Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director Name | Mr John Laithwaite |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 25 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Mrs Susan Rosemary Laithwaite |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 25 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Mr George Stuart Wilkinson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Secretary Name | Mr George Stuart Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Mr Matthew Howard Barker |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 August 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Mr Stephen Roy Baxter |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(7 years after company formation) |
Appointment Duration | 8 years (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Mr Alan Andrew Barr |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 January 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Mr Paul Justin Humphreys |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Website | www.jla.com |
---|
Registered Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
Built Up Area | Ripponden |
Address Matches | Over 20 other UK companies use this postal address |
950 at £1 | Inhoco 3498 LTD 95.00% Ordinary A |
---|---|
50 at £1 | Inhoco 3498 LTD 5.00% Ordinary B |
Year | 2012 |
---|---|
Net Worth | £1,000 |
Current Liabilities | £1 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
30 October 2015 | Delivered on: 5 November 2015 Persons entitled: The Governor and Company of the Bank of Ireland as Security Agent Classification: A registered charge Outstanding |
---|---|
30 July 2014 | Delivered on: 1 August 2014 Satisfied on: 12 November 2015 Persons entitled: Hayfin Services LLP Classification: A registered charge Fully Satisfied |
11 October 2010 | Delivered on: 19 October 2010 Satisfied on: 12 November 2015 Persons entitled: Haymarket Financial LLP as Security Agent Classification: Security agreement Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
6 February 2008 | Delivered on: 22 February 2008 Satisfied on: 27 October 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the borrower or the company to any senior creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
29 March 2004 | Delivered on: 15 April 2004 Satisfied on: 27 October 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company or broomco (3361) limited to any senior creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2020 | Termination of appointment of Paul Justin Humphreys as a director on 31 December 2019 (1 page) |
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2019 | Application to strike the company off the register (3 pages) |
19 November 2019 | Statement by Directors (1 page) |
19 November 2019 | Resolutions
|
19 November 2019 | Statement of capital on 19 November 2019
|
19 November 2019 | Solvency Statement dated 01/11/19 (1 page) |
29 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2019 | Accounts for a dormant company made up to 31 October 2018 (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2019 | Termination of appointment of Stephen Roy Baxter as a director on 1 January 2019 (1 page) |
21 January 2019 | Appointment of Helen Jane Ashton as a director on 1 January 2019 (2 pages) |
19 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
5 July 2018 | Accounts for a dormant company made up to 31 October 2017 (1 page) |
6 March 2018 | Resolutions
|
3 January 2018 | Satisfaction of charge 049683400005 in full (1 page) |
20 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
7 August 2017 | Full accounts made up to 31 October 2016 (15 pages) |
7 August 2017 | Full accounts made up to 31 October 2016 (15 pages) |
22 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
4 August 2016 | Full accounts made up to 31 October 2015 (12 pages) |
4 August 2016 | Full accounts made up to 31 October 2015 (12 pages) |
10 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
12 November 2015 | Satisfaction of charge 049683400004 in full (1 page) |
12 November 2015 | Satisfaction of charge 049683400004 in full (1 page) |
12 November 2015 | Satisfaction of charge 3 in full (1 page) |
12 November 2015 | Satisfaction of charge 3 in full (1 page) |
11 November 2015 | Resolutions
|
11 November 2015 | Resolutions
|
5 November 2015 | Registration of charge 049683400005, created on 30 October 2015 (59 pages) |
5 November 2015 | Registration of charge 049683400005, created on 30 October 2015 (59 pages) |
10 August 2015 | Full accounts made up to 31 October 2014 (11 pages) |
10 August 2015 | Full accounts made up to 31 October 2014 (11 pages) |
3 February 2015 | Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page) |
20 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
28 October 2014 | Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages) |
12 August 2014 | Full accounts made up to 31 October 2013 (10 pages) |
12 August 2014 | Full accounts made up to 31 October 2013 (10 pages) |
1 August 2014 | Registration of charge 049683400004, created on 30 July 2014 (75 pages) |
1 August 2014 | Registration of charge 049683400004, created on 30 July 2014 (75 pages) |
9 January 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
5 August 2013 | Full accounts made up to 31 October 2012 (10 pages) |
5 August 2013 | Full accounts made up to 31 October 2012 (10 pages) |
23 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (12 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (12 pages) |
24 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Termination of appointment of Matthew Barker as a director (1 page) |
24 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Termination of appointment of Matthew Barker as a director (1 page) |
