Company NameJLA Total Care Limited
DirectorsBen Gujral and Sarah Jane Norton
Company StatusActive
Company Number02951461
CategoryPrivate Limited Company
Incorporation Date22 July 1994(29 years, 9 months ago)
Previous NameLaundry Fm Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Ben Gujral
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(25 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowcroft Lane, Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMrs Sarah Jane Norton
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(27 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr John Howard Swailes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(6 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 29 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Close Lea Way
Rastrick
Brighouse
West Yorkshire
HD6 3DF
Director NameMrs Susan Rosemary Laithwaite
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(6 months, 1 week after company formation)
Appointment Duration15 years, 1 month (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Howroyde
Barkisland
Halifax
West Yorkshire
HX4 0AP
Director NameMr John Laithwaite
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(6 months, 1 week after company formation)
Appointment Duration15 years, 1 month (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Howroyde
Barkisland
Halifax
West Yorkshire
HX4 0AP
Director NameEdward George Hirst
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(6 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address4 Haw Court
Silkstone
Barnsley
South Yorkshire
S75 4JF
Director NameMr George Stuart Wilkinson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(6 months, 3 weeks after company formation)
Appointment Duration15 years, 11 months (resigned 21 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushfield Barn
Dairy Lane
Darley
North Yorkshire
HG3 2QP
Secretary NameMr George Stuart Wilkinson
NationalityBritish
StatusResigned
Appointed09 February 1995(6 months, 3 weeks after company formation)
Appointment Duration15 years, 11 months (resigned 21 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushfield Barn
Dairy Lane
Darley
North Yorkshire
HG3 2QP
Director NameChristopher John Swift
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 October 1997)
RoleAccountant
Correspondence Address6 The Wharf
Wool Road Dobcross
Oldham
Lancashire
OL3 5QR
Director NameRichard Henry Logan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(5 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 April 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreystones
Draughton
Skipton
North Yorkshire
BD23 6EG
Director NameSteven Michael Burrows
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(5 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 December 2008)
RoleIT Director
Correspondence AddressTurvin Farm
Turvin Cottages
Hebden Bridge
West Yorkshire
HX7 5TN
Director NameMr Peter Thompson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(6 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSun Head
New Hutton
Kendal
Cumbria
LA8 0LR
Director NameRichard Charles Cardis
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(8 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Gledhow Lane
Leeds
West Yorkshire
LS8 1SA
Director NameMrs Yvette Bateman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(9 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 March 2010)
RoleCompany Director
Correspondence AddressEgerton House
Scammonden
Huddersfield
HD3 3FR
Director NameDanik Lilley
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(9 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Hall
Barkisland
Halifax
West Yorkshire
HX4 0AG
Director NameMr John Howard Swailes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(9 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Close Lea Way
Rastrick
Brighouse
West Yorkshire
HD6 3DF
Director NameDavid Cruddos
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(10 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 June 2005)
RoleCompany Director
Correspondence AddressStaveley House
1 Firs Park
Harrogate
North Yorkshire
HG2 9HS
Director NameMr David Alex Lee Moorcroft
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(10 years, 11 months after company formation)
Appointment Duration4 months (resigned 14 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Bridge Lane
Bramhall
Stockport
Cheshire
SK7 3AW
Director NameMr Richard Anthony Lee
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(12 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPapillion The Hamlet
Hundhill
Pontefract
West Yorkshire
WF8 3DZ
Director NameJonathan Joseph Fine
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(12 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 November 2008)
RoleCompany Director
Correspondence Address4 Lyme Park
Chinley
High Peak
Derbyshire
SK23 6AG
Director NameMr Matthew Howard Barker
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(14 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 August 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Wine Cellar 24-28 Greenside
Pudsey
Leeds
West Yorkshire
LS28 8PU
Director NameMr Stephen Roy Baxter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(16 years, 5 months after company formation)
Appointment Duration8 years (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeadowcroft Lane, Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr Alan Andrew Barr
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(17 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeadowcroft Lane, Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr Paul Justin Humphreys
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(20 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Lane, Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameHelen Jane Ashton
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(24 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Lane, Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr Paul Anthony Eastwood
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2020(26 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 August 2021)
RoleChief People Officer
Country of ResidenceEngland
Correspondence AddressMeadowcroft Lane, Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr Anton James Duvall
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2021(27 years after company formation)
Appointment Duration7 months (resigned 28 February 2022)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressMeadowcroft Lane Ripponden
Sowerby Bridge
HX6 4AJ
Director NameMr Mircea Daniel Tanase
Date of BirthMay 1987 (Born 37 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2022(27 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 July 2022)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameJembert Nominees Limited (Corporation)
StatusResigned
Appointed22 July 1994(same day as company formation)
Correspondence AddressSixth Floor Westgate Point
Westgate
Leeds
LS1 2AX
Secretary NameJembert Formation Limited (Corporation)
StatusResigned
Appointed22 July 1994(same day as company formation)
Correspondence AddressSixth Floor Westgate Point
Westgate
Leeds
LS1 2AX

