Ilkley
West Yorkshire
LS29 9TH
Director Name | Mr Joseph Micah Widdup |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (closed 14 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Tower House Tower Court 62 Wharfe View Road Ilkley West Yorkshire LS29 8DU |
Secretary Name | Mr Joseph Micah Widdup |
---|---|
Status | Closed |
Appointed | 04 February 2011(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 14 September 2019) |
Role | Company Director |
Correspondence Address | Bdo Llp Central Square 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Michael Charles Ashton |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree House 13 Grove Road Harrogate North Yorkshire HG1 5EW |
Director Name | Ross McKenzie Clark |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Hall Farm Grove Hoylandswaine Barnsley South Yorkshire S36 7LJ |
Director Name | Mr Carl Richard Hopkins |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Lightcliffe Road Brighouse West Yorkshire HD6 2EX |
Director Name | Mr Anthony John Viggers |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 11 The Ghyll Fixby Huddersfield West Yorkshire HD2 2FE |
Secretary Name | Andrew Uprichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Alexandra Road Buxton Derbyshire SK17 9NQ |
Secretary Name | Mr Anthony John Viggers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 11 The Ghyll Fixby Huddersfield West Yorkshire HD2 2FE |
Director Name | Mr Clive William Leach |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Church Street Barkston Ash Tadcaster North Yorkshire LS24 9TT |
Director Name | Mr Martin Brian Heywood |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2007) |
Role | Media Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Lark Vale Gilstead Bingley West Yorkshire BD16 3QA |
Director Name | Mr John Joseph Sheridan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2007) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Harley Avenue Higher Bebington Wirral Cheshire CH63 5PZ Wales |
Director Name | Mr Michael Kevin Lavery |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haslemere Fordbridge Road Sunbury On Thames Middlesex TW16 6AX |
Registered Address | Bdo Llp Central Square 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2011 |
---|---|
Turnover | £7,764,935 |
Gross Profit | £2,062,570 |
Net Worth | £653,607 |
Cash | £230 |
Current Liabilities | £1,479,249 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
14 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 June 2019 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
11 July 2018 | Liquidators' statement of receipts and payments to 2 May 2018 (18 pages) |
5 July 2017 | Liquidators' statement of receipts and payments to 2 May 2017 (16 pages) |
5 July 2017 | Liquidators' statement of receipts and payments to 2 May 2017 (16 pages) |
19 April 2017 | Registered office address changed from 1 Bridgewater Place Water Lane Leeds LS11 5RU to Bdo Llp Central Square 29 Wellington Street Leeds LS1 4DL on 19 April 2017 (2 pages) |
19 April 2017 | Registered office address changed from 1 Bridgewater Place Water Lane Leeds LS11 5RU to Bdo Llp Central Square 29 Wellington Street Leeds LS1 4DL on 19 April 2017 (2 pages) |
28 June 2016 | Liquidators' statement of receipts and payments to 2 May 2016 (11 pages) |
28 June 2016 | Liquidators' statement of receipts and payments to 2 May 2016 (11 pages) |
29 February 2016 | Insolvency:s/s cert. Release of liquidator (1 page) |
29 February 2016 | Insolvency:s/s cert. Release of liquidator (1 page) |
16 February 2016 | Appointment of a voluntary liquidator (1 page) |
16 February 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 February 2016 | Court order insolvency:c/o replacement of liquidator (9 pages) |
16 February 2016 | Court order insolvency:c/o replacement of liquidator (9 pages) |
16 February 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 February 2016 | Appointment of a voluntary liquidator (1 page) |
26 June 2015 | Liquidators statement of receipts and payments to 2 May 2015 (15 pages) |
26 June 2015 | Liquidators statement of receipts and payments to 2 May 2015 (15 pages) |
26 June 2015 | Liquidators' statement of receipts and payments to 2 May 2015 (15 pages) |
26 June 2015 | Liquidators' statement of receipts and payments to 2 May 2015 (15 pages) |
16 July 2014 | Liquidators statement of receipts and payments to 2 May 2014 (16 pages) |
16 July 2014 | Liquidators statement of receipts and payments to 2 May 2014 (16 pages) |
16 July 2014 | Liquidators' statement of receipts and payments to 2 May 2014 (16 pages) |
16 July 2014 | Liquidators' statement of receipts and payments to 2 May 2014 (16 pages) |
5 July 2013 | Liquidators statement of receipts and payments to 2 May 2013 (22 pages) |
5 July 2013 | Liquidators statement of receipts and payments to 2 May 2013 (22 pages) |
