Whixley
York
North Yorkshire
YO26 8AH
Director Name | Mr James Frederick Ardern Wood |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1997(3 days after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Steel Fabricator |
Country of Residence | England |
Correspondence Address | 55 Waterloo Road Pudsey West Yorkshire LS28 8DF |
Secretary Name | Mr Stephen James Gaunt |
---|---|
Nationality | English |
Status | Current |
Appointed | 12 May 1997(3 days after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Steel Erector |
Country of Residence | England |
Correspondence Address | 4 Station Road Whixley York North Yorkshire YO26 8AH |
Director Name | John Thompson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 April 2000) |
Role | Steel Erector |
Correspondence Address | 3a Crimbles Road Pudsey West Yorkshire LS28 9BQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | jsjstructuresleeds.co.uk |
---|
Registered Address | Unit 3 The Technical Centre Grape Street Leeds West Yorkshire LS10 1BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
50 at £1 | James Frederick Ardern Wood 50.00% Ordinary |
---|---|
50 at £1 | Stephen James Gaunt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46 |
Cash | £102 |
Current Liabilities | £29,220 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 6 days from now) |
10 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
19 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
23 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
14 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Registered office address changed from 14 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from 14 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from 14 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 3 May 2011 (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for James Frederick Ardern Wood on 9 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Stephen James Gaunt on 9 May 2010 (2 pages) |
17 May 2010 | Director's details changed for James Frederick Ardern Wood on 9 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Stephen James Gaunt on 9 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Stephen James Gaunt on 9 May 2010 (2 pages) |
17 May 2010 | Director's details changed for James Frederick Ardern Wood on 9 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 June 2007 | Return made up to 09/05/07; full list of members (3 pages) |
28 June 2007 | Return made up to 09/05/07; full list of members (3 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 June 2006 | Return made up to 09/05/06; full list of members (3 pages) |
5 June 2006 | Return made up to 09/05/06; full list of members (3 pages) |
27 March 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
27 March 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
24 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
24 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
31 October 2005 | Registered office changed on 31/10/05 from: tmc accountancy LTD 2 pioneer business park amy johnson way york YO30 4TN (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: tmc accountancy LTD 2 pioneer business park amy johnson way york YO30 4TN (1 page) |
8 June 2005 | Return made up to 09/05/05; full list of members (3 pages) |
8 June 2005 | Return made up to 09/05/05; full list of members (3 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
10 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
10 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
12 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
12 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
14 July 2003 | Registered office changed on 14/07/03 from: unit 4 climax works garnet road leeds LS11 5JY (1 page) |
14 July 2003 | Registered office changed on 14/07/03 from: unit 4 climax works garnet road leeds LS11 5JY (1 page) |
17 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
17 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
27 June 2002 | Return made up to 09/05/02; full list of members (7 pages) |
27 June 2002 | Return made up to 09/05/02; full list of members (7 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
17 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
17 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
26 February 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
26 February 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
5 June 2000 | Return made up to 09/05/00; full list of members (7 pages) |
5 June 2000 | Return made up to 09/05/00; full list of members (7 pages) |
10 May 2000 | Ad 02/05/00--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
10 May 2000 | Ad 02/05/00--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
8 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
8 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
28 May 1999 | Return made up to 09/05/99; no change of members
|
28 May 1999 | Return made up to 09/05/99; no change of members
|
2 February 1999 | Full accounts made up to 30 June 1998 (8 pages) |
2 February 1999 | Full accounts made up to 30 June 1998 (8 pages) |
24 December 1998 | Registered office changed on 24/12/98 from: unit 21 tower works globe road leeds west yorkshire LS11 5QG (1 page) |
24 December 1998 | Registered office changed on 24/12/98 from: unit 21 tower works globe road leeds west yorkshire LS11 5QG (1 page) |
12 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
12 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
25 July 1997 | Ad 22/05/97--------- £ si 74@1=74 £ ic 1/75 (2 pages) |
25 July 1997 | Ad 22/05/97--------- £ si 74@1=74 £ ic 1/75 (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | Registered office changed on 01/07/97 from: unit 21 tower works globe road leeds LS11 5QG (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: unit 21 tower works globe road leeds LS11 5QG (1 page) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New secretary appointed;new director appointed (2 pages) |
1 July 1997 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
1 July 1997 | New secretary appointed;new director appointed (2 pages) |
1 July 1997 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
1 July 1997 | New director appointed (2 pages) |
11 June 1997 | Secretary resigned (1 page) |
11 June 1997 | Secretary resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
9 May 1997 | Incorporation (12 pages) |
9 May 1997 | Incorporation (12 pages) |