Oxenhope
Keighley
West Yorkshire
BD22 9SD
Secretary Name | Mr James Peter Conway Spratley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2004(2 years, 2 months after company formation) |
Appointment Duration | 14 years (closed 14 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alvecote 35 Church Road Fleet Hampshire GU51 4NA |
Director Name | Mr James Peter Conway Spratley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2004(2 years, 3 months after company formation) |
Appointment Duration | 14 years (closed 14 August 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Alvecote 35 Church Road Fleet Hampshire GU51 4NA |
Director Name | Mr Rajesh Vijay Singh |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2004(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 14 August 2018) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Jacobs Croft Clayton Bradford West Yorkshire BD14 6SU |
Director Name | Janet Mary Elizabeth Cox |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Crossfield Road Oxenhope Keighley West Yorkshire BD22 9SD |
Director Name | Daniel Mark Vaughan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Role | Retail Manager |
Correspondence Address | 40 Cross House Road Grenoside Sheffield South Yorkshire S35 8RX |
Director Name | Mr Rajesh Vijay Singh |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Jacobs Croft Clayton Bradford West Yorkshire BD14 6SU |
Secretary Name | Janet Mary Elizabeth Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Crossfield Road Oxenhope Keighley West Yorkshire BD22 9SD |
Director Name | Robert Anthony Knowlson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(2 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 August 2004) |
Role | Company Director |
Correspondence Address | 26 Ridgewalk Way Ward Green Barnsley South Yorkshire S70 6TH |
Director Name | Julian Urry |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 July 2005) |
Role | Company Director |
Correspondence Address | The Limes Finches End Walkern Stevenage Hertfordshire SG2 7RG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 28 Prescott Street Halifax West Yorkshire HX1 2JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
8.4k at £1 | Jbg Holdings LTD 80.00% Ordinary |
---|---|
2.1k at £1 | Rajesh Singh 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £627,094 |
Cash | £15,272 |
Current Liabilities | £591,951 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 August 2004 | Delivered on: 21 August 2004 Satisfied on: 20 March 2013 Persons entitled: Barclays 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. Fully Satisfied |
---|
14 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2018 | Application to strike the company off the register (3 pages) |
13 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
13 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
26 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
6 February 2017 | Audited abridged accounts made up to 31 March 2016 (7 pages) |
6 February 2017 | Audited abridged accounts made up to 31 March 2016 (7 pages) |
13 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
7 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
4 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
14 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
9 November 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
9 November 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
22 October 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
16 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Gordon Walter Cox on 30 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Gordon Walter Cox on 30 April 2010 (2 pages) |
16 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
18 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
18 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
19 May 2008 | Location of register of members (1 page) |
19 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
19 May 2008 | Location of register of members (1 page) |
19 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
25 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
25 May 2007 | Location of register of members (1 page) |
25 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
25 May 2007 | Location of register of members (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: hall end chambers, crown street halifax west yorkshire HX1 1JB (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: hall end chambers, crown street halifax west yorkshire HX1 1JB (1 page) |
11 September 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
6 June 2006 | Return made up to 01/05/06; full list of members (3 pages) |
6 June 2006 | Return made up to 01/05/06; full list of members (3 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
17 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
11 July 2005 | Return made up to 01/05/05; full list of members
|
11 July 2005 | Return made up to 01/05/05; full list of members
|
5 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
5 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
4 November 2004 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
4 November 2004 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
16 September 2004 | Ad 31/08/04--------- £ si 500@1=500 £ ic 10000/10500 (2 pages) |
16 September 2004 | Ad 31/08/04--------- £ si 500@1=500 £ ic 10000/10500 (2 pages) |
7 September 2004 | Resolutions
|
7 September 2004 | Resolutions
|
7 September 2004 | Nc inc already adjusted 31/08/04 (1 page) |
7 September 2004 | Nc inc already adjusted 31/08/04 (1 page) |
21 August 2004 | Particulars of mortgage/charge (9 pages) |
21 August 2004 | Particulars of mortgage/charge (9 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Secretary resigned;director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Secretary resigned;director resigned (1 page) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
22 July 2004 | Nc inc already adjusted 06/06/04 (1 page) |
22 July 2004 | Resolutions
|
22 July 2004 | Resolutions
|
22 July 2004 | Ad 06/06/04--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
22 July 2004 | Nc inc already adjusted 06/06/04 (1 page) |
22 July 2004 | Ad 06/06/04--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
12 May 2004 | Return made up to 01/05/04; full list of members (9 pages) |
12 May 2004 | Return made up to 01/05/04; full list of members (9 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
30 May 2003 | Return made up to 01/05/03; full list of members (8 pages) |
30 May 2003 | Return made up to 01/05/03; full list of members (8 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New secretary appointed;new director appointed (2 pages) |
10 March 2003 | Ad 21/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 March 2003 | Ad 21/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | New secretary appointed;new director appointed (2 pages) |
1 May 2002 | Incorporation (16 pages) |
1 May 2002 | Incorporation (16 pages) |