Wakefield
West Yorkshire
WF2 7ND
Director Name | Emma Victoiria Wynne |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2011(9 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Mariner Court Durkar Wakefield WF4 3FL |
Secretary Name | Emma Victoria Wynne |
---|---|
Status | Current |
Appointed | 18 May 2011(9 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | 14 Mariner Court Durkar Wakefield WF4 3FL |
Director Name | Mrs Patricia Linda Paley |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2014(13 years after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 South Drive Wakefield West Yorkshire WF2 7ND |
Director Name | Mrs Patricia Linda Paley |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 4 Wicket Drive Wakefield West Yorkshire WF1 3AL |
Secretary Name | Mrs Patricia Linda Paley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Wicket Drive Wakefield West Yorkshire WF1 3AL |
Director Name | Andrew Lewis Paley |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Highcroft Collingham Wetherby West Yorkshire LS22 5AH |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Website | jrpassoc.co.uk |
---|
Registered Address | 14 Mariner Court Durkar Wakefield WF4 3FL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
415 at £1 | John Robert Paley 41.50% Ordinary |
---|---|
415 at £1 | Patricia Linda Paley 41.50% Ordinary |
20 at £1 | Dr Deborah Roberts 2.00% Ordinary |
150 at £1 | Mrs Emma Wynne 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £272,646 |
Cash | £1,384 |
Current Liabilities | £314,212 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
11 July 2002 | Delivered on: 13 July 2002 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 |
---|
1 June 2023 | Confirmation statement made on 23 May 2023 with updates (4 pages) |
---|---|
23 May 2023 | Director's details changed for Emma Victoiria Wynne on 16 May 2023 (2 pages) |
20 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
16 June 2022 | Confirmation statement made on 25 May 2022 with updates (4 pages) |
25 May 2022 | Director's details changed for Emma Victoiria Wynne on 18 May 2022 (2 pages) |
22 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
9 November 2021 | Registered office address changed from 10 Blenheim Terrace Leeds LS2 9HX to 14 Mariner Court Durkar Wakefield WF4 3FL on 9 November 2021 (1 page) |
1 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
6 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
29 May 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
15 January 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
30 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
7 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
31 May 2018 | Director's details changed for Emma Victoiria Wynne on 29 May 2018 (2 pages) |
2 January 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
8 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
13 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
23 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 June 2015 | Director's details changed for John Robert Paley on 16 June 2015 (2 pages) |
16 June 2015 | Director's details changed for John Robert Paley on 16 June 2015 (2 pages) |
16 June 2015 | Register inspection address has been changed from 1 Red Hall Crescent Paragon Business Village Wakefield West Yorkshire WF1 2DF to 14 Mariner Court Durkar Wakefield West Yorkshire WF4 3FL (1 page) |
16 June 2015 | Register(s) moved to registered office address 10 Blenheim Terrace Leeds LS2 9HX (1 page) |
16 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Register(s) moved to registered office address 10 Blenheim Terrace Leeds LS2 9HX (1 page) |
16 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Register inspection address has been changed from 1 Red Hall Crescent Paragon Business Village Wakefield West Yorkshire WF1 2DF to 14 Mariner Court Durkar Wakefield West Yorkshire WF4 3FL (1 page) |
16 June 2015 | Director's details changed for Mrs Patricia Linda Paley on 16 June 2015 (2 pages) |
16 June 2015 | Director's details changed for Mrs Patricia Linda Paley on 16 June 2015 (2 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
18 June 2014 | Termination of appointment of Andrew Paley as a director (1 page) |
18 June 2014 | Termination of appointment of Andrew Paley as a director (1 page) |
18 June 2014 | Appointment of Mrs Patricia Linda Paley as a director (2 pages) |
18 June 2014 | Appointment of Mrs Patricia Linda Paley as a director (2 pages) |
18 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
9 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
11 July 2013 | Director's details changed for Andrew Lewis Paley on 29 May 2013 (2 pages) |
11 July 2013 | Director's details changed for Andrew Lewis Paley on 29 May 2013 (2 pages) |
11 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (7 pages) |
11 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (7 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Appointment of Emma Victoria Wynne as a secretary (1 page) |
26 June 2012 | Appointment of Emma Victoiria Wynne as a director (2 pages) |
26 June 2012 | Termination of appointment of Patricia Paley as a director (1 page) |
26 June 2012 | Termination of appointment of Patricia Paley as a secretary (1 page) |
26 June 2012 | Termination of appointment of Patricia Paley as a secretary (1 page) |
