with updates (5 pages)
22 December 2016Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Rsm 4th Floor, Springfield House Wellington Street Leeds LS1 2AY on 22 December 2016 (1 page)
22 December 2016Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Rsm 4th Floor, Springfield House Wellington Street Leeds LS1 2AY on 22 December 2016 (1 page)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 December 2015Appointment of Kathleen Joyce Jarrett as a secretary on 1 May 2015 (2 pages)
9 December 2015Termination of appointment of John Edward Hanson as a secretary on 1 May 2015 (1 page)
9 December 2015Termination of appointment of John Edward Hanson as a secretary on 1 May 2015 (1 page)
9 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 10,000
(5 pages)
9 December 2015Termination of appointment of John Edward Hanson as a director on 1 May 2015 (1 page)
9 December 2015Appointment of Kathleen Joyce Jarrett as a secretary on 1 May 2015 (2 pages)
9 December 2015Termination of appointment of John Edward Hanson as a director on 1 May 2015 (1 page)
9 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 10,000
(5 pages)
7 January 2015Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 7 January 2015 (1 page)
7 January 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,000
(6 pages)
7 January 2015Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 7 January 2015 (1 page)
7 January 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,000
(6 pages)
20 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
20 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 10,000
(6 pages)
10 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 10,000
(6 pages)
21 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (7 pages)
20 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (7 pages)
19 November 2012Director's details changed for Angela Jane Maher on 15 November 2012 (3 pages)
19 November 2012Register inspection address has been changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
19 November 2012Secretary's details changed for John Edward Hanson on 15 November 2012 (2 pages)
19 November 2012Director's details changed for Mr John Edward Hanson on 15 November 2012 (3 pages)
19 November 2012Secretary's details changed for John Edward Hanson on 15 November 2012 (2 pages)
19 November 2012Director's details changed for Angela Jane Maher on 15 November 2012 (3 pages)
19 November 2012Director's details changed for Mr John Edward Hanson on 15 November 2012 (3 pages)
19 November 2012Director's details changed for Kathleen Joyce Jarrett on 16 November 2012 (2 pages)
19 November 2012Register inspection address has been changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
19 November 2012Director's details changed for Kathleen Joyce Jarrett on 16 November 2012 (2 pages)
16 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
19 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (15 pages)
18 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (15 pages)
2 November 2010Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 2 November 2010 (2 pages)
2 November 2010Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 2 November 2010 (2 pages)
2 November 2010Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 2 November 2010 (2 pages)
25 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
31 March 2010Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 31 March 2010 (2 pages)
31 March 2010Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 31 March 2010 (2 pages)
15 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (15 pages)
15 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (15 pages)
10 December 2009Register(s) moved to registered inspection location (2 pages)
10 December 2009Register(s) moved to registered inspection location (2 pages)
10 December 2009Register inspection address has been changed (2 pages)
10 December 2009Register inspection address has been changed (2 pages)
25 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
20 November 2008Return made up to 16/11/08; full list of members (6 pages)
20 November 2008Return made up to 16/11/08; full list of members (6 pages)
17 November 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
17 November 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
17 October 2008Registered office changed on 17/10/2008 from bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page)
17 October 2008Registered office changed on 17/10/2008 from bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page)
10 March 2008Director's change of particulars / angela maher / 04/03/2008 (1 page)
10 March 2008Director's change of particulars / angela maher / 04/03/2008 (1 page)
10 December 2007Return made up to 16/11/07; full list of members (6 pages)
10 December 2007Return made up to 16/11/07; full list of members (6 pages)
5 November 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
5 November 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
31 October 2007Location of register of members (non legible) (1 page)
31 October 2007Location of debenture register (non legible) (2 pages)
31 October 2007Location of register of members (non legible) (1 page)
31 October 2007Location of debenture register (non legible) (2 pages)
7 December 2006Return made up to 16/11/06; full list of members (6 pages)
7 December 2006Return made up to 16/11/06; full list of members (6 pages)
14 November 2006Registered office changed on 14/11/06 from: 21 st pauls street leeds yorkshire LS1 2ER (1 page)
14 November 2006Registered office changed on 14/11/06 from: 21 st pauls street leeds yorkshire LS1 2ER (1 page)
