Leeds
LS1 4DL
Director Name | Mr Chris Paul Yates |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2010(37 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 28 February 2018) |
Role | Retail Director |
Country of Residence | England |
Correspondence Address | Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL |
Director Name | Mrs Joanna Boydell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2011(37 years, 11 months after company formation) |
Appointment Duration | 7 years (closed 28 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Martyn John Everett |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2012(39 years after company formation) |
Appointment Duration | 6 years (closed 28 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whealden Lodge No.2 Oakleigh Road Pinner Middlesex HA5 4HB |
Director Name | Mr Neil Stewart Old |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2012(39 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 28 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL |
Director Name | Richard Arthur Hefford |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 July 1996) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Main Street, Welham Market Harborough Leicestershire LE16 7UJ |
Director Name | Mrs Laura Phyllis Jessop |
---|---|
Date of Birth | June 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 July 1996) |
Role | Chairman Assistant |
Correspondence Address | 8 Bradgate Road Cropston Leicester Leicestershire LE7 7GA |
Director Name | Mrs Jean Jessop |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 July 1996) |
Role | Public Relations Controller |
Correspondence Address | 101 Uppingham Road Houghton On The Hill Leicester Leicestershire LE7 9HL |
Director Name | Mr Frank Edgar Jessop |
---|---|
Date of Birth | December 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 July 1996) |
Role | Photographic Dealer |
Correspondence Address | 8 Bradgate Road Cropston Leicester Leicestershire LE7 7GA |
Director Name | Mr Alan Vernon Jessop |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 July 1996) |
Role | Photographic Dealer |
Correspondence Address | 101 Uppingham Road Houghton On The Hill Leicester Leicestershire LE7 9HL |
Secretary Name | Mr Alan Vernon Jessop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 July 1996) |
Role | Company Director |
Correspondence Address | 101 Uppingham Road Houghton On The Hill Leicester Leicestershire LE7 9HL |
Director Name | Roger Churchill |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(23 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 61 Sapcote Road Burbage Hinckley Leicestershire LE10 2AS |
Director Name | Christopher Francis Elliott |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 July 1999) |
Role | Company Director |
Correspondence Address | 10 Johnson Close Broughton Astley Leicestershire LE9 9NG |
Director Name | Mr Robert Alan Geary |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilders Road Leicester Leicestershire LE3 6HD |
Director Name | James Graham |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 July 1999) |
Role | Company Director |
Correspondence Address | 5 Brading Road Leicester LE3 9RG |
Director Name | James Christopher Mason |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(23 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | 1 The Croft Kirby Muxloe Leicester LE9 2AR |
Director Name | Mancolm James Kirk |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 July 1999) |
Role | Company Director |
Correspondence Address | 1 Blackthorn Road Glenfield Leicester LE3 8QP |
Director Name | Ian Kennedy |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 July 1999) |
Role | Company Director |
Correspondence Address | 9 The Chestnuts Countesthorpe Leicestershire LE8 5TL |
Director Name | Mr Timothy Alastair Edward Brookes |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 July 1996(23 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bentley Court Holt Worcester Worcestershire WR6 6TX |
Secretary Name | Mr Robert Alan Geary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 July 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilders Road Leicester Leicestershire LE3 6HD |
Director Name | Mr John Nigel Crabtree |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(23 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 November 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Redlake Drive Pedmore Stourbridge West Midlands DY9 0RX |
Director Name | Derek Leslie Hine |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(25 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 May 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Lion Witley Road Holt Heath Worcester WR6 6LX |
