Leeds
LS10 1ND
Director Name | Mr James Mark Gawthorpe |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(24 years, 2 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Clarence Road Leeds LS10 1ND |
Director Name | Mrs Anne Margaret Jesper |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorn Bank Scarah Lane Burton Leonard Harrogate Yorkshire HG3 3RS |
Director Name | Mr Charles Jesper |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorn Bank Scarah Lane Burton Leonard Harrogate Yorkshire HG3 3RS |
Director Name | Mr Peter Charles Jesper |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Woodlands Drive Harrogate Yorkshire HG2 7AT |
Secretary Name | Mr Peter Charles Jesper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Woodlands Drive Harrogate Yorkshire HG2 7AT |
Director Name | Alan Richard Morris |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2019(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Lee Lane Millhouse Green Penistone Sheffield S36 9LN |
Director Name | Mr Morgan Lawn Morris |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2019(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clarence Road Leeds LS10 1ND |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 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 | 11 October 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | jespers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01423 503998 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 6 Clarence Road Leeds LS10 1ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
200 at £1 | Mrs Anne Margaret Jesper 4.00% Ordinary B |
---|---|
1.8k at £1 | Mr Charles Jesper 35.00% Ordinary C |
1.8k at £1 | Trustees Of Jesper Settlement 35.00% Ordinary A |
1.3k at £1 | Mr Peter Charles Jesper 26.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £1,378,971 |
Cash | £105,531 |
Current Liabilities | £600 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 October |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
9 April 2002 | Delivered on: 10 April 2002 Satisfied on: 8 May 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit no. 2 off ripon road harrowgate HG1 2BX. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
4 April 2002 | Delivered on: 5 April 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a 14 oxford street, harrogate, north yorkshire, t/n NYK234818. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
---|---|
2 June 2020 | Audit exemption subsidiary accounts made up to 31 October 2019 (10 pages) |
1 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/10/19 (50 pages) |
14 May 2020 | Audit exemption statement of guarantee by parent company for period ending 31/10/19 (3 pages) |
14 May 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/10/19 (1 page) |
29 April 2020 | Previous accounting period shortened from 31 March 2020 to 31 October 2019 (1 page) |
15 October 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
2 September 2019 | Cessation of Charles Jesper as a person with significant control on 30 August 2019 (1 page) |
2 September 2019 | Notification of Ashridge Ventures Limited as a person with significant control on 30 August 2019 (2 pages) |
2 September 2019 | Termination of appointment of Peter Charles Jesper as a director on 30 August 2019 (1 page) |
2 September 2019 | Registered office address changed from 14 Oxford Street Harrogate North Yorkshire HG1 1PU to 6 Clarence Road Leeds LS10 1nd on 2 September 2019 (1 page) |
2 September 2019 | Termination of appointment of Anne Margaret Jesper as a director on 30 August 2019 (1 page) |
2 September 2019 | Appointment of Alan Richard Morris as a director on 30 August 2019 (2 pages) |
2 September 2019 | Cessation of Peter Charles Jesper as a person with significant control on 30 August 2019 (1 page) |
2 September 2019 | Termination of appointment of Charles Jesper as a director on 30 August 2019 (1 page) |
2 September 2019 | Appointment of Mr Morgan Lawn Morris as a director on 30 August 2019 (2 pages) |
2 September 2019 | Termination of appointment of Peter Charles Jesper as a secretary on 30 August 2019 (1 page) |
28 August 2019 | Change of details for Mr Peter Charles Jesper as a person with significant control on 28 August 2019 (2 pages) |
28 August 2019 | Change of details for Mr Charles Jesper as a person with significant control on 28 August 2019 (2 pages) |
31 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 November 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
19 August 2016 | Satisfaction of charge 1 in full (2 pages) |
19 August 2016 | Satisfaction of charge 1 in full (2 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
24 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 May 2013 | Satisfaction of charge 2 in full (3 pages) |
8 May 2013 | Satisfaction of charge 2 in full (3 pages) |
25 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (7 pages) |
25 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (8 pages) |
14 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (8 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (8 pages) |
6 December 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (8 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 December 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (8 pages) |
7 December 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (8 pages) |
4 December 2009 | Director's details changed for Mrs Anne Margaret Jesper on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Charles Jesper on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Peter Charles Jesper on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Peter Charles Jesper on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mrs Anne Margaret Jesper on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Peter Charles Jesper on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Charles Jesper on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mrs Anne Margaret Jesper on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Charles Jesper on 1 October 2009 (2 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 March 2009 | Resolutions
|
25 March 2009 | Resolutions
|
20 November 2008 | Return made up to 11/10/08; full list of members (7 pages) |
20 November 2008 | Return made up to 11/10/08; full list of members (7 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 October 2007 | Return made up to 11/10/07; full list of members (7 pages) |
24 October 2007 | Return made up to 11/10/07; full list of members (7 pages) |
23 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
23 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
27 October 2006 | Return made up to 11/10/06; full list of members (7 pages) |
27 October 2006 | Return made up to 11/10/06; full list of members (7 pages) |
17 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
17 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
19 October 2005 | Return made up to 11/10/05; full list of members (7 pages) |
19 October 2005 | Return made up to 11/10/05; full list of members (7 pages) |
13 October 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
13 October 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
22 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
21 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
21 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
16 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
16 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
2 July 2003 | Full accounts made up to 31 March 2003 (17 pages) |
2 July 2003 | Full accounts made up to 31 March 2003 (17 pages) |
13 November 2002 | Return made up to 11/10/02; no change of members (6 pages) |
13 November 2002 | Return made up to 11/10/02; no change of members (6 pages) |
24 September 2002 | Accounts for a medium company made up to 31 March 2002 (13 pages) |
24 September 2002 | Accounts for a medium company made up to 31 March 2002 (13 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2001 | Return made up to 11/10/01; no change of members (6 pages) |
10 December 2001 | Return made up to 11/10/01; no change of members (6 pages) |
10 September 2001 | Accounts for a medium company made up to 31 March 2001 (12 pages) |
10 September 2001 | Accounts for a medium company made up to 31 March 2001 (12 pages) |
3 November 2000 | Return made up to 11/10/00; full list of members (8 pages) |
3 November 2000 | Return made up to 11/10/00; full list of members (8 pages) |
24 November 1999 | Particulars of contract relating to shares (4 pages) |
24 November 1999 | Particulars of contract relating to shares (4 pages) |
24 November 1999 | Ad 18/10/99--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
24 November 1999 | Ad 18/10/99--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
1 November 1999 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
1 November 1999 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
13 October 1999 | New secretary appointed;new director appointed (2 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New secretary appointed;new director appointed (2 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Incorporation (19 pages) |
11 October 1999 | Incorporation (19 pages) |