Sapper Jordan Rossi Park, Otley Road
Baildon
BD17 7AX
Director Name | Mrs Sylvia Jean Thompson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2002(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX |
Secretary Name | Mrs Sylvia Jean Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 2002(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 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 | 03 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | s-y-l.co.uk |
---|---|
Telephone | 07 970649586 |
Telephone region | Mobile |
Registered Address | C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Baildon |
Ward | Baildon |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
67 at £1 | Rob Thompson 67.00% Ordinary |
---|---|
33 at £1 | Sylvia Jean Thompson 33.00% Ordinary |
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 | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
22 August 2023 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
---|---|
10 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
20 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
17 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
25 January 2022 | Change of details for Mrs Sylvia Jean Thompson as a person with significant control on 12 January 2022 (2 pages) |
25 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
25 January 2022 | Director's details changed for Mrs Sylvia Jean Thompson on 12 January 2022 (2 pages) |
20 January 2022 | Change of details for Mr Robert James Thompson as a person with significant control on 12 January 2022 (2 pages) |
20 January 2022 | Director's details changed for Rob Thompson on 12 January 2022 (2 pages) |
29 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
18 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
31 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
8 March 2019 | Registered office address changed from 10 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB to C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX on 8 March 2019 (1 page) |
24 January 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
11 December 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
16 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
23 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
21 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
21 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
20 January 2017 | Director's details changed for Rob Thompson on 20 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Rob Thompson on 20 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Sylvia Jean Thompson on 20 January 2017 (2 pages) |
20 January 2017 | Secretary's details changed for Sylvia Jean Thompson on 20 January 2017 (1 page) |
20 January 2017 | Director's details changed for Sylvia Jean Thompson on 20 January 2017 (2 pages) |
20 January 2017 | Secretary's details changed for Sylvia Jean Thompson on 20 January 2017 (1 page) |
15 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
28 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
12 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
12 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
19 January 2015 | Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW to 10 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB on 19 January 2015 (1 page) |
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Secretary's details changed for Sylvia Jean Crossley on 19 January 2015 (1 page) |
19 January 2015 | Secretary's details changed for Sylvia Jean Crossley on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW to 10 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB on 19 January 2015 (1 page) |
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Director's details changed for Sylvia Jean Crossley on 19 January 2015 (2 pages) |
19 January 2015 | Director's details changed for Sylvia Jean Crossley on 19 January 2015 (2 pages) |
30 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
17 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Sylvia Jean Crossley on 3 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Rob Thompson on 3 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Sylvia Jean Crossley on 3 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Rob Thompson on 3 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Sylvia Jean Crossley on 3 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Rob Thompson on 3 May 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
5 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2009 | Return made up to 03/05/09; full list of members (4 pages) |
4 September 2009 | Return made up to 03/05/09; full list of members (4 pages) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
26 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
26 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 03/05/07; full list of members (4 pages) |
14 May 2008 | Return made up to 03/05/07; full list of members (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
16 June 2006 | Return made up to 03/05/06; full list of members (7 pages) |
16 June 2006 | Return made up to 03/05/06; full list of members (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
3 May 2005 | Return made up to 03/05/05; full list of members
|
3 May 2005 | Return made up to 03/05/05; full list of members
|
11 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
30 April 2004 | Return made up to 03/05/04; full list of members (7 pages) |
30 April 2004 | Return made up to 03/05/04; full list of members (7 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
14 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
14 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | New secretary appointed;new director appointed (2 pages) |
1 June 2002 | New secretary appointed;new director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | Ad 03/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 2002 | Ad 03/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2002 | Incorporation (16 pages) |
3 May 2002 | Incorporation (16 pages) |