Contact

Websitejla.com

Location

Registered AddressMeadowcroft Lane, Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn
Built Up AreaRipponden
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Vanilla Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£26,412,000
Gross Profit£10,502,000
Net Worth£27,209,000
Cash£732,000
Current Liabilities£36,946,000

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return30 April 2023 (11 months, 4 weeks ago)
Next Return Due14 May 2024 (2 weeks, 6 days from now)

Charges

11 October 2010Delivered on: 19 October 2010
Satisfied on: 12 November 2015
Persons entitled: Haymarket Financial LLP as Security Agent

Classification: Security agreement
Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 December 2008Delivered on: 24 December 2008
Satisfied on: 27 October 2010
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each obligor to the security trustee,the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
14 August 2007Delivered on: 17 August 2007
Satisfied on: 27 October 2010
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each obligor to the security trustee, the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 March 2006Delivered on: 31 March 2006
Satisfied on: 27 October 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 May 2002Delivered on: 7 June 2002
Satisfied on: 27 October 2010
Persons entitled: Barclays Bank PLC

Classification: Contracts assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of assignment all its right, title and interest in, to, arising under or resulting from the contracts. See the mortgage charge document for full details.
Fully Satisfied
24 May 2002Delivered on: 7 June 2002
Satisfied on: 27 October 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 June 1999Delivered on: 21 June 1999
Satisfied on: 24 December 2008
Persons entitled: The Co-Operative Bank PLC

Classification: Block discounting agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of this deed.
Particulars: Floating charge of all right,title and interest in and to the debts and the assets as defined in the block discounting agreement relating to receivables purchased by the chargee.
Fully Satisfied
20 December 1995Delivered on: 3 January 1996
Satisfied on: 11 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over the benefit of all leasing rental hire purchase or credit sale agreements as are now or may from time to time be entered into by the company with its customers ("the agreements") all bills of exchange or promissory notes taken as security for instalments under the agreements and all guarantees indemnities bonds or other securities taken for the performance of the agreements. See the mortgage charge document for full details.
Fully Satisfied
30 July 2014Delivered on: 1 August 2014
Satisfied on: 12 November 2015
Persons entitled: Hayfin Services LLP

Classification: A registered charge
Fully Satisfied
30 November 1994Delivered on: 20 December 1994
Satisfied on: 11 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
14 April 2020Delivered on: 20 April 2020
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
12 November 2018Delivered on: 14 November 2018
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
9 January 2018Delivered on: 16 January 2018
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: N/A.
Outstanding
30 October 2015Delivered on: 5 November 2015
Persons entitled: The Governor and Company of the Bank of Ireland as Security Agent

