Riddlesden
Keighley
West Yorkshire
BD20 5EU
Director Name | Mr John Francis Bashall |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eagle View Brearton Harrogate North Yorkshire HG3 3BX |
Secretary Name | Roy Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Hungerhills Drive Horsforth Leeds West Yorkshire LS18 5JU |
Secretary Name | Mr Jamie Rowbottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Haven Gardens Cookridge Leeds West Yorkshire LS16 6SN |
Secretary Name | Mr Jamieson John Bashall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Hospital Road Riddlesden Keighley West Yorkshire BD20 5EU |
Secretary Name | Joanne Claire Bashall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 August 2012) |
Role | Company Director |
Correspondence Address | Victoria Lodge Forest Moor Road Knaresborough North Yorkshire HG5 8JY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1998(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 | 08 January 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | jbcboilertraining.co.uk |
---|---|
Telephone | 0113 2203830 |
Telephone region | Leeds |
Registered Address | Jbc Group Limited Tom Dando Close Normanton Industrial Estate Normanton WF6 1TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Normanton |
Ward | Normanton |
Built Up Area | Castleford |
150 at £1 | John Francis Bashall 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 29 June |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
31 January 2019 | Delivered on: 1 February 2019 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
---|---|
1 November 2016 | Delivered on: 7 November 2016 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
30 September 2015 | Delivered on: 16 October 2015 Persons entitled: John Francis Bashall Classification: A registered charge Outstanding |
30 September 2015 | Delivered on: 9 October 2015 Persons entitled: Close Brothers Limited (The "Security Trustee") Classification: A registered charge Outstanding |
30 September 2015 | Delivered on: 2 October 2015 Persons entitled: Finance Yorkshire Equity .L.P Acting by Its General Partner Finance Yorkshire Equity Gp Limited Classification: A registered charge Outstanding |
13 March 1998 | Delivered on: 19 March 1998 Satisfied on: 11 September 2015 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 July 2023 | Confirmation statement made on 30 June 2023 with updates (4 pages) |
---|---|
30 March 2023 | Accounts for a small company made up to 30 June 2022 (7 pages) |
9 September 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
16 February 2022 | Accounts for a small company made up to 30 June 2021 (8 pages) |
19 January 2022 | Satisfaction of charge 034899390004 in full (1 page) |
17 January 2022 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
8 April 2021 | Accounts for a small company made up to 30 June 2020 (8 pages) |
8 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
13 February 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
1 February 2019 | Satisfaction of charge 034899390003 in full (1 page) |
1 February 2019 | Registration of charge 034899390006, created on 31 January 2019 (31 pages) |
22 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
9 February 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
3 April 2017 | Registered office address changed from Jbc Group Limited Howley Park Road East Morley Leeds West Yorkshire LS27 0SW to Jbc Group Limited Tom Dando Close Normanton Industrial Estate Normanton WF6 1TP on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from Jbc Group Limited Howley Park Road East Morley Leeds West Yorkshire LS27 0SW to Jbc Group Limited Tom Dando Close Normanton Industrial Estate Normanton WF6 1TP on 3 April 2017 (1 page) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 February 2017 | Confirmation statement made on 6 January 2017 with updates (7 pages) |
15 February 2017 | Confirmation statement made on 6 January 2017 with updates (7 pages) |
12 January 2017 | Satisfaction of charge 034899390002 in full (4 pages) |
12 January 2017 | Satisfaction of charge 034899390002 in full (4 pages) |
7 November 2016 | Registration of charge 034899390005, created on 1 November 2016 (21 pages) |
7 November 2016 | Registration of charge 034899390005, created on 1 November 2016 (21 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
3 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
16 October 2015 | Registration of charge 034899390004, created on 30 September 2015 (27 pages) |
16 October 2015 | Registration of charge 034899390004, created on 30 September 2015 (27 pages) |
9 October 2015 | Registration of charge 034899390003, created on 30 September 2015 (43 pages) |
9 October 2015 | Registration of charge 034899390003, created on 30 September 2015 (43 pages) |
8 October 2015 | Termination of appointment of John Francis Bashall as a director on 30 September 2015 (2 pages) |
8 October 2015 | Termination of appointment of John Francis Bashall as a director on 30 September 2015 (2 pages) |
2 October 2015 | Registration of charge 034899390002, created on 30 September 2015 (33 pages) |
2 October 2015 | Registration of charge 034899390002, created on 30 September 2015 (33 pages) |
11 September 2015 | Satisfaction of charge 1 in full (5 pages) |
11 September 2015 | Satisfaction of charge 1 in full (5 pages) |
25 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
23 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
11 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
5 February 2014 | Group of companies' accounts made up to 30 June 2013 (26 pages) |
5 February 2014 | Group of companies' accounts made up to 30 June 2013 (26 pages) |
23 October 2013 | Director's details changed for Mr Jamieson John Bashall on 1 December 2012 (2 pages) |
23 October 2013 | Director's details changed for Mr Jamieson John Bashall on 1 December 2012 (2 pages) |
23 October 2013 | Director's details changed for Mr Jamieson John Bashall on 1 December 2012 (2 pages) |
8 April 2013 | Group of companies' accounts made up to 30 June 2012 (24 pages) |
8 April 2013 | Group of companies' accounts made up to 30 June 2012 (24 pages) |
11 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Termination of appointment of Joanne Claire Bashall as a secretary (1 page) |
2 October 2012 | Termination of appointment of Joanne Claire Bashall as a secretary (1 page) |
