Lofthouse
Wakefield
West Yorkshire
WF3 3PG
Secretary Name | Mrs Deanna Fieldhouse |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 267 Leeds Road Lofthouse Wakefield West Yorkshire WF3 3PG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.jfplastics.co.uk |
---|---|
Telephone | 0113 2868075 |
Telephone region | Leeds |
Registered Address | 15 Astley Way, Astley Lane Industrial Estate Swillington Leeds LS26 8XT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Built Up Area | Swillington |
50 at £1 | Mr John Fieldhouse 50.00% Ordinary |
---|---|
50 at £1 | Mrs Deanna Fieldhouse 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £350,425 |
Cash | £179,831 |
Current Liabilities | £425,297 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
18 May 2023 | Total exemption full accounts made up to 28 February 2023 (11 pages) |
---|---|
3 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
11 July 2022 | Unaudited abridged accounts made up to 28 February 2022 (10 pages) |
10 March 2022 | Confirmation statement made on 25 February 2022 with updates (6 pages) |
22 October 2021 | Change of share class name or designation (2 pages) |
21 October 2021 | Memorandum and Articles of Association (21 pages) |
21 October 2021 | Resolutions
|
14 October 2021 | Cessation of Deanna Fieldhouse as a person with significant control on 29 September 2021 (1 page) |
14 October 2021 | Cessation of John Fieldhouse as a person with significant control on 29 September 2021 (1 page) |
14 October 2021 | Notification of J F Plastics Eot Trustee Ltd as a person with significant control on 29 September 2021 (2 pages) |
17 May 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
12 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
11 April 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
28 February 2020 | Confirmation statement made on 25 February 2020 with updates (4 pages) |
21 June 2019 | Statement of capital following an allotment of shares on 10 May 2019
|
4 June 2019 | Resolutions
|
14 May 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
1 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
16 May 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
26 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
4 April 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
4 April 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
6 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 29 February 2016 (10 pages) |
30 June 2016 | Total exemption small company accounts made up to 29 February 2016 (10 pages) |
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
13 July 2015 | Total exemption small company accounts made up to 28 February 2015 (10 pages) |
13 July 2015 | Total exemption small company accounts made up to 28 February 2015 (10 pages) |
4 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
11 July 2014 | Total exemption small company accounts made up to 28 February 2014 (10 pages) |
11 July 2014 | Total exemption small company accounts made up to 28 February 2014 (10 pages) |
27 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 September 2013 | Total exemption small company accounts made up to 28 February 2013 (19 pages) |
27 September 2013 | Total exemption small company accounts made up to 28 February 2013 (19 pages) |
5 July 2013 | Registered office address changed from Unit 13D Limewood Road Seacroft Leeds West Yorkshire LS14 1LU on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from Unit 13D Limewood Road Seacroft Leeds West Yorkshire LS14 1LU on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from Unit 13D Limewood Road Seacroft Leeds West Yorkshire LS14 1LU on 5 July 2013 (1 page) |
1 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
1 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Accounts for a small company made up to 28 February 2011 (8 pages) |
1 December 2011 | Accounts for a small company made up to 28 February 2011 (8 pages) |
25 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
19 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
5 March 2010 | Director's details changed for Mr John Fieldhouse on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Mr John Fieldhouse on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr John Fieldhouse on 5 March 2010 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
31 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
31 March 2009 | Director's change of particulars / john fieldhouse / 01/11/2008 (1 page) |
31 March 2009 | Secretary's change of particulars / deanna fieldhouse / 01/11/2008 (1 page) |
31 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
31 March 2009 | Secretary's change of particulars / deanna fieldhouse / 01/11/2008 (1 page) |
31 March 2009 | Director's change of particulars / john fieldhouse / 01/11/2008 (1 page) |
5 September 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
5 September 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
2 May 2008 | Return made up to 25/02/08; full list of members (3 pages) |
2 May 2008 | Return made up to 25/02/08; full list of members (3 pages) |
11 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
11 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
20 March 2007 | Return made up to 25/02/07; full list of members (6 pages) |
20 March 2007 | Return made up to 25/02/07; full list of members (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
9 March 2006 | Return made up to 25/02/06; full list of members (6 pages) |
9 March 2006 | Return made up to 25/02/06; full list of members (6 pages) |
29 July 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
29 July 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
22 March 2005 | Return made up to 25/02/05; full list of members (6 pages) |
22 March 2005 | Return made up to 25/02/05; full list of members (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
8 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
8 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
17 June 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
17 June 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
28 March 2003 | Registered office changed on 28/03/03 from: 6 meadowgate vale lofthouse wakefield west yorkshire WF3 3SP (1 page) |
28 March 2003 | Registered office changed on 28/03/03 from: 6 meadowgate vale lofthouse wakefield west yorkshire WF3 3SP (1 page) |
25 March 2003 | Return made up to 25/02/03; full list of members (6 pages) |
25 March 2003 | Return made up to 25/02/03; full list of members (6 pages) |
25 March 2003 | Company name changed pipeline solutions LTD\certificate issued on 25/03/03 (2 pages) |
25 March 2003 | Company name changed pipeline solutions LTD\certificate issued on 25/03/03 (2 pages) |
19 June 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
19 June 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
5 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
5 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
30 April 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
30 April 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
4 April 2001 | Return made up to 25/02/01; full list of members (6 pages) |
4 April 2001 | Return made up to 25/02/01; full list of members (6 pages) |
28 April 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
28 April 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
16 March 2000 | Return made up to 25/02/00; full list of members (6 pages) |
16 March 2000 | Return made up to 25/02/00; full list of members (6 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: 6 meadowgate vale lofthouse wakefield west yorkshire WF3 3SP (1 page) |
11 March 1999 | Ad 26/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 March 1999 | Ad 26/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: 6 meadowgate vale lofthouse wakefield west yorkshire WF3 3SP (1 page) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
25 February 1999 | Incorporation (13 pages) |
25 February 1999 | Incorporation (13 pages) |