Company NameDoublejay Hotels Limited
DirectorJohn Patrick Marsden
Company StatusLiquidation
Company Number02179869
CategoryPrivate Limited Company
Incorporation Date16 October 1987(36 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr John Patrick Marsden
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(3 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleHotel Proprietor
Country of ResidenceEngland
Correspondence Address113 Waterloo Road
Waterloo
Huddersfield
HD2 0AB
Director NameMr Joe Marsden
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 2 months after company formation)
Appointment Duration29 years, 6 months (resigned 06 July 2020)
RoleHotel Proprietor
Country of ResidenceEngland
Correspondence Address17 Wyvern Avenue
Reinwood Manor Lindley
Huddersfield
HD5 4BH
Secretary NameMr Joe Marsden
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 2 months after company formation)
Appointment Duration29 years, 6 months (resigned 06 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wyvern Avenue
Reinwood Manor Lindley
Huddersfield
HD5 4BH

Contact

Websitecentrallodge.com
Telephone01484 515551
Telephone regionHuddersfield

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

1 at £1Joe Marsden
50.00%
Ordinary
1 at £1Mr John Patrick Marsden
50.00%
Ordinary

Financials

Year2014
Net Worth£127,367
Cash£8,720
Current Liabilities£6,994

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Charges

28 November 1996Delivered on: 13 December 1996
Persons entitled: Janice Elizabeth Marsden

Classification: Legal charge
Secured details: £25,000 due from the company to the chargee.
Particulars: Premises known as 11/15 beast market,huddersfield,west yorkshire.
Outstanding

