Company NameJ F Plastics Ltd
DirectorJohn Fieldhouse
Company StatusActive
Company Number03719495
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)
Previous NamePipeline Solutions Ltd

Business Activity

Section CManufacturing
SIC 2521Manufacture of plastic plates, sheets, etc.
SIC 22210Manufacture of plastic plates, sheets, tubes and profiles

Directors

Director NameMr John Fieldhouse
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1999(same day as company formation)
RolePlastics Engineer
Country of ResidenceEngland
Correspondence Address267 Leeds Road
Lofthouse
Wakefield
West Yorkshire
WF3 3PG
Secretary NameMrs Deanna Fieldhouse
NationalityBritish
StatusCurrent
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address267 Leeds Road
Lofthouse
Wakefield
West Yorkshire
WF3 3PG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.jfplastics.co.uk
Telephone0113 2868075
Telephone regionLeeds

Location

Registered Address15 Astley Way, Astley Lane Industrial Estate
Swillington
Leeds
LS26 8XT
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Built Up AreaSwillington

Shareholders

50 at £1Mr John Fieldhouse
50.00%
Ordinary
50 at £1Mrs Deanna Fieldhouse
50.00%
Ordinary

Financials

Year2014
Net Worth£350,425
Cash£179,831
Current Liabilities£425,297

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

18 May 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
3 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
11 July 2022Unaudited abridged accounts made up to 28 February 2022 (10 pages)
10 March 2022Confirmation statement made on 25 February 2022 with updates (6 pages)
22 October 2021Change of share class name or designation (2 pages)
21 October 2021Memorandum and Articles of Association (21 pages)
21 October 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
14 October 2021Cessation of Deanna Fieldhouse as a person with significant control on 29 September 2021 (1 page)
14 October 2021Cessation of John Fieldhouse as a person with significant control on 29 September 2021 (1 page)
14 October 2021Notification of J F Plastics Eot Trustee Ltd as a person with significant control on 29 September 2021 (2 pages)
17 May 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
12 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
11 April 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
28 February 2020Confirmation statement made on 25 February 2020 with updates (4 pages)
21 June 2019Statement of capital following an allotment of shares on 10 May 2019
  • GBP 108
(5 pages)
4 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 May 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
1 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
16 May 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
26 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
4 April 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
4 April 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
6 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 29 February 2016 (10 pages)
30 June 2016Total exemption small company accounts made up to 29 February 2016 (10 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
13 July 2015Total exemption small company accounts made up to 28 February 2015 (10 pages)
13 July 2015Total exemption small company accounts made up to 28 February 2015 (10 pages)
4 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
11 July 2014Total exemption small company accounts made up to 28 February 2014 (10 pages)
11 July 2014Total exemption small company accounts made up to 28 February 2014 (10 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 28 February 2013 (19 pages)
27 September 2013Total exemption small company accounts made up to 28 February 2013 (19 pages)
5 July 2013Registered office address changed from Unit 13D Limewood Road Seacroft Leeds West Yorkshire LS14 1LU on 5 July 2013 (1 page)
5 July 2013Registered office address changed from Unit 13D Limewood Road Seacroft Leeds West Yorkshire LS14 1LU on 5 July 2013 (1 page)
5 July 2013Registered office address changed from Unit 13D Limewood Road Seacroft Leeds West Yorkshire LS14 1LU on 5 July 2013 (1 page)
1 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
9 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
9 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
1 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
1 December 2011Accounts for a small company made up to 28 February 2011 (8 pages)
1 December 2011Accounts for a small company made up to 28 February 2011 (8 pages)
25 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
19 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
5 March 2010Director's details changed for Mr John Fieldhouse on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Mr John Fieldhouse on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr John Fieldhouse on 5 March 2010 (2 pages)
29 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
29 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
31 March 2009Return made up to 25/02/09; full list of members (3 pages)
31 March 2009Director's change of particulars / john fieldhouse / 01/11/2008 (1 page)
31 March 2009Secretary's change of particulars / deanna fieldhouse / 01/11/2008 (1 page)
31 March 2009Return made up to 25/02/09; full list of members (3 pages)
31 March 2009Secretary's change of particulars / deanna fieldhouse / 01/11/2008 (1 page)
31 March 2009Director's change of particulars / john fieldhouse / 01/11/2008 (1 page)
5 September 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
5 September 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
2 May 2008Return made up to 25/02/08; full list of members (3 pages)
2 May 2008Return made up to 25/02/08; full list of members (3 pages)
11 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
11 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
20 March 2007Return made up to 25/02/07; full list of members (6 pages)
20 March 2007Return made up to 25/02/07; full list of members (6 pages)
3 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
3 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
9 March 2006Return made up to 25/02/06; full list of members (6 pages)
9 March 2006Return made up to 25/02/06; full list of members (6 pages)
29 July 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
29 July 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
22 March 2005Return made up to 25/02/05; full list of members (6 pages)
22 March 2005Return made up to 25/02/05; full list of members (6 pages)
27 July 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
27 July 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
8 March 2004Return made up to 25/02/04; full list of members (6 pages)
8 March 2004Return made up to 25/02/04; full list of members (6 pages)
17 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
17 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
28 March 2003Registered office changed on 28/03/03 from: 6 meadowgate vale lofthouse wakefield west yorkshire WF3 3SP (1 page)
28 March 2003Registered office changed on 28/03/03 from: 6 meadowgate vale lofthouse wakefield west yorkshire WF3 3SP (1 page)
25 March 2003Return made up to 25/02/03; full list of members (6 pages)
25 March 2003Return made up to 25/02/03; full list of members (6 pages)
25 March 2003Company name changed pipeline solutions LTD\certificate issued on 25/03/03 (2 pages)
25 March 2003Company name changed pipeline solutions LTD\certificate issued on 25/03/03 (2 pages)
19 June 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
19 June 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
5 March 2002Return made up to 25/02/02; full list of members (6 pages)
5 March 2002Return made up to 25/02/02; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 28 February 2001 (5 pages)
30 April 2001Accounts for a small company made up to 28 February 2001 (5 pages)
4 April 2001Return made up to 25/02/01; full list of members (6 pages)
4 April 2001Return made up to 25/02/01; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 29 February 2000 (5 pages)
28 April 2000Accounts for a small company made up to 29 February 2000 (5 pages)
16 March 2000Return made up to 25/02/00; full list of members (6 pages)
16 March 2000Return made up to 25/02/00; full list of members (6 pages)
11 March 1999Registered office changed on 11/03/99 from: 6 meadowgate vale lofthouse wakefield west yorkshire WF3 3SP (1 page)
11 March 1999Ad 26/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 March 1999Ad 26/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New secretary appointed (2 pages)
11 March 1999New secretary appointed (2 pages)
11 March 1999Registered office changed on 11/03/99 from: 6 meadowgate vale lofthouse wakefield west yorkshire WF3 3SP (1 page)
9 March 1999Secretary resigned (1 page)
9 March 1999Secretary resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
25 February 1999Incorporation (13 pages)
25 February 1999Incorporation (13 pages)