Company NameJPG (Leeds) Limited
Company StatusActive
Company Number04274608
CategoryPrivate Limited Company
Incorporation Date21 August 2001(22 years, 8 months ago)
Previous NameJPG (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Christopher Paul Harding
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2001(1 week, 1 day after company formation)
Appointment Duration22 years, 8 months
RoleChartered Structural Engineer
Country of ResidenceEngland
Correspondence Address5 John Charles Way
Leeds
West Yorkshire
LS12 6QA
Director NameMr Matthew David Potter
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2008(6 years, 7 months after company formation)
Appointment Duration16 years
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address5 John Charles Way
Leeds
West Yorkshire
LS12 6QA
Secretary NameMrs Caroline Dixon
StatusCurrent
Appointed24 April 2018(16 years, 8 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address5 John Charles Way
Leeds
West Yorkshire
LS12 6QA
Director NameMr David Scott Allwood
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(16 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address5 John Charles Way
Leeds
West Yorkshire
LS12 6QA
Director NameMr Robert Redmond
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2020(18 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 John Charles Way
Leeds
West Yorkshire
LS12 6QA
Director NameMr John Michael Gorman
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(1 week, 1 day after company formation)
Appointment Duration8 years, 6 months (resigned 26 February 2010)
RoleChartered Civil Structural Eng
Country of ResidenceUnited Kingdom
Correspondence Address10 High Meadows
Wilsden
Bradford
West Yorkshire
BD15 0HN
Director NameMr Gary Howarth
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(1 week, 1 day after company formation)
Appointment Duration16 years, 9 months (resigned 19 June 2018)
RoleIncorporated Structural Engine
Country of ResidenceEngland
Correspondence Address5 John Charles Way
Leeds
West Yorkshire
LS12 6QA
Secretary NameMr John Michael Gorman
NationalityBritish
StatusResigned
Appointed29 August 2001(1 week, 1 day after company formation)
Appointment Duration8 years, 6 months (resigned 26 February 2010)
RoleChartered Civil Structural Eng
Country of ResidenceUnited Kingdom
Correspondence Address10 High Meadows
Wilsden
Bradford
West Yorkshire
BD15 0HN
Director NameMr Kevin Baker
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(1 year, 7 months after company formation)
Appointment Duration16 years, 12 months (resigned 31 March 2020)
RoleCivil Structural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 John Charles Way
Leeds
West Yorkshire
LS12 6QA
Director NameMr Yow Kim Han
Date of BirthJune 1963 (Born 60 years ago)
NationalityMalaysian
StatusResigned
Appointed07 April 2003(1 year, 7 months after company formation)
Appointment Duration15 years, 12 months (resigned 01 April 2019)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address5 John Charles Way
Leeds
West Yorkshire
LS12 6QA
Director NameMr Andrew Mark Fairburn
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(6 years, 7 months after company formation)
Appointment Duration10 years, 12 months (resigned 01 April 2019)
RoleInfrastructure Engineer
Country of ResidenceEngland
Correspondence Address5 John Charles Way
Leeds
West Yorkshire
LS12 6QA
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitejpgleeds.com
Telephone0113 2631155
Telephone regionLeeds

Location

Registered Address5 John Charles Way
Leeds
West Yorkshire
LS12 6QA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

200 at £1Mr Andrew Mark Fairburn
6.00%
Ordinary B
200 at £1Mr Kevin Baker
6.00%
Ordinary B
200 at £1Mr Matthew David Potter
6.00%
Ordinary B
200 at £1Mr Yow-kim Han
6.00%
Ordinary B
1.2k at £1Christopher Paul Harding
35.99%
Ordinary B
1.2k at £1Gary Howarth
35.99%
Ordinary B
132 at £1John Michael Gorman
3.96%
Ordinary C
1 at £1Christopher Paul Harding
0.03%
Ordinary A
1 at £1Gary Howarth
0.03%
Ordinary A

Financials

Year2014
Net Worth£557,752
Cash£338,066
Current Liabilities£641,039

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 August 2023 (8 months, 2 weeks ago)
Next Return Due2 September 2024 (4 months from now)

