Company NameJDR (Rugs) Limited
Company StatusActive
Company Number03510901
CategoryPrivate Limited Company
Incorporation Date16 February 1998(26 years, 2 months ago)
Previous NameThe Rug Shop (Leeds) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameMr David John Chapman
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Earlswood Chase
Pudsey
Leeds
West Yorkshire
LS28 8QZ
Secretary NameAmanda Jean Whitehead
NationalityBritish
StatusCurrent
Appointed25 August 2004(6 years, 6 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Correspondence Address96 Church Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4QL
Director NameRichard Anthony Chapman
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2014(15 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address28 Earlswood Chase
Leeds
West Yorkshire
LS28 8QZ
Director NameAmanda Jean Whitehead
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2014(15 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address96 Church Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4QL
Secretary NameMrs Frances Carolyn Chapman
NationalityBritish
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Woodhall Park Drive
Stanningley
Pudsey
West Yorkshire
LS28 7EY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 February 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressCarlton House
Grammar School Street
Bradford
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mr David John Chapman
100.00%
Ordinary

Financials

Year2014
Net Worth-£43,901
Cash£2
Current Liabilities£51,279

Accounts

Latest Accounts28 June 2023 (10 months ago)
Next Accounts Due28 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End28 June

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

28 March 2023Micro company accounts made up to 28 June 2022 (4 pages)
22 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
28 March 2022Micro company accounts made up to 28 June 2021 (4 pages)
24 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
28 June 2021Micro company accounts made up to 28 June 2020 (4 pages)
25 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
26 June 2020Micro company accounts made up to 28 June 2019 (4 pages)
26 March 2020Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
27 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
29 March 2019Micro company accounts made up to 29 June 2018 (3 pages)
25 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 29 June 2017 (3 pages)
29 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
22 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
1 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(6 pages)
1 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(6 pages)
24 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(6 pages)
13 May 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(6 pages)
13 May 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(6 pages)
12 May 2014Appointment of Richard Anthony Chapman as a director (2 pages)
12 May 2014Appointment of Richard Anthony Chapman as a director (2 pages)
8 May 2014Appointment of Amanda Jean Whitehead as a director (2 pages)
8 May 2014Appointment of Amanda Jean Whitehead as a director (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Director's details changed for Mr David John Chapman on 30 January 2012 (2 pages)
28 March 2012Director's details changed for Mr David John Chapman on 30 January 2012 (2 pages)
6 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 October 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 September 2011Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
23 September 2011Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
10 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 August 2010Company name changed the rug shop (leeds) LIMITED\certificate issued on 24/08/10
  • RES15 ‐ Change company name resolution on 2010-06-30
(2 pages)
24 August 2010Change of name notice (2 pages)
24 August 2010Change of name notice (2 pages)
24 August 2010Company name changed the rug shop (leeds) LIMITED\certificate issued on 24/08/10
  • RES15 ‐ Change company name resolution on 2010-06-30
(2 pages)
22 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 March 2009Return made up to 16/02/09; full list of members (3 pages)
26 March 2009Return made up to 16/02/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 February 2008Return made up to 16/02/08; full list of members (3 pages)
26 February 2008Return made up to 16/02/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 May 2007Return made up to 16/02/07; full list of members (2 pages)
2 May 2007Return made up to 16/02/07; full list of members (2 pages)
1 December 2006Registered office changed on 01/12/06 from: manor row chambers 35-37 manor row bradford west yorkshire BD1 4QB (1 page)
1 December 2006Registered office changed on 01/12/06 from: manor row chambers 35-37 manor row bradford west yorkshire BD1 4QB (1 page)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 March 2006Return made up to 16/02/06; full list of members (2 pages)
13 March 2006Return made up to 16/02/06; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 April 2005Return made up to 16/02/05; full list of members (6 pages)
14 April 2005Return made up to 16/02/05; full list of members (6 pages)
16 November 2004Secretary resigned (1 page)
16 November 2004New secretary appointed (2 pages)
16 November 2004Secretary resigned (1 page)
16 November 2004New secretary appointed (2 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 March 2004Return made up to 16/02/04; full list of members (6 pages)
9 March 2004Return made up to 16/02/04; full list of members (6 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 March 2003Return made up to 16/02/03; full list of members
  • 363(287) ‐ Registered office changed on 03/03/03
(6 pages)
3 March 2003Return made up to 16/02/03; full list of members
  • 363(287) ‐ Registered office changed on 03/03/03
(6 pages)
22 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
22 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
7 March 2002Return made up to 16/02/02; full list of members (6 pages)
7 March 2002Return made up to 16/02/02; full list of members (6 pages)
15 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
15 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
27 February 2001Return made up to 16/02/01; full list of members (6 pages)
27 February 2001Return made up to 16/02/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
13 April 2000Return made up to 16/02/00; full list of members (6 pages)
13 April 2000Return made up to 16/02/00; full list of members (6 pages)
13 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 February 1999Return made up to 16/02/99; full list of members (6 pages)
22 February 1999Return made up to 16/02/99; full list of members (6 pages)
12 May 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
12 May 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
16 March 1998Registered office changed on 16/03/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998New secretary appointed (2 pages)
16 March 1998Director resigned (1 page)
16 March 1998New secretary appointed (2 pages)
16 March 1998Secretary resigned (1 page)
16 March 1998Director resigned (1 page)
16 March 1998Registered office changed on 16/03/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 March 1998Secretary resigned (1 page)
16 March 1998New director appointed (2 pages)
16 February 1998Incorporation (16 pages)
16 February 1998Incorporation (16 pages)