5 July 2013 | Liquidators' statement of receipts and payments to 2 May 2013 (22 pages) |
5 July 2013 | Liquidators' statement of receipts and payments to 2 May 2013 (22 pages) |
11 May 2012 | Appointment of a voluntary liquidator (1 page) |
11 May 2012 | Resolutions
|
11 May 2012 | Statement of affairs with form 4.19 (7 pages) |
11 May 2012 | Statement of affairs with form 4.19 (7 pages) |
11 May 2012 | Appointment of a voluntary liquidator (1 page) |
19 April 2012 | Registered office address changed from Windhill Manor Leeds Road Shipley West Yorkshire BD18 1BP on 19 April 2012 (2 pages) |
19 April 2012 | Registered office address changed from Windhill Manor Leeds Road Shipley West Yorkshire BD18 1BP on 19 April 2012 (2 pages) |
23 March 2012 | Full accounts made up to 30 June 2011 (18 pages) |
23 March 2012 | Full accounts made up to 30 June 2011 (18 pages) |
5 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-03-05
|
5 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-03-05
|
26 July 2011 | Company name changed the jda group LIMITED\certificate issued on 26/07/11
|
26 July 2011 | Company name changed the jda group LIMITED\certificate issued on 26/07/11
|
20 July 2011 | Resolutions
|
20 July 2011 | Resolutions
|
14 July 2011 | Resolutions
|
14 July 2011 | Change of name notice (2 pages) |
14 July 2011 | Resolutions
|
14 July 2011 | Change of name notice (2 pages) |
5 July 2011 | Particulars of variation of rights attached to shares (2 pages) |
5 July 2011 | Change of share class name or designation (2 pages) |
5 July 2011 | Change of share class name or designation (2 pages) |
5 July 2011 | Resolutions
|
5 July 2011 | Particulars of variation of rights attached to shares (2 pages) |
5 July 2011 | Resolutions
|
18 February 2011 | Termination of appointment of Michael Ashton as a director (1 page) |
18 February 2011 | Termination of appointment of Michael Ashton as a director (1 page) |
18 February 2011 | Termination of appointment of Anthony Viggers as a director (1 page) |
18 February 2011 | Termination of appointment of Anthony Viggers as a secretary (1 page) |
18 February 2011 | Termination of appointment of Anthony Viggers as a director (1 page) |
18 February 2011 | Appointment of Mr Joseph Micah Widdup as a secretary (1 page) |
18 February 2011 | Appointment of Mr Joseph Micah Widdup as a secretary (1 page) |
18 February 2011 | Termination of appointment of Anthony Viggers as a secretary (1 page) |
9 February 2011 | Full accounts made up to 30 June 2010 (18 pages) |
9 February 2011 | Full accounts made up to 30 June 2010 (18 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
19 April 2010 | Termination of appointment of Michael Lavery as a director (2 pages) |
19 April 2010 | Termination of appointment of Michael Lavery as a director (2 pages) |
8 January 2010 | Director's details changed for Joseph Micah Widdup on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Michael Kevin Lavery on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Joseph Micah Widdup on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Joseph Micah Widdup on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Anthony John Viggers on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Michael Charles Ashton on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Michael Charles Ashton on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Michael Kevin Lavery on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Michael Charles Ashton on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Anthony John Viggers on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Michael Kevin Lavery on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Mr Anthony John Viggers on 8 January 2010 (2 pages) |
7 December 2009 | Full accounts made up to 30 June 2009 (18 pages) |
7 December 2009 | Full accounts made up to 30 June 2009 (18 pages) |
5 October 2009 | Appointment of Joseph Micah Widdup as a director (2 pages) |
5 October 2009 | Appointment of Joseph Micah Widdup as a director (2 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (21 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (21 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Director's change of particulars / michael ashton / 31/12/2008 (1 page) |
14 January 2009 | Director's change of particulars / michael ashton / 31/12/2008 (1 page) |
16 October 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
16 October 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
15 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
8 September 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
8 September 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: albion court, 5 albion place leeds west yorkshire LS1 6JL (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Resolutions
|
29 June 2007 | £ ic 168336/88336 01/06/07 £ sr 80000@1=80000 (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: albion court, 5 albion place leeds west yorkshire LS1 6JL (1 page) |