26 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Appointment of Emma Victoria Wynne as a secretary (1 page) |
26 June 2012 | Appointment of Emma Victoiria Wynne as a director (2 pages) |
26 June 2012 | Termination of appointment of Patricia Paley as a director (1 page) |
27 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
5 September 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (8 pages) |
5 September 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (8 pages) |
5 September 2011 | Director's details changed for Andrew Lewis Paley on 29 May 2011 (2 pages) |
5 September 2011 | Director's details changed for Andrew Lewis Paley on 29 May 2011 (2 pages) |
5 September 2011 | Director's details changed for Patricia Linda Paley on 29 May 2011 (2 pages) |
5 September 2011 | Director's details changed for John Robert Paley on 29 May 2011 (2 pages) |
5 September 2011 | Secretary's details changed for Patricia Linda Paley on 29 May 2011 (2 pages) |
5 September 2011 | Secretary's details changed for Patricia Linda Paley on 29 May 2011 (2 pages) |
5 September 2011 | Director's details changed for Patricia Linda Paley on 29 May 2011 (2 pages) |
5 September 2011 | Director's details changed for John Robert Paley on 29 May 2011 (2 pages) |
17 August 2011 | Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS on 17 August 2011 (1 page) |
17 August 2011 | Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS on 17 August 2011 (1 page) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
23 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (8 pages) |
23 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Register(s) moved to registered inspection location (1 page) |
21 July 2010 | Register(s) moved to registered inspection location (1 page) |
21 July 2010 | Register(s) moved to registered inspection location (1 page) |
21 July 2010 | Register(s) moved to registered inspection location (1 page) |
21 July 2010 | Register(s) moved to registered inspection location (1 page) |
21 July 2010 | Register(s) moved to registered inspection location (1 page) |
21 July 2010 | Register(s) moved to registered inspection location (1 page) |
21 July 2010 | Register(s) moved to registered inspection location (1 page) |
21 July 2010 | Register inspection address has been changed (1 page) |
21 July 2010 | Register(s) moved to registered inspection location (1 page) |
21 July 2010 | Register(s) moved to registered inspection location (1 page) |
21 July 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Director's details changed for Andrew Lewis Paley on 18 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Andrew Lewis Paley on 18 June 2010 (2 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
18 December 2009 | Director's details changed for Andrew Lewis Paley on 9 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Andrew Lewis Paley on 9 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Andrew Lewis Paley on 9 December 2009 (2 pages) |
26 June 2009 | Return made up to 29/05/09; full list of members (5 pages) |
26 June 2009 | Return made up to 29/05/09; full list of members (5 pages) |
10 June 2009 | Director and secretary's change of particulars / patricia paley / 29/05/2009 (1 page) |
10 June 2009 | Director's change of particulars / john paley / 29/05/2009 (1 page) |
10 June 2009 | Director and secretary's change of particulars / patricia paley / 29/05/2009 (1 page) |
10 June 2009 | Director's change of particulars / john paley / 29/05/2009 (1 page) |
20 March 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
20 March 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
10 June 2008 | Return made up to 29/05/08; full list of members (5 pages) |
10 June 2008 | Return made up to 29/05/08; full list of members (5 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | New director appointed (1 page) |
7 August 2007 | Location of register of members (1 page) |
7 August 2007 | Location of register of members (1 page) |
4 August 2007 | Registered office changed on 04/08/07 from: 10 blenheim terrace woodhouse lane,leeds west yorkshire LS2 9HX (1 page) |
4 August 2007 | Registered office changed on 04/08/07 from: 10 blenheim terrace woodhouse lane,leeds west yorkshire LS2 9HX (1 page) |
5 July 2007 | Return made up to 29/05/07; full list of members (2 pages) |
5 July 2007 | Return made up to 29/05/07; full list of members (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
12 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
2 June 2005 | Return made up to 29/05/05; full list of members (3 pages) |
2 June 2005 | Return made up to 29/05/05; full list of members (3 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
22 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
22 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
7 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
7 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
14 July 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
14 July 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
15 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
15 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
29 May 2002 | Ad 21/05/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 May 2002 | Ad 21/05/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
29 May 2001 | Incorporation (16 pages) |
29 May 2001 | Incorporation (16 pages) |