Company NameJBC Industrial Services Limited
DirectorsJamieson John Bashall and Leanne Curry
Company StatusActive
Company Number01990987
CategoryPrivate Limited Company
Incorporation Date19 February 1986(38 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Jamieson John Bashall
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2008(22 years after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJbc Industrial Services Ltd (Head Office) Tom Dand
Normanton Industrial Estate
Normanton
WF6 1TP
Director NameMrs Leanne Curry
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(34 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressJbc Industrial Services Ltd (Head Office) Tom Dand
Normanton Industrial Estate
Normanton
WF6 1TP
Director NameBrian Wood
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(6 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 March 1998)
RoleCompany Director
Correspondence Address57 Westway
Garforth
Leeds
West Yorkshire
LS25 1DA
Director NameMr John Francis Bashall
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(6 years, 2 months after company formation)
Appointment Duration23 years, 4 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEagle View Brearton
Harrogate
North Yorkshire
HG3 3BX
Secretary NameJohn Francis Bashall
NationalityBritish
StatusResigned
Appointed14 May 1992(6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 August 1994)
RoleCompany Director
Correspondence Address8 Appleby Green
Knaresborough
North Yorkshire
HG5 9NE
Secretary NameRoy Berry
NationalityBritish
StatusResigned
Appointed30 August 1994(8 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 March 2007)
RoleAccountant
Correspondence Address10 Hungerhills Drive
Horsforth
Leeds
West Yorkshire
LS18 5JU
Director NameDavid Parker
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(19 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 December 2005)
RoleIndustrial Services
Correspondence Address22 Ricknald Close
Aughton
Sheffield
South Yorkshire
S26 3XZ
Secretary NameMr Jamie Rowbottom
NationalityBritish
StatusResigned
Appointed31 March 2007(21 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Haven Gardens
Cookridge
Leeds
West Yorkshire
LS16 6SN
Secretary NameMr Jamieson John Bashall
NationalityBritish
StatusResigned
Appointed09 May 2008(22 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Hospital Road
Riddlesden
Keighley
West Yorkshire
BD20 5EU
Secretary NameJoanne Claire Bashall
NationalityBritish
StatusResigned
Appointed09 September 2010(24 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 09 September 2010)
RoleCompany Director
Correspondence AddressVictoria Lodge Forest Moor Road
Knaresborough
North Yorkshire
HG5 8JY
Secretary NameJoanne Claire Bashall
NationalityBritish
StatusResigned
Appointed13 September 2010(24 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 August 2012)
RoleCompany Director
Correspondence AddressVictoria Lodge Forest Moor Road
Knaresborough
North Yorkshire
HG5 8JY
Director NameMr Geoffrey Sutcliffe
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(28 years after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJbc Industrial Services Ltd (Head Office) Tom Dand
Normanton Industrial Estate
Normanton
WF6 1TP
Director NameMr Mark Andrew Baldwin
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2022(36 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 September 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressJbc Industrial Services Ltd (Head Office) Tom Dand
Normanton Industrial Estate
Normanton
WF6 1TP
Director NameMr Lee Sean Smythe
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2022(36 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 February 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressJbc Industrial Services Ltd (Head Office) Tom Dand
Normanton Industrial Estate
Normanton
WF6 1TP

Contact

Websitejbcindserv.co.uk
Telephone0113 2203830
Telephone regionLeeds

Location

Registered AddressJbc Industrial Services Ltd (Head Office) Tom Dando Close
Normanton Industrial Estate
Normanton
WF6 1TP
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishNormanton
WardNormanton
Built Up AreaCastleford

Shareholders

2.6k at £0.1Jbc Group LTD
86.38%
Ordinary A
200 at £0.1Jamieson Bashall
6.64%
Ordinary B
100 at £0.1Joan Bashall
3.32%
Ordinary B
100 at £0.1Sinead Bashall
3.32%
Ordinary B
10 at £0.1Geoffrey Sutcliffe
0.33%
Ordinary C

Financials

Year2014
Turnover£6,145,213
Gross Profit£1,919,625
Net Worth£994,382
Cash£17,522
Current Liabilities£1,945,041

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End29 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

1 November 2016Delivered on: 7 November 2016
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding
30 September 2015Delivered on: 16 October 2015
Persons entitled: John Francis Bashall

Classification: A registered charge
Outstanding
30 September 2015Delivered 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 2014Delivered 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 2019Delivered 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 2012Delivered 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 2010Delivered 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 2010Delivered 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 1998Delivered 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 1991Delivered 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

