Leeds
West Yorkshire
LS1 2JT
Secretary Name | Mr Peter Andrew Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 2001(7 years, 8 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
Secretary Name | Barrie Leslie Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 23 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fairfield Walk Ossett Wakefield West Yorkshire WF5 0ED |
Director Name | Jeremy Robertshaw |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 April 2006) |
Role | Company Director |
Correspondence Address | 10 Greenwell Row Clayton Bradford West Yorkshire BD14 6RB |
Director Name | Jane Karen Williams |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Lamb Hall Road Huddersfield West Yorkshire HD3 3TJ |
Director Name | Barrie Leslie Foster |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(12 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fairfield Walk Ossett Wakefield West Yorkshire WF5 0ED |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | jooce.com |
---|
Registered Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Mr Peter Andrew Lee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,713 |
Cash | £4 |
Current Liabilities | £972,153 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 3 weeks from now) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
---|---|
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
26 March 2014 | Resolutions
|
26 March 2014 | Statement of company's objects (2 pages) |
20 February 2014 | Termination of appointment of Barrie Foster as a director (1 page) |
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 June 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 June 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 (1 page) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
29 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Peter Andrew Lee on 29 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Peter Andrew Lee on 29 March 2010 (1 page) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
31 March 2009 | Return made up to 29/03/09; full list of members (3 pages) |
30 March 2009 | Director and secretary's change of particulars / peter lee / 29/03/2009 (1 page) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
9 May 2008 | Director and secretary's change of particulars / peter lee / 31/12/2007 (1 page) |
9 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
15 May 2007 | Return made up to 29/03/07; full list of members
|
14 May 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
23 April 2007 | New director appointed (2 pages) |
15 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (2 pages) |
24 April 2006 | Return made up to 29/03/06; full list of members
|
25 May 2005 | Return made up to 29/03/05; full list of members (7 pages) |
18 May 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
18 May 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
21 December 2004 | Director resigned (1 page) |
21 June 2004 | Return made up to 29/03/04; full list of members (7 pages) |
14 May 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
23 June 2003 | Return made up to 29/03/03; full list of members (8 pages) |
28 April 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
3 May 2002 | Return made up to 29/03/02; full list of members (7 pages) |
17 January 2002 | Ad 23/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Memorandum and Articles of Association (8 pages) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | Registered office changed on 14/01/02 from: unit 3A wharfdale road euroway estate bradford BD4 6SG (1 page) |
14 January 2002 | New director appointed (2 pages) |
24 December 2001 | Company name changed carstuff LTD\certificate issued on 24/12/01 (2 pages) |
26 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
3 January 2001 | Company name changed price pounder LIMITED\certificate issued on 03/01/01 (2 pages) |
30 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
18 July 2000 | Return made up to 29/03/00; full list of members (6 pages) |
1 March 2000 | Company name changed carstuff LIMITED\certificate issued on 02/03/00 (2 pages) |
11 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
9 July 1999 | Return made up to 29/03/99; no change of members (5 pages) |
12 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
23 April 1998 | Return made up to 29/03/98; full list of members (6 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
17 April 1997 | Return made up to 29/03/97; no change of members (4 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
6 June 1996 | Return made up to 29/03/96; no change of members (4 pages) |
18 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
22 May 1995 | Return made up to 29/03/95; full list of members (6 pages) |
29 March 1994 | Incorporation (8 pages) |