Leeds
West Yorkshire
LS11 5RU
Director Name | Mr Stewart Kenneth Russell |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2008(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 01 January 2013) |
Role | Recycling |
Country of Residence | England |
Correspondence Address | C/O Bdo Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
Director Name | Roy Thornton |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Callis Gate Castle Lane Penistone South Yorkshire S36 8AN |
Secretary Name | Miss Michaela Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 123 Barnsley Road Darfield Barnsley South Yorkshire S73 9PE |
Director Name | Mr Kerry Firth |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonecroft Hallroyd Lane Silkstone Common Barnsley South Yorkshire S75 4PP |
Secretary Name | Roy Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 September 1994) |
Role | Company Director |
Correspondence Address | Callis Gate Castle Lane Penistone South Yorkshire S36 8AN |
Secretary Name | Heather May Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Callis Gate Castle Lane, Penistone Sheffield South Yorkshire S36 8AN |
Director Name | Mr John Paul Bladen |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Oldmill Lane Thurgoland Sheffield SE5 7EG |
Director Name | Mr William Wilson Russell |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Woodthorpe Glades Sandal Wakefield West Yorkshire WF2 6NF |
Secretary Name | Mr John Paul Bladen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(9 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Oldmill Lane Thurgoland Sheffield SE5 7EG |
Secretary Name | Mr William Wilson Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Woodthorpe Glades Sandal Wakefield West Yorkshire WF2 6NF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Bdo Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
26.5k at £1 | J P B Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£322,973 |
Current Liabilities | £487,264 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 January 2013 | Final Gazette dissolved following liquidation (1 page) |
1 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 October 2012 | Liquidators statement of receipts and payments to 21 September 2012 (15 pages) |
11 October 2012 | Liquidators' statement of receipts and payments to 21 September 2012 (15 pages) |
11 October 2012 | Liquidators' statement of receipts and payments to 21 September 2012 (15 pages) |
1 October 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 October 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 August 2012 | Liquidators' statement of receipts and payments to 5 July 2012 (17 pages) |
3 August 2012 | Liquidators statement of receipts and payments to 5 July 2012 (17 pages) |
3 August 2012 | Liquidators' statement of receipts and payments to 5 July 2012 (17 pages) |
3 August 2012 | Liquidators statement of receipts and payments to 5 July 2012 (17 pages) |
12 July 2011 | Statement of affairs with form 4.19 (6 pages) |
12 July 2011 | Resolutions
|
12 July 2011 | Appointment of a voluntary liquidator (1 page) |
12 July 2011 | Appointment of a voluntary liquidator (1 page) |
12 July 2011 | Statement of affairs with form 4.19 (6 pages) |
12 July 2011 | Resolutions
|
28 June 2011 | Registered office address changed from 7 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 28 June 2011 (2 pages) |
28 June 2011 | Registered office address changed from 7 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 28 June 2011 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
3 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders Statement of capital on 2010-12-03
|
3 December 2010 | Director's details changed for Mr Stewart Kenneth Russell on 1 October 2010 (2 pages) |
3 December 2010 | Secretary's details changed for Christopher Haywood on 1 October 2010 (1 page) |
3 December 2010 | Director's details changed for Mr Stewart Kenneth Russell on 1 October 2010 (2 pages) |
3 December 2010 | Secretary's details changed for Christopher Haywood on 1 October 2010 (1 page) |
3 December 2010 | Director's details changed for Mr Stewart Kenneth Russell on 1 October 2010 (2 pages) |
3 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders Statement of capital on 2010-12-03
|
3 December 2010 | Secretary's details changed for Christopher Haywood on 1 October 2010 (1 page) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
26 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
26 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
26 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
2 October 2008 | Appointment Terminated Director john bladen (1 page) |
2 October 2008 | Appointment Terminated Director william russell (1 page) |
2 October 2008 | Director appointed stewart kenneth russell (2 pages) |
2 October 2008 | Director appointed stewart kenneth russell (2 pages) |
2 October 2008 | Appointment terminated director john bladen (1 page) |
2 October 2008 | Appointment terminated director william russell (1 page) |
28 December 2007 | Return made up to 30/10/07; no change of members (7 pages) |
28 December 2007 | Return made up to 30/10/07; no change of members (7 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
