Company NameJ.P.D. Holdings(Leeds) Limited
Company StatusActive
Company Number00850148
CategoryPrivate Limited Company
Incorporation Date26 May 1965(58 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Michael Alan Hepper
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1991(26 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCurate
Country of ResidenceUnited Kingdom
Correspondence AddressBarnsley Business And Innovation Centre Innovation
Barnsley
South Yorkshire
S75 1JL
Director NameMrs Gisele Andree Marcelle Hepper
Date of BirthMay 1957 (Born 67 years ago)
NationalityFrench
StatusCurrent
Appointed22 January 1998(32 years, 8 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnsley Business And Innovation Centre Innovation
Barnsley
South Yorkshire
S75 1JL
Director NameMr Robin Lee
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(41 years, 5 months after company formation)
Appointment Duration17 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBarnsley Business And Innovation Centre Innovation
Barnsley
South Yorkshire
S75 1JL
Secretary NameMr Trevor Billard
StatusCurrent
Appointed01 June 2018(53 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressBarnsley Business And Innovation Centre Innovation
Barnsley
South Yorkshire
S75 1JL
Director NameJoyce Pauline Dorothy Hepper
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(26 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 20 May 1995)
RoleCompany Director
Correspondence AddressBenny Carr
Burnt Yates
Harrogate
North Yorkshire
HG3 3ET
Director NameGeoffrey Hubert Wooler
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(26 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 11 July 1996)
RoleRetired Surgeon
Correspondence Address19 Shaw Lane
Leeds
West Yorkshire
LS6 4DH
Secretary NameJoyce Pauline Dorothy Hepper
NationalityBritish
StatusResigned
Appointed18 July 1991(26 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 29 April 1995)
RoleCompany Director
Correspondence AddressBenny Carr
Burnt Yates
Harrogate
North Yorkshire
HG3 3ET
Secretary NameMr Robin Lee
NationalityBritish
StatusResigned
Appointed29 April 1995(29 years, 11 months after company formation)
Appointment Duration15 years (resigned 06 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Crowden Walk
Barnsley
S75 2LU
Secretary NameMr Jonathan Lee
StatusResigned
Appointed06 May 2010(44 years, 11 months after company formation)
Appointment Duration8 years (resigned 01 June 2018)
RoleCompany Director
Correspondence AddressBarnsley Business And Innovation Centre Innovation
Barnsley
South Yorkshire
S75 1JL

Location

Registered AddressTrevor Billard And Co
Barnsley Business And Innovation Centre
Innovation Way
Barnsley
South Yorkshire
S75 1JL
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley
Address Matches4 other UK companies use this postal address

Shareholders

30k at £1Mr Christopher Michael Alan Hepper
75.00%
Ordinary
10k at £1Trustees Of A.b. Hepper Discretionary Settlement
25.00%
Ordinary
1 at £1Mrs Giselle Hepper
0.00%
Ordinary

Financials

Year2014
Net Worth£1,280,123
Cash£142,753
Current Liabilities£35,703

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return14 July 2023 (9 months, 4 weeks ago)
Next Return Due28 July 2024 (2 months, 2 weeks from now)

Charges

31 December 1996Delivered on: 10 January 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 18 sheep street skipton north yorks t/no NYK86476. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
31 May 1967Delivered on: 6 June 1967
Persons entitled: Northern Road Building Society

Classification: Charge
Secured details: £5,000.
Particulars: 136, 137, 138 high street, northampton.
Outstanding