4 July 2012 | Director's details changed for Mr Jamieson John Bashall on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Jamieson John Bashall on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Jamieson John Bashall on 4 July 2012 (2 pages) |
1 February 2012 | Group of companies' accounts made up to 30 June 2011 (20 pages) |
1 February 2012 | Group of companies' accounts made up to 30 June 2011 (20 pages) |
17 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
23 March 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
23 March 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
1 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Termination of appointment of Jamieson Bashall as a secretary (2 pages) |
23 September 2010 | Appointment of Mr Jamieson John Bashall as a director (3 pages) |
23 September 2010 | Appointment of Mr Jamieson John Bashall as a director (3 pages) |
23 September 2010 | Appointment of Joanne Claire Bashall as a secretary (3 pages) |
23 September 2010 | Termination of appointment of Jamieson Bashall as a secretary (2 pages) |
23 September 2010 | Appointment of Joanne Claire Bashall as a secretary (3 pages) |
19 March 2010 | Registered office address changed from 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG on 19 March 2010 (1 page) |
19 March 2010 | Registered office address changed from 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG on 19 March 2010 (1 page) |
16 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
16 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
27 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
6 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
6 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
28 October 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
28 October 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
19 June 2008 | Return made up to 06/01/08; full list of members (3 pages) |
19 June 2008 | Return made up to 06/01/08; full list of members (3 pages) |
18 June 2008 | Director's change of particulars / john bashall / 08/10/2007 (1 page) |
18 June 2008 | Director's change of particulars / john bashall / 08/10/2007 (1 page) |
17 June 2008 | Secretary appointed mr jamieson john bashall (1 page) |
17 June 2008 | Appointment terminated secretary jamie rowbottom (1 page) |
17 June 2008 | Appointment terminated secretary jamie rowbottom (1 page) |
17 June 2008 | Secretary appointed mr jamieson john bashall (1 page) |
6 November 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
6 November 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
18 April 2007 | New secretary appointed (1 page) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | New secretary appointed (1 page) |
12 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
24 November 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
24 November 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
12 January 2006 | Return made up to 06/01/06; full list of members (6 pages) |
12 January 2006 | Return made up to 06/01/06; full list of members (6 pages) |
28 November 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
28 November 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
12 January 2005 | Return made up to 06/01/05; full list of members (6 pages) |
12 January 2005 | Return made up to 06/01/05; full list of members (6 pages) |
23 September 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
23 September 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
16 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
16 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
1 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
1 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
23 January 2003 | Return made up to 08/01/03; full list of members (6 pages) |
23 January 2003 | Return made up to 08/01/03; full list of members (6 pages) |
16 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
16 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
15 January 2002 | Return made up to 08/01/02; full list of members (6 pages) |
15 January 2002 | Return made up to 08/01/02; full list of members (6 pages) |
17 October 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
17 October 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
17 January 2001 | Return made up to 08/01/01; full list of members (6 pages) |
17 January 2001 | Return made up to 08/01/01; full list of members (6 pages) |
17 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
17 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
12 January 2000 | Return made up to 08/01/00; full list of members (6 pages) |
12 January 2000 | Return made up to 08/01/00; full list of members (6 pages) |
15 September 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
15 September 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
11 February 1999 | Return made up to 08/01/99; full list of members (6 pages) |
11 February 1999 | Return made up to 08/01/99; full list of members (6 pages) |
5 May 1998 | Memorandum and Articles of Association (17 pages) |
5 May 1998 | Memorandum and Articles of Association (17 pages) |
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
19 March 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Company name changed longstand LIMITED\certificate issued on 18/02/98 (2 pages) |
17 February 1998 | Company name changed longstand LIMITED\certificate issued on 18/02/98 (2 pages) |
16 February 1998 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
16 February 1998 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | £ nc 1000/50000 08/01/98 (1 page) |
2 February 1998 | Resolutions
|
2 February 1998 | New secretary appointed (2 pages) |
2 February 1998 | £ nc 1000/50000 08/01/98 (1 page) |
2 February 1998 | Registered office changed on 02/02/98 from: 12 york place leeds LS1 2DS (1 page) |
2 February 1998 | Secretary resigned (1 page) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | Memorandum and Articles of Association (9 pages) |
2 February 1998 | Resolutions
|
2 February 1998 | Registered office changed on 02/02/98 from: 12 york place leeds LS1 2DS (1 page) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | Memorandum and Articles of Association (9 pages) |
2 February 1998 | New secretary appointed (2 pages) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | Secretary resigned (1 page) |
2 February 1998 | Resolutions
|
8 January 1998 | Incorporation (14 pages) |
8 January 1998 | Incorporation (14 pages) |