Wetherby
West Yorkshire
LS22 7RD
Secretary Name | Jonathan Maxwell Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 2006(5 years, 7 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Audby Grange Audby Lane Wetherby West Yorkshire LS22 7RD |
Director Name | Mr Lester Smith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2002) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 15 Stockburn Drive Failsworth Manchester M35 9SD |
Director Name | Stephen Thomas Tyrer |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2002) |
Role | Engineer |
Correspondence Address | 4 The Paddock Wigan Lancashire WN4 0BG |
Secretary Name | Mr Lester Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2002) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 15 Stockburn Drive Failsworth Manchester M35 9SD |
Secretary Name | Garry Liam Nevill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Albion Place Northampton NN1 1UD |
Director Name | Garry Liam Nevill |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 July 2007) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 24 Albion Place Northampton NN1 1UD |
Secretary Name | Steven Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2010) |
Role | Company Director |
Correspondence Address | The Old Post Office Tom Cat Lane Main Street Bickerton Wetherby West Yorkshire LS22 5ER |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2000(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 | 14 December 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Audby Grange Audby Lane Wetherby West Yorkshire LS22 7RD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | 5 other UK companies use this postal address |
6 at £1 | Jmd Group (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £214,747 |
Cash | £1,444 |
Current Liabilities | £22,363 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 12 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (7 months, 4 weeks from now) |
15 February 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
28 July 2020 | Unaudited abridged accounts made up to 30 November 2019 (7 pages) |
17 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
14 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (8 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
21 August 2018 | Accounts for a dormant company made up to 30 November 2017 (7 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
11 August 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
11 August 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
15 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
17 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
29 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
29 March 2013 | Current accounting period extended from 31 May 2013 to 30 November 2013 (1 page) |
29 March 2013 | Current accounting period extended from 31 May 2013 to 30 November 2013 (1 page) |
29 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Director's details changed for Jonathan Maxwell Davies on 1 June 2012 (2 pages) |
17 December 2012 | Director's details changed for Jonathan Maxwell Davies on 1 June 2012 (2 pages) |
17 December 2012 | Director's details changed for Jonathan Maxwell Davies on 1 June 2012 (2 pages) |
17 December 2012 | Secretary's details changed for Jonathan Maxwell Davies on 1 June 2012 (1 page) |
17 December 2012 | Secretary's details changed for Jonathan Maxwell Davies on 1 June 2012 (1 page) |
17 December 2012 | Secretary's details changed for Jonathan Maxwell Davies on 1 June 2012 (1 page) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
19 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 June 2010 | Termination of appointment of Steven Kirk as a secretary (1 page) |
28 June 2010 | Termination of appointment of Steven Kirk as a secretary (1 page) |
20 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
20 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
19 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Director's details changed for Jonathan Maxwell Davies on 18 December 2009 (2 pages) |
18 December 2009 | Registered office address changed from Audby Grange Audby Lane Wetherby West Yorkshire LS22 7FD on 18 December 2009 (1 page) |
18 December 2009 | Director's details changed for Jonathan Maxwell Davies on 18 December 2009 (2 pages) |
18 December 2009 | Registered office address changed from Audby Grange Audby Lane Wetherby West Yorkshire LS22 7FD on 18 December 2009 (1 page) |
18 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
12 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from craven house, 14-18 york road wetherby west yorkshire LS22 6SL (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from craven house, 14-18 york road wetherby west yorkshire LS22 6SL (1 page) |
8 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
8 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: 4 old brandon lane shadwell village leeds LS17 8HP (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 4 old brandon lane shadwell village leeds LS17 8HP (1 page) |
8 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | Director resigned (1 page) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
17 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
17 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
3 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | Secretary resigned (1 page) |
26 May 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
12 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
21 December 2004 | Return made up to 14/12/04; full list of members
|
21 December 2004 | Return made up to 14/12/04; full list of members
|
20 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
21 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
13 February 2004 | Return made up to 14/12/03; full list of members
|
13 February 2004 | Return made up to 14/12/03; full list of members
|
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | Return made up to 14/12/02; full list of members (6 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | Ad 01/12/02--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
4 February 2003 | Ad 01/12/02--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: elizabeth house (3RD floor) queen street leeds west yorkshire LS1 2TW (1 page) |
4 February 2003 | Registered office changed on 04/02/03 from: elizabeth house (3RD floor) queen street leeds west yorkshire LS1 2TW (1 page) |
4 February 2003 | Return made up to 14/12/02; full list of members (6 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Secretary resigned;director resigned (1 page) |
18 April 2002 | Secretary resigned;director resigned (1 page) |
28 January 2002 | Director's particulars changed (1 page) |
28 January 2002 | Director's particulars changed (1 page) |
8 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
8 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
3 November 2001 | Accounting reference date extended from 31/12/01 to 31/05/02 (1 page) |
3 November 2001 | Accounting reference date extended from 31/12/01 to 31/05/02 (1 page) |
15 February 2001 | New secretary appointed;new director appointed (1 page) |
15 February 2001 | New secretary appointed;new director appointed (1 page) |
15 February 2001 | New director appointed (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 February 2001 | New director appointed (1 page) |
15 February 2001 | New director appointed (1 page) |
15 February 2001 | New director appointed (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
8 February 2001 | Company name changed findbind LIMITED\certificate issued on 08/02/01 (2 pages) |
8 February 2001 | Company name changed findbind LIMITED\certificate issued on 08/02/01 (2 pages) |
14 December 2000 | Incorporation (15 pages) |
14 December 2000 | Incorporation (15 pages) |