Normanton Industrial Estate
Normanton
WF6 1TP
Director Name | Mrs Leanne Curry |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Jbc Industrial Services Ltd (Head Office) Tom Dand Normanton Industrial Estate Normanton WF6 1TP |
Director Name | Brian Wood |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 March 1998) |
Role | Company Director |
Correspondence Address | 57 Westway Garforth Leeds West Yorkshire LS25 1DA |
Director Name | Mr John Francis Bashall |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eagle View Brearton Harrogate North Yorkshire HG3 3BX |
Secretary Name | John Francis Bashall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 August 1994) |
Role | Company Director |
Correspondence Address | 8 Appleby Green Knaresborough North Yorkshire HG5 9NE |
Secretary Name | Roy Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(8 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 March 2007) |
Role | Accountant |
Correspondence Address | 10 Hungerhills Drive Horsforth Leeds West Yorkshire LS18 5JU |
Director Name | David Parker |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(19 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 December 2005) |
Role | Industrial Services |
Correspondence Address | 22 Ricknald Close Aughton Sheffield South Yorkshire S26 3XZ |
Secretary Name | Mr Jamie Rowbottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Haven Gardens Cookridge Leeds West Yorkshire LS16 6SN |
Secretary Name | Mr Jamieson John Bashall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Hospital Road Riddlesden Keighley West Yorkshire BD20 5EU |
Secretary Name | Joanne Claire Bashall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(24 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 September 2010) |
Role | Company Director |
Correspondence Address | Victoria Lodge Forest Moor Road Knaresborough North Yorkshire HG5 8JY |
Secretary Name | Joanne Claire Bashall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 August 2012) |
Role | Company Director |
Correspondence Address | Victoria Lodge Forest Moor Road Knaresborough North Yorkshire HG5 8JY |
Director Name | Mr Geoffrey Sutcliffe |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2014(28 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jbc Industrial Services Ltd (Head Office) Tom Dand Normanton Industrial Estate Normanton WF6 1TP |
Director Name | Mr Mark Andrew Baldwin |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2022(36 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 September 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Jbc Industrial Services Ltd (Head Office) Tom Dand Normanton Industrial Estate Normanton WF6 1TP |
Director Name | Mr Lee Sean Smythe |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2022(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 February 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Jbc Industrial Services Ltd (Head Office) Tom Dand Normanton Industrial Estate Normanton WF6 1TP |
Website | jbcindserv.co.uk |
---|---|
Telephone | 0113 2203830 |
Telephone region | Leeds |
Registered Address | Jbc Industrial Services Ltd (Head Office) Tom Dando Close Normanton Industrial Estate Normanton WF6 1TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Normanton |
Ward | Normanton |
Built Up Area | Castleford |
2.6k at £0.1 | Jbc Group LTD 86.38% Ordinary A |
---|---|
200 at £0.1 | Jamieson Bashall 6.64% Ordinary B |
100 at £0.1 | Joan Bashall 3.32% Ordinary B |
100 at £0.1 | Sinead Bashall 3.32% Ordinary B |
10 at £0.1 | Geoffrey Sutcliffe 0.33% Ordinary C |
Year | 2014 |
---|---|
Turnover | £6,145,213 |
Gross Profit | £1,919,625 |
Net Worth | £994,382 |
Cash | £17,522 |
Current Liabilities | £1,945,041 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 29 June |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
1 November 2016 | Delivered on: 7 November 2016 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
---|---|
30 September 2015 | Delivered on: 16 October 2015 Persons entitled: John Francis Bashall Classification: A registered charge Outstanding |
30 September 2015 | Delivered on: 2 October 2015 Persons entitled: Finance Yorkshire Equity L.P. Acting by Its General Partner Finance Yorkshire Equity Gp Limited Classification: A registered charge Outstanding |
4 March 2014 | Delivered on: 6 March 2014 Persons entitled: Close Brothers LTD (The "Security Trustee") Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 January 2019 | Delivered on: 6 February 2019 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
27 November 2012 | Delivered on: 29 November 2012 Satisfied on: 11 September 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 September 2010 | Delivered on: 18 September 2010 Satisfied on: 27 January 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
21 May 2010 | Delivered on: 27 May 2010 Satisfied on: 19 February 2011 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
13 March 1998 | Delivered on: 21 March 1998 Satisfied on: 21 September 2010 Persons entitled: Brian Wood Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under the £75,000 loan notes 1998 (first issue) and the £68,000 loan notes 1998 (second issue) issued by jbc group limited to brian wood on 13TH march 1998. 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. See the mortgage charge document for full details. Fully Satisfied |