Classification: A registered charge
Outstanding

Filing History

24 July 2023Full accounts made up to 31 October 2022 (35 pages)
30 April 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
29 July 2022Full accounts made up to 31 October 2021 (34 pages)
4 July 2022Appointment of Mrs Sarah Jane Norton as a director on 4 July 2022 (2 pages)
4 July 2022Termination of appointment of Mircea Daniel Tanase as a director on 4 July 2022 (1 page)
10 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
28 February 2022Termination of appointment of Anton James Duvall as a director on 28 February 2022 (1 page)
25 February 2022Appointment of Mr Mircea Daniel Tanase as a director on 25 February 2022 (2 pages)
17 August 2021Appointment of Mr Anton James Duvall as a director on 1 August 2021 (2 pages)
17 August 2021Termination of appointment of Paul Anthony Eastwood as a director on 1 August 2021 (1 page)
9 August 2021Full accounts made up to 31 October 2020 (33 pages)
4 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
13 October 2020Termination of appointment of Helen Jane Ashton as a director on 28 September 2020 (1 page)
13 October 2020Appointment of Mr Paul Anthony Eastwood as a director on 28 September 2020 (2 pages)
15 July 2020Full accounts made up to 31 October 2019 (34 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
20 April 2020Registration of charge 029514610014, created on 14 April 2020 (26 pages)
2 January 2020Termination of appointment of Paul Justin Humphreys as a director on 31 December 2019 (1 page)
2 January 2020Appointment of Ben Gujral as a director on 1 January 2020 (2 pages)
5 August 2019Full accounts made up to 31 October 2018 (28 pages)
2 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
24 January 2019Appointment of Helen Jane Ashton as a director on 1 January 2019 (2 pages)
21 January 2019Termination of appointment of Stephen Roy Baxter as a director on 1 January 2019 (1 page)
14 November 2018Registration of charge 029514610013, created on 12 November 2018 (18 pages)
18 October 2018Statement of company's objects (2 pages)
15 August 2018Satisfaction of charge 029514610011 in full (1 page)
15 August 2018Satisfaction of charge 029514610012 in full (1 page)
5 July 2018Full accounts made up to 31 October 2017 (28 pages)
11 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
6 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
16 January 2018Registration of charge 029514610012, created on 9 January 2018 (32 pages)
7 August 2017Full accounts made up to 31 October 2016 (28 pages)
7 August 2017Full accounts made up to 31 October 2016 (28 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
4 August 2016Full accounts made up to 31 October 2015 (19 pages)
4 August 2016Full accounts made up to 31 October 2015 (19 pages)
20 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
20 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
12 November 2015Satisfaction of charge 9 in full (2 pages)
12 November 2015Satisfaction of charge 029514610010 in full (1 page)
12 November 2015Satisfaction of charge 9 in full (2 pages)
12 November 2015Satisfaction of charge 029514610010 in full (1 page)
11 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 November 2015Registration of charge 029514610011, created on 30 October 2015 (60 pages)
5 November 2015Registration of charge 029514610011, created on 30 October 2015 (60 pages)
18 August 2015Part of the property or undertaking has been released and no longer forms part of charge 029514610010 (5 pages)
18 August 2015Part of the property or undertaking has been released and no longer forms part of charge 9 (5 pages)
18 August 2015Part of the property or undertaking has been released and no longer forms part of charge 9 (5 pages)
18 August 2015Part of the property or undertaking has been released and no longer forms part of charge 029514610010 (5 pages)
10 August 2015Full accounts made up to 31 October 2014 (17 pages)
10 August 2015Full accounts made up to 31 October 2014 (17 pages)
4 August 2015Part of the property or undertaking has been released and no longer forms part of charge 029514610010 (5 pages)
4 August 2015Part of the property or undertaking has been released and no longer forms part of charge 9 (5 pages)
4 August 2015Part of the property or undertaking has been released and no longer forms part of charge 9 (5 pages)
4 August 2015Part of the property or undertaking has been released and no longer forms part of charge 029514610010 (5 pages)
29 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
3 February 2015Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page)
3 February 2015Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page)
28 October 2014Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages)
28 October 2014Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages)
12 August 2014Full accounts made up to 31 October 2013 (18 pages)
12 August 2014Full accounts made up to 31 October 2013 (18 pages)
1 August 2014Registration of charge 029514610010, created on 30 July 2014 (72 pages)
1 August 2014Registration of charge 029514610010, created on 30 July 2014 (72 pages)
8 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
5 August 2013Full accounts made up to 31 October 2012 (17 pages)
5 August 2013Full accounts made up to 31 October 2012 (17 pages)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
2 August 2012Full accounts made up to 31 October 2011 (17 pages)
2 August 2012Full accounts made up to 31 October 2011 (17 pages)
7 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
