Company NameJLS International Limited
DirectorJonathan Maxwell Davies
Company StatusActive
Company Number04125509
CategoryPrivate Limited Company
Incorporation Date14 December 2000(23 years, 4 months ago)
Previous NameFindbind Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Jonathan Maxwell Davies
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2001(1 month, 3 weeks after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAudby Grange Audby Lane
Wetherby
West Yorkshire
LS22 7RD
Secretary NameJonathan Maxwell Davies
NationalityBritish
StatusCurrent
Appointed18 July 2006(5 years, 7 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAudby Grange Audby Lane
Wetherby
West Yorkshire
LS22 7RD
Director NameMr Lester Smith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence Address15 Stockburn Drive
Failsworth
Manchester
M35 9SD
Director NameStephen Thomas Tyrer
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2002)
RoleEngineer
Correspondence Address4 The Paddock
Wigan
Lancashire
WN4 0BG
Secretary NameMr Lester Smith
NationalityBritish
StatusResigned
Appointed08 February 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence Address15 Stockburn Drive
Failsworth
Manchester
M35 9SD
Secretary NameGarry Liam Nevill
NationalityBritish
StatusResigned
Appointed18 March 2002(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Albion Place
Northampton
NN1 1UD
Director NameGarry Liam Nevill
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(2 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 12 July 2007)
RoleArchitect
Country of ResidenceEngland
Correspondence Address24 Albion Place
Northampton
NN1 1UD
Secretary NameSteven Kirk
NationalityBritish
StatusResigned
Appointed12 July 2007(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2010)
RoleCompany Director
Correspondence AddressThe Old Post Office Tom Cat Lane
Main Street Bickerton
Wetherby
West Yorkshire
LS22 5ER
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 December 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressAudby Grange
Audby Lane
Wetherby
West Yorkshire
LS22 7RD
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches5 other UK companies use this postal address

Shareholders

6 at £1Jmd Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£214,747
Cash£1,444
Current Liabilities£22,363

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return12 December 2023 (4 months, 3 weeks ago)
Next Return Due26 December 2024 (7 months, 4 weeks from now)

Filing History

15 February 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
28 July 2020Unaudited abridged accounts made up to 30 November 2019 (7 pages)
17 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
14 August 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
21 August 2018Accounts for a dormant company made up to 30 November 2017 (7 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
11 August 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
11 August 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 6
(3 pages)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 6
(3 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 6
(3 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 6
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 6
(3 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 6
(3 pages)
29 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
29 March 2013Current accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
29 March 2013Current accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
29 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
17 December 2012Director's details changed for Jonathan Maxwell Davies on 1 June 2012 (2 pages)
17 December 2012Director's details changed for Jonathan Maxwell Davies on 1 June 2012 (2 pages)
17 December 2012Director's details changed for Jonathan Maxwell Davies on 1 June 2012 (2 pages)
17 December 2012Secretary's details changed for Jonathan Maxwell Davies on 1 June 2012 (1 page)
17 December 2012Secretary's details changed for Jonathan Maxwell Davies on 1 June 2012 (1 page)
17 December 2012Secretary's details changed for Jonathan Maxwell Davies on 1 June 2012 (1 page)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 June 2010Termination of appointment of Steven Kirk as a secretary (1 page)
28 June 2010Termination of appointment of Steven Kirk as a secretary (1 page)
20 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Jonathan Maxwell Davies on 18 December 2009 (2 pages)
18 December 2009Registered office address changed from Audby Grange Audby Lane Wetherby West Yorkshire LS22 7FD on 18 December 2009 (1 page)
18 December 2009Director's details changed for Jonathan Maxwell Davies on 18 December 2009 (2 pages)
18 December 2009Registered office address changed from Audby Grange Audby Lane Wetherby West Yorkshire LS22 7FD on 18 December 2009 (1 page)
18 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 January 2009Return made up to 14/12/08; full list of members (3 pages)
12 January 2009Return made up to 14/12/08; full list of members (3 pages)
13 May 2008Registered office changed on 13/05/2008 from craven house, 14-18 york road wetherby west yorkshire LS22 6SL (1 page)
13 May 2008Registered office changed on 13/05/2008 from craven house, 14-18 york road wetherby west yorkshire LS22 6SL (1 page)
8 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 January 2008Return made up to 14/12/07; full list of members (3 pages)
8 January 2008Registered office changed on 08/01/08 from: 4 old brandon lane shadwell village leeds LS17 8HP (1 page)
8 January 2008Registered office changed on 08/01/08 from: 4 old brandon lane shadwell village leeds LS17 8HP (1 page)
8 January 2008Return made up to 14/12/07; full list of members (3 pages)
20 July 2007Director resigned (1 page)
20 July 2007New secretary appointed (2 pages)
20 July 2007New secretary appointed (2 pages)
20 July 2007Director resigned (1 page)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
17 January 2007Return made up to 14/12/06; full list of members (7 pages)
17 January 2007Return made up to 14/12/06; full list of members (7 pages)
3 August 2006New secretary appointed (2 pages)
3 August 2006Secretary resigned (1 page)
3 August 2006New secretary appointed (2 pages)
3 August 2006Secretary resigned (1 page)
26 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
26 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
12 January 2006Return made up to 14/12/05; full list of members (7 pages)
12 January 2006Return made up to 14/12/05; full list of members (7 pages)
21 December 2004Return made up to 14/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2004Return made up to 14/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
20 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 April 2004Secretary's particulars changed;director's particulars changed (1 page)
21 April 2004Secretary's particulars changed;director's particulars changed (1 page)
4 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
4 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
13 February 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 February 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2003New director appointed (2 pages)
4 February 2003Return made up to 14/12/02; full list of members (6 pages)
4 February 2003New director appointed (2 pages)
4 February 2003Ad 01/12/02--------- £ si 3@1=3 £ ic 3/6 (2 pages)
4 February 2003Ad 01/12/02--------- £ si 3@1=3 £ ic 3/6 (2 pages)
4 February 2003Registered office changed on 04/02/03 from: elizabeth house (3RD floor) queen street leeds west yorkshire LS1 2TW (1 page)
4 February 2003Registered office changed on 04/02/03 from: elizabeth house (3RD floor) queen street leeds west yorkshire LS1 2TW (1 page)
4 February 2003Return made up to 14/12/02; full list of members (6 pages)
14 October 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
14 October 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
18 April 2002Director resigned (1 page)
18 April 2002New secretary appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002New secretary appointed (2 pages)
18 April 2002Secretary resigned;director resigned (1 page)
18 April 2002Secretary resigned;director resigned (1 page)
28 January 2002Director's particulars changed (1 page)
28 January 2002Director's particulars changed (1 page)
8 January 2002Return made up to 14/12/01; full list of members (7 pages)
8 January 2002Return made up to 14/12/01; full list of members (7 pages)
3 November 2001Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
3 November 2001Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
15 February 2001New secretary appointed;new director appointed (1 page)
15 February 2001New secretary appointed;new director appointed (1 page)
15 February 2001New director appointed (1 page)
15 February 2001Registered office changed on 15/02/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 February 2001New director appointed (1 page)
15 February 2001New director appointed (1 page)
15 February 2001New director appointed (1 page)
15 February 2001Registered office changed on 15/02/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 February 2001Secretary resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Secretary resigned (1 page)
14 February 2001Director resigned (1 page)
8 February 2001Company name changed findbind LIMITED\certificate issued on 08/02/01 (2 pages)
8 February 2001Company name changed findbind LIMITED\certificate issued on 08/02/01 (2 pages)
14 December 2000Incorporation (15 pages)
14 December 2000Incorporation (15 pages)