5 July 1991 | Delivered on: 17 July 1991 Satisfied on: 19 February 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Accounts for a small company made up to 30 June 2022 (12 pages) |
10 October 2022 | Termination of appointment of Mark Andrew Baldwin as a director on 30 September 2022 (1 page) |
9 September 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
9 September 2022 | Appointment of Mr Lee Sean Smythe as a director on 1 September 2022 (2 pages) |
14 July 2022 | Appointment of Mr Mark Andrew Baldwin as a director on 14 July 2022 (2 pages) |
16 February 2022 | Accounts for a small company made up to 30 June 2021 (11 pages) |
19 January 2022 | Satisfaction of charge 019909870008 in full (1 page) |
4 August 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
26 May 2021 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
8 April 2021 | Accounts for a small company made up to 30 June 2020 (11 pages) |
10 January 2021 | Appointment of Leanne Curry as a director on 1 January 2021 (2 pages) |
7 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
26 February 2020 | Accounts for a small company made up to 30 June 2019 (10 pages) |
7 February 2020 | Termination of appointment of Geoffrey Sutcliffe as a director on 31 January 2020 (1 page) |
24 January 2020 | Director's details changed for Mr Jamieson John Bashall on 24 January 2020 (2 pages) |
24 January 2020 | Director's details changed for Geoffrey Sutcliffe on 24 January 2020 (2 pages) |
15 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
6 February 2019 | Registration of charge 019909870010, created on 31 January 2019 (31 pages) |
9 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
5 April 2018 | Accounts for a small company made up to 30 June 2017 (10 pages) |
31 May 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
31 May 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
2 May 2017 | Registered office address changed from Unit Z1 South Orbital Trading Estate Hedon Road Hull HU9 1NJ England to Jbc Industrial Services Ltd (Head Office) Tom Dando Close Normanton Industrial Estate Normanton WF6 1TP on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from Unit Z1 South Orbital Trading Estate Hedon Road Hull HU9 1NJ England to Jbc Industrial Services Ltd (Head Office) Tom Dando Close Normanton Industrial Estate Normanton WF6 1TP on 2 May 2017 (1 page) |
2 May 2017 | Satisfaction of charge 019909870006 in full (1 page) |
2 May 2017 | Satisfaction of charge 019909870006 in full (1 page) |
14 March 2017 | Accounts for a medium company made up to 30 June 2016 (20 pages) |
14 March 2017 | Accounts for a medium company made up to 30 June 2016 (20 pages) |
30 January 2017 | Statement of capital on 12 December 2016
|
30 January 2017 | Statement of capital on 12 December 2016
|
12 January 2017 | Satisfaction of charge 019909870007 in full (4 pages) |
12 January 2017 | Satisfaction of charge 019909870007 in full (4 pages) |
6 January 2017 | Resolutions
|
6 January 2017 | Resolutions
|
7 November 2016 | Registration of charge 019909870009, created on 1 November 2016 (21 pages) |
7 November 2016 | Registration of charge 019909870009, created on 1 November 2016 (21 pages) |
11 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
10 March 2016 | Accounts for a medium company made up to 30 June 2015 (19 pages) |
10 March 2016 | Accounts for a medium company made up to 30 June 2015 (19 pages) |
16 October 2015 | Registration of charge 019909870008, created on 30 September 2015 (27 pages) |
16 October 2015 | Registration of charge 019909870008, created on 30 September 2015 (27 pages) |
8 October 2015 | Change of share class name or designation (2 pages) |
8 October 2015 | Resolutions
|
8 October 2015 | Termination of appointment of John Francis Bashall as a director on 30 September 2015 (2 pages) |
8 October 2015 | Termination of appointment of John Francis Bashall as a director on 30 September 2015 (2 pages) |
8 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
8 October 2015 | Resolutions
|
8 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
8 October 2015 | Change of share class name or designation (2 pages) |
2 October 2015 | Registration of charge 019909870007, created on 30 September 2015 (33 pages) |
2 October 2015 | Registration of charge 019909870007, created on 30 September 2015 (33 pages) |
29 September 2015 | Registered office address changed from Z1 South Orbital Trading Estate Hedon Road Hull East Yorkshire HU9 1NJ England to Unit Z1 South Orbital Trading Estate Hedon Road Hull HU9 1NJ on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from Z1 South Orbital Trading Estate Hedon Road Hull East Yorkshire HU9 1NJ England to Unit Z1 South Orbital Trading Estate Hedon Road Hull HU9 1NJ on 29 September 2015 (1 page) |
28 September 2015 | Registered office address changed from Jbc Industrial Services Ltd Howley Park Road East Morley Leeds West Yorkshire LS27 0SW to Z1 South Orbital Trading Estate Hedon Road Hull East Yorkshire HU9 1NJ on 28 September 2015 (1 page) |
28 September 2015 | Registered office address changed from Jbc Industrial Services Ltd Howley Park Road East Morley Leeds West Yorkshire LS27 0SW to Z1 South Orbital Trading Estate Hedon Road Hull East Yorkshire HU9 1NJ on 28 September 2015 (1 page) |
11 September 2015 | Satisfaction of charge 5 in full (5 pages) |
11 September 2015 | Satisfaction of charge 5 in full (5 pages) |
