Dunnington
York
North Yorkshire
YO19 5PU
Director Name | Mr Lee John West |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 July 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Building |
Country of Residence | United Kingdom |
Correspondence Address | 6 Derwent Estate Dunnington York YO19 5QL |
Secretary Name | Mr Lee John West |
---|---|
Nationality | English |
Status | Current |
Appointed | 10 July 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Building |
Country of Residence | United Kingdom |
Correspondence Address | 6 Derwent Estate Dunnington York YO19 5QL |
Director Name | Mr Leslie John Dunn |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2012) |
Role | Builder |
Country of Residence | United KIngdom |
Correspondence Address | 11 Sycamore Avenue New Earswick York North Yorkshire YO32 4AL |
Director Name | Leslie Dunn |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(2 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 10 March 2008) |
Role | Construction |
Correspondence Address | 84 Cheshnut Grove New Earswick York North Yorkshire YO32 4BX |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Website | ljwconstruction.co.uk |
---|---|
Telephone | 01904 488161 |
Telephone region | York |
Registered Address | 6 The Copper Beeches Dunnington York North Yorkshire YO19 5PU |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Dunnington |
Ward | Osbaldwick & Derwent |
Built Up Area | Dunnington |
100 at £1 | John West 32.89% Ordinary A |
---|---|
100 at £1 | Lee John West 32.89% Ordinary B |
50 at £1 | John West 16.45% Ordinary C |
50 at £1 | Lee West 16.45% Ordinary C |
2 at £1 | Brenda West 0.66% Ordinary D |
2 at £1 | Victoria West 0.66% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £143,154 |
Cash | £152,342 |
Current Liabilities | £24,916 |
Latest Accounts | 5 April 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 26 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 10 May 2025 (1 year from now) |
24 July 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
---|---|
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
23 August 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
7 July 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
7 July 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
4 August 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
4 August 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
20 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
16 September 2013 | Total exemption small company accounts made up to 5 April 2013 (13 pages) |
16 September 2013 | Total exemption small company accounts made up to 5 April 2013 (13 pages) |
17 May 2013 | Director's details changed for John West on 16 May 2013 (2 pages) |
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (7 pages) |
17 May 2013 | Secretary's details changed for Lee John West on 16 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Lee John West on 16 May 2013 (2 pages) |
31 July 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
25 July 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
25 July 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
18 July 2012 | Termination of appointment of Leslie Dunn as a director (2 pages) |
22 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (17 pages) |
19 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
2 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (16 pages) |
18 August 2010 | Total exemption small company accounts made up to 5 April 2010 (9 pages) |
18 August 2010 | Total exemption small company accounts made up to 5 April 2010 (9 pages) |
3 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (15 pages) |
19 May 2010 | Director's details changed for Leslie John Dunn on 29 April 2010 (3 pages) |
11 November 2009 | Total exemption small company accounts made up to 5 April 2009 (9 pages) |
11 November 2009 | Total exemption small company accounts made up to 5 April 2009 (9 pages) |
22 July 2009 | Return made up to 16/05/09; full list of members (6 pages) |
2 September 2008 | Total exemption small company accounts made up to 5 April 2008 (9 pages) |
2 September 2008 | Total exemption small company accounts made up to 5 April 2008 (9 pages) |
17 June 2008 | Return made up to 16/05/08; full list of members (7 pages) |
13 March 2008 | Return made up to 16/05/07; full list of members (5 pages) |
11 March 2008 | Appointment terminated director leslie dunn (1 page) |
20 December 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
5 July 2007 | Return made up to 16/05/06; full list of members (3 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
9 December 2005 | Total exemption small company accounts made up to 5 April 2005 (2 pages) |
9 December 2005 | Total exemption small company accounts made up to 5 April 2005 (2 pages) |
25 August 2005 | Ad 01/03/05-01/03/05 £ si 100@1=100 £ si 100@1=100 £ si 100@1=100 (2 pages) |
24 August 2005 | New director appointed (1 page) |
7 June 2005 | New director appointed (1 page) |
7 June 2005 | Return made up to 16/05/05; full list of members (3 pages) |
6 June 2005 | Ad 01/03/05--------- £ si 1@1=1 £ ic 2/3 (1 page) |
3 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 2004 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
12 August 2004 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
29 July 2004 | Return made up to 16/05/04; full list of members (7 pages) |
7 November 2003 | Total exemption small company accounts made up to 5 April 2003 (2 pages) |
7 November 2003 | Total exemption small company accounts made up to 5 April 2003 (2 pages) |
25 October 2003 | Accounting reference date shortened from 31/05/03 to 05/04/03 (1 page) |
27 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
16 July 2002 | New secretary appointed;new director appointed (2 pages) |
16 May 2002 | Incorporation (15 pages) |