Charges

17 November 2022Delivered on: 17 November 2022
Persons entitled: Christopher Paul Harding

Classification: A registered charge
Outstanding
17 November 2021Delivered on: 22 November 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
19 October 2001Delivered 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

Filing History

3 May 2016Purchase of own shares. (3 pages)
3 May 2016Cancellation of shares. Statement of capital on 21 March 2016
  • GBP 3,202
(4 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 3,334
(7 pages)
1 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
16 April 2015Cancellation of shares. Statement of capital on 24 March 2015
  • GBP 3,334.00
(4 pages)
16 April 2015Purchase of own shares. (3 pages)
3 March 2015Cancellation of shares. Statement of capital on 21 March 2014
  • GBP 3,467
(4 pages)
3 March 2015Purchase of own shares. (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 3,467
(7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (14 pages)
17 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 3,600
(7 pages)
13 August 2013Cancellation of shares. Statement of capital on 13 August 2013
  • GBP 3,600
(6 pages)
13 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 August 2013Purchase of own shares. (3 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
24 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (7 pages)
1 August 2012Cancellation of shares. Statement of capital on 1 August 2012
  • GBP 3,733
(6 pages)
1 August 2012Purchase of own shares. (3 pages)
1 August 2012Cancellation of shares. Statement of capital on 1 August 2012
  • GBP 3,733
(6 pages)
1 August 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
16 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
17 September 2010Termination of appointment of John Gorman as a director (1 page)
17 September 2010Registered office address changed from 5 John Charles Way Leeds West Yorkshire LS12 6QD on 17 September 2010 (1 page)
17 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (7 pages)
17 September 2010Termination of appointment of John Gorman as a secretary (1 page)
24 May 2010Particulars of variation of rights attached to shares (3 pages)
24 May 2010Cancellation of shares. Statement of capital on 24 May 2010
  • GBP 3,999
(8 pages)
24 May 2010Purchase of own shares. (3 pages)
7 May 2010Director's details changed for Kevin Baker on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Christopher Paul Harding on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Mr Matthew David Potter on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Yow Kim Han on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Mr Andrew Mark Fairburn on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Kevin Baker on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Mr Andrew Mark Fairburn on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Gary Howarth on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Christopher Paul Harding on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Mr Matthew David Potter on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Gary Howarth on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Yow Kim Han on 7 May 2010 (2 pages)
26 March 2010Memorandum and Articles of Association (9 pages)
17 March 2010Change of name notice (2 pages)
17 March 2010Company name changed jpg (holdings) LIMITED\certificate issued on 17/03/10
  • RES15 ‐ Change company name resolution on 2010-02-25
(2 pages)
11 September 2009Return made up to 21/08/09; full list of members (8 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
16 September 2008Director appointed mr andrew mark fairburn (1 page)
16 September 2008Return made up to 21/08/08; full list of members (8 pages)
16 September 2008Director appointed mr matthew david potter (1 page)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
26 October 2007Registered office changed on 26/10/07 from: 2 gemini business park sheepscar way leeds west yorkshire LS7 3JB (1 page)
26 October 2007Return made up to 21/08/07; full list of members (4 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
13 September 2006Return made up to 21/08/06; full list of members (4 pages)
3 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
14 September 2005Return made up to 21/08/05; full list of members (4 pages)
15 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
15 September 2004Return made up to 21/08/04; full list of members (9 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
4 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 September 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
4 December 2001Ad 08/10/01--------- £ si 4003@1 (2 pages)
9 November 2001Particulars of mortgage/charge (8 pages)
7 November 2001Memorandum and Articles of Association (13 pages)
3 November 2001Ad 08/10/01--------- £ si 4003@1=4003 £ ic 1/4004 (2 pages)
3 November 2001Particulars of contract relating to shares (4 pages)
6 September 2001New secretary appointed;new director appointed (2 pages)
6 September 2001Secretary resigned (1 page)
6 September 2001Registered office changed on 06/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001Director resigned (1 page)
3 September 2001New director appointed (1 page)
29 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 August 2001Incorporation (16 pages)