24 November 2011 | Appointment of Mr Alan Andrew Barr as a director (2 pages) |
24 November 2011 | Appointment of Mr Alan Andrew Barr as a director (2 pages) |
5 August 2011 | Full accounts made up to 31 October 2010 (12 pages) |
5 August 2011 | Full accounts made up to 31 October 2010 (12 pages) |
1 March 2011 | Termination of appointment of George Wilkinson as a secretary (1 page) |
1 March 2011 | Termination of appointment of George Wilkinson as a director (1 page) |
1 March 2011 | Termination of appointment of George Wilkinson as a secretary (1 page) |
1 March 2011 | Termination of appointment of George Wilkinson as a director (1 page) |
27 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Appointment of Mr Stephen Roy Baxter as a director (2 pages) |
26 January 2011 | Appointment of Mr Stephen Roy Baxter as a director (2 pages) |
10 December 2010 | Auditor's resignation (1 page) |
10 December 2010 | Auditor's resignation (1 page) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
18 May 2010 | Full accounts made up to 31 October 2009 (10 pages) |
18 May 2010 | Full accounts made up to 31 October 2009 (10 pages) |
7 April 2010 | Termination of appointment of John Laithwaite as a director (2 pages) |
7 April 2010 | Termination of appointment of Susan Laithwaite as a director (2 pages) |
7 April 2010 | Termination of appointment of John Laithwaite as a director (2 pages) |
7 April 2010 | Termination of appointment of Susan Laithwaite as a director (2 pages) |
12 January 2010 | Director's details changed for Mr John Laithwaite on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr John Laithwaite on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr John Laithwaite on 1 October 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Mr George Stuart Wilkinson on 1 October 2009 (1 page) |
12 January 2010 | Director's details changed for Mr George Stuart Wilkinson on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr George Stuart Wilkinson on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mrs Susan Rosemary Laithwaite on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Mr Matthew Howard Barker on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr George Stuart Wilkinson on 1 October 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Mr George Stuart Wilkinson on 1 October 2009 (1 page) |
12 January 2010 | Director's details changed for Mr Matthew Howard Barker on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mrs Susan Rosemary Laithwaite on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Mr Matthew Howard Barker on 1 October 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Mr George Stuart Wilkinson on 1 October 2009 (1 page) |
12 January 2010 | Director's details changed for Mrs Susan Rosemary Laithwaite on 1 October 2009 (2 pages) |
1 August 2009 | Full accounts made up to 31 October 2008 (10 pages) |
1 August 2009 | Full accounts made up to 31 October 2008 (10 pages) |
7 July 2009 | Director appointed mr matthew howard barker (2 pages) |
7 July 2009 | Director appointed mr matthew howard barker (2 pages) |
15 April 2009 | Return made up to 18/11/08; full list of members (4 pages) |
15 April 2009 | Return made up to 18/11/08; full list of members (4 pages) |
1 September 2008 | Full accounts made up to 31 October 2007 (10 pages) |
1 September 2008 | Full accounts made up to 31 October 2007 (10 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
21 December 2007 | Return made up to 18/11/07; full list of members (3 pages) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Return made up to 18/11/07; full list of members (3 pages) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
5 September 2007 | Full accounts made up to 31 October 2006 (10 pages) |
5 September 2007 | Full accounts made up to 31 October 2006 (10 pages) |
15 December 2006 | Return made up to 18/11/06; full list of members (3 pages) |
15 December 2006 | Return made up to 18/11/06; full list of members (3 pages) |
18 August 2006 | Full accounts made up to 31 October 2005 (10 pages) |
18 August 2006 | Full accounts made up to 31 October 2005 (10 pages) |
24 January 2006 | Return made up to 18/11/05; full list of members (7 pages) |
24 January 2006 | Return made up to 18/11/05; full list of members (7 pages) |
26 August 2005 | Full accounts made up to 31 October 2004 (10 pages) |
26 August 2005 | Full accounts made up to 31 October 2004 (10 pages) |
9 February 2005 | Return made up to 18/11/04; full list of members (7 pages) |
9 February 2005 | Return made up to 18/11/04; full list of members (7 pages) |
11 November 2004 | Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page) |
11 November 2004 | Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page) |
21 April 2004 | Resolutions
|
21 April 2004 | New director appointed (3 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
21 April 2004 | New secretary appointed;new director appointed (3 pages) |
21 April 2004 | New secretary appointed;new director appointed (3 pages) |
21 April 2004 | Ad 29/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 April 2004 | New director appointed (3 pages) |
21 April 2004 | Resolutions
|
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Secretary resigned;director resigned (1 page) |
21 April 2004 | Ad 29/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 April 2004 | New director appointed (3 pages) |
21 April 2004 | Secretary resigned;director resigned (1 page) |
21 April 2004 | New director appointed (3 pages) |
15 April 2004 | Particulars of mortgage/charge (21 pages) |
15 April 2004 | Particulars of mortgage/charge (21 pages) |
18 November 2003 | Incorporation (19 pages) |
18 November 2003 | Incorporation (19 pages) |