Hole Bottom
Todmorden
OL14 8DD
Director Name | Mr Richard Jones |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2003(17 years, 7 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Windsor Terrace Leeds Yorkshire LS27 7EN |
Secretary Name | Mrs Chloe Elizabeth Beale |
---|---|
Status | Current |
Appointed | 01 October 2009(23 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | 48(A) Byram Arcade Westgate Huddersfield West Yorkshire. HD1 1ND |
Director Name | Dr Chloe Elizabeth Beale |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2010(24 years, 4 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48(A) Byram Arcade Westgate Huddersfield West Yorkshire. HD1 1ND |
Director Name | Nigel David Graham Dickinson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 July 1997) |
Role | Company Director |
Correspondence Address | 1 Frederick Place Clifton Bristol BS8 1AS |
Director Name | James Anthony Lister |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 05 August 2003) |
Role | Company Director |
Correspondence Address | 90 Thong Lane Netherthong Holmfirth West Yorkshire HD9 3EE |
Director Name | Robin Hoyle |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(6 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 February 1993) |
Role | Company Director |
Correspondence Address | Laurel Dene Old Lees Road Hebden Bridge West Yorkshire HX7 8HW |
Director Name | Diana Katrin Hatton |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 March 1994) |
Role | Company Director |
Correspondence Address | 7 Mount Road Marsden Huddersfield West Yorkshire HD7 6HP |
Director Name | Kay Elizabeth Douglas |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 05 August 2003) |
Role | Company Director |
Correspondence Address | 12 Bank Buildings Meltham Holmfirth West Yorkshire HD9 4BA |
Director Name | Iain Michael Bloomfield |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 7 Mount Road Marsden Huddersfield West Yorkshire HD7 6HP |
Director Name | Veronica Margaret Allen |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 July 1997) |
Role | Company Director |
Correspondence Address | 181 Longwood Gate Longwood Huddersfield West Yorkshire HD3 4XF |
Secretary Name | Nigel David Graham Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 July 1997) |
Role | Company Director |
Correspondence Address | 1 Frederick Place Clifton Bristol BS8 1AS |
Director Name | Ms Susan Tongue |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 July 1997) |
Role | Arts Administrator |
Correspondence Address | 51 Haigh Lane Deanhouse Netherthong Huddersfield West Yorkshire HD7 2UG |
Director Name | Sheila Jayne Young |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(11 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 August 2003) |
Role | Company Director |
Correspondence Address | 10 Highfield Road Newbold Chesterfield Derbyshire S41 7EY |
Secretary Name | James Anthony Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 August 2003) |
Role | Company Director |
Correspondence Address | 90 Thong Lane Netherthong Holmfirth West Yorkshire HD9 3EE |
Director Name | Mourl Ferryman |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2007) |
Role | Managing Director |
Correspondence Address | 27 Wormald Street Huddersfield West Yorkshire HD5 8NQ |
Secretary Name | Mourl Ferryman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2007) |
Role | Managing Director |
Correspondence Address | 27 Wormald Street Huddersfield West Yorkshire HD5 8NQ |
Secretary Name | Rebekah Gowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(21 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 22 Dyers Court Bollington Macclesfield Cheshire SK10 5GG |
Director Name | Clare Price Biggs |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48a Byram Arcade West Gate Huddersfield West Yorkshire HD1 1ND |
Director Name | Mr Timothy Peter Riches |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 February 2010(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48a Byram Arcade Westgate Huddersfield West Yorkshire HD1 1ND |
Director Name | Mr Peter John Robinson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(24 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48(A) Byram Arcade Westgate Huddersfield West Yorkshire. HD1 1ND |
Website | properjob.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 514687 |
Telephone region | Huddersfield |
Registered Address | 48(A) Byram Arcade Westgate Huddersfield West Yorkshire. HD1 1ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£23,201 |
Cash | £510 |
Current Liabilities | £17,650 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
7 October 2002 | Delivered on: 8 October 2002 Persons entitled: Hsbc 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 |
---|
31 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
5 September 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
7 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
8 August 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
7 January 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
5 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
14 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 August 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
