Company NameB D Jones Management Limited
DirectorIain Stuart Wallace
Company StatusActive
Company Number01600032
CategoryPrivate Limited Company
Incorporation Date25 November 1981(42 years, 5 months ago)
Previous NameCricketers Green Flat Management Company (2) Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Iain Stuart Wallace
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2021(39 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressSuite 4, Dorial House 89a New Road Side
Horsforth
Leeds
LS18 4QD
Director NameMr Norman Alan Stubbs
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(9 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables East Chevin Road
Otley
West Yorkshire
LS21 3DD
Secretary NameStephen Geoffrey Evans
NationalityBritish
StatusResigned
Appointed14 November 1991(9 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 27 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
58 Huddersfield Road Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AS
Director NameMr Christopher Thompson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(17 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 May 2002)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Fairford Mount
Meanwood
Leeds
West Yorkshire
LS6 4QY
Director NameBrendan Dominic Jones
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(20 years, 6 months after company formation)
Appointment Duration18 years, 7 months (resigned 03 January 2021)
RoleRetired
Correspondence Address18 Wynmore Drive Bramhope
Leeds
West Yorkshire
BD16 9DQ
Director NameChristopher Daniel Jones
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(20 years, 6 months after company formation)
Appointment Duration19 years (resigned 10 June 2021)
RoleProject Manager
Correspondence Address5 Branwell Close
Leeds
West Yorkshire
LS20 9FE
Secretary NameBrendan Dominic Jones
NationalityBritish
StatusResigned
Appointed27 May 2002(20 years, 6 months after company formation)
Appointment Duration18 years, 7 months (resigned 03 January 2021)
RoleRetired
Correspondence Address18 Wynmore Drive Bramhope
Leeds
West Yorkshire
BD16 9DQ
Secretary NameMr Christopher Daniel Jones
StatusResigned
Appointed03 January 2021(39 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 10 June 2021)
RoleCompany Director
Correspondence Address5 Branwell Close
Leeds
West Yorkshire
LS20 9FE

Location

Registered AddressSuite 4, Dorial House 89a New Road Side
Horsforth
Leeds
LS18 4QD
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Mr Brendan Dominic Jones
37.50%
Ordinary
1 at £1Andrea Elizabeth Miles
12.50%
Ordinary
1 at £1Ingrid Patullo
12.50%
Ordinary
1 at £1Mr Christopher Jones & Sally Bullock
12.50%
Ordinary
1 at £1Mr John Templerton
12.50%
Ordinary
1 at £1Vivienne Julie Jones
12.50%
Ordinary

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

4 February 1977Delivered on: 29 April 1982
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: Sterling pounds 1200.
Particulars: Plots 107F to 114F (inclusive) cricketers green estate coal hill lane, rodley, leeds, west yorkshire.
Fully Satisfied
6 October 1981Delivered on: 29 April 1982
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: Sterling pounds 4,800.
Particulars: Plots 107F to 114F inclusive crickerters green estate coal hill lane, rodley, leeds.
Fully Satisfied
7 October 1981Delivered on: 29 April 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: Sterling pounds 2,400.
Particulars: Plots 107F to 114F inclusive crickerters green estate coal hill lane, rodley, leeds.
Fully Satisfied

