Company NameJarfort Ltd.
DirectorsDavid John Chapman and Richard Anthony Chapman
Company StatusActive
Company Number02388244
CategoryPrivate Limited Company
Incorporation Date23 May 1989(34 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr David John Chapman
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Earlswood Chase
Pudsey
Leeds
West Yorkshire
LS28 8QZ
Secretary NameAmanda Jean Whitehead
NationalityBritish
StatusCurrent
Appointed25 August 2004(15 years, 3 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Correspondence Address96 Church Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4QL
Director NameRichard Anthony Chapman
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(26 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address28 Earlswood Chase
Leeds
West Yorkshire
LS28 8QZ
Director NameMrs Frances Carolyn Chapman
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(2 years after company formation)
Appointment Duration13 years, 3 months (resigned 25 August 2004)
RoleSecretary
Correspondence Address2 Woodhall Park Drive
Stanningley
Pudsey
West Yorkshire
LS28 7EY
Secretary NameMr David John Chapman
NationalityBritish
StatusResigned
Appointed23 May 1991(2 years after company formation)
Appointment Duration13 years, 3 months (resigned 25 August 2004)
RoleCompany Director
Correspondence Address2 Woodhall Park Drive
Stanningley
Pudsey
West Yorkshire
LS28 7EY

Contact

Websitebradflor.co.uk

Location

Registered AddressBradtrad House
Ripley Street
Bradford
W. Yorks.
BD5 7JW
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

124k at £1Mr David John Chapman
100.00%
Ordinary

Financials

Year2014
Net Worth-£289,117
Cash£745
Current Liabilities£463,161

Accounts

Latest Accounts28 June 2023 (10 months ago)
Next Accounts Due28 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 June

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

26 June 2020Micro company accounts made up to 28 June 2019 (4 pages)
27 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
26 March 2020Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
28 June 2019Micro company accounts made up to 29 June 2018 (4 pages)
8 June 2019Compulsory strike-off action has been discontinued (1 page)
6 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
29 June 2018Micro company accounts made up to 29 June 2017 (3 pages)
15 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
29 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
4 July 2017Notification of David John Chapman as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
4 July 2017Notification of David John Chapman as a person with significant control on 6 April 2016 (2 pages)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
30 June 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
8 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 124,000
(7 pages)
8 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 124,000
(7 pages)
28 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 April 2016Appointment of Richard Anthony Chapman as a director on 1 March 2016 (2 pages)
1 April 2016Appointment of Richard Anthony Chapman as a director on 1 March 2016 (2 pages)
5 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 124,000
(5 pages)
5 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 124,000
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 124,000
(5 pages)
30 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 124,000
(5 pages)
24 June 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 June 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Director's details changed for Mr David John Chapman on 30 January 2012 (2 pages)
28 March 2012Director's details changed for Mr David John Chapman on 30 January 2012 (2 pages)
17 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
10 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 March 2011Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
10 March 2011Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
30 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 August 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Register inspection address has been changed (1 page)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Register inspection address has been changed (1 page)
16 August 2010Register(s) moved to registered inspection location (1 page)
2 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 June 2009Return made up to 23/05/09; full list of members (3 pages)
2 June 2009Return made up to 23/05/09; full list of members (3 pages)
31 March 2009Return made up to 23/05/08; full list of members (3 pages)
31 March 2009Return made up to 23/05/08; full list of members (3 pages)
30 March 2009Appointment terminated secretary david chapman (1 page)
30 March 2009Appointment terminated secretary david chapman (1 page)
14 January 2009Ad 21/12/07\gbp si 120000@1=120000\gbp ic 4000/124000\ (2 pages)
14 January 2009Particulars of contract relating to shares (2 pages)
14 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 January 2009Nc inc already adjusted 20/12/07 (1 page)
14 January 2009Particulars of contract relating to shares (2 pages)
14 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 January 2009Ad 21/12/07\gbp si 120000@1=120000\gbp ic 4000/124000\ (2 pages)
14 January 2009Nc inc already adjusted 20/12/07 (1 page)
31 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 June 2007Return made up to 23/05/07; full list of members (2 pages)
20 June 2007Return made up to 23/05/07; full list of members (2 pages)
5 June 2007Location of register of members (1 page)
5 June 2007Location of register of members (1 page)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 June 2006Return made up to 23/05/06; full list of members (2 pages)
30 June 2006Return made up to 23/05/06; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 August 2005Return made up to 23/05/05; full list of members (3 pages)
19 August 2005Return made up to 23/05/05; full list of members (3 pages)
16 November 2004Director resigned (1 page)
16 November 2004New secretary appointed (2 pages)
16 November 2004New secretary appointed (2 pages)
16 November 2004Director resigned (1 page)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 June 2004Return made up to 23/05/04; full list of members (7 pages)
29 June 2004Return made up to 23/05/04; full list of members (7 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 July 2003Return made up to 23/05/03; full list of members (7 pages)
10 July 2003Return made up to 23/05/03; full list of members (7 pages)
22 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
22 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 June 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2001Return made up to 23/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 June 2001Return made up to 23/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 June 2000Return made up to 23/05/00; full list of members (6 pages)
26 June 2000Return made up to 23/05/00; full list of members (6 pages)
8 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 July 1999Return made up to 23/05/99; full list of members (6 pages)
7 July 1999Return made up to 23/05/99; full list of members (6 pages)
24 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 August 1997Return made up to 23/05/97; no change of members (4 pages)
29 August 1997Return made up to 23/05/97; no change of members (4 pages)
15 August 1997Accounts for a small company made up to 31 December 1996 (9 pages)
15 August 1997Accounts for a small company made up to 31 December 1996 (9 pages)
17 June 1996Return made up to 23/05/96; full list of members (6 pages)
17 June 1996Return made up to 23/05/96; full list of members (6 pages)
29 June 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
29 June 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
21 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
21 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
30 November 1989Particulars of contract relating to shares (3 pages)
30 November 1989Particulars of contract relating to shares (3 pages)
23 May 1989Incorporation (16 pages)
23 May 1989Incorporation (16 pages)