9 January 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
5 August 2019 | Notification of Richard Jones as a person with significant control on 12 January 2018 (2 pages) |
5 August 2019 | Notification of Chloe Beale as a person with significant control on 12 January 2018 (2 pages) |
5 August 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
5 August 2019 | Termination of appointment of Timothy Peter Riches as a director on 30 September 2015 (1 page) |
5 August 2019 | Termination of appointment of Peter John Robinson as a director on 12 January 2018 (1 page) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
4 July 2016 | Termination of appointment of Clare Price Biggs as a director on 2 February 2016 (1 page) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
4 July 2016 | Termination of appointment of Clare Price Biggs as a director on 2 February 2016 (1 page) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
14 June 2016 | Annual return made up to 18 April 2016 no member list (7 pages) |
14 June 2016 | Annual return made up to 18 April 2016 no member list (7 pages) |
21 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
21 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
16 May 2015 | Annual return made up to 18 April 2015 no member list (7 pages) |
16 May 2015 | Annual return made up to 18 April 2015 no member list (7 pages) |
20 February 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
20 February 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
7 July 2014 | Annual return made up to 18 April 2014 no member list (7 pages) |
7 July 2014 | Annual return made up to 18 April 2014 no member list (7 pages) |
10 January 2014 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
10 January 2014 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
8 July 2013 | Annual return made up to 18 April 2013 no member list (7 pages) |
8 July 2013 | Annual return made up to 18 April 2013 no member list (7 pages) |
1 February 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
1 February 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
16 May 2012 | Annual return made up to 18 April 2012 no member list (7 pages) |
16 May 2012 | Annual return made up to 18 April 2012 no member list (7 pages) |
12 January 2012 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
12 January 2012 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
5 May 2011 | Annual return made up to 18 April 2011 no member list (7 pages) |
5 May 2011 | Annual return made up to 18 April 2011 no member list (7 pages) |
3 February 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
3 February 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
25 May 2010 | Appointment of Mr Peter John Robinson as a director (2 pages) |
25 May 2010 | Appointment of Mr Peter John Robinson as a director (2 pages) |
27 April 2010 | Director's details changed for William Jameson Beale on 18 April 2010 (2 pages) |
27 April 2010 | Appointment of Mrs Chloe Elizabeth Beale as a director (2 pages) |
27 April 2010 | Annual return made up to 18 April 2010 no member list (4 pages) |
27 April 2010 | Termination of appointment of Rebekah Gowers as a secretary (1 page) |
27 April 2010 | Director's details changed for William Jameson Beale on 18 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Richard Jones on 18 April 2010 (2 pages) |
27 April 2010 | Termination of appointment of Rebekah Gowers as a secretary (1 page) |
27 April 2010 | Annual return made up to 18 April 2010 no member list (4 pages) |
27 April 2010 | Director's details changed for Richard Jones on 18 April 2010 (2 pages) |
27 April 2010 | Appointment of Mrs Chloe Elizabeth Beale as a director (2 pages) |
27 April 2010 | Appointment of Mrs Chloe Elizabeth Beale as a secretary (1 page) |
27 April 2010 | Appointment of Mrs Chloe Elizabeth Beale as a secretary (1 page) |
18 March 2010 | Appointment of Tim Riches as a director (3 pages) |
18 March 2010 | Appointment of Tim Riches as a director (3 pages) |
16 March 2010 | Appointment of Clare Price Biggs as a director (3 pages) |
16 March 2010 | Appointment of Clare Price Biggs as a director (3 pages) |
8 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
8 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
18 May 2009 | Annual return made up to 18/04/09 (2 pages) |
18 May 2009 | Annual return made up to 18/04/09 (2 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
25 October 2008 | Company name changed proper job training LTD\certificate issued on 31/10/08 (47 pages) |
25 October 2008 | Company name changed proper job training LTD\certificate issued on 31/10/08 (47 pages) |
16 May 2008 | Annual return made up to 18/04/08 (2 pages) |
16 May 2008 | Annual return made up to 18/04/08 (2 pages) |
8 March 2008 | Company name changed pj dormant LIMITED\certificate issued on 11/03/08 (2 pages) |
8 March 2008 | Company name changed pj dormant LIMITED\certificate issued on 11/03/08 (2 pages) |
11 February 2008 | Secretary's particulars changed (1 page) |
11 February 2008 | Secretary's particulars changed (1 page) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
22 June 2007 | New secretary appointed (1 page) |
22 June 2007 | Annual return made up to 18/05/07
|
22 June 2007 | Annual return made up to 18/05/07
|