Filing History

5 December 2023Liquidators' statement of receipts and payments to 27 October 2023 (7 pages)
13 September 2023Confirmation statement made on 10 September 2023 with updates (4 pages)
21 January 2023Micro company accounts made up to 31 July 2022 (5 pages)
8 November 2022Appointment of a voluntary liquidator (4 pages)
8 November 2022Declaration of solvency (5 pages)
8 November 2022Registered office address changed from C/O Relative Accountancy Headrow House, 19 Old Leeds Road Huddersfield West Yorkshire HD1 1SG England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 8 November 2022 (2 pages)
7 November 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-10-28
(1 page)
30 September 2022Confirmation statement made on 10 September 2022 with updates (4 pages)
25 July 2022Micro company accounts made up to 31 July 2021 (5 pages)
18 October 2021Confirmation statement made on 10 September 2021 with updates (4 pages)
22 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
10 September 2020Cessation of Joe Marsden as a person with significant control on 6 July 2020 (1 page)
10 September 2020Confirmation statement made on 10 September 2020 with updates (5 pages)
10 September 2020Notification of Janice Elizabeth Marsden as a person with significant control on 6 July 2020 (2 pages)
11 August 2020Termination of appointment of Joe Marsden as a secretary on 6 July 2020 (1 page)
11 August 2020Termination of appointment of Joe Marsden as a director on 6 July 2020 (1 page)
12 February 2020Micro company accounts made up to 31 July 2019 (5 pages)
16 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
27 October 2019Director's details changed for Mr John Patrick Marsden on 27 October 2019 (2 pages)
27 October 2019Change of details for Mr John Patrick Marsden as a person with significant control on 27 October 2019 (2 pages)
29 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
21 November 2018Registered office address changed from C/O Pattimore and Dyson Wellington House Lincoln Street St Andrews Road Huddersfield West Yorkshire HD1 6RX to C/O Relative Accountancy Headrow House, 19 Old Leeds Road Huddersfield West Yorkshire HD1 1SG on 21 November 2018 (1 page)
21 November 2018Change of details for Mr John Patrick Marsden as a person with significant control on 21 November 2018 (2 pages)
21 November 2018Director's details changed for Mr Joe Marsden on 21 November 2018 (2 pages)
10 October 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
14 December 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
24 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
24 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
18 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
18 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
26 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(5 pages)
20 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
20 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 February 2010Registered office address changed from Wellington House Lincoln Street St Andrews Road Aspley, Huddersfield W Yorkshire HD1 6RX on 17 February 2010 (1 page)
17 February 2010Registered office address changed from Wellington House Lincoln Street St Andrews Road Aspley, Huddersfield W Yorkshire HD1 6RX on 17 February 2010 (1 page)
6 January 2010Director's details changed for Mr Joe Marsden on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mr John Patrick Marsden on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Joe Marsden on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mr John Patrick Marsden on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr John Patrick Marsden on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Joe Marsden on 6 January 2010 (2 pages)
22 September 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 September 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 January 2009Location of debenture register (1 page)
21 January 2009Registered office changed on 21/01/2009 from spring bank house 1 spring bank new north road huddersfield HD1 5NR (1 page)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2009Registered office changed on 21/01/2009 from spring bank house 1 spring bank new north road huddersfield HD1 5NR (1 page)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2009Location of register of members (1 page)
21 January 2009Location of register of members (1 page)
21 January 2009Location of debenture register (1 page)
19 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
4 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
30 July 2007Director's particulars changed (1 page)
30 July 2007Secretary's particulars changed;director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007Secretary's particulars changed;director's particulars changed (1 page)
20 January 2007Return made up to 31/12/06; full list of members (7 pages)
20 January 2007Return made up to 31/12/06; full list of members (7 pages)
15 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
2 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
14 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
9 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
16 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
7 November 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 November 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
21 November 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
6 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
6 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 December 1999Accounts for a small company made up to 31 July 1999 (3 pages)
10 December 1999Accounts for a small company made up to 31 July 1999 (3 pages)
7 April 1999Accounts for a small company made up to 31 July 1998 (3 pages)
7 April 1999Accounts for a small company made up to 31 July 1998 (3 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 November 1997Accounts for a small company made up to 31 July 1997 (2 pages)
27 November 1997Accounts for a small company made up to 31 July 1997 (2 pages)
23 December 1996Return made up to 31/12/96; no change of members (4 pages)
23 December 1996Accounts for a small company made up to 31 July 1996 (2 pages)
23 December 1996Accounts for a small company made up to 31 July 1996 (2 pages)
23 December 1996Return made up to 31/12/96; no change of members (4 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
3 April 1996Accounts for a small company made up to 31 July 1995 (2 pages)
3 April 1996Accounts for a small company made up to 31 July 1995 (2 pages)
8 January 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 08/01/96
(6 pages)
8 January 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 08/01/96
(6 pages)
9 January 1995Return made up to 31/12/94; no change of members (4 pages)
9 January 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
7 December 1994Accounts for a small company made up to 31 July 1994 (2 pages)
7 December 1994Accounts for a small company made up to 31 July 1994 (2 pages)
10 January 1994Accounts for a small company made up to 31 July 1993 (3 pages)
10 January 1994Accounts for a small company made up to 31 July 1993 (3 pages)
10 January 1994Return made up to 31/12/93; no change of members (4 pages)
10 January 1994Return made up to 31/12/93; no change of members (4 pages)
6 January 1993Return made up to 31/12/92; full list of members (6 pages)
6 January 1993Return made up to 31/12/92; full list of members (6 pages)
3 December 1992Accounts for a small company made up to 31 July 1992 (3 pages)
3 December 1992Accounts for a small company made up to 31 July 1992 (3 pages)
12 May 1992Accounts for a small company made up to 31 July 1991 (3 pages)
12 May 1992Accounts for a small company made up to 31 July 1991 (3 pages)
19 January 1992Return made up to 31/12/91; no change of members (4 pages)
19 January 1992Return made up to 31/12/91; no change of members (4 pages)
22 July 1991Accounts for a small company made up to 31 July 1990 (3 pages)
22 July 1991Accounts for a small company made up to 31 July 1990 (3 pages)
17 January 1991Return made up to 31/12/90; no change of members (4 pages)
17 January 1991Return made up to 31/12/90; no change of members (4 pages)
14 August 1990Accounts for a small company made up to 31 July 1989 (3 pages)
14 August 1990Accounts for a small company made up to 31 July 1989 (3 pages)
23 March 1990Return made up to 31/12/89; full list of members (4 pages)
23 March 1990Return made up to 31/12/89; full list of members (4 pages)
17 February 1989Accounts for a small company made up to 31 July 1988 (3 pages)
17 February 1989Return made up to 31/12/88; full list of members (4 pages)
17 February 1989Accounts for a small company made up to 31 July 1988 (3 pages)
17 February 1989Return made up to 31/12/88; full list of members (4 pages)
26 July 1988Accounting reference date shortened from 31/03 to 31/07 (1 page)
26 July 1988Accounting reference date shortened from 31/03 to 31/07 (1 page)
5 May 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
5 May 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
18 April 1988Memorandum and Articles of Association (5 pages)
18 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 April 1988Memorandum and Articles of Association (5 pages)
18 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 April 1988Company name changed doublejay of morley LIMITED\certificate issued on 18/04/88 (2 pages)
15 April 1988Company name changed doublejay of morley LIMITED\certificate issued on 18/04/88 (2 pages)
28 March 1988Registered office changed on 28/03/88 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 March 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
28 March 1988Registered office changed on 28/03/88 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 March 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
16 October 1987Incorporation (13 pages)
16 October 1987Incorporation (13 pages)