11 November 2006Total exemption full accounts made up to 31 May 2006 (12 pages)
11 November 2006Total exemption full accounts made up to 31 May 2006 (12 pages)
12 December 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
12 December 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
2 December 2005Return made up to 16/11/05; full list of members (5 pages)
2 December 2005Return made up to 16/11/05; full list of members (5 pages)
2 December 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
2 December 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
26 November 2004Return made up to 16/11/04; full list of members (6 pages)
26 November 2004Return made up to 16/11/04; full list of members (6 pages)
20 November 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
20 November 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
20 November 2003Return made up to 16/11/03; full list of members (6 pages)
20 November 2003Return made up to 16/11/03; full list of members (6 pages)
19 November 2002Return made up to 16/11/02; full list of members (12 pages)
19 November 2002Return made up to 16/11/02; full list of members (12 pages)
29 October 2002Director's particulars changed (1 page)
29 October 2002Director's particulars changed (1 page)
1 October 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
1 October 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
20 November 2001Return made up to 16/11/01; no change of members (6 pages)
20 November 2001Return made up to 16/11/01; no change of members (6 pages)
26 September 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
26 September 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
20 November 2000Return made up to 16/11/00; no change of members (6 pages)
20 November 2000Return made up to 16/11/00; no change of members (6 pages)
4 September 2000Full accounts made up to 31 May 2000 (10 pages)
4 September 2000Full accounts made up to 31 May 2000 (10 pages)
22 August 2000Director's particulars changed (1 page)
22 August 2000Director's particulars changed (1 page)
23 November 1999Return made up to 16/11/99; full list of members (6 pages)
23 November 1999Return made up to 16/11/99; full list of members (6 pages)
25 October 1999Full accounts made up to 31 May 1999 (11 pages)
25 October 1999Full accounts made up to 31 May 1999 (11 pages)
25 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 December 1998Return made up to 16/11/98; no change of members (5 pages)
1 December 1998Return made up to 16/11/98; no change of members (5 pages)
20 November 1998Full accounts made up to 31 May 1998 (10 pages)
20 November 1998Full accounts made up to 31 May 1998 (10 pages)
25 November 1997Return made up to 16/11/97; no change of members (5 pages)
25 November 1997Return made up to 16/11/97; no change of members (5 pages)
18 November 1997Full accounts made up to 31 May 1997 (11 pages)
18 November 1997Full accounts made up to 31 May 1997 (11 pages)
28 November 1996Return made up to 16/11/96; full list of members (6 pages)
28 November 1996Return made up to 16/11/96; full list of members (6 pages)
21 October 1996Full accounts made up to 31 May 1996 (13 pages)
21 October 1996Full accounts made up to 31 May 1996 (13 pages)
12 September 1996Declaration of satisfaction of mortgage/charge (1 page)
12 September 1996Declaration of satisfaction of mortgage/charge (1 page)
21 August 1996Declaration of satisfaction of mortgage/charge (1 page)
21 August 1996Declaration of satisfaction of mortgage/charge (1 page)
21 August 1996Declaration of satisfaction of mortgage/charge (1 page)
21 August 1996Declaration of satisfaction of mortgage/charge (1 page)
21 August 1996Declaration of satisfaction of mortgage/charge (1 page)
21 August 1996Declaration of satisfaction of mortgage/charge (1 page)
21 August 1996Declaration of satisfaction of mortgage/charge (1 page)
21 August 1996Declaration of satisfaction of mortgage/charge (1 page)
21 August 1996Declaration of satisfaction of mortgage/charge (1 page)
21 August 1996Declaration of satisfaction of mortgage/charge (1 page)
20 November 1995Return made up to 16/11/95; no change of members (10 pages)
20 November 1995Return made up to 16/11/95; no change of members (10 pages)
9 October 1995Full accounts made up to 31 May 1995 (15 pages)
9 October 1995Full accounts made up to 31 May 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
7 December 1994Full accounts made up to 31 May 1994 (15 pages)
7 December 1994Full accounts made up to 31 May 1994 (15 pages)
7 December 1993Full accounts made up to 31 May 1993 (12 pages)
7 December 1993Full accounts made up to 31 May 1993 (12 pages)
10 November 1992Full accounts made up to 31 May 1992 (12 pages)
10 November 1992Full accounts made up to 31 May 1992 (12 pages)
8 November 1991Full accounts made up to 31 May 1991 (14 pages)
8 November 1991Full accounts made up to 31 May 1991 (14 pages)
7 November 1990Full accounts made up to 31 May 1990 (12 pages)
7 November 1990Full accounts made up to 31 May 1990 (12 pages)
2 January 1990Full accounts made up to 31 May 1989 (12 pages)
2 January 1990Full accounts made up to 31 May 1989 (12 pages)
3 November 1988Full accounts made up to 31 May 1988 (11 pages)
3 November 1988Full accounts made up to 31 May 1988 (11 pages)
4 January 1988Full accounts made up to 31 May 1987 (12 pages)
4 January 1988Full accounts made up to 31 May 1987 (12 pages)
21 November 1986Full accounts made up to 31 May 1986 (11 pages)
21 November 1986Full accounts made up to 31 May 1986 (11 pages)
28 January 1983Accounts made up to 31 May 1982 (9 pages)
28 January 1983Accounts made up to 31 May 1982 (9 pages)
27 February 1962Incorporation (30 pages)