Company NameJ K Seymour Limited
DirectorJames Kenneth Seymour
Company StatusActive
Company Number04744431
CategoryPrivate Limited Company
Incorporation Date25 April 2003(21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Kenneth Seymour
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGillcroft Farm
Church Lane, Stainburn
Otley
West Yorkshire
LS21 2LP
Secretary NameEric David Seymour
NationalityBritish
StatusCurrent
Appointed25 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressRsm Central Square, 5th Floor
29 Wellington Street
Leeds
LS1 4DL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejkseymour.co.uk

Location

Registered AddressRsm Central Square, 5th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1James Kenneth Seymour
100.00%
Ordinary

Financials

Year2014
Net Worth-£200,580
Cash£300
Current Liabilities£223,048

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 April

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 5 days from now)

Filing History

25 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
27 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
28 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
13 April 2022Change of details for Mr James Kenneth Seymour as a person with significant control on 13 April 2022 (2 pages)
9 December 2021Micro company accounts made up to 30 April 2021 (3 pages)
11 May 2021Registered office address changed from Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England to Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL on 11 May 2021 (1 page)
11 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
18 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
7 May 2020Confirmation statement made on 25 April 2020 with updates (3 pages)
22 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
7 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
26 April 2018Register inspection address has been changed from C/O Rsm Tenon Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY England to Gillcroft Farm Greenmires Lane Stainburn Otley LS21 2LP (1 page)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
4 October 2017Registered office address changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 4 October 2017 (1 page)
4 October 2017Registered office address changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 4 October 2017 (1 page)
12 June 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
10 April 2017Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY on 10 April 2017 (1 page)
10 April 2017Register inspection address has been changed from C/O Rsm Tenon 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to C/O Rsm Tenon Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY (1 page)
10 April 2017Register inspection address has been changed from C/O Rsm Tenon 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to C/O Rsm Tenon Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY (1 page)
10 April 2017Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY on 10 April 2017 (1 page)
15 March 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
15 March 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
30 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
13 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
13 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Registered office address changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 29 January 2015 (1 page)
29 January 2015Registered office address changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 29 January 2015 (1 page)
6 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
6 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 July 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
10 July 2013Secretary's details changed for Eric David Seymour on 1 April 2013 (1 page)
10 July 2013Secretary's details changed for Eric David Seymour on 1 April 2013 (1 page)
10 July 2013Secretary's details changed for Eric David Seymour on 1 April 2013 (1 page)
10 July 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
1 March 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 March 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 June 2011Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
2 June 2011Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 2 June 2011 (1 page)
2 June 2011Director's details changed for James Kenneth Seymour on 24 April 2011 (2 pages)
2 June 2011Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
2 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
2 June 2011Register(s) moved to registered inspection location (1 page)
2 June 2011Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 2 June 2011 (1 page)
2 June 2011Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 2 June 2011 (1 page)
2 June 2011Register(s) moved to registered inspection location (1 page)
2 June 2011Director's details changed for James Kenneth Seymour on 24 April 2011 (2 pages)
2 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
4 May 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (14 pages)
14 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (14 pages)
6 July 2010Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 6 July 2010 (2 pages)
6 July 2010Register inspection address has been changed (2 pages)
6 July 2010Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 6 July 2010 (2 pages)
6 July 2010Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 6 July 2010 (2 pages)
6 July 2010Register inspection address has been changed (2 pages)
13 April 2010Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 13 April 2010 (2 pages)
13 April 2010Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 13 April 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (12 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (12 pages)
30 April 2009Return made up to 25/04/09; full list of members (5 pages)
30 April 2009Return made up to 25/04/09; full list of members (5 pages)
12 March 2009Location of debenture register (non legible) (2 pages)
12 March 2009Registered office changed on 12/03/2009 from bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page)
12 March 2009Location of register of members (non legible) (1 page)
12 March 2009Registered office changed on 12/03/2009 from bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page)
12 March 2009Location of debenture register (non legible) (2 pages)
12 March 2009Location of register of members (non legible) (1 page)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
30 April 2008Return made up to 25/04/08; full list of members (5 pages)
30 April 2008Return made up to 25/04/08; full list of members (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 June 2007Return made up to 25/04/07; full list of members (5 pages)
2 June 2007Return made up to 25/04/07; full list of members (5 pages)
22 March 2007Location of register of members (non legible) (1 page)
22 March 2007Location - directors interests register: non legible (1 page)
22 March 2007Location of debenture register (non legible) (2 pages)
22 March 2007Location of debenture register (non legible) (2 pages)
22 March 2007Location of register of members (non legible) (1 page)
22 March 2007Location - directors interests register: non legible (1 page)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 December 2006Registered office changed on 08/12/06 from: 21-27 saint paul's street leeds west yorkshire LS1 2ER (1 page)
8 December 2006Registered office changed on 08/12/06 from: 21-27 saint paul's street leeds west yorkshire LS1 2ER (1 page)
17 May 2006Return made up to 25/04/06; full list of members (5 pages)
17 May 2006Return made up to 25/04/06; full list of members (5 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 July 2005Return made up to 25/04/05; full list of members (6 pages)
28 July 2005Return made up to 25/04/05; full list of members (6 pages)
25 February 2005Registered office changed on 25/02/05 from: 8 st paul's street leeds LS1 2LE (1 page)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
25 February 2005Registered office changed on 25/02/05 from: 8 st paul's street leeds LS1 2LE (1 page)
21 May 2004Return made up to 25/04/04; full list of members (6 pages)
21 May 2004Return made up to 25/04/04; full list of members (6 pages)
25 April 2003Secretary resigned (1 page)
25 April 2003Incorporation (17 pages)
25 April 2003Incorporation (17 pages)
25 April 2003Secretary resigned (1 page)