Stanningley
Pudsey
West Yorkshire
LS28 6JP
Director Name | Paul Stuart Lynn |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 1999(1 month after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pickup Business Park Grangefield Road Stanningley Pudsey West Yorkshire LS28 6JP |
Secretary Name | Tracey Michelle Lynn |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2006(6 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Correspondence Address | Pickup Business Park Grangefield Road Stanningley Pudsey West Yorkshire LS28 6JP |
Secretary Name | Mr Peter Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Tynwald Road Leeds LS17 5ED |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(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 | 02 July 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | jandbtravel.co.uk |
---|---|
Telephone | 07 807091835 |
Telephone region | Mobile |
Registered Address | Pickup Business Park Grangefield Road Stanningley Pudsey West Yorkshire LS28 6JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Bramley and Stanningley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Eric Budge Lynn 80.00% Ordinary A |
---|---|
20 at £1 | Paul Stuart Lynn 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £338,103 |
Cash | £72,713 |
Current Liabilities | £162,651 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (1 month, 3 weeks from now) |
24 March 2009 | Delivered on: 25 March 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
3 November 2000 | Delivered on: 8 November 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 September 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
---|---|
15 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
15 August 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
29 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
21 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
15 June 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
20 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
17 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
14 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
19 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
30 April 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
23 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
21 June 2017 | Secretary's details changed for Tracey Michelle Cunnane on 21 June 2017 (1 page) |
21 June 2017 | Secretary's details changed for Tracey Michelle Cunnane on 21 June 2017 (1 page) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
2 May 2017 | Director's details changed for Eric Budge Lynn on 2 May 2017 (2 pages) |
2 May 2017 | Secretary's details changed for Tracey Michelle Cunnane on 2 May 2017 (1 page) |
2 May 2017 | Director's details changed for Eric Budge Lynn on 2 May 2017 (2 pages) |
2 May 2017 | Secretary's details changed for Tracey Michelle Cunnane on 2 May 2017 (1 page) |
2 May 2017 | Director's details changed for Paul Stuart Lynn on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Paul Stuart Lynn on 2 May 2017 (2 pages) |
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
17 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 October 2013 | Secretary's details changed for Tracey Michelle Cunnane on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Paul Stuart Lynn on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Paul Stuart Lynn on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Paul Stuart Lynn on 2 October 2013 (2 pages) |
2 October 2013 | Secretary's details changed for Tracey Michelle Cunnane on 2 October 2013 (2 pages) |
2 October 2013 | Secretary's details changed for Tracey Michelle Cunnane on 2 October 2013 (2 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Register inspection address has been changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom (1 page) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Register inspection address has been changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom (1 page) |
16 March 2011 | Registered office address changed from Woodbottom Mills Low Hall Road, Horsforth Leeds West Yorkshire LS18 4EF on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from Woodbottom Mills Low Hall Road, Horsforth Leeds West Yorkshire LS18 4EF on 16 March 2011 (1 page) |
21 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
8 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Director's details changed for Eric Budge Lynn on 15 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Eric Budge Lynn on 15 June 2010 (2 pages) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Director's details changed for Paul Stuart Lynn on 15 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Paul Stuart Lynn on 15 June 2010 (2 pages) |
7 July 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
6 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
7 August 2008 | Return made up to 15/06/08; full list of members (4 pages) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Return made up to 15/06/08; full list of members (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
9 August 2007 | Return made up to 15/06/07; no change of members
|
9 August 2007 | Return made up to 15/06/07; no change of members
|
13 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
3 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | Return made up to 15/06/06; full list of members
|
3 July 2006 | Return made up to 15/06/06; full list of members
|
3 July 2006 | New secretary appointed (2 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
7 April 2006 | Resolutions
|
7 April 2006 | Resolutions
|
23 June 2005 | Return made up to 15/06/05; full list of members (7 pages) |
23 June 2005 | Return made up to 15/06/05; full list of members (7 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
9 July 2004 | Return made up to 02/07/04; full list of members
|
9 July 2004 | Return made up to 02/07/04; full list of members
|
10 March 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
16 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
16 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
5 February 2003 | Particulars of contract relating to shares (3 pages) |
5 February 2003 | Ad 03/08/99--------- £ si 99@1 (2 pages) |
5 February 2003 | Ad 03/08/99--------- £ si 99@1 (2 pages) |
5 February 2003 | Particulars of contract relating to shares (3 pages) |
30 August 2002 | Return made up to 02/07/02; full list of members (7 pages) |
30 August 2002 | Return made up to 02/07/02; full list of members (7 pages) |
23 July 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
23 July 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
3 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
3 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
8 November 2000 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Return made up to 02/07/00; full list of members
|
6 July 2000 | Return made up to 02/07/00; full list of members
|
27 August 1999 | Ad 03/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 August 1999 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
27 August 1999 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
27 August 1999 | Ad 03/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 August 1999 | Secretary resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New secretary appointed (2 pages) |
8 August 1999 | New secretary appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | Secretary resigned (1 page) |
8 August 1999 | New director appointed (2 pages) |
2 July 1999 | Incorporation (16 pages) |
2 July 1999 | Incorporation (16 pages) |