Leeds
West Yorkshire
LS17 7DG
Secretary Name | Beverley Sharon Warner |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Sandmoor Drive Leeds West Yorkshire LS17 7DG |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Burley House 12 Clarendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2002 |
---|---|
Net Worth | -£19,531 |
Cash | £268 |
Current Liabilities | £134,414 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Next Accounts Due | 31 March 2004 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Next Return Due | 23 May 2017 (overdue) |
---|
3 November 2004 | Registered office changed on 03/11/04 from: hope house 1 the courtyard 65 mabgate leeds west yorkshire LS9 7DR (1 page) |
---|---|
3 November 2004 | Registered office changed on 03/11/04 from: hope house 1 the courtyard 65 mabgate leeds west yorkshire LS9 7DR (1 page) |
2 November 2004 | Appointment of a liquidator (1 page) |
2 November 2004 | Appointment of a liquidator (1 page) |
19 July 2004 | Order of court to wind up (2 pages) |
19 July 2004 | Order of court to wind up (2 pages) |
6 June 2003 | Return made up to 09/05/03; full list of members (6 pages) |
6 June 2003 | Return made up to 09/05/03; full list of members (6 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
26 January 2003 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
26 January 2003 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
20 May 2002 | Return made up to 09/05/02; full list of members (6 pages) |
20 May 2002 | Return made up to 09/05/02; full list of members (6 pages) |
30 April 2002 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
30 April 2002 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
11 July 2001 | Particulars of mortgage/charge (4 pages) |
11 July 2001 | Particulars of mortgage/charge (4 pages) |
29 May 2001 | Return made up to 09/05/01; full list of members
|
29 May 2001 | Return made up to 09/05/01; full list of members
|
20 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
20 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: 31 sandmoor drive leeds west yorkshire LS17 7DF (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: 31 sandmoor drive leeds west yorkshire LS17 7DF (1 page) |
13 June 2000 | Return made up to 09/05/00; full list of members (6 pages) |
13 June 2000 | Return made up to 09/05/00; full list of members (6 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 33 ivegate bradford west yorkshire BD1 1SQ (1 page) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 33 ivegate bradford west yorkshire BD1 1SQ (1 page) |
3 August 1999 | Registered office changed on 03/08/99 from: anr house 18 skinner lane leeds LS7 1AX (1 page) |
3 August 1999 | Registered office changed on 03/08/99 from: anr house 18 skinner lane leeds LS7 1AX (1 page) |
15 July 1999 | Return made up to 09/05/99; no change of members
|
15 July 1999 | Return made up to 09/05/99; no change of members
|
21 June 1999 | Company name changed J. B. events LTD.\certificate issued on 22/06/99 (2 pages) |
21 June 1999 | Company name changed J. B. events LTD.\certificate issued on 22/06/99 (2 pages) |
11 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
11 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
7 July 1998 | Return made up to 09/05/98; full list of members
|
7 July 1998 | Return made up to 09/05/98; full list of members
|
4 June 1997 | Ad 09/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 June 1997 | Ad 09/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Incorporation (20 pages) |
9 May 1997 | Incorporation (20 pages) |