22 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
13 January 2015 | Accounts for a medium company made up to 30 June 2014 (21 pages) |
13 January 2015 | Accounts for a medium company made up to 30 June 2014 (21 pages) |
13 June 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
13 June 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
13 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
6 March 2014 | Appointment of Geoffrey Sutcliffe as a director (3 pages) |
6 March 2014 | Appointment of Geoffrey Sutcliffe as a director (3 pages) |
6 March 2014 | Registration of charge 019909870006 (41 pages) |
6 March 2014 | Registration of charge 019909870006 (41 pages) |
5 February 2014 | Accounts for a medium company made up to 30 June 2013 (20 pages) |
5 February 2014 | Accounts for a medium company made up to 30 June 2013 (20 pages) |
27 January 2014 | Satisfaction of charge 4 in full (1 page) |
27 January 2014 | Satisfaction of charge 4 in full (1 page) |
23 October 2013 | Director's details changed for Mr Jamieson John Bashall on 1 December 2012 (2 pages) |
23 October 2013 | Director's details changed for Mr Jamieson John Bashall on 1 December 2012 (2 pages) |
23 October 2013 | Director's details changed for Mr Jamieson John Bashall on 1 December 2012 (2 pages) |
20 September 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
20 September 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
10 September 2013 | Statement of capital following an allotment of shares on 31 March 2012
|
10 September 2013 | Statement of capital following an allotment of shares on 31 March 2012
|
30 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
30 August 2013 | Change of share class name or designation (2 pages) |
30 August 2013 | Change of share class name or designation (2 pages) |
30 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
28 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
27 August 2013 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
27 August 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
27 August 2013 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2013 | Accounts for a medium company made up to 30 June 2012 (22 pages) |
8 April 2013 | Accounts for a medium company made up to 30 June 2012 (22 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
2 October 2012 | Termination of appointment of Joanne Claire Bashall as a secretary (1 page) |
2 October 2012 | Termination of appointment of Joanne Claire Bashall as a secretary (1 page) |
4 July 2012 | Director's details changed for Mr Jamieson John Bashall on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Jamieson John Bashall on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Jamieson John Bashall on 4 July 2012 (2 pages) |
6 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Accounts for a medium company made up to 30 June 2011 (18 pages) |
1 February 2012 | Accounts for a medium company made up to 30 June 2011 (18 pages) |
3 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Termination of appointment of Joanne Bashall as a secretary (2 pages) |
20 April 2011 | Termination of appointment of Joanne Bashall as a secretary (2 pages) |
23 March 2011 | Full accounts made up to 30 June 2010 (18 pages) |
23 March 2011 | Full accounts made up to 30 June 2010 (18 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 September 2010 | Appointment of Joanne Claire Bashall as a secretary (3 pages) |
23 September 2010 | Termination of appointment of Jamieson Bashall as a secretary (2 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 September 2010 | Termination of appointment of Jamieson Bashall as a secretary (2 pages) |
23 September 2010 | Appointment of Joanne Claire Bashall as a secretary (3 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
16 September 2010 | Appointment of Joanne Claire Bashall as a secretary (3 pages) |
16 September 2010 | Appointment of Joanne Claire Bashall as a secretary (3 pages) |
1 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for John Francis Bashall on 24 April 2010 (2 pages) |
28 May 2010 | Director's details changed for John Francis Bashall on 24 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Jamieson John Bashall on 24 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Jamieson John Bashall on 24 April 2010 (2 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 March 2010 | Registered office address changed from 27a Lidget Hill Pudsey Leeds LS28 7LG on 19 March 2010 (1 page) |
19 March 2010 | Registered office address changed from 27a Lidget Hill Pudsey Leeds LS28 7LG on 19 March 2010 (1 page) |
16 March 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
16 March 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
22 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
22 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
28 October 2008 | Accounts for a small company made up to 30 June 2008 (8 pages) |
28 October 2008 | Accounts for a small company made up to 30 June 2008 (8 pages) |
19 June 2008 | Return made up to 24/04/08; full list of members (3 pages) |
19 June 2008 | Return made up to 24/04/08; full list of members (3 pages) |
18 June 2008 | Director's change of particulars / john bashall / 08/10/2007 (1 page) |
18 June 2008 | Director's change of particulars / john bashall / 08/10/2007 (1 page) |
