Leeds
West Yorkshire
LS17 8EQ
Director Name | Jamie Bell |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Soft Furnishing |
Correspondence Address | 2 Bridgewood Close Leeds West Yorkshire LS18 5TR |
Secretary Name | Jamie Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Bridgewood Close Leeds West Yorkshire LS18 5TR |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | www.jamielbell.com |
---|
Registered Address | C/O Dfw Associates 29 Park Square West Leeds LS1 2PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
2 at £1 | David John Bell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,050 |
Cash | £16,579 |
Current Liabilities | £61,067 |
Latest Accounts | 31 July 2018 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
29 September 2003 | Delivered on: 1 October 2003 Satisfied on: 8 June 2013 Persons entitled: Hsbc 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 |
---|
7 January 2022 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
---|---|
16 February 2021 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
3 February 2021 | Liquidators' statement of receipts and payments to 26 November 2020 (30 pages) |
15 January 2020 | Notice to Registrar of Companies of Notice of disclaimer (6 pages) |
15 January 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
20 December 2019 | Appointment of a voluntary liquidator (3 pages) |
5 December 2019 | Registered office address changed from 478 Roundhay Road Leeds West Yorkshire LS8 2HY to C/O Dfw Associates 29 Park Square West Leeds LS1 2PQ on 5 December 2019 (2 pages) |
3 December 2019 | Statement of affairs (9 pages) |
3 December 2019 | Resolutions
|
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
8 August 2018 | Amended micro company accounts made up to 31 July 2017 (2 pages) |
30 June 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
12 October 2017 | Termination of appointment of Jamie Bell as a director on 30 June 2017 (1 page) |
12 October 2017 | Termination of appointment of Jamie Bell as a secretary on 30 June 2017 (1 page) |
12 October 2017 | Termination of appointment of Jamie Bell as a director on 30 June 2017 (1 page) |
12 October 2017 | Termination of appointment of Jamie Bell as a secretary on 30 June 2017 (1 page) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of David John Bell as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of David John Bell as a person with significant control on 6 April 2016 (2 pages) |
23 March 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
23 March 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
24 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
7 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
8 June 2013 | Satisfaction of charge 1 in full (4 pages) |
8 June 2013 | Satisfaction of charge 1 in full (4 pages) |
28 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
28 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
21 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Appointment of Jamie Bell as a director (1 page) |
12 June 2012 | Appointment of Jamie Bell as a director (1 page) |
30 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
13 December 2011 | Director's details changed for Jamie Bell on 30 June 2003 (2 pages) |
13 December 2011 | Secretary's details changed for Jamie Bell on 30 June 2003 (2 pages) |
13 December 2011 | Director's details changed for Jamie Bell on 30 June 2003 (2 pages) |
13 December 2011 | Secretary's details changed for Jamie Bell on 30 June 2003 (2 pages) |
30 June 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
16 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Termination of appointment of Jamie Bell as a director (1 page) |
25 June 2010 | Termination of appointment of Jamie Bell as a director (1 page) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
10 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
10 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
14 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
14 August 2008 | Director's change of particulars / david bell / 01/08/2008 (1 page) |
14 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
14 August 2008 | Director's change of particulars / david bell / 01/08/2008 (1 page) |
12 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
30 August 2007 | Return made up to 30/06/07; full list of members (2 pages) |
30 August 2007 | Return made up to 30/06/07; full list of members (2 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
21 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
21 August 2006 | Director's particulars changed (1 page) |
15 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
30 June 2005 | Return made up to 30/06/05; full list of members (2 pages) |
30 June 2005 | Return made up to 30/06/05; full list of members (2 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
22 March 2005 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
22 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
22 March 2005 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
15 February 2005 | Director's particulars changed (1 page) |
15 February 2005 | Director's particulars changed (1 page) |
25 June 2004 | Return made up to 30/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 30/06/04; full list of members (7 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Registered office changed on 09/09/03 from: 1 wards end halifax west yorkshire HX1 1DD (1 page) |
9 September 2003 | New secretary appointed;new director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | Registered office changed on 09/09/03 from: 1 wards end halifax west yorkshire HX1 1DD (1 page) |
9 September 2003 | New secretary appointed;new director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
9 July 2003 | Registered office changed on 09/07/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Registered office changed on 09/07/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
30 June 2003 | Incorporation (15 pages) |
30 June 2003 | Incorporation (15 pages) |