Company NameJohn R Paley Associates Limited
Company StatusActive
Company Number04224264
CategoryPrivate Limited Company
Incorporation Date29 May 2001(22 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr John Robert Paley
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2001(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address35 South Drive
Wakefield
West Yorkshire
WF2 7ND
Director NameEmma Victoiria Wynne
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2011(9 years, 11 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Mariner Court
Durkar
Wakefield
WF4 3FL
Secretary NameEmma Victoria Wynne
StatusCurrent
Appointed18 May 2011(9 years, 11 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence Address14 Mariner Court
Durkar
Wakefield
WF4 3FL
Director NameMrs Patricia Linda Paley
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2014(13 years after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 South Drive
Wakefield
West Yorkshire
WF2 7ND
Director NameMrs Patricia Linda Paley
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address4 Wicket Drive
Wakefield
West Yorkshire
WF1 3AL
Secretary NameMrs Patricia Linda Paley
NationalityBritish
StatusResigned
Appointed29 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wicket Drive
Wakefield
West Yorkshire
WF1 3AL
Director NameAndrew Lewis Paley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(6 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Highcroft
Collingham
Wetherby
West Yorkshire
LS22 5AH
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websitejrpassoc.co.uk

Location

Registered Address14 Mariner Court
Durkar
Wakefield
WF4 3FL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire

Shareholders

415 at £1John Robert Paley
41.50%
Ordinary
415 at £1Patricia Linda Paley
41.50%
Ordinary
20 at £1Dr Deborah Roberts
2.00%
Ordinary
150 at £1Mrs Emma Wynne
15.00%
Ordinary