6 August 2007 | Registered office changed on 06/08/07 from: highfield house old mill lane, thurgoland sheffield S35 7EG (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: highfield house old mill lane, thurgoland sheffield S35 7EG (1 page) |
29 November 2006 | Return made up to 30/10/06; full list of members (7 pages) |
29 November 2006 | Return made up to 30/10/06; full list of members (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
20 January 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
20 January 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
20 December 2005 | Return made up to 30/10/05; full list of members (8 pages) |
20 December 2005 | Return made up to 30/10/05; full list of members
|
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | New secretary appointed (2 pages) |
12 November 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
12 November 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
8 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
8 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
6 December 2003 | Return made up to 30/10/03; full list of members (7 pages) |
6 December 2003 | Return made up to 30/10/03; full list of members
|
5 April 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
31 March 2003 | Accounting reference date extended from 31/10/03 to 30/04/04 (1 page) |
31 March 2003 | Accounting reference date extended from 31/10/03 to 30/04/04 (1 page) |
27 March 2003 | Return made up to 30/10/02; full list of members (7 pages) |
27 March 2003 | Return made up to 30/10/02; full list of members (7 pages) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | New director appointed (2 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | New secretary appointed;new director appointed (2 pages) |
25 April 2002 | New secretary appointed;new director appointed (2 pages) |
25 April 2002 | New secretary appointed (2 pages) |
2 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
2 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
4 September 2001 | Total exemption full accounts made up to 31 October 2000 (6 pages) |
4 September 2001 | Total exemption full accounts made up to 31 October 2000 (6 pages) |
27 December 2000 | Return made up to 30/10/00; full list of members (6 pages) |
27 December 2000 | Return made up to 30/10/00; full list of members (6 pages) |
29 August 2000 | Secretary's particulars changed (1 page) |
29 August 2000 | Secretary's particulars changed (1 page) |
29 August 2000 | Director's particulars changed (1 page) |
29 August 2000 | Director's particulars changed (1 page) |
25 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
25 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
4 January 2000 | Return made up to 30/10/99; full list of members (6 pages) |
4 January 2000 | Return made up to 30/10/99; full list of members
|
10 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
10 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
6 August 1999 | Resolutions
|
6 August 1999 | £ nc 1000/50000 08/06/98 (1 page) |
6 August 1999 | Ad 08/06/98--------- £ si 26400@1 (2 pages) |
6 August 1999 | Resolutions
|
6 August 1999 | Ad 08/06/98--------- £ si 26400@1 (2 pages) |
6 August 1999 | £ nc 1000/50000 08/06/98 (1 page) |
23 December 1998 | Return made up to 30/10/98; no change of members
|
23 December 1998 | Return made up to 30/10/98; no change of members (4 pages) |
14 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
14 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
13 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
13 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
14 March 1997 | Secretary's particulars changed (1 page) |
14 March 1997 | Secretary's particulars changed (1 page) |
13 February 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
13 February 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
23 December 1996 | Return made up to 30/10/96; full list of members
|
23 December 1996 | Return made up to 30/10/96; full list of members (6 pages) |
30 July 1996 | Registered office changed on 30/07/96 from: 83-85 shambles street barnsley south yorkshire S70 2SB (1 page) |
30 July 1996 | Registered office changed on 30/07/96 from: 83-85 shambles street barnsley south yorkshire S70 2SB (1 page) |
21 July 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
21 July 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
3 November 1995 | Return made up to 30/10/95; no change of members (4 pages) |
3 November 1995 | Return made up to 30/10/95; no change of members (4 pages) |
25 January 1995 | Particulars of mortgage/charge (3 pages) |
25 January 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
3 October 1994 | Secretary resigned;new secretary appointed (2 pages) |
3 October 1994 | Secretary resigned;new secretary appointed (2 pages) |
16 January 1994 | Secretary's particulars changed;director's particulars changed (2 pages) |
16 January 1994 | Secretary's particulars changed;director's particulars changed (2 pages) |
28 January 1993 | New secretary appointed (2 pages) |
28 January 1993 | New secretary appointed (2 pages) |
24 January 1993 | Secretary resigned (2 pages) |
24 January 1993 | Secretary resigned (2 pages) |
8 November 1992 | Secretary resigned (1 page) |
8 November 1992 | Secretary resigned (1 page) |
30 October 1992 | Incorporation (13 pages) |
30 October 1992 | Incorporation (13 pages) |