Company NameJ.S. Bramley (Leeds) Limited
Company StatusLiquidation
Company Number02191186
CategoryPrivate Limited Company
Incorporation Date11 November 1987(36 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Ronald Keith Smart
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfields Follifoot Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1EZ
Director NameMr Adrian John Gregory
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2001(13 years, 4 months after company formation)
Appointment Duration23 years, 1 month
RoleProject Coordinator
Country of ResidenceEngland
Correspondence Address34 Sinclair Garth
Sandal
Wakefield
WF2 6RE
Director NameGraham Ragan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2001(13 years, 4 months after company formation)
Appointment Duration23 years, 1 month
RoleContracts Manager
Correspondence Address19 Gloucester Court
Wrenthorpe
Wakefield
West Yorkshire
WF2 0WA
Secretary NameMr Ronald Keith Smart
NationalityBritish
StatusCurrent
Appointed31 March 2007(19 years, 4 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfields Follifoot Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1EZ
Director NameMr Graham Allan Smart
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(3 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorland House
Pannal Road, Follifoot
Harrogate
North Yorkshire
HG3 1DR
Secretary NameSylvia Overfield
NationalityBritish
StatusResigned
Appointed01 August 1991(3 years, 8 months after company formation)
Appointment Duration1 day (resigned 02 August 1991)
RoleCompany Director
Correspondence Address14 Bruntcliffe Drive
Morley
Leeds
West Yorkshire
LS27 0NF
Secretary NameMr Graham Allan Smart
NationalityBritish
StatusResigned
Appointed02 August 1991(3 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorland House
Pannal Road, Follifoot
Harrogate
North Yorkshire
HG3 1DR
Director NamePatricia Anne Smart
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(5 years after company formation)
Appointment Duration4 months, 1 week (resigned 29 March 1993)
RoleDraughtswoman
Country of ResidenceEngland
Correspondence AddressHighfields Follifoot Lane
Kirby Overflow
Harrogate
North Yorkshire
HG3 1EZ

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2008
Turnover£17,402,050
Gross Profit£1,796,024
Net Worth£492,268
Cash£131
Current Liabilities£22,513,925

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Next Accounts Due31 January 2010 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due5 August 2016 (overdue)

Filing History

20 October 2010Order of court to wind up (2 pages)
27 September 2010Administrator's progress report to 3 September 2010 (9 pages)
27 September 2010Notice of a court order ending Administration (11 pages)
27 September 2010Administrator's progress report to 3 September 2010 (9 pages)
12 April 2010Administrator's progress report to 12 March 2010 (9 pages)
12 April 2010Notice of extension of period of Administration (1 page)
15 March 2010Notice of extension of period of Administration (1 page)
16 October 2009Administrator's progress report to 12 September 2009 (8 pages)
7 September 2009Registered office changed on 07/09/2009 from 5 cromwell park york road wetherby west yorkshire LS22 7SU (1 page)
20 May 2009Statement of affairs with form 2.14B (13 pages)
15 May 2009Statement of administrator's proposal (26 pages)
23 March 2009Appointment of an administrator (1 page)
22 October 2008Accounts made up to 31 March 2008 (17 pages)
22 July 2008Return made up to 22/07/08; full list of members (4 pages)
29 February 2008Registered office changed on 29/02/2008 from 2 wharfe mews cliffe terrace wetherby west yorkshire LS22 6LX (1 page)
29 October 2007Accounts made up to 31 March 2007 (15 pages)
31 July 2007Return made up to 22/07/07; full list of members (2 pages)
30 July 2007Secretary resigned;director resigned (1 page)
30 July 2007New secretary appointed (2 pages)
25 July 2007Secretary resigned (1 page)
25 July 2007Director resigned (1 page)
18 December 2006Accounts made up to 31 March 2006 (15 pages)
24 July 2006Return made up to 22/07/06; full list of members (3 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2005Accounts made up to 31 March 2005 (15 pages)
27 July 2005Return made up to 22/07/05; full list of members (3 pages)
25 July 2005Director's particulars changed (1 page)
17 January 2005Accounts made up to 31 March 2004 (15 pages)
27 July 2004Return made up to 01/08/04; full list of members (10 pages)
2 February 2004Accounts made up to 31 March 2003 (15 pages)
9 August 2003Return made up to 01/08/03; full list of members (10 pages)
22 December 2002Accounts made up to 31 March 2002 (16 pages)
23 July 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 October 2001Accounts made up to 31 March 2001 (18 pages)
14 September 2001Particulars of mortgage/charge (4 pages)
29 August 2001Return made up to 01/08/01; full list of members (9 pages)
7 June 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
1 May 2001Particulars of mortgage/charge (5 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
23 December 2000Declaration of satisfaction of mortgage/charge (1 page)
16 October 2000Accounts made up to 31 March 2000 (18 pages)
21 August 2000Return made up to 01/08/00; full list of members (8 pages)
28 July 2000Particulars of mortgage/charge (5 pages)
1 February 2000Particulars of mortgage/charge (5 pages)
25 January 2000Particulars of mortgage/charge (5 pages)
28 October 1999Accounts made up to 31 March 1999 (18 pages)
30 July 1999Return made up to 01/08/99; full list of members (6 pages)
7 May 1999Particulars of mortgage/charge (4 pages)
6 November 1998Particulars of mortgage/charge (5 pages)
29 October 1998Accounts made up to 31 March 1998 (18 pages)
26 August 1998Declaration of satisfaction of mortgage/charge (1 page)
20 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 July 1998Return made up to 01/08/98; no change of members (4 pages)
1 May 1998Particulars of mortgage/charge (4 pages)
3 April 1998Particulars of mortgage/charge (4 pages)
22 October 1997Particulars of mortgage/charge (4 pages)
10 October 1997Accounts made up to 31 March 1997 (17 pages)
22 July 1997Return made up to 01/08/97; no change of members (4 pages)
5 November 1996Particulars of mortgage/charge (4 pages)
1 October 1996Declaration of satisfaction of mortgage/charge (1 page)
26 September 1996Accounts made up to 31 March 1996 (18 pages)
21 July 1996Return made up to 01/08/96; full list of members (6 pages)
21 April 1996Ad 19/03/96--------- £ si 7500@1=7500 £ ic 50000/57500 (2 pages)
28 November 1995Registered office changed on 28/11/95 from: bramley house northwest business park servia hill leeds west yorkshire.LS6 2QH (1 page)
26 October 1995Accounts made up to 31 March 1995 (18 pages)
5 October 1995Particulars of mortgage/charge (6 pages)
15 September 1995Particulars of mortgage/charge (6 pages)
2 September 1995Particulars of mortgage/charge (8 pages)
2 August 1995Particulars of mortgage/charge (6 pages)
26 July 1995Return made up to 01/08/95; full list of members (6 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
16 July 1991Accounts made up to 31 March 1991 (19 pages)
4 September 1990Accounts made up to 31 March 1990 (18 pages)
28 September 1989Full group accounts made up to 31 March 1989 (17 pages)
18 March 1988Memorandum and Articles of Association (11 pages)
6 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 November 1987Incorporation (12 pages)