Wetherby
West Yorkshire
LS22 7RD
Secretary Name | Jonathan Maxwell Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 2006(4 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Audby Grange Audby Lane Wetherby West Yorkshire LS22 7RD |
Secretary Name | Garry Liam Nevill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(6 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Albion Place Northampton NN1 1UD |
Director Name | Garry Liam Nevill |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 July 2007) |
Role | Architectural Director |
Country of Residence | England |
Correspondence Address | 24 Albion Place Northampton NN1 1UD |
Secretary Name | Steven Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2010) |
Role | Company Director |
Correspondence Address | The Old Post Office Tom Cat Lane Main Street Bickerton Wetherby West Yorkshire LS22 5ER |
Director Name | Mr Shaun Douglas Teale |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(9 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 May 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Audby Grange Audby Lane Wetherby West Yorkshire LS22 7RD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | jmddevelopments.co.uk |
---|
Registered Address | Audby Grange Audby Lane Wetherby West Yorkshire LS22 7RD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | 5 other UK companies use this postal address |
20 at £1 | Jmd Group (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £641,110 |
Cash | £13,354 |
Current Liabilities | £1,038,185 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 14 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (2 months, 3 weeks from now) |
31 October 2014 | Delivered on: 4 November 2014 Persons entitled: Reward Commercial Finance LLP Classification: A registered charge Outstanding |
---|---|
19 December 2013 | Delivered on: 21 December 2013 Persons entitled: Reward Capital LLP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
---|---|
14 July 2020 | Accounts for a dormant company made up to 30 November 2019 (8 pages) |
6 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
14 August 2019 | Accounts for a dormant company made up to 30 November 2018 (8 pages) |
14 June 2019 | Unaudited abridged accounts made up to 30 November 2017 (7 pages) |
11 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
8 December 2018 | Compulsory strike-off action has been suspended (1 page) |
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
2 October 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
2 October 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
9 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
6 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
14 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
12 November 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
4 November 2014 | Registration of charge 044312250002, created on 31 October 2014 (53 pages) |
4 November 2014 | Registration of charge 044312250002, created on 31 October 2014 (53 pages) |
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
21 December 2013 | Registration of charge 044312250001 (53 pages) |
21 December 2013 | Registration of charge 044312250001 (53 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
29 March 2013 | Current accounting period extended from 31 May 2013 to 30 November 2013 (1 page) |
29 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
29 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
29 March 2013 | Current accounting period extended from 31 May 2013 to 30 November 2013 (1 page) |
29 June 2012 | Termination of appointment of Shaun Teale as a director (1 page) |
29 June 2012 | Termination of appointment of Shaun Teale as a director (1 page) |
8 May 2012 | Secretary's details changed for Jonathan Maxwell Davies on 8 May 2012 (1 page) |
8 May 2012 | Director's details changed for Jonathan Maxwell Davies on 8 May 2012 (2 pages) |
8 May 2012 | Secretary's details changed for Jonathan Maxwell Davies on 8 May 2012 (1 page) |
8 May 2012 | Secretary's details changed for Jonathan Maxwell Davies on 8 May 2012 (1 page) |
8 May 2012 | Director's details changed for Jonathan Maxwell Davies on 8 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Jonathan Maxwell Davies on 8 May 2012 (2 pages) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 September 2011 | Appointment of Mr Shaun Douglas Teale as a director (2 pages) |
21 September 2011 | Appointment of Mr Shaun Douglas Teale as a director (2 pages) |
1 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 June 2010 | Termination of appointment of Steven Kirk as a secretary (1 page) |
28 June 2010 | Termination of appointment of Steven Kirk as a secretary (1 page) |
27 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
20 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
20 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from audby grange audby lane wetherby west yorkshire LS22 7FD united kingdom (1 page) |
14 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from audby grange audby lane wetherby west yorkshire LS22 7FD united kingdom (1 page) |
14 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
13 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from craven house 14-18 york road wetherby LS22 6SL (1 page) |
13 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from craven house 14-18 york road wetherby LS22 6SL (1 page) |
10 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | Director resigned (1 page) |
21 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
3 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | Secretary resigned (1 page) |
7 June 2006 | Return made up to 03/05/06; full list of members (7 pages) |
7 June 2006 | Return made up to 03/05/06; full list of members (7 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
16 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
16 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
25 May 2004 | Return made up to 03/05/04; full list of members
|
25 May 2004 | Return made up to 03/05/04; full list of members
|
21 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2003 | Accounts for a dormant company made up to 31 May 2003 (6 pages) |
16 August 2003 | Accounts for a dormant company made up to 31 May 2003 (6 pages) |
27 June 2003 | Return made up to 03/05/03; full list of members
|
27 June 2003 | Return made up to 03/05/03; full list of members
|
4 February 2003 | Registered office changed on 04/02/03 from: 3RD floor elizabeth house queen street leeds LS1 2TW (1 page) |
4 February 2003 | Ad 16/01/03--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
4 February 2003 | Ad 16/01/03--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: 3RD floor elizabeth house queen street leeds LS1 2TW (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | Registered office changed on 29/05/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Incorporation (16 pages) |
3 May 2002 | Incorporation (16 pages) |