Secretary Name | Mr John Nigel Crabtree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 November 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Redlake Drive Pedmore Stourbridge West Midlands DY9 0RX |
Director Name | Colin Martin |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | The Old Barn Ainsworth Lane, Crowton Northwich Cheshire CW8 2RS |
Director Name | Christopher James Langley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(31 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 September 2007) |
Role | Chief Operating Officer |
Correspondence Address | Flat 5 Scholars Walk 254 London Road Stoneygate Leicester Leicestershire LE2 1RR |
Director Name | Michael John Giddings |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2006) |
Role | Accountant Corporate Finance D |
Correspondence Address | 3 Nailsworth Road Dorridge Solihull West Midlands B93 8NS |
Director Name | Mr Andrew Hannan |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Googly Grange Main Street Mowsley Leicester Leicestershire LE17 6NT |
Secretary Name | Nicholas John Molyneux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(32 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 March 2012) |
Role | Chartered Accountant |
Correspondence Address | 168 Kenrick Road Mapperley Nottingham Nottinghamshire NG3 6EX |
Director Name | Colin Martin |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(33 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 February 2007) |
Role | Company Director |
Correspondence Address | Loft 1 The Needleworks 41-43 Albion Street Leicester Leicestershire LE1 6GF |
Director Name | Mr Paul Anthony Henson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(33 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Nightingale Lane Coventry West Midlands CV5 6AY |
Director Name | Ian Michael Brian Harris |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(33 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowsteep Berry Lane Chorleywood Hertfordshire WD3 5EY |
Director Name | Mr Brian Paul Linnington |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(34 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 October 2008) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 38 Wilsthorpe Road Breaston Derby DE72 3EB |
Director Name | Mr David Alexander Robertson Adams |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Applegarth Three Elm Lane Hadlow Tonbridge Kent TN11 0AB |
Director Name | Mr David Peter Charles Cashman |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(37 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 30 October 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Jessop House Scudamore Road Leicester LE3 1TZ |
Director Name | Mr Andrew Hannan |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jessop House Scudamore Road Leicester LE3 1TZ |
Registered Address | Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Turnover | £235,681,000 |
Gross Profit | £72,258,000 |
Net Worth | £69,290,000 |
Cash | £1,330,000 |
Current Liabilities | £114,316,000 |
Latest Accounts | 1 January 2012 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 October 2020 | Bona Vacantia disclaimer (1 page) |
---|---|
28 February 2018 | Final Gazette dissolved following liquidation (1 page) |
18 December 2017 | Liquidators' statement of receipts and payments to 10 December 2016 (20 pages) |
18 December 2017 | Liquidators' statement of receipts and payments to 10 December 2016 (20 pages) |
28 November 2017 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
28 November 2017 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
30 January 2017 | Insolvency:secretary of state certificate of release of liquidator (1 page) |
30 January 2017 | Insolvency:secretary of state certificate of release of liquidator (1 page) |
21 December 2016 | Appointment of a voluntary liquidator (1 page) |
21 December 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 December 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 December 2016 | Appointment of a voluntary liquidator (1 page) |
21 December 2016 | Court order insolvency:court order replacement/removal of liquidator (10 pages) |
21 December 2016 | Court order insolvency:court order replacement/removal of liquidator (10 pages) |
3 November 2016 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 3 November 2016 (2 pages) |
3 November 2016 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 3 November 2016 (2 pages) |
12 February 2016 | Liquidators statement of receipts and payments to 10 December 2015 (23 pages) |
12 February 2016 | Liquidators' statement of receipts and payments to 10 December 2015 (23 pages) |
12 February 2016 | Liquidators' statement of receipts and payments to 10 December 2015 (23 pages) |
8 April 2015 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
8 April 2015 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