Filing History

14 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
30 March 2023Accounts for a small company made up to 30 June 2022 (12 pages)
10 October 2022Termination of appointment of Mark Andrew Baldwin as a director on 30 September 2022 (1 page)
9 September 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
9 September 2022Appointment of Mr Lee Sean Smythe as a director on 1 September 2022 (2 pages)
14 July 2022Appointment of Mr Mark Andrew Baldwin as a director on 14 July 2022 (2 pages)
16 February 2022Accounts for a small company made up to 30 June 2021 (11 pages)
19 January 2022Satisfaction of charge 019909870008 in full (1 page)
4 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
26 May 2021Confirmation statement made on 30 June 2020 with no updates (3 pages)
8 April 2021Accounts for a small company made up to 30 June 2020 (11 pages)
10 January 2021Appointment of Leanne Curry as a director on 1 January 2021 (2 pages)
7 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
26 February 2020Accounts for a small company made up to 30 June 2019 (10 pages)
7 February 2020Termination of appointment of Geoffrey Sutcliffe as a director on 31 January 2020 (1 page)
24 January 2020Director's details changed for Mr Jamieson John Bashall on 24 January 2020 (2 pages)
24 January 2020Director's details changed for Geoffrey Sutcliffe on 24 January 2020 (2 pages)
15 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
6 February 2019Registration of charge 019909870010, created on 31 January 2019 (31 pages)
9 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
5 April 2018Accounts for a small company made up to 30 June 2017 (10 pages)
31 May 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
2 May 2017Registered 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 2017Registered 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 2017Satisfaction of charge 019909870006 in full (1 page)
2 May 2017Satisfaction of charge 019909870006 in full (1 page)
14 March 2017Accounts for a medium company made up to 30 June 2016 (20 pages)
14 March 2017Accounts for a medium company made up to 30 June 2016 (20 pages)
30 January 2017Statement of capital on 12 December 2016
  • GBP 301.00
(4 pages)
30 January 2017Statement of capital on 12 December 2016
  • GBP 301.00
(4 pages)
12 January 2017Satisfaction of charge 019909870007 in full (4 pages)
12 January 2017Satisfaction of charge 019909870007 in full (4 pages)
6 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
6 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
7 November 2016Registration of charge 019909870009, created on 1 November 2016 (21 pages)
7 November 2016Registration of charge 019909870009, created on 1 November 2016 (21 pages)
11 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 301
(5 pages)
11 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 301
(5 pages)
10 March 2016Accounts for a medium company made up to 30 June 2015 (19 pages)
10 March 2016Accounts for a medium company made up to 30 June 2015 (19 pages)
16 October 2015Registration of charge 019909870008, created on 30 September 2015 (27 pages)
16 October 2015Registration of charge 019909870008, created on 30 September 2015 (27 pages)
8 October 2015Change of share class name or designation (2 pages)
8 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
8 October 2015Termination of appointment of John Francis Bashall as a director on 30 September 2015 (2 pages)
8 October 2015Termination of appointment of John Francis Bashall as a director on 30 September 2015 (2 pages)
8 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 301.00
(4 pages)
8 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
8 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 301.00
(4 pages)
8 October 2015Change of share class name or designation (2 pages)
2 October 2015Registration of charge 019909870007, created on 30 September 2015 (33 pages)
2 October 2015Registration of charge 019909870007, created on 30 September 2015 (33 pages)
29 September 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Satisfaction of charge 5 in full (5 pages)
11 September 2015Satisfaction of charge 5 in full (5 pages)
22 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 301
(6 pages)
22 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 301
(6 pages)
13 January 2015Accounts for a medium company made up to 30 June 2014 (21 pages)
13 January 2015Accounts for a medium company made up to 30 June 2014 (21 pages)
13 June 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 301
(3 pages)
13 June 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 301
(3 pages)
13 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 301
(6 pages)
13 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 301
(6 pages)
13 June 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 301
(3 pages)
6 March 2014Appointment of Geoffrey Sutcliffe as a director (3 pages)
6 March 2014Appointment of Geoffrey Sutcliffe as a director (3 pages)
6 March 2014Registration of charge 019909870006 (41 pages)
6 March 2014Registration of charge 019909870006 (41 pages)
5 February 2014Accounts for a medium company made up to 30 June 2013 (20 pages)
5 February 2014Accounts for a medium company made up to 30 June 2013 (20 pages)