22 June 2007 | New secretary appointed (1 page) |
28 March 2007 | Secretary resigned;director resigned (1 page) |
28 March 2007 | Secretary resigned;director resigned (1 page) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
16 January 2007 | Memorandum and Articles of Association (18 pages) |
16 January 2007 | Memorandum and Articles of Association (18 pages) |
9 January 2007 | Company name changed proper job theatre company limit ed\certificate issued on 09/01/07 (2 pages) |
9 January 2007 | Company name changed proper job theatre company limit ed\certificate issued on 09/01/07 (2 pages) |
8 June 2006 | Annual return made up to 18/05/06 (4 pages) |
8 June 2006 | Annual return made up to 18/05/06 (4 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
25 May 2005 | Annual return made up to 18/05/05 (4 pages) |
25 May 2005 | Annual return made up to 18/05/05 (4 pages) |
15 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
15 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 May 2004 | Annual return made up to 18/05/04 (4 pages) |
17 May 2004 | Annual return made up to 18/05/04 (4 pages) |
6 October 2003 | New director appointed (1 page) |
6 October 2003 | New secretary appointed;new director appointed (1 page) |
6 October 2003 | New director appointed (1 page) |
6 October 2003 | New secretary appointed;new director appointed (1 page) |
6 October 2003 | New director appointed (1 page) |
6 October 2003 | New director appointed (1 page) |
29 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
29 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
20 August 2003 | Secretary resigned;director resigned (1 page) |
20 August 2003 | Secretary resigned;director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
8 July 2003 | Annual return made up to 18/05/03 (4 pages) |
8 July 2003 | Annual return made up to 18/05/03 (4 pages) |
8 October 2002 | Particulars of mortgage/charge (3 pages) |
8 October 2002 | Particulars of mortgage/charge (3 pages) |
17 June 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
17 June 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
15 May 2002 | Annual return made up to 18/05/02 (4 pages) |
15 May 2002 | Annual return made up to 18/05/02 (4 pages) |
21 May 2001 | Annual return made up to 18/05/01 (4 pages) |
21 May 2001 | Annual return made up to 18/05/01 (4 pages) |
15 January 2001 | Full accounts made up to 30 September 2000 (8 pages) |
15 January 2001 | Full accounts made up to 30 September 2000 (8 pages) |
22 December 2000 | Accounting reference date extended from 30/09/01 to 31/03/02 (1 page) |
22 December 2000 | Accounting reference date extended from 30/09/01 to 31/03/02 (1 page) |
30 May 2000 | Annual return made up to 18/05/00 (4 pages) |
30 May 2000 | Annual return made up to 18/05/00 (4 pages) |
24 January 2000 | Full accounts made up to 30 September 1999 (8 pages) |
24 January 2000 | Full accounts made up to 30 September 1999 (8 pages) |
4 June 1999 | Annual return made up to 18/05/99 (4 pages) |
4 June 1999 | Annual return made up to 18/05/99 (4 pages) |
1 March 1999 | Full accounts made up to 30 September 1998 (8 pages) |
1 March 1999 | Full accounts made up to 30 September 1998 (8 pages) |
10 September 1998 | Memorandum and Articles of Association (11 pages) |
10 September 1998 | Memorandum and Articles of Association (11 pages) |
15 June 1998 | Annual return made up to 18/05/98 (4 pages) |
15 June 1998 | Annual return made up to 18/05/98 (4 pages) |
11 December 1997 | Full accounts made up to 30 September 1997 (8 pages) |
11 December 1997 | Full accounts made up to 30 September 1997 (8 pages) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Secretary resigned;director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | New secretary appointed (2 pages) |
6 July 1997 | New secretary appointed (2 pages) |
6 July 1997 | Secretary resigned;director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
27 May 1997 | Annual return made up to 18/05/97 (6 pages) |
27 May 1997 | Annual return made up to 18/05/97 (6 pages) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | New director appointed (2 pages) |
15 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 1996 | Full accounts made up to 30 September 1996 (9 pages) |
16 December 1996 | Full accounts made up to 30 September 1996 (9 pages) |
17 July 1996 | Director's particulars changed (1 page) |
17 July 1996 | Director's particulars changed (1 page) |
17 July 1996 | Director's particulars changed (1 page) |
17 July 1996 | Director's particulars changed (1 page) |
15 May 1996 | Annual return made up to 18/05/96 (6 pages) |
15 May 1996 | Annual return made up to 18/05/96 (6 pages) |
14 February 1996 | Full accounts made up to 30 September 1995 (9 pages) |
14 February 1996 | Full accounts made up to 30 September 1995 (9 pages) |
17 January 1996 | Director's particulars changed (2 pages) |
17 January 1996 | Director's particulars changed (2 pages) |
17 January 1996 | Director's particulars changed (2 pages) |
17 January 1996 | Director's particulars changed (2 pages) |
10 May 1995 | Annual return made up to 18/05/95
|
10 May 1995 | Annual return made up to 18/05/95
|
16 March 1995 | Director's particulars changed (2 pages) |
16 March 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |