Company NameJLM & Svm Limited
Company StatusDissolved
Company Number01410132
CategoryPrivate Limited Company
Incorporation Date18 January 1979(45 years, 3 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameConcorde Packaging Specialists Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Lawrence Murphy
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1991(12 years, 10 months after company formation)
Appointment Duration27 years, 1 month (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Conyers View Ben Rhydding Drive
Ben Rhydding
Ilkley
LS29 8BY
Director NameMrs Susan Valerie Murphy
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1991(12 years, 10 months after company formation)
Appointment Duration27 years, 1 month (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Conyers View Ben Rhydding Drive
Ben Rhydding
Ilkley
LS29 8BY
Secretary NameSusan Valerie Murphy
NationalityBritish
StatusClosed
Appointed25 June 1994(15 years, 5 months after company formation)
Appointment Duration24 years, 6 months (closed 08 January 2019)
RoleCompany Director
Correspondence Address12 Conyers View Ben Rhydding Drive
Ben Rhydding
Ilkley
LS29 8BY
Director NameMr Andrew Graham Casson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(12 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 02 April 2004)
RoleSales Director
Country of ResidenceEngland
Correspondence Address26 Goldfields Avenue
Greetland
Halifax
West Yorkshire
HX4 8LE
Director NameMr Ivan Richard Dunn
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(12 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Curly Hill
Middleton
Ilkley
West Yorkshire
LS29 0AY
Director NameMrs Jacqueline Anne Dunn
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(12 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFieldhouse Curly Hill
Middleton
Ilkley
West Yorkshire
LS29 0AY
Secretary NameMr Stephen Anthony Turner
NationalityBritish
StatusResigned
Appointed23 November 1991(12 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pendle Road
Gilstead
Bingley
West Yorkshire
BD16 3NG
Director NameGary Pickard
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(14 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 July 1997)
RoleOperations Director
Correspondence Address3 Hall Park Avenue
Horsforth
Leeds
West Yorkshire
LS18 5LN
Director NameMr Stephen Anthony Turner
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(14 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 June 1994)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Pendle Road
Gilstead
Bingley
West Yorkshire
BD16 3NG
Director NameCaroline Jane Greenwood
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(15 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 December 2000)
RoleSales Director
Correspondence Address13 Hall Park Avenue
Horsforth
Leeds
LS18 5LN
Director NameJonathan William Hudson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(18 years, 5 months after company formation)
Appointment Duration4 months (resigned 31 October 1997)
RoleFinance Director
Correspondence Address7 Pasture Fold
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7RP
Director NameLeslie Roy Shoebridge
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(18 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 July 1998)
RoleProduction Director
Correspondence Address21 Linkside Avenue
Nelson
Lancashire
BB9 9LJ
Director NameDr Robert Brian Moore
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(20 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2001)
RoleTechnical Director
Correspondence Address17 Knollwood Park
Horsforth
Leeds
West Yorkshire
LS18 4SH
Director NameGita Pullan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed01 October 1999(20 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 January 2002)
RoleFinancial Director
Correspondence Address15 Farndale Road
Baildon
Shipley
West Yorkshire
BD17 5TA
Director NameDr Robert Brian Moore
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(23 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2005)
RoleManaging Director
Correspondence Address29 Aspen Mount
Cookridge
West Yorkshire
LS16 6RT
Director NamePaul Hainsworth
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(23 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2005)
RoleFinancial Director
Correspondence Address28 Oakleigh View
Baildon
Shipley
Yorkshire
BD17 5TP

Location

Registered Address29 High Street Morley
Leeds
West Yorkshire
LS27 9AL
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Shareholders

2.5k at £1Mr John Lawrence Murphy
25.00%
Ordinary A
2.5k at £1Mr John Lawrence Murphy
25.00%
Ordinary B
2.5k at £1Mrs Susan Valerie Murphy
25.00%
Ordinary A
2.5k at £1Mrs Susan Valerie Murphy
25.00%
Ordinary B

Financials

Year2014
Net Worth£95,653
Cash£86,649
Current Liabilities£384

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

29 December 2000Delivered on: 4 January 2001
Satisfied on: 5 September 2001
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £18,679.54 due or to become due from the company to the chargee on any account whatsoever.
Particulars: One 16 station tear-tape spooling machine supplied by double r controls-serial no.90/149 One 24 station tear-tape spooling system supplied by double r controls-serial no.93/187 Together with all accessories and component parts and all improvements and renewals thereof together also with all books,manuals,handbooks,technical data,drawings,schedules and other documentation (or any amendments to them) belonging to the above items.
Fully Satisfied
21 July 2000Delivered on: 26 July 2000
Satisfied on: 5 September 2001
Persons entitled: Fabo S.R.L

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under clauses 1.3 and 1.4 of the mortgage.
Particulars: F/Hold land/blds known as concorde house stewart close eccleshill bradford west yorkshire BD2 2EE.
Fully Satisfied
28 October 1994Delivered on: 1 November 1994
Satisfied on: 5 September 2001
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Mortgage
Secured details: £117,000 and all other monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: One 16 station tear tape spooling machine supplied by double r controls limited comprising unwind section spooling stations slitting attachment acoustic chamber and utilitarian rewind station as per sales invoice no 11/003 dated 11/11/91 serial no 90/149. see the mortgage charge document for full details.
Fully Satisfied
20 February 1989Delivered on: 10 March 1989
Satisfied on: 5 September 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit a, ashfield house, eccleshill bradford also k/a concorde house stewart close eccleshill, bradford W. yorkshire title no. Wyk 273493.
Fully Satisfied
18 May 1984Delivered on: 6 June 1984
Satisfied on: 5 September 2001
Persons entitled: City of Bradford Metropolitan Council