19 February 2015 | Liquidators' statement of receipts and payments to 10 December 2014 (19 pages) |
19 February 2015 | Liquidators' statement of receipts and payments to 10 December 2014 (19 pages) |
19 February 2015 | Liquidators statement of receipts and payments to 10 December 2014 (19 pages) |
28 January 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 January 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 September 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
18 September 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
15 January 2014 | Appointment of a voluntary liquidator (1 page) |
15 January 2014 | Appointment of a voluntary liquidator (1 page) |
3 January 2014 | Administrator's progress report to 11 December 2013 (22 pages) |
3 January 2014 | Administrator's progress report to 11 December 2013 (22 pages) |
11 December 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
11 December 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
8 August 2013 | Administrator's progress report to 8 July 2013 (19 pages) |
8 August 2013 | Administrator's progress report to 8 July 2013 (19 pages) |
8 August 2013 | Administrator's progress report to 8 July 2013 (19 pages) |
3 April 2013 | Notice of deemed approval of proposals (93 pages) |
3 April 2013 | Notice of deemed approval of proposals (93 pages) |
25 March 2013 | Change of name notice (2 pages) |
25 March 2013 | Change of name notice (2 pages) |
25 March 2013 | Company name changed the jessop group LIMITED\certificate issued on 25/03/13
|
25 March 2013 | Company name changed the jessop group LIMITED\certificate issued on 25/03/13
|
11 March 2013 | Registered office address changed from Jessop House Scudamore Road Leicester LE3 1TZ on 11 March 2013 (2 pages) |
11 March 2013 | Registered office address changed from Jessop House Scudamore Road Leicester LE3 1TZ on 11 March 2013 (2 pages) |
7 March 2013 | Statement of administrator's proposal (22 pages) |
7 March 2013 | Statement of administrator's proposal (22 pages) |
1 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 33 (3 pages) |
1 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 33 (3 pages) |
26 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 34 (3 pages) |
26 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 34 (3 pages) |
20 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 33 (3 pages) |
20 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 33 (3 pages) |
13 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 34 (3 pages) |
13 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 34 (3 pages) |
11 February 2013 | Statement of affairs with form 2.14B (70 pages) |
11 February 2013 | Statement of affairs with form 2.14B (70 pages) |
17 January 2013 | Appointment of an administrator (1 page) |
17 January 2013 | Appointment of an administrator (1 page) |
12 October 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
12 October 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
30 July 2012 | Appointment of Mr Neil Stewart Old as a director (2 pages) |
30 July 2012 | Termination of appointment of Trevor Moore as a director (1 page) |
30 July 2012 | Appointment of Mr Neil Stewart Old as a director (2 pages) |
30 July 2012 | Termination of appointment of Trevor Moore as a director (1 page) |
8 June 2012 | Full accounts made up to 1 January 2012 (23 pages) |
8 June 2012 | Full accounts made up to 1 January 2012 (23 pages) |
8 June 2012 | Full accounts made up to 1 January 2012 (23 pages) |
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders Statement of capital on 2012-03-21
|
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders Statement of capital on 2012-03-21
|
20 March 2012 | Termination of appointment of Nicholas Molyneux as a secretary (1 page) |
20 March 2012 | Termination of appointment of Nicholas Molyneux as a secretary (1 page) |
14 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (8 pages) |
14 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (8 pages) |
14 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (8 pages) |
13 March 2012 | Appointment of Mr Martyn John Everett as a director (2 pages) |
13 March 2012 | Termination of appointment of David Adams as a director (1 page) |
13 March 2012 | Termination of appointment of David Adams as a director (1 page) |
13 March 2012 | Appointment of Mr Martyn John Everett as a director (2 pages) |
7 November 2011 | Termination of appointment of Andrew Hannan as a director (1 page) |
7 November 2011 | Termination of appointment of Ian Warwick as a director (1 page) |
7 November 2011 | Termination of appointment of Ian Warwick as a director (1 page) |
7 November 2011 | Termination of appointment of Andrew Hannan as a director (1 page) |
6 September 2011 | Full accounts made up to 2 January 2011 (26 pages) |