27 January 2014Satisfaction of charge 4 in full (1 page)
27 January 2014Satisfaction of charge 4 in full (1 page)
23 October 2013Director's details changed for Mr Jamieson John Bashall on 1 December 2012 (2 pages)
23 October 2013Director's details changed for Mr Jamieson John Bashall on 1 December 2012 (2 pages)
23 October 2013Director's details changed for Mr Jamieson John Bashall on 1 December 2012 (2 pages)
20 September 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
20 September 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
10 September 2013Statement of capital following an allotment of shares on 31 March 2012
  • GBP 300.0
(4 pages)
10 September 2013Statement of capital following an allotment of shares on 31 March 2012
  • GBP 300.0
(4 pages)
30 August 2013Particulars of variation of rights attached to shares (2 pages)
30 August 2013Change of share class name or designation (2 pages)
30 August 2013Change of share class name or designation (2 pages)
30 August 2013Particulars of variation of rights attached to shares (2 pages)
28 August 2013Compulsory strike-off action has been discontinued (1 page)
28 August 2013Compulsory strike-off action has been discontinued (1 page)
27 August 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
27 August 2013Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
27 August 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
27 August 2013Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
8 April 2013Accounts for a medium company made up to 30 June 2012 (22 pages)
8 April 2013Accounts for a medium company made up to 30 June 2012 (22 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
2 October 2012Termination of appointment of Joanne Claire Bashall as a secretary (1 page)
2 October 2012Termination of appointment of Joanne Claire Bashall as a secretary (1 page)
4 July 2012Director's details changed for Mr Jamieson John Bashall on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Jamieson John Bashall on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Jamieson John Bashall on 4 July 2012 (2 pages)
6 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
1 February 2012Accounts for a medium company made up to 30 June 2011 (18 pages)
1 February 2012Accounts for a medium company made up to 30 June 2011 (18 pages)
3 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
20 April 2011Termination of appointment of Joanne Bashall as a secretary (2 pages)
20 April 2011Termination of appointment of Joanne Bashall as a secretary (2 pages)
23 March 2011Full accounts made up to 30 June 2010 (18 pages)
23 March 2011Full accounts made up to 30 June 2010 (18 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 September 2010Appointment of Joanne Claire Bashall as a secretary (3 pages)
23 September 2010Termination of appointment of Jamieson Bashall as a secretary (2 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 September 2010Termination of appointment of Jamieson Bashall as a secretary (2 pages)
23 September 2010Appointment of Joanne Claire Bashall as a secretary (3 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
16 September 2010Appointment of Joanne Claire Bashall as a secretary (3 pages)
16 September 2010Appointment of Joanne Claire Bashall as a secretary (3 pages)
1 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for John Francis Bashall on 24 April 2010 (2 pages)
28 May 2010Director's details changed for John Francis Bashall on 24 April 2010 (2 pages)
28 May 2010Director's details changed for Mr Jamieson John Bashall on 24 April 2010 (2 pages)
28 May 2010Director's details changed for Mr Jamieson John Bashall on 24 April 2010 (2 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 March 2010Registered office address changed from 27a Lidget Hill Pudsey Leeds LS28 7LG on 19 March 2010 (1 page)
19 March 2010Registered office address changed from 27a Lidget Hill Pudsey Leeds LS28 7LG on 19 March 2010 (1 page)
16 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
16 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
22 May 2009Return made up to 24/04/09; full list of members (3 pages)
22 May 2009Return made up to 24/04/09; full list of members (3 pages)
28 October 2008Accounts for a small company made up to 30 June 2008 (8 pages)
28 October 2008Accounts for a small company made up to 30 June 2008 (8 pages)
19 June 2008Return made up to 24/04/08; full list of members (3 pages)
19 June 2008Return made up to 24/04/08; full list of members (3 pages)
18 June 2008Director's change of particulars / john bashall / 08/10/2007 (1 page)
18 June 2008Director's change of particulars / john bashall / 08/10/2007 (1 page)
17 June 2008Secretary appointed mr jamieson john bashall (1 page)
17 June 2008Secretary appointed mr jamieson john bashall (1 page)
17 June 2008Appointment terminated secretary jamie rowbottom (1 page)
17 June 2008Appointment terminated secretary jamie rowbottom (1 page)
25 March 2008Director appointed jamieson john bashall (2 pages)
25 March 2008Director appointed jamieson john bashall (2 pages)
6 November 2007Accounts for a small company made up to 30 June 2007 (8 pages)
6 November 2007Accounts for a small company made up to 30 June 2007 (8 pages)
29 May 2007Return made up to 24/04/07; full list of members (2 pages)