29 June 2007 | Resolutions
|
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Declaration of assistance for shares acquisition (10 pages) |
29 June 2007 | £ ic 168336/88336 01/06/07 £ sr 80000@1=80000 (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Resolutions
|
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | Declaration of assistance for shares acquisition (10 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | Resolutions
|
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2007 | Particulars of mortgage/charge (7 pages) |
13 June 2007 | Particulars of mortgage/charge (7 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
13 October 2006 | Nc inc already adjusted 05/10/06 (2 pages) |
13 October 2006 | Resolutions
|
13 October 2006 | Ad 05/10/06--------- £ si 100@1=100 £ ic 188236/188336 (2 pages) |
13 October 2006 | Ad 05/10/06--------- £ si 100@1=100 £ ic 188236/188336 (2 pages) |
13 October 2006 | Resolutions
|
13 October 2006 | Nc inc already adjusted 05/10/06 (2 pages) |
23 August 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
23 August 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: albion court 5 albion place leeds west yorkshire LS1 6JP (1 page) |
12 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: albion court 5 albion place leeds west yorkshire LS1 6JP (1 page) |
15 August 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
15 August 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members
|
17 January 2005 | Return made up to 31/12/04; full list of members
|
15 September 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
15 September 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members
|
25 January 2004 | Return made up to 31/12/03; full list of members
|
23 July 2003 | Full accounts made up to 31 December 2002 (20 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (20 pages) |
1 July 2003 | £ ic 230736/188236 25/06/03 £ sr 42500@1=42500 (1 page) |
1 July 2003 | £ ic 230736/188236 25/06/03 £ sr 42500@1=42500 (1 page) |
26 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2003 | £ ic 273236/230736 23/04/03 £ sr 42500@1=42500 (1 page) |
29 April 2003 | £ ic 273236/230736 23/04/03 £ sr 42500@1=42500 (1 page) |
5 March 2003 | Director's particulars changed (1 page) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | Director's particulars changed (1 page) |
13 February 2003 | £ ic 315736/273236 07/02/03 £ sr 42500@1=42500 (1 page) |
13 February 2003 | £ ic 315736/273236 07/02/03 £ sr 42500@1=42500 (1 page) |
20 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
2 November 2002 | £ ic 358236/315736 29/10/02 £ sr 42500@1=42500 (1 page) |
2 November 2002 | £ ic 358236/315736 29/10/02 £ sr 42500@1=42500 (1 page) |
17 July 2002 | S 394 aud res (1 page) |
17 July 2002 | S 394 aud res (1 page) |
27 May 2002 | Full accounts made up to 31 December 2001 (19 pages) |
27 May 2002 | Full accounts made up to 31 December 2001 (19 pages) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | Secretary resigned (1 page) |
9 January 2002 | Return made up to 31/12/01; full list of members
|
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Return made up to 31/12/01; full list of members
|
29 August 2001 | Return made up to 08/08/01; full list of members (9 pages) |
29 August 2001 | Return made up to 08/08/01; full list of members (9 pages) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: phoenix house rushton avenue bradford west yorkshire BD3 7BH (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: phoenix house rushton avenue bradford west yorkshire BD3 7BH (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
5 December 2000 | Registered office changed on 05/12/00 from: st peter's house hartshead sheffield south yorkshire S1 2EL (1 page) |
5 December 2000 | Registered office changed on 05/12/00 from: st peter's house hartshead sheffield south yorkshire S1 2EL (1 page) |
19 October 2000 | New secretary appointed;new director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New secretary appointed;new director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
16 October 2000 | Resolutions
|
16 October 2000 | New director appointed (3 pages) |
16 October 2000 | New director appointed (3 pages) |
16 October 2000 | Resolutions
|
26 September 2000 | Particulars of mortgage/charge (7 pages) |
26 September 2000 | Particulars of mortgage/charge (7 pages) |
23 September 2000 | Particulars of mortgage/charge (12 pages) |
23 September 2000 | Particulars of mortgage/charge (12 pages) |
21 September 2000 | Company name changed imco (352000) LIMITED\certificate issued on 21/09/00 (2 pages) |
21 September 2000 | Company name changed imco (352000) LIMITED\certificate issued on 21/09/00 (2 pages) |
8 August 2000 | Incorporation (16 pages) |
8 August 2000 | Incorporation (16 pages) |