Classification: Legal charge
Secured details: £34,200 and all other monies due or to become due from the company to the chargee.
Particulars: F/Hold property being warehouse premises situate adjoining ashfield house, victoria road, eccleshill, bradford west yorkshire.
Fully Satisfied
27 September 1982Delivered on: 29 September 1982
Satisfied on: 5 September 2001
Persons entitled: City of Bradford Metropolitan Council

Classification: Legal charge
Secured details: £40,800 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land situated at victoria road, eccleshill, bradford, west yorkshire with the offices and warehouses erected thereon.
Fully Satisfied
29 May 1996Delivered on: 4 June 1996
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to a debenture dated 18TH october 1994 issued by the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the aforesaid debenture.
Particulars: All right title and interest in or arising out of a factoring or invoice discounting deed dated 30TH august 1995 and all book debts and other debts. See the mortgage charge document for full details.
Outstanding
6 August 1991Delivered on: 15 August 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at stewart close, eccleshill, bradford, west yorkshire.
Outstanding
18 October 1984Delivered on: 26 October 1984
Persons entitled: Barclays Bank PLC

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

Filing History

27 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
30 August 2017Micro company accounts made up to 30 June 2017 (5 pages)
30 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
20 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 January 2016Registered office address changed from Glenroyd Rawdon Hall Drive Rawdon W Yorks LS19 6HD to 29 High Street Morley Leeds West Yorkshire LS27 9AL on 20 January 2016 (1 page)
18 January 2016Director's details changed for Susan Valerie Murphy on 18 January 2016 (2 pages)
18 January 2016Director's details changed for John Lawrence Murphy on 18 January 2016 (2 pages)
18 January 2016Secretary's details changed for Susan Valerie Murphy on 18 January 2016 (1 page)
14 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10,000
(6 pages)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10,000
(6 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 10,000
(6 pages)
9 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
29 November 2011Particulars of variation of rights attached to shares (2 pages)
29 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
25 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
7 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 February 2009Return made up to 23/11/08; full list of members (5 pages)
23 December 2008Registered office changed on 23/12/2008 from c/o cwae/mr/7 r s m robson rhodes st george house 40 great george street leeds LS1 3DQ (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 February 2008Return made up to 23/11/07; full list of members (7 pages)
28 December 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 December 2006Return made up to 23/11/06; full list of members (7 pages)
26 September 2006Accounts for a dormant company made up to 30 June 2005 (16 pages)
10 May 2005Amended full accounts made up to 30 June 2004 (19 pages)
27 April 2005Registered office changed on 27/04/05 from: concorde house stewart close eccleshill bradford west yorkshire BD2 2EE (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
13 April 2005Company name changed concorde packaging specialists l imited\certificate issued on 13/04/05 (2 pages)
10 December 2004Return made up to 23/11/04; full list of members (8 pages)
27 October 2004Full accounts made up to 30 June 2004 (18 pages)
6 May 2004Full accounts made up to 30 June 2003 (20 pages)
14 April 2004Director resigned (1 page)
23 March 2004Director's particulars changed (1 page)
13 December 2003Return made up to 23/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2003Memorandum and Articles of Association (6 pages)
10 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 July 2003Resolutions
  • RES13 ‐ Re incentive plan, agre 27/06/03
(2 pages)
22 January 2003Full accounts made up to 30 June 2002 (18 pages)
30 November 2002Return made up to 23/11/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 2002Director resigned (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
30 April 2002Full accounts made up to 30 June 2001 (19 pages)
13 December 2001Return made up to 23/11/01; change of members (7 pages)
4 November 2001Resolutions
  • RES13 ‐ Re:prop transfer s 320 31/08/01
(9 pages)
5 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2001Declaration of satisfaction of mortgage/charge (3 pages)
5 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 July 2001Director resigned (1 page)
20 March 2001Full accounts made up to 30 June 2000 (19 pages)
19 January 2001Return made up to 23/11/00; full list of members (10 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
2 January 2001Director resigned (1 page)
26 July 2000Particulars of mortgage/charge (3 pages)
31 January 2000Full accounts made up to 30 June 1999 (18 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999Return made up to 23/11/99; no change of members (7 pages)
11 February 1999Full accounts made up to 30 June 1998 (18 pages)
23 November 1998Return made up to 23/11/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 December 1997Return made up to 23/11/97; full list of members (8 pages)
11 December 1997Full accounts made up to 30 June 1997 (18 pages)
18 November 1997Director resigned (1 page)
9 October 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
12 March 1997Full accounts made up to 30 June 1996 (19 pages)
22 December 1996Return made up to 23/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
22 December 1995Return made up to 23/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1995Full accounts made up to 30 June 1995 (19 pages)
1 May 1995Full accounts made up to 30 June 1994 (18 pages)
25 October 1994Memorandum and Articles of Association (8 pages)
8 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
18 January 1979Certificate of incorporation (1 page)