29 May 2007Return made up to 24/04/07; full list of members (2 pages)
18 April 2007Secretary resigned (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007New secretary appointed (1 page)
18 April 2007New secretary appointed (1 page)
24 November 2006Accounts for a small company made up to 30 June 2006 (8 pages)
24 November 2006Accounts for a small company made up to 30 June 2006 (8 pages)
4 May 2006Return made up to 24/04/06; full list of members (7 pages)
4 May 2006Director resigned (1 page)
4 May 2006Return made up to 24/04/06; full list of members (7 pages)
4 May 2006Director resigned (1 page)
28 November 2005Accounts for a small company made up to 30 June 2005 (8 pages)
28 November 2005Accounts for a small company made up to 30 June 2005 (8 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
17 May 2005Return made up to 29/04/05; full list of members (6 pages)
17 May 2005Return made up to 29/04/05; full list of members (6 pages)
23 September 2004Accounts for a small company made up to 30 June 2004 (8 pages)
23 September 2004Accounts for a small company made up to 30 June 2004 (8 pages)
18 June 2004Return made up to 12/05/04; full list of members (6 pages)
18 June 2004Return made up to 12/05/04; full list of members (6 pages)
1 October 2003Accounts for a small company made up to 30 June 2003 (8 pages)
1 October 2003Accounts for a small company made up to 30 June 2003 (8 pages)
15 May 2003Return made up to 12/05/03; full list of members (6 pages)
15 May 2003Return made up to 12/05/03; full list of members (6 pages)
16 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
16 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
30 May 2002Return made up to 12/05/02; full list of members (6 pages)
30 May 2002Return made up to 12/05/02; full list of members (6 pages)
17 October 2001Accounts for a small company made up to 30 June 2001 (7 pages)
17 October 2001Accounts for a small company made up to 30 June 2001 (7 pages)
16 May 2001Return made up to 12/05/01; full list of members (6 pages)
16 May 2001Return made up to 12/05/01; full list of members (6 pages)
17 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
17 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
24 May 2000Return made up to 12/05/00; full list of members (6 pages)
24 May 2000Return made up to 12/05/00; full list of members (6 pages)
15 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
15 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
8 June 1999Return made up to 12/05/99; full list of members (6 pages)
8 June 1999Return made up to 12/05/99; full list of members (6 pages)
24 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
24 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
28 May 1998Return made up to 12/05/98; no change of members (4 pages)
28 May 1998Return made up to 12/05/98; no change of members (4 pages)
25 March 1998Declaration of assistance for shares acquisition (9 pages)
25 March 1998Declaration of assistance for shares acquisition (9 pages)
25 March 1998Memorandum and Articles of Association (16 pages)
25 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
25 March 1998Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
25 March 1998Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
25 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
25 March 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
25 March 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
25 March 1998Memorandum and Articles of Association (16 pages)
25 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
25 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
11 December 1997Director's particulars changed (1 page)
11 December 1997Director's particulars changed (1 page)
10 September 1997Accounts for a small company made up to 30 June 1997 (7 pages)
10 September 1997Accounts for a small company made up to 30 June 1997 (7 pages)
30 May 1997Return made up to 12/05/97; no change of members (4 pages)
30 May 1997Return made up to 12/05/97; no change of members (4 pages)
18 September 1996Accounts for a small company made up to 30 June 1996 (8 pages)
18 September 1996Accounts for a small company made up to 30 June 1996 (8 pages)
31 May 1996Return made up to 12/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 May 1996Return made up to 12/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 May 1995Return made up to 12/05/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
10 May 1995Return made up to 12/05/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
17 July 1991Particulars of mortgage/charge (3 pages)
17 July 1991Particulars of mortgage/charge (3 pages)
31 May 1991Company name changed\certificate issued on 31/05/91 (2 pages)
31 May 1991Company name changed\certificate issued on 31/05/91 (2 pages)
23 May 1986Company name changed glarebarter LIMITED\certificate issued on 23/05/86 (2 pages)
23 May 1986Certificate of incorporation (1 page)
23 May 1986Certificate of incorporation (1 page)
23 May 1986Company name changed glarebarter LIMITED\certificate issued on 23/05/86 (2 pages)
19 February 1986Certificate of incorporation (1 page)
19 February 1986Certificate of incorporation (1 page)
19 February 1986Incorporation (17 pages)
19 February 1986Incorporation (17 pages)