Filing History

14 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
29 September 2022Micro company accounts made up to 30 September 2021 (5 pages)
14 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
15 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
22 January 2021Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 July 2019Director's details changed for Mr Christopher Michael Alan Hepper on 4 July 2019 (2 pages)
17 July 2019Director's details changed for Mrs Gisele Andree Marcelle Hepper on 4 July 2019 (2 pages)
17 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
27 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
13 June 2018Termination of appointment of Jonathan Lee as a secretary on 1 June 2018 (1 page)
13 June 2018Appointment of Mr Trevor Billard as a secretary on 1 June 2018 (2 pages)
23 February 2018Satisfaction of charge 2 in full (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 December 2017Satisfaction of charge 1 in full (1 page)
11 December 2017Satisfaction of charge 1 in full (1 page)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 40,000
(4 pages)
28 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 40,000
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 40,000
(4 pages)
14 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 40,000
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 40,000
(4 pages)
14 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 40,000
(4 pages)
23 July 2013Registered office address changed from C/O Pearson Jones Plc Clayton Wood Close West Park Ring Road Leeds LS16 6QE on 23 July 2013 (1 page)
23 July 2013Registered office address changed from C/O Pearson Jones Plc Clayton Wood Close West Park Ring Road Leeds LS16 6QE on 23 July 2013 (1 page)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
19 July 2012Director's details changed for Mr Robin Lee on 19 July 2011 (2 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
19 July 2012Director's details changed for Mr Christopher Michael Alan Hepper on 1 August 2011 (2 pages)
19 July 2012Director's details changed for Mr Christopher Michael Alan Hepper on 1 August 2011 (2 pages)
19 July 2012Director's details changed for Mrs Gisele Andree Marcelle Hepper on 1 August 2011 (2 pages)
19 July 2012Director's details changed for Mr Christopher Michael Alan Hepper on 1 August 2011 (2 pages)
19 July 2012Director's details changed for Mr Robin Lee on 19 July 2011 (2 pages)
19 July 2012Director's details changed for Mrs Gisele Andree Marcelle Hepper on 1 August 2011 (2 pages)
19 July 2012Director's details changed for Mrs Gisele Andree Marcelle Hepper on 1 August 2011 (2 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 July 2010Director's details changed for Christopher Michael Alan Hepper on 18 July 2010 (2 pages)
22 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Christopher Michael Alan Hepper on 18 July 2010 (2 pages)
22 July 2010Director's details changed for Gisele Andree Marcelle Hepper on 18 July 2010 (2 pages)
22 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Mr Robin Lee on 18 July 2010 (2 pages)
22 July 2010Director's details changed for Gisele Andree Marcelle Hepper on 18 July 2010 (2 pages)
22 July 2010Director's details changed for Mr Robin Lee on 18 July 2010 (2 pages)
18 May 2010Appointment of Mr Jonathan Lee as a secretary (1 page)
18 May 2010Termination of appointment of Robin Lee as a secretary (1 page)
18 May 2010Termination of appointment of Robin Lee as a secretary (1 page)
18 May 2010Appointment of Mr Jonathan Lee as a secretary (1 page)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 July 2009Return made up to 18/07/09; full list of members (4 pages)
27 July 2009Return made up to 18/07/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 July 2008Director's change of particulars / christopher hepper / 06/11/2007 (1 page)
31 July 2008Director's change of particulars / gisele hepper / 06/11/2007 (1 page)
31 July 2008Director's change of particulars / christopher hepper / 06/11/2007 (1 page)
31 July 2008Director's change of particulars / christopher hepper / 06/11/2007 (1 page)
31 July 2008Director's change of particulars / gisele hepper / 06/11/2007 (1 page)
31 July 2008Director's change of particulars / gisele hepper / 06/11/2007 (1 page)
31 July 2008Director's change of particulars / gisele hepper / 06/11/2007 (1 page)
31 July 2008Director's change of particulars / christopher hepper / 06/11/2007 (1 page)
31 July 2008Return made up to 18/07/08; full list of members (4 pages)
31 July 2008Return made up to 18/07/08; full list of members (4 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 August 2007Return made up to 18/07/07; no change of members
  • 363(287) ‐ Registered office changed on 21/08/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2007Return made up to 18/07/07; no change of members
  • 363(287) ‐ Registered office changed on 21/08/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
16 August 2006Return made up to 18/07/06; full list of members (7 pages)
16 August 2006Return made up to 18/07/06; full list of members (7 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
12 August 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 August 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 April 2005Registered office changed on 20/04/05 from: 8 churchfield court barnsley south yorkshire S70 2JT (1 page)
20 April 2005Registered office changed on 20/04/05 from: 8 churchfield court barnsley south yorkshire S70 2JT (1 page)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
26 July 2004Return made up to 18/07/04; full list of members (7 pages)
26 July 2004Return made up to 18/07/04; full list of members (7 pages)
20 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 August 2003Return made up to 18/07/03; full list of members (7 pages)
6 August 2003Return made up to 18/07/03; full list of members (7 pages)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 August 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 August 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
24 July 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 August 1999Return made up to 18/07/99; full list of members (6 pages)
27 August 1999Return made up to 18/07/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
19 August 1998Return made up to 18/07/98; no change of members (4 pages)
19 August 1998Return made up to 18/07/98; no change of members (4 pages)
16 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
21 August 1997Auditor's resignation (1 page)
21 August 1997Auditor's resignation (1 page)
24 July 1997Return made up to 18/07/97; no change of members (4 pages)
24 July 1997Return made up to 18/07/97; no change of members (4 pages)
10 January 1997Particulars of mortgage/charge (4 pages)
10 January 1997Particulars of mortgage/charge (4 pages)
10 January 1997Registered office changed on 10/01/97 from: pannell house 6 queen street leeds LS1 2TA (1 page)
10 January 1997Registered office changed on 10/01/97 from: pannell house 6 queen street leeds LS1 2TA (1 page)
18 September 1996Return made up to 18/07/96; full list of members (6 pages)
18 September 1996Return made up to 18/07/96; full list of members (6 pages)
6 September 1996Full accounts made up to 31 March 1996 (10 pages)
6 September 1996Full accounts made up to 31 March 1996 (10 pages)
18 September 1995Full accounts made up to 31 March 1995 (11 pages)
18 September 1995Full accounts made up to 31 March 1995 (11 pages)
20 July 1995Return made up to 18/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1995Return made up to 18/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1995Secretary resigned;new secretary appointed (2 pages)
8 June 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
18 December 1987Incorporation (12 pages)
18 December 1987Incorporation (12 pages)