Company NameJ&T Thompson Ltd.
DirectorTerence Arthur Thompson
Company StatusActive
Company Number03464661
CategoryPrivate Limited Company
Incorporation Date12 November 1997(26 years, 5 months ago)
Previous NameKirklees Stone Merchants Limited

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone

Directors

Director NameMr Terence Arthur Thompson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1997(same day as company formation)
RoleDemolition Contractor
Country of ResidenceUnited Kingdom
Correspondence Address3 Blue Ball Cottages
Norland Town Road Norland
Sowerby Bridge
West Yorkshire
HX6 3RQ
Secretary NameJeanette Thompson
NationalityBritish
StatusCurrent
Appointed08 June 1998(6 months, 3 weeks after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Blue Ball Cottages
Norland Town Road Norland
Sowerby Bridge
West Yorkshire
HX6 3RQ
Director NamePatricia Anne Ellis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(same day as company formation)
RoleSecretary
Correspondence AddressWood Cottage Old Hall Courtyard
Heath
Wakefield
West Yorkshire
WF1 5SN
Director NameMr David Edwin Precious
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a Stannard Well Lane
Horbury
Wakefield
West Yorkshire
WF4 6BW
Secretary NameSusan Elizabeth Hilditch
NationalityBritish
StatusResigned
Appointed12 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Rishworth Close
Wrenthorpe
Wakefield
West Yorkshire
WF2 0SQ
Secretary NameTerence Arthur Thompson
NationalityBritish
StatusResigned
Appointed12 November 1997(same day as company formation)
RoleDemolition Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House East Longley
Norland Sowerby Bridge
Halifax
West Yorkshire
HX6 3RU

Contact

Websitekirklees-stone.co.uk
Telephone01422 358799
Telephone regionHalifax

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Terence Arthur Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth£69,106
Cash£1,125
Current Liabilities£130,389

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

14 May 1999Delivered on: 3 June 1999
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.
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
16 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
1 December 2022Confirmation statement made on 12 November 2022 with updates (5 pages)
27 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
22 December 2021Notification of Jeanette Thompson as a person with significant control on 10 December 2021 (2 pages)
22 December 2021Change of details for Mr Terence Arthur Thompson as a person with significant control on 10 December 2021 (2 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
24 November 2021Confirmation statement made on 12 November 2021 with updates (5 pages)
15 September 2021Memorandum and Articles of Association (17 pages)
15 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 September 2021Statement of capital following an allotment of shares on 19 August 2021
  • GBP 100
(3 pages)
21 April 2021Change of name notice (2 pages)
21 April 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-03-29
(3 pages)
25 February 2021Satisfaction of charge 1 in full (2 pages)
12 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
25 November 2020Confirmation statement made on 12 November 2020 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 November 2019Confirmation statement made on 12 November 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 November 2018Confirmation statement made on 12 November 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
18 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(4 pages)
18 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(4 pages)
18 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
19 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 November 2012Secretary's details changed for Jeanette Thompson on 1 November 2012 (2 pages)
16 November 2012Director's details changed for Terence Arthur Thompson on 1 November 2012 (2 pages)
16 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
16 November 2012Director's details changed for Terence Arthur Thompson on 1 November 2012 (2 pages)
16 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
16 November 2012Secretary's details changed for Jeanette Thompson on 1 November 2012 (2 pages)
16 November 2012Director's details changed for Terence Arthur Thompson on 1 November 2012 (2 pages)
16 November 2012Secretary's details changed for Jeanette Thompson on 1 November 2012 (2 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
15 January 2009Return made up to 12/11/08; no change of members (4 pages)
15 January 2009Return made up to 12/11/08; no change of members (4 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 November 2007Return made up to 12/11/07; no change of members (6 pages)
27 November 2007Return made up to 12/11/07; no change of members (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 November 2006Return made up to 12/11/06; full list of members (6 pages)
30 November 2006Return made up to 12/11/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 December 2005Return made up to 12/11/05; full list of members (6 pages)
1 December 2005Return made up to 12/11/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 November 2004Return made up to 12/11/04; full list of members (6 pages)
22 November 2004Return made up to 12/11/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 December 2003Return made up to 12/11/03; full list of members (6 pages)
5 December 2003Return made up to 12/11/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 November 2002Return made up to 12/11/02; full list of members (6 pages)
27 November 2002Return made up to 12/11/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 November 2001Return made up to 12/11/01; full list of members (6 pages)
27 November 2001Return made up to 12/11/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 November 2000Return made up to 12/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 2000Return made up to 12/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 1999Return made up to 12/11/99; full list of members (6 pages)
3 December 1999Return made up to 12/11/99; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
8 December 1998Return made up to 12/11/98; full list of members (6 pages)
8 December 1998Return made up to 12/11/98; full list of members (6 pages)
22 June 1998New secretary appointed (2 pages)
22 June 1998Secretary resigned (1 page)
22 June 1998Secretary resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998New secretary appointed (2 pages)
22 June 1998Director resigned (1 page)
17 February 1998New secretary appointed;new director appointed (2 pages)
17 February 1998New secretary appointed;new director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998Director resigned (1 page)
10 February 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
10 February 1998Director resigned (1 page)
10 February 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
10 February 1998Secretary resigned (1 page)
12 November 1997Incorporation (20 pages)
12 November 1997Incorporation (20 pages)