1 December 2011Termination of appointment of Matthew Barker as a director (1 page)
1 December 2011Termination of appointment of Matthew Barker as a director (1 page)
30 August 2011Appointment of Mr Alan Andrew Barr as a director (2 pages)
30 August 2011Appointment of Mr Alan Andrew Barr as a director (2 pages)
5 August 2011Full accounts made up to 31 October 2010 (17 pages)
5 August 2011Full accounts made up to 31 October 2010 (17 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
4 March 2011Change of name notice (2 pages)
4 March 2011Company name changed laundry fm LIMITED\certificate issued on 04/03/11
  • RES15 ‐ Change company name resolution on 2011-03-03
(2 pages)
4 March 2011Company name changed laundry fm LIMITED\certificate issued on 04/03/11
  • RES15 ‐ Change company name resolution on 2011-03-03
(2 pages)
4 March 2011Change of name notice (2 pages)
1 March 2011Termination of appointment of George Wilkinson as a secretary (1 page)
1 March 2011Termination of appointment of George Wilkinson as a secretary (1 page)
1 March 2011Termination of appointment of George Wilkinson as a director (1 page)
1 March 2011Termination of appointment of George Wilkinson as a director (1 page)
26 January 2011Appointment of Mr Stephen Roy Baxter as a director (2 pages)
26 January 2011Appointment of Mr Stephen Roy Baxter as a director (2 pages)
10 December 2010Auditor's resignation (1 page)
10 December 2010Auditor's resignation (1 page)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 9 (11 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 9 (11 pages)
28 May 2010Termination of appointment of Richard Logan as a director (1 page)
28 May 2010Termination of appointment of Richard Logan as a director (1 page)
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
18 May 2010Full accounts made up to 31 October 2009 (14 pages)
18 May 2010Full accounts made up to 31 October 2009 (14 pages)
7 April 2010Termination of appointment of John Laithwaite as a director (2 pages)
7 April 2010Termination of appointment of Danik Lilley as a director (2 pages)
7 April 2010Termination of appointment of Yvette Bateman as a director (2 pages)
7 April 2010Termination of appointment of Yvette Bateman as a director (2 pages)
7 April 2010Termination of appointment of Danik Lilley as a director (2 pages)
7 April 2010Termination of appointment of Susan Laithwaite as a director (2 pages)
7 April 2010Termination of appointment of Richard Cardis as a director (2 pages)
7 April 2010Termination of appointment of John Laithwaite as a director (2 pages)
7 April 2010Termination of appointment of Richard Cardis as a director (2 pages)
7 April 2010Termination of appointment of Susan Laithwaite as a director (2 pages)
1 August 2009Full accounts made up to 31 October 2008 (15 pages)
1 August 2009Full accounts made up to 31 October 2008 (15 pages)
8 July 2009Director appointed mr matthew howard barker (2 pages)
8 July 2009Director appointed mr matthew howard barker (2 pages)
2 June 2009Return made up to 30/04/09; full list of members (5 pages)
2 June 2009Return made up to 30/04/09; full list of members (5 pages)
2 June 2009Appointment terminated director jonathan fine (1 page)
2 June 2009Appointment terminated director jonathan fine (1 page)
26 January 2009Resolutions
  • RES13 ‐ Documents 19/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 January 2009Resolutions
  • RES13 ‐ Documents 19/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 8 (9 pages)
24 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 December 2008Particulars of a mortgage or charge / charge no: 8 (9 pages)
24 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 December 2008Appointment terminated director steven burrows (1 page)
16 December 2008Appointment terminated director steven burrows (1 page)
1 September 2008Full accounts made up to 31 October 2007 (13 pages)
1 September 2008Full accounts made up to 31 October 2007 (13 pages)
16 May 2008Return made up to 30/04/08; full list of members (6 pages)
16 May 2008Return made up to 30/04/08; full list of members (6 pages)
11 April 2008Appointment terminated director richard lee (1 page)
11 April 2008Appointment terminated director richard lee (1 page)
5 September 2007Full accounts made up to 31 October 2006 (14 pages)
5 September 2007Full accounts made up to 31 October 2006 (14 pages)
23 August 2007Resolutions
  • RES13 ‐ Re finance arrangements 07/08/07
(2 pages)
23 August 2007Resolutions
  • RES13 ‐ Re finance arrangements 07/08/07
(2 pages)
17 August 2007Particulars of mortgage/charge (10 pages)
17 August 2007Particulars of mortgage/charge (10 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Return made up to 30/04/07; full list of members (3 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Return made up to 30/04/07; full list of members (3 pages)
16 May 2007Director's particulars changed (1 page)
20 April 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
11 March 2007New director appointed (1 page)
11 March 2007New director appointed (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
18 August 2006Full accounts made up to 31 October 2005 (13 pages)
18 August 2006Full accounts made up to 31 October 2005 (13 pages)
15 May 2006Return made up to 30/04/06; full list of members (3 pages)
15 May 2006Location of debenture register (1 page)
15 May 2006Return made up to 30/04/06; full list of members (3 pages)
15 May 2006Registered office changed on 15/05/06 from: meadowcroft lane halifax road ripponden,west yorkshire HX6 4AS (1 page)
15 May 2006Location of register of members (1 page)
15 May 2006Location of debenture register (1 page)