6 September 2011 | Full accounts made up to 2 January 2011 (26 pages) |
6 September 2011 | Full accounts made up to 2 January 2011 (26 pages) |
4 May 2011 | Appointment of Mrs Joanna Boydell as a director (2 pages) |
4 May 2011 | Appointment of Mrs Joanna Boydell as a director (2 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
8 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (9 pages) |
8 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (9 pages) |
8 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (9 pages) |
7 January 2011 | Appointment of Mr Ian Warwick as a director (2 pages) |
7 January 2011 | Appointment of Mr Ian Warwick as a director (2 pages) |
1 November 2010 | Termination of appointment of David Cashman as a director (1 page) |
1 November 2010 | Termination of appointment of David Cashman as a director (1 page) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 33 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 33 (3 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (34 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (34 pages) |
8 September 2010 | Appointment of Mr Andrew Hannan as a director (2 pages) |
8 September 2010 | Appointment of Mr Andrew Hannan as a director (2 pages) |
28 July 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 34 (3 pages) |
28 July 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 34 (3 pages) |
22 July 2010 | Appointment of Mr Trevor Philip Moore as a director (2 pages) |
22 July 2010 | Appointment of Mr Trevor Philip Moore as a director (2 pages) |
15 July 2010 | Appointment of Mr Sean Emmett as a director (2 pages) |
15 July 2010 | Appointment of Mr Sean Emmett as a director (2 pages) |
15 July 2010 | Appointment of Mr Chris Yates as a director (2 pages) |
15 July 2010 | Appointment of Mr Chris Yates as a director (2 pages) |
3 June 2010 | Appointment of Mr David Cashman as a director (2 pages) |
3 June 2010 | Appointment of Mr David Cashman as a director (2 pages) |
2 June 2010 | Termination of appointment of William Rollason as a director (1 page) |
2 June 2010 | Termination of appointment of William Rollason as a director (1 page) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
5 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (8 pages) |
5 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (8 pages) |
5 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (8 pages) |
20 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 36 (14 pages) |
20 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 36 (14 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 35 (7 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 35 (7 pages) |
14 October 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
14 October 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 34 (10 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 34 (10 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 33 (11 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 33 (11 pages) |
11 September 2009 | Director appointed david alexander robertson adams (18 pages) |
11 September 2009 | Director appointed david alexander robertson adams (18 pages) |
20 August 2009 | Accounting reference date extended from 30/09/2009 to 30/11/2009 (1 page) |
20 August 2009 | Accounting reference date extended from 30/09/2009 to 30/11/2009 (1 page) |
2 August 2009 | Appointment terminated director andrew hannan (1 page) |
2 August 2009 | Appointment terminated director andrew hannan (1 page) |
11 June 2009 | Full accounts made up to 30 September 2008 (38 pages) |
11 June 2009 | Full accounts made up to 30 September 2008 (38 pages) |
9 February 2009 | Return made up to 07/02/09; full list of members (5 pages) |
9 February 2009 | Appointment terminated director brian linnington (1 page) |
9 February 2009 | Return made up to 07/02/09; full list of members (5 pages) |
9 February 2009 | Appointment terminated director brian linnington (1 page) |
5 February 2009 | Full accounts made up to 30 September 2007 (45 pages) |
5 February 2009 | Full accounts made up to 30 September 2007 (45 pages) |
7 October 2008 | Appointment terminated director peter riordan (1 page) |
7 October 2008 | Appointment terminated director peter riordan (1 page) |
27 March 2008 | Return made up to 07/02/08; full list of members (5 pages) |
27 March 2008 | Return made up to 07/02/08; full list of members (5 pages) |
2 February 2008 | Full accounts made up to 30 September 2006 (40 pages) |
2 February 2008 | Full accounts made up to 30 September 2006 (40 pages) |
14 November 2007 | New director appointed (12 pages) |
14 November 2007 | New director appointed (12 pages) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
3 October 2007 | Particulars of mortgage/charge (5 pages) |
3 October 2007 | Particulars of mortgage/charge (5 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
