Leeds
West Yorkshire
LS12 6QA
Director Name | Mr Matthew David Potter |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2008(6 years, 7 months after company formation) |
Appointment Duration | 16 years |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | 5 John Charles Way Leeds West Yorkshire LS12 6QA |
Secretary Name | Mrs Caroline Dixon |
---|---|
Status | Current |
Appointed | 24 April 2018(16 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 5 John Charles Way Leeds West Yorkshire LS12 6QA |
Director Name | Mr David Scott Allwood |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | 5 John Charles Way Leeds West Yorkshire LS12 6QA |
Director Name | Mr Robert Redmond |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2020(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 John Charles Way Leeds West Yorkshire LS12 6QA |
Director Name | Mr John Michael Gorman |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 February 2010) |
Role | Chartered Civil Structural Eng |
Country of Residence | United Kingdom |
Correspondence Address | 10 High Meadows Wilsden Bradford West Yorkshire BD15 0HN |
Director Name | Mr Gary Howarth |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(1 week, 1 day after company formation) |
Appointment Duration | 16 years, 9 months (resigned 19 June 2018) |
Role | Incorporated Structural Engine |
Country of Residence | England |
Correspondence Address | 5 John Charles Way Leeds West Yorkshire LS12 6QA |
Secretary Name | Mr John Michael Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 February 2010) |
Role | Chartered Civil Structural Eng |
Country of Residence | United Kingdom |
Correspondence Address | 10 High Meadows Wilsden Bradford West Yorkshire BD15 0HN |
Director Name | Mr Kevin Baker |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(1 year, 7 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 31 March 2020) |
Role | Civil Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 John Charles Way Leeds West Yorkshire LS12 6QA |
Director Name | Mr Yow Kim Han |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 07 April 2003(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 01 April 2019) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 5 John Charles Way Leeds West Yorkshire LS12 6QA |
Director Name | Mr Andrew Mark Fairburn |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 01 April 2019) |
Role | Infrastructure Engineer |
Country of Residence | England |
Correspondence Address | 5 John Charles Way Leeds West Yorkshire LS12 6QA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | jpgleeds.com |
---|---|
Telephone | 0113 2631155 |
Telephone region | Leeds |
Registered Address | 5 John Charles Way Leeds West Yorkshire LS12 6QA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
200 at £1 | Mr Andrew Mark Fairburn 6.00% Ordinary B |
---|---|
200 at £1 | Mr Kevin Baker 6.00% Ordinary B |
200 at £1 | Mr Matthew David Potter 6.00% Ordinary B |
200 at £1 | Mr Yow-kim Han 6.00% Ordinary B |
1.2k at £1 | Christopher Paul Harding 35.99% Ordinary B |
1.2k at £1 | Gary Howarth 35.99% Ordinary B |
132 at £1 | John Michael Gorman 3.96% Ordinary C |
1 at £1 | Christopher Paul Harding 0.03% Ordinary A |
1 at £1 | Gary Howarth 0.03% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £557,752 |
Cash | £338,066 |
Current Liabilities | £641,039 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 2 September 2024 (4 months from now) |
17 November 2022 | Delivered on: 17 November 2022 Persons entitled: Christopher Paul Harding Classification: A registered charge Outstanding |
---|---|
17 November 2021 | Delivered on: 22 November 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
19 October 2001 | Delivered on: 9 November 2001 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
3 May 2016 | Purchase of own shares. (3 pages) |
---|---|
3 May 2016 | Cancellation of shares. Statement of capital on 21 March 2016
|
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
1 July 2015 | Resolutions
|
16 April 2015 | Cancellation of shares. Statement of capital on 24 March 2015
|
16 April 2015 | Purchase of own shares. (3 pages) |
3 March 2015 | Cancellation of shares. Statement of capital on 21 March 2014
|
3 March 2015 | Purchase of own shares. (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (14 pages) |
17 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
13 August 2013 | Cancellation of shares. Statement of capital on 13 August 2013
|
13 August 2013 | Resolutions
|
13 August 2013 | Purchase of own shares. (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
24 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Cancellation of shares. Statement of capital on 1 August 2012
|
1 August 2012 | Purchase of own shares. (3 pages) |
1 August 2012 | Cancellation of shares. Statement of capital on 1 August 2012
|
1 August 2012 | Resolutions
|
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
16 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
17 September 2010 | Termination of appointment of John Gorman as a director (1 page) |
17 September 2010 | Registered office address changed from 5 John Charles Way Leeds West Yorkshire LS12 6QD on 17 September 2010 (1 page) |
17 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (7 pages) |
17 September 2010 | Termination of appointment of John Gorman as a secretary (1 page) |
24 May 2010 | Particulars of variation of rights attached to shares (3 pages) |
24 May 2010 | Cancellation of shares. Statement of capital on 24 May 2010
|
24 May 2010 | Purchase of own shares. (3 pages) |
7 May 2010 | Director's details changed for Kevin Baker on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Christopher Paul Harding on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Matthew David Potter on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Yow Kim Han on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Andrew Mark Fairburn on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Kevin Baker on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Andrew Mark Fairburn on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Gary Howarth on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Christopher Paul Harding on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Matthew David Potter on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Gary Howarth on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Yow Kim Han on 7 May 2010 (2 pages) |
26 March 2010 | Memorandum and Articles of Association (9 pages) |
17 March 2010 | Change of name notice (2 pages) |
17 March 2010 | Company name changed jpg (holdings) LIMITED\certificate issued on 17/03/10
|
11 September 2009 | Return made up to 21/08/09; full list of members (8 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
16 September 2008 | Director appointed mr andrew mark fairburn (1 page) |
16 September 2008 | Return made up to 21/08/08; full list of members (8 pages) |
16 September 2008 | Director appointed mr matthew david potter (1 page) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: 2 gemini business park sheepscar way leeds west yorkshire LS7 3JB (1 page) |
26 October 2007 | Return made up to 21/08/07; full list of members (4 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
13 September 2006 | Return made up to 21/08/06; full list of members (4 pages) |
3 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
14 September 2005 | Return made up to 21/08/05; full list of members (4 pages) |
15 November 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
15 September 2004 | Return made up to 21/08/04; full list of members (9 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
4 September 2003 | Return made up to 21/08/03; full list of members
|
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 September 2002 | Return made up to 21/08/02; full list of members
|
3 January 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
4 December 2001 | Ad 08/10/01--------- £ si 4003@1 (2 pages) |
9 November 2001 | Particulars of mortgage/charge (8 pages) |
7 November 2001 | Memorandum and Articles of Association (13 pages) |
3 November 2001 | Ad 08/10/01--------- £ si 4003@1=4003 £ ic 1/4004 (2 pages) |
3 November 2001 | Particulars of contract relating to shares (4 pages) |
6 September 2001 | New secretary appointed;new director appointed (2 pages) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | Director resigned (1 page) |
3 September 2001 | New director appointed (1 page) |
29 August 2001 | Resolutions
|
21 August 2001 | Incorporation (16 pages) |