15 May 2006Registered office changed on 15/05/06 from: meadowcroft lane halifax road ripponden,west yorkshire HX6 4AS (1 page)
15 May 2006Location of register of members (1 page)
11 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
11 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
11 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
11 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
31 March 2006Particulars of mortgage/charge (9 pages)
31 March 2006Particulars of mortgage/charge (9 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
26 August 2005Full accounts made up to 31 October 2004 (13 pages)
26 August 2005Full accounts made up to 31 October 2004 (13 pages)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
21 July 2005New director appointed (1 page)
21 July 2005New director appointed (1 page)
6 June 2005Return made up to 30/04/05; full list of members (11 pages)
6 June 2005Return made up to 30/04/05; full list of members (11 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 September 2004Full accounts made up to 31 October 2003 (13 pages)
2 September 2004Full accounts made up to 31 October 2003 (13 pages)
26 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
8 October 2003Full accounts made up to 31 October 2002 (13 pages)
8 October 2003Full accounts made up to 31 October 2002 (13 pages)
27 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
2 September 2002Full accounts made up to 31 October 2001 (11 pages)
2 September 2002Full accounts made up to 31 October 2001 (11 pages)
7 June 2002Particulars of mortgage/charge (11 pages)
7 June 2002Particulars of mortgage/charge (11 pages)
7 June 2002Particulars of mortgage/charge (5 pages)
7 June 2002Particulars of mortgage/charge (5 pages)
6 June 2002Return made up to 30/04/02; full list of members (9 pages)
6 June 2002Return made up to 30/04/02; full list of members (9 pages)
13 June 2001Full accounts made up to 30 September 2000 (12 pages)
13 June 2001Full accounts made up to 30 September 2000 (12 pages)
10 May 2001Return made up to 30/04/01; full list of members (8 pages)
10 May 2001Return made up to 30/04/01; full list of members (8 pages)
19 February 2001Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
19 February 2001Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
1 June 2000Return made up to 30/04/00; full list of members (9 pages)
1 June 2000Return made up to 30/04/00; full list of members (9 pages)
24 March 2000Full accounts made up to 30 September 1999 (11 pages)
24 March 2000Full accounts made up to 30 September 1999 (11 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
19 December 1999New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
21 June 1999Particulars of mortgage/charge (3 pages)
21 June 1999Particulars of mortgage/charge (3 pages)
3 June 1999Return made up to 30/04/99; no change of members (6 pages)
3 June 1999Return made up to 30/04/99; no change of members (6 pages)
17 March 1999Full accounts made up to 30 September 1998 (11 pages)
17 March 1999Full accounts made up to 30 September 1998 (11 pages)
2 June 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 June 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 March 1998Full accounts made up to 30 September 1997 (11 pages)
10 March 1998Full accounts made up to 30 September 1997 (11 pages)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
4 June 1997Return made up to 30/04/97; no change of members (6 pages)
4 June 1997Return made up to 30/04/97; no change of members (6 pages)
2 March 1997Full accounts made up to 30 April 1996 (11 pages)
2 March 1997Full accounts made up to 30 April 1996 (11 pages)
2 March 1997Full accounts made up to 30 September 1996 (11 pages)
2 March 1997Full accounts made up to 30 September 1996 (11 pages)
28 June 1996Company name changed easy hire solutions LIMITED\certificate issued on 01/07/96 (2 pages)
28 June 1996Company name changed easy hire solutions LIMITED\certificate issued on 01/07/96 (2 pages)
21 June 1996Auditor's resignation (1 page)
21 June 1996Auditor's resignation (1 page)
11 June 1996Accounting reference date shortened from 30/04/97 to 30/09/96 (1 page)
11 June 1996Accounting reference date shortened from 30/04/97 to 30/09/96 (1 page)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
29 May 1996Return made up to 30/04/96; no change of members (6 pages)
29 May 1996Return made up to 30/04/96; no change of members (6 pages)
14 February 1996Full accounts made up to 30 April 1995 (7 pages)
14 February 1996Full accounts made up to 30 April 1995 (7 pages)
3 January 1996Particulars of mortgage/charge (3 pages)
3 January 1996Particulars of mortgage/charge (3 pages)
6 October 1995Return made up to 21/07/95; full list of members
  • 363(287) ‐ Registered office changed on 06/10/95
(8 pages)
6 October 1995Return made up to 21/07/95; full list of members
  • 363(287) ‐ Registered office changed on 06/10/95
(8 pages)
8 September 1995Ad 31/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 September 1995Ad 31/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 April 1995Company name changed jembert 11000 LIMITED\certificate issued on 27/04/95 (4 pages)
27 April 1995Company name changed jembert 11000 LIMITED\certificate issued on 27/04/95 (4 pages)
8 March 1995Accounting reference date notified as 30/04 (1 page)
8 March 1995Accounting reference date notified as 30/04 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
20 December 1994Particulars of mortgage/charge (3 pages)
20 December 1994Particulars of mortgage/charge (3 pages)
22 July 1994Incorporation (15 pages)
22 July 1994Incorporation (15 pages)