Financials

Year2014
Net Worth£272,646
Cash£1,384
Current Liabilities£314,212

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

11 July 2002Delivered 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

Filing History

1 June 2023Confirmation statement made on 23 May 2023 with updates (4 pages)
23 May 2023Director's details changed for Emma Victoiria Wynne on 16 May 2023 (2 pages)
20 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
16 June 2022Confirmation statement made on 25 May 2022 with updates (4 pages)
25 May 2022Director's details changed for Emma Victoiria Wynne on 18 May 2022 (2 pages)
22 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
9 November 2021Registered 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 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
6 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
29 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
30 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
7 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
31 May 2018Director's details changed for Emma Victoiria Wynne on 29 May 2018 (2 pages)
2 January 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
8 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(6 pages)
13 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(6 pages)
23 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 June 2015Director's details changed for John Robert Paley on 16 June 2015 (2 pages)
16 June 2015Director's details changed for John Robert Paley on 16 June 2015 (2 pages)
16 June 2015Register 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 2015Register(s) moved to registered office address 10 Blenheim Terrace Leeds LS2 9HX (1 page)
16 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(7 pages)
16 June 2015Register(s) moved to registered office address 10 Blenheim Terrace Leeds LS2 9HX (1 page)
16 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(7 pages)
16 June 2015Register 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 2015Director's details changed for Mrs Patricia Linda Paley on 16 June 2015 (2 pages)
16 June 2015Director's details changed for Mrs Patricia Linda Paley on 16 June 2015 (2 pages)
15 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
15 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
18 June 2014Termination of appointment of Andrew Paley as a director (1 page)
18 June 2014Termination of appointment of Andrew Paley as a director (1 page)
18 June 2014Appointment of Mrs Patricia Linda Paley as a director (2 pages)
18 June 2014Appointment of Mrs Patricia Linda Paley as a director (2 pages)
18 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(7 pages)
18 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(7 pages)
9 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
9 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 July 2013Director's details changed for Andrew Lewis Paley on 29 May 2013 (2 pages)
11 July 2013Director's details changed for Andrew Lewis Paley on 29 May 2013 (2 pages)
11 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (7 pages)
11 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (7 pages)
11 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (7 pages)
26 June 2012Appointment of Emma Victoria Wynne as a secretary (1 page)
26 June 2012Appointment of Emma Victoiria Wynne as a director (2 pages)
26 June 2012Termination of appointment of Patricia Paley as a director (1 page)
26 June 2012Termination of appointment of Patricia Paley as a secretary (1 page)
26 June 2012Termination of appointment of Patricia Paley as a secretary (1 page)
26 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (7 pages)
26 June 2012Appointment of Emma Victoria Wynne as a secretary (1 page)
26 June 2012Appointment of Emma Victoiria Wynne as a director (2 pages)
26 June 2012Termination of appointment of Patricia Paley as a director (1 page)
27 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 September 2011Annual return made up to 29 May 2011 with a full list of shareholders (8 pages)
5 September 2011Annual return made up to 29 May 2011 with a full list of shareholders (8 pages)
5 September 2011Director's details changed for Andrew Lewis Paley on 29 May 2011 (2 pages)
5 September 2011Director's details changed for Andrew Lewis Paley on 29 May 2011 (2 pages)
5 September 2011Director's details changed for Patricia Linda Paley on 29 May 2011 (2 pages)
5 September 2011Director's details changed for John Robert Paley on 29 May 2011 (2 pages)
5 September 2011Secretary's details changed for Patricia Linda Paley on 29 May 2011 (2 pages)
5 September 2011Secretary's details changed for Patricia Linda Paley on 29 May 2011 (2 pages)
5 September 2011Director's details changed for Patricia Linda Paley on 29 May 2011 (2 pages)
5 September 2011Director's details changed for John Robert Paley on 29 May 2011 (2 pages)
17 August 2011Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS on 17 August 2011 (1 page)
17 August 2011Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS on 17 August 2011 (1 page)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (8 pages)
23 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (8 pages)
21 July 2010Register(s) moved to registered inspection location (1 page)
21 July 2010Register(s) moved to registered inspection location (1 page)
21 July 2010Register(s) moved to registered inspection location (1 page)
21 July 2010Register(s) moved to registered inspection location (1 page)
21 July 2010Register(s) moved to registered inspection location (1 page)
21 July 2010Register(s) moved to registered inspection location (1 page)
21 July 2010Register(s) moved to registered inspection location (1 page)
21 July 2010Register(s) moved to registered inspection location (1 page)
21 July 2010Register inspection address has been changed (1 page)
21 July 2010Register(s) moved to registered inspection location (1 page)
21 July 2010Register(s) moved to registered inspection location (1 page)
21 July 2010Register inspection address has been changed (1 page)
22 June 2010Director's details changed for Andrew Lewis Paley on 18 June 2010 (2 pages)
22 June 2010Director's details changed for Andrew Lewis Paley on 18 June 2010 (2 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 December 2009Director's details changed for Andrew Lewis Paley on 9 December 2009 (2 pages)
18 December 2009Director's details changed for Andrew Lewis Paley on 9 December 2009 (2 pages)
18 December 2009Director's details changed for Andrew Lewis Paley on 9 December 2009 (2 pages)
26 June 2009Return made up to 29/05/09; full list of members (5 pages)
26 June 2009Return made up to 29/05/09; full list of members (5 pages)
10 June 2009Director and secretary's change of particulars / patricia paley / 29/05/2009 (1 page)
10 June 2009Director's change of particulars / john paley / 29/05/2009 (1 page)
10 June 2009Director and secretary's change of particulars / patricia paley / 29/05/2009 (1 page)
10 June 2009Director's change of particulars / john paley / 29/05/2009 (1 page)
20 March 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
20 March 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
10 June 2008Return made up to 29/05/08; full list of members (5 pages)
10 June 2008Return made up to 29/05/08; full list of members (5 pages)
16 August 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
16 August 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
10 August 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
7 August 2007Location of register of members (1 page)
7 August 2007Location of register of members (1 page)
4 August 2007Registered office changed on 04/08/07 from: 10 blenheim terrace woodhouse lane,leeds west yorkshire LS2 9HX (1 page)
4 August 2007Registered office changed on 04/08/07 from: 10 blenheim terrace woodhouse lane,leeds west yorkshire LS2 9HX (1 page)
5 July 2007Return made up to 29/05/07; full list of members (2 pages)
5 July 2007Return made up to 29/05/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 June 2006Return made up to 29/05/06; full list of members (2 pages)
12 June 2006Return made up to 29/05/06; full list of members (2 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
2 June 2005Return made up to 29/05/05; full list of members (3 pages)
2 June 2005Return made up to 29/05/05; full list of members (3 pages)
21 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
22 June 2004Return made up to 29/05/04; full list of members (7 pages)
22 June 2004Return made up to 29/05/04; full list of members (7 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
7 June 2003Return made up to 29/05/03; full list of members (7 pages)
7 June 2003Return made up to 29/05/03; full list of members (7 pages)
14 July 2002Accounts for a small company made up to 31 May 2002 (5 pages)
14 July 2002Accounts for a small company made up to 31 May 2002 (5 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
15 June 2002Return made up to 29/05/02; full list of members (7 pages)
15 June 2002Return made up to 29/05/02; full list of members (7 pages)
29 May 2002Ad 21/05/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 May 2002Ad 21/05/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001Secretary resigned (1 page)
5 July 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001Registered office changed on 05/07/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
5 July 2001New secretary appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001Registered office changed on 05/07/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
29 May 2001Incorporation (16 pages)
29 May 2001Incorporation (16 pages)