28 September 2007 | Declaration of mortgage charge released/ceased (1 page) |
28 September 2007 | Declaration of mortgage charge released/ceased (1 page) |
17 September 2007 | Particulars of mortgage/charge (9 pages) |
17 September 2007 | Particulars of mortgage/charge (9 pages) |
13 September 2007 | Particulars of mortgage/charge (14 pages) |
13 September 2007 | Particulars of mortgage/charge (14 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
26 June 2007 | Particulars of mortgage/charge (4 pages) |
26 June 2007 | Particulars of mortgage/charge (4 pages) |
18 June 2007 | Return made up to 07/02/07; full list of members (12 pages) |
18 June 2007 | Return made up to 07/02/07; full list of members (12 pages) |
13 June 2007 | Particulars of mortgage/charge (6 pages) |
13 June 2007 | Particulars of mortgage/charge (6 pages) |
7 June 2007 | Particulars of mortgage/charge (7 pages) |
7 June 2007 | Particulars of mortgage/charge (7 pages) |
2 June 2007 | Director's particulars changed (1 page) |
2 June 2007 | Director's particulars changed (1 page) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
19 April 2007 | Particulars of mortgage/charge (7 pages) |
19 April 2007 | Particulars of mortgage/charge (7 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
10 December 2006 | Director resigned (1 page) |
10 December 2006 | Director resigned (1 page) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (25 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (25 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
5 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
19 April 2006 | Return made up to 07/02/06; full list of members
|
19 April 2006 | Return made up to 07/02/06; full list of members
|
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | New secretary appointed (2 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | New director appointed (2 pages) |
9 August 2005 | Full accounts made up to 30 September 2004 (25 pages) |
9 August 2005 | Full accounts made up to 30 September 2004 (25 pages) |
24 July 2005 | New director appointed (2 pages) |
24 July 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
23 February 2005 | Return made up to 07/02/05; full list of members (11 pages) |
23 February 2005 | Return made up to 07/02/05; full list of members (11 pages) |
10 November 2004 | Declaration of assistance for shares acquisition (9 pages) |
10 November 2004 | Declaration of assistance for shares acquisition (9 pages) |
10 November 2004 | Declaration of assistance for shares acquisition (9 pages) |
10 November 2004 | Declaration of assistance for shares acquisition (9 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (24 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (24 pages) |
3 June 2004 | Return made up to 07/02/03; full list of members; amend (11 pages) |
3 June 2004 | Return made up to 07/02/03; full list of members; amend (11 pages) |
3 June 2004 | Return made up to 07/02/02; full list of members; amend (12 pages) |
20 May 2004 | Return made up to 07/02/04; full list of members (11 pages) |
20 May 2004 | Return made up to 07/02/04; full list of members (11 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
12 March 2003 | Full accounts made up to 30 September 2002 (22 pages) |
12 March 2003 | Full accounts made up to 30 September 2002 (22 pages) |
24 February 2003 | Return made up to 07/02/03; full list of members (12 pages) |
24 February 2003 | Return made up to 07/02/03; full list of members (12 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
1 December 2002 | Director resigned (1 page) |
1 December 2002 | Director resigned (1 page) |
28 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2002 | Declaration of assistance for shares acquisition (16 pages) |
11 October 2002 | Declaration of assistance for shares acquisition (16 pages) |
4 October 2002 | Particulars of mortgage/charge (10 pages) |
4 October 2002 | Particulars of mortgage/charge (10 pages) |
1 October 2002 | Particulars of mortgage/charge (15 pages) |
1 October 2002 | Particulars of mortgage/charge (15 pages) |
27 September 2002 | Declaration of assistance for shares acquisition (16 pages) |
27 September 2002 | Declaration of assistance for shares acquisition (16 pages) |
27 September 2002 | Declaration of assistance for shares acquisition (16 pages) |
27 September 2002 | Declaration of assistance for shares acquisition (16 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (21 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (21 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
1 April 2002 | Director resigned (1 page) |
1 April 2002 | Director resigned (1 page) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
12 March 2002 | Return made up to 07/02/02; full list of members
|
12 March 2002 | Return made up to 07/02/02; full list of members