17 June 2008 | Secretary appointed mr jamieson john bashall (1 page) |
17 June 2008 | Secretary appointed mr jamieson john bashall (1 page) |
17 June 2008 | Appointment terminated secretary jamie rowbottom (1 page) |
17 June 2008 | Appointment terminated secretary jamie rowbottom (1 page) |
25 March 2008 | Director appointed jamieson john bashall (2 pages) |
25 March 2008 | Director appointed jamieson john bashall (2 pages) |
6 November 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
6 November 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
29 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
29 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | New secretary appointed (1 page) |
18 April 2007 | New secretary appointed (1 page) |
24 November 2006 | Accounts for a small company made up to 30 June 2006 (8 pages) |
24 November 2006 | Accounts for a small company made up to 30 June 2006 (8 pages) |
4 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
4 May 2006 | Director resigned (1 page) |
28 November 2005 | Accounts for a small company made up to 30 June 2005 (8 pages) |
28 November 2005 | Accounts for a small company made up to 30 June 2005 (8 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
17 May 2005 | Return made up to 29/04/05; full list of members (6 pages) |
17 May 2005 | Return made up to 29/04/05; full list of members (6 pages) |
23 September 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
23 September 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
18 June 2004 | Return made up to 12/05/04; full list of members (6 pages) |
18 June 2004 | Return made up to 12/05/04; full list of members (6 pages) |
1 October 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
1 October 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
15 May 2003 | Return made up to 12/05/03; full list of members (6 pages) |
15 May 2003 | Return made up to 12/05/03; full list of members (6 pages) |
16 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
16 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
30 May 2002 | Return made up to 12/05/02; full list of members (6 pages) |
30 May 2002 | Return made up to 12/05/02; full list of members (6 pages) |
17 October 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
17 October 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
16 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |
16 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |
17 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
17 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
24 May 2000 | Return made up to 12/05/00; full list of members (6 pages) |
24 May 2000 | Return made up to 12/05/00; full list of members (6 pages) |
15 September 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
15 September 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
8 June 1999 | Return made up to 12/05/99; full list of members (6 pages) |
8 June 1999 | Return made up to 12/05/99; full list of members (6 pages) |
24 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
24 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
28 May 1998 | Return made up to 12/05/98; no change of members (4 pages) |
28 May 1998 | Return made up to 12/05/98; no change of members (4 pages) |
25 March 1998 | Declaration of assistance for shares acquisition (9 pages) |
25 March 1998 | Declaration of assistance for shares acquisition (9 pages) |
25 March 1998 | Memorandum and Articles of Association (16 pages) |
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
25 March 1998 | Memorandum and Articles of Association (16 pages) |
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
21 March 1998 | Particulars of mortgage/charge (3 pages) |
21 March 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
11 December 1997 | Director's particulars changed (1 page) |
11 December 1997 | Director's particulars changed (1 page) |
10 September 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
10 September 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
30 May 1997 | Return made up to 12/05/97; no change of members (4 pages) |
30 May 1997 | Return made up to 12/05/97; no change of members (4 pages) |
18 September 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
18 September 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
31 May 1996 | Return made up to 12/05/96; full list of members
|
31 May 1996 | Return made up to 12/05/96; full list of members
|
10 May 1995 | Return made up to 12/05/95; no change of members
|
10 May 1995 | Return made up to 12/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
17 July 1991 | Particulars of mortgage/charge (3 pages) |
17 July 1991 | Particulars of mortgage/charge (3 pages) |
31 May 1991 | Company name changed\certificate issued on 31/05/91 (2 pages) |
31 May 1991 | Company name changed\certificate issued on 31/05/91 (2 pages) |
23 May 1986 | Company name changed glarebarter LIMITED\certificate issued on 23/05/86 (2 pages) |
23 May 1986 | Certificate of incorporation (1 page) |
23 May 1986 | Certificate of incorporation (1 page) |
23 May 1986 | Company name changed glarebarter LIMITED\certificate issued on 23/05/86 (2 pages) |
19 February 1986 | Certificate of incorporation (1 page) |
19 February 1986 | Certificate of incorporation (1 page) |
19 February 1986 | Incorporation (17 pages) |
19 February 1986 | Incorporation (17 pages) |