Filing History

14 January 2021Secretary's details changed for Mr Christopher Daniel Jones on 12 January 2021 (1 page)
13 January 2021Appointment of Mr Christopher Daniel Jones as a secretary on 3 January 2021 (2 pages)
12 January 2021Termination of appointment of Brendan Dominic Jones as a secretary on 3 January 2021 (1 page)
12 January 2021Termination of appointment of Brendan Dominic Jones as a director on 3 January 2021 (1 page)
12 January 2021Director's details changed for Christopher Daniel Jones on 12 January 2021 (2 pages)
4 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
26 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
2 December 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
19 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
21 December 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
16 July 2018Director's details changed for Brendan Dominic Jones on 16 July 2018 (2 pages)
16 July 2018Secretary's details changed for Brendan Dominic Jones on 16 July 2018 (1 page)
11 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
23 January 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
23 January 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
29 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
21 January 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
21 January 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
22 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 8
(6 pages)
22 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 8
(6 pages)
25 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
25 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
8 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 8
(6 pages)
8 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 8
(6 pages)
30 January 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 January 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
4 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 8
(6 pages)
4 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 8
(6 pages)
4 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
23 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
23 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
3 February 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
3 February 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
13 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
3 March 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
3 March 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
17 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
17 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
15 February 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
15 February 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
6 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (7 pages)
6 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (7 pages)
15 June 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
15 June 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
17 November 2008Return made up to 14/11/08; full list of members (5 pages)
17 November 2008Return made up to 14/11/08; full list of members (5 pages)
14 April 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
14 April 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
20 November 2007Return made up to 14/11/07; full list of members (4 pages)
20 November 2007Return made up to 14/11/07; full list of members (4 pages)
20 March 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
20 March 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
16 November 2006Return made up to 14/11/06; full list of members (4 pages)
16 November 2006Return made up to 14/11/06; full list of members (4 pages)
2 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
2 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
16 November 2005Return made up to 14/11/05; full list of members (4 pages)
16 November 2005Return made up to 14/11/05; full list of members (4 pages)
8 June 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
8 June 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
30 November 2004Return made up to 14/11/04; full list of members (7 pages)
30 November 2004Return made up to 14/11/04; full list of members (7 pages)
22 June 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
22 June 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
13 December 2003Return made up to 14/11/03; full list of members (8 pages)
13 December 2003Return made up to 14/11/03; full list of members (8 pages)
19 September 2003Secretary's particulars changed;director's particulars changed (1 page)
19 September 2003Secretary's particulars changed;director's particulars changed (1 page)
15 September 2003Company name changed cricketers green flat management company (2) LIMITED\certificate issued on 14/09/03 (2 pages)
15 September 2003Company name changed cricketers green flat management company (2) LIMITED\certificate issued on 14/09/03 (2 pages)
23 June 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
23 June 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
17 December 2002Return made up to 14/11/02; no change of members (4 pages)
17 December 2002Return made up to 14/11/02; no change of members (4 pages)
13 August 2002Director's particulars changed (1 page)
13 August 2002Director's particulars changed (1 page)
25 July 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
25 July 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002New secretary appointed;new director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002New secretary appointed;new director appointed (2 pages)
6 December 2001Return made up to 14/11/01; full list of members (5 pages)
6 December 2001Return made up to 14/11/01; full list of members (5 pages)
26 June 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
26 June 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
29 May 2001Location of debenture register (1 page)
29 May 2001Location of debenture register (1 page)
3 January 2001Location of register of members (1 page)
3 January 2001Registered office changed on 03/01/01 from: buckles chartered accountants 9 walmer villas bradford BD8 7ET (1 page)
3 January 2001Location of register of members (1 page)
3 January 2001Registered office changed on 03/01/01 from: buckles chartered accountants 9 walmer villas bradford BD8 7ET (1 page)
13 December 2000Return made up to 14/11/00; full list of members (4 pages)
13 December 2000Return made up to 14/11/00; full list of members (4 pages)
22 August 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
22 August 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
24 November 1999Return made up to 14/11/99; change of members (5 pages)
24 November 1999Return made up to 14/11/99; change of members (5 pages)
29 July 1999Director resigned (1 page)
29 July 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
29 July 1999New director appointed (1 page)
29 July 1999New director appointed (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
29 December 1998Return made up to 14/11/98; full list of members (6 pages)
29 December 1998Return made up to 14/11/98; full list of members (6 pages)
20 January 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
20 January 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
9 December 1997Return made up to 14/11/97; no change of members (4 pages)
9 December 1997Return made up to 14/11/97; no change of members (4 pages)
1 September 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
1 September 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
17 February 1997Return made up to 14/11/96; full list of members (6 pages)
17 February 1997Return made up to 14/11/96; full list of members (6 pages)
7 August 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)
7 August 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)
14 November 1995Return made up to 14/11/95; full list of members (6 pages)
14 November 1995Return made up to 14/11/95; full list of members (6 pages)
29 August 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
29 August 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
25 November 1981Incorporation (20 pages)
25 November 1981Incorporation (20 pages)