|
9 January 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Particulars of mortgage/charge (3 pages) |
26 October 2001 | Director's particulars changed (1 page) |
26 October 2001 | Director's particulars changed (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (21 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (21 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
9 March 2001 | Return made up to 07/02/01; full list of members
|
9 March 2001 | Return made up to 07/02/01; full list of members
|
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
6 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2000 | Full accounts made up to 30 September 1999 (22 pages) |
27 March 2000 | Full accounts made up to 30 September 1999 (22 pages) |
7 March 2000 | Return made up to 07/02/00; full list of members (10 pages) |
7 March 2000 | Return made up to 07/02/00; full list of members (10 pages) |
2 March 2000 | Resolutions
|
2 March 2000 | Resolutions
|
2 August 1999 | Full accounts made up to 30 September 1998 (23 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (23 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New secretary appointed (4 pages) |
29 July 1999 | New secretary appointed (4 pages) |
29 July 1999 | Secretary resigned;director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Secretary resigned;director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
13 March 1999 | Return made up to 07/02/99; no change of members (11 pages) |
13 March 1999 | Return made up to 07/02/99; no change of members (11 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
4 August 1998 | Full accounts made up to 30 September 1997 (23 pages) |
4 August 1998 | Full accounts made up to 30 September 1997 (23 pages) |
23 February 1998 | Return made up to 07/02/98; full list of members
|
23 February 1998 | Return made up to 07/02/98; full list of members
|
17 September 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
10 July 1997 | Full accounts made up to 30 September 1996 (26 pages) |
10 July 1997 | Full accounts made up to 30 September 1996 (26 pages) |
19 March 1997 | Return made up to 07/02/97; change of members
|
19 March 1997 | Return made up to 07/02/97; change of members
|
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
7 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 1996 | Ad 23/07/96--------- us$ si [email protected]=100381 us$ ic 0/100381 (4 pages) |
3 September 1996 | Ad 23/07/96--------- us$ si [email protected]=100381 us$ ic 0/100381 (4 pages) |
27 August 1996 | Resolutions
|
27 August 1996 | Resolutions
|
27 August 1996 | Memorandum and Articles of Association (10 pages) |
27 August 1996 | Resolutions
|
27 August 1996 | Resolutions
|
27 August 1996 | Memorandum and Articles of Association (10 pages) |
22 August 1996 | Resolutions
|
22 August 1996 | Resolutions
|
22 August 1996 | Resolutions
|
22 August 1996 | Resolutions
|
9 August 1996 | Director resigned (2 pages) |
9 August 1996 | Auditor's resignation (1 page) |
9 August 1996 | Director resigned (2 pages) |
9 August 1996 | Director resigned (2 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (1 page) |
9 August 1996 | New director appointed (1 page) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (1 page) |
9 August 1996 | New director appointed (1 page) |
9 August 1996 | Director resigned (2 pages) |
9 August 1996 | New director appointed (1 page) |
9 August 1996 | New director appointed (1 page) |
9 August 1996 | New secretary appointed;new director appointed (1 page) |
9 August 1996 | Director resigned (2 pages) |
9 August 1996 | New director appointed (3 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | Director resigned (2 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | Auditor's resignation (1 page) |
9 August 1996 | Director resigned (2 pages) |
9 August 1996 | New director appointed (3 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | Director resigned (2 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New secretary appointed;new director appointed (1 page) |
9 August 1996 | New director appointed (1 page) |
9 August 1996 | Director resigned (2 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | Director resigned (2 pages) |
9 August 1996 | New director appointed (1 page) |
8 August 1996 | Declaration of assistance for shares acquisition (9 pages) |
8 August 1996 | Declaration of assistance for shares acquisition (9 pages) |
8 August 1996 | Declaration of assistance for shares acquisition (11 pages) |
8 August 1996 | Declaration of assistance for shares acquisition (11 pages) |
25 July 1996 | Particulars of mortgage/charge (7 pages) |
25 July 1996 | Particulars of mortgage/charge (7 pages) |
25 July 1996 | Particulars of mortgage/charge (7 pages) |
25 July 1996 | Particulars of mortgage/charge (7 pages) |
25 July 1996 | Particulars of mortgage/charge (7 pages) |
25 July 1996 | Particulars of mortgage/charge (7 pages) |
25 July 1996 | Particulars of mortgage/charge (7 pages) |
25 July 1996 | Particulars of mortgage/charge (7 pages) |
23 July 1996 | Resolutions
|
23 July 1996 | Full group accounts made up to 30 September 1995 (26 pages) |
23 July 1996 | £ ic 1052632/741632 17/07/96 £ sr 311000@1=311000 (1 page) |
23 July 1996 | Resolutions
|
23 July 1996 | £ ic 1052632/741632 17/07/96 £ sr 311000@1=311000 (1 page) |
23 July 1996 | Full group accounts made up to 30 September 1995 (26 pages) |
14 June 1996 | Resolutions
|
14 June 1996 | Resolutions
|
10 May 1996 | Resolutions
|
10 May 1996 | Resolutions
|
10 May 1996 | Resolutions
|
10 May 1996 | Resolutions
|
10 May 1996 | Memorandum and Articles of Association (17 pages) |
10 May 1996 | Resolutions
|
10 May 1996 | Us$ nc 0/210600 26/04/96 (1 page) |
10 May 1996 | Resolutions
|
10 May 1996 | Us$ nc 0/210600 26/04/96 (1 page) |
10 May 1996 | Resolutions
|
10 May 1996 | Memorandum and Articles of Association (17 pages) |
10 May 1996 | Resolutions
|
12 March 1996 | Return made up to 07/02/96; change of members (8 pages) |
12 March 1996 | Return made up to 07/02/96; change of members (8 pages) |
3 July 1995 | Full group accounts made up to 30 September 1994 (25 pages) |
3 July 1995 | Full group accounts made up to 30 September 1994 (25 pages) |
28 February 1995 | Company name changed jessop of leicester LIMITED\certificate issued on 01/03/95 (2 pages) |
28 February 1995 | Company name changed jessop of leicester LIMITED\certificate issued on 01/03/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (54 pages) |
5 July 1994 | Full group accounts made up to 30 September 1993 (26 pages) |
5 July 1994 | Full group accounts made up to 30 September 1993 (26 pages) |
6 April 1994 | Particulars of mortgage/charge (9 pages) |
6 April 1994 | Particulars of mortgage/charge (9 pages) |
2 July 1993 | Full group accounts made up to 30 September 1992 (24 pages) |
2 July 1993 | Full group accounts made up to 30 September 1992 (24 pages) |
21 January 1993 | Particulars of mortgage/charge (3 pages) |
21 January 1993 | Particulars of mortgage/charge (3 pages) |
8 January 1993 | Particulars of mortgage/charge (18 pages) |
8 January 1993 | Particulars of mortgage/charge (18 pages) |
5 January 1993 | Particulars of mortgage/charge (3 pages) |
5 January 1993 | Particulars of mortgage/charge (3 pages) |
24 December 1992 | Particulars of mortgage/charge (3 pages) |
24 December 1992 | Particulars of mortgage/charge (3 pages) |
31 July 1992 | Full group accounts made up to 30 September 1991 (22 pages) |
31 July 1992 | Full group accounts made up to 30 September 1991 (22 pages) |
1 August 1991 | Resolutions
|
1 August 1991 | Full group accounts made up to 30 September 1990 (22 pages) |
1 August 1991 | Resolutions
|
1 August 1991 | Full group accounts made up to 30 September 1990 (22 pages) |
1 March 1990 | Full group accounts made up to 30 September 1989 (20 pages) |
1 March 1990 | Full group accounts made up to 30 September 1989 (20 pages) |
27 February 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 1989 | Full group accounts made up to 30 September 1988 (20 pages) |
10 March 1989 | Full group accounts made up to 30 September 1988 (20 pages) |
10 December 1988 | Particulars of mortgage/charge (3 pages) |
10 December 1988 | Particulars of mortgage/charge (3 pages) |
19 May 1988 | Particulars of mortgage/charge (3 pages) |
19 May 1988 | Particulars of mortgage/charge (3 pages) |
4 March 1988 | Full accounts made up to 30 September 1987 (19 pages) |
4 March 1988 | Full accounts made up to 30 September 1987 (19 pages) |
26 February 1987 | Group of companies' accounts made up to 30 September 1986 (19 pages) |
26 February 1987 | Group of companies' accounts made up to 30 September 1986 (19 pages) |
25 November 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 1986 | Full accounts made up to 29 September 1985 (19 pages) |
5 July 1986 | Full accounts made up to 29 September 1985 (19 pages) |
2 January 1986 | Accounts made up to 30 September 1984 (18 pages) |
2 January 1986 | Accounts made up to 30 September 1984 (18 pages) |
5 November 1984 | Accounts made up to 1 October 1983 (18 pages) |
5 November 1984 | Accounts made up to 1 October 1983 (18 pages) |
5 November 1984 | Accounts made up to 1 October 1983 (18 pages) |
11 November 1983 | Accounts made up to 2 October 1982 (16 pages) |
11 November 1983 | Accounts made up to 2 October 1982 (16 pages) |
11 November 1983 | Accounts made up to 2 October 1982 (16 pages) |
30 June 1982 | Accounts made up to 29 March 1981 (16 pages) |
30 June 1982 | Accounts made up to 29 March 1981 (16 pages) |
20 February 1973 | Incorporation (17 pages) |
20 February 1973 | Incorporation (17 pages) |