Company NameJBL Leisure Limited
Company StatusActive
Company Number05328693
CategoryPrivate Limited Company
Incorporation Date11 January 2005(19 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Alistair Lloyd Heelas
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Secretary NameMr Alistair Lloyd Heelas
NationalityBritish
StatusCurrent
Appointed11 January 2005(same day as company formation)
RoleDivere
Country of ResidenceUnited Kingdom
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameMrs Charlotte Stephanie Heelas
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(11 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameMr Jack Flynn Heelas
Date of BirthSeptember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(14 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameJeremy Mark Rowe
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(same day as company formation)
RolePublican
Correspondence AddressThe New George Hotel
Scarborough
North Yorkshire
YO11 1NA
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed11 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMartin Holland
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(7 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 27 January 2011)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address11 Swepstone Road
Heather
Coalville
Leicestershire
LE67 2RE

Contact

Telephone01723 364786
Telephone regionScarborough

Location

Registered Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Alistair Lloyd Heelas
51.00%
Ordinary A
49 at £1Alistair Lloyd Heelas
49.00%
Ordinary B

Financials

Year2014
Net Worth£56,930
Current Liabilities£89,439

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

9 March 2005Delivered on: 11 March 2005
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.
Outstanding

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
16 January 2023Confirmation statement made on 11 January 2023 with updates (4 pages)
27 September 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
18 January 2022Confirmation statement made on 11 January 2022 with updates (5 pages)
11 January 2022Director's details changed for Mrs Charlotte Stephanie Heelas on 11 January 2022 (2 pages)
11 January 2022Director's details changed for Mr Jack Flynn Heelas on 11 January 2022 (2 pages)
24 November 2021Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 24 November 2021 (1 page)
14 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
13 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
12 June 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
23 January 2020Confirmation statement made on 11 January 2020 with updates (4 pages)
15 August 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
26 April 2019Appointment of Mr Jack Flynn Heelas as a director on 23 April 2019 (2 pages)
28 January 2019Director's details changed for Mr Alistair Lloyd Heelas on 28 January 2019 (2 pages)
28 January 2019Secretary's details changed for Mr Alistair Lloyd Heelas on 28 January 2019 (1 page)
28 January 2019Change of details for Mr Alistair Lloyd Heelas as a person with significant control on 28 January 2019 (2 pages)
18 January 2019Confirmation statement made on 11 January 2019 with updates (5 pages)
9 January 2019Change of details for Mr Alistair Lloyd Heelas as a person with significant control on 9 January 2019 (2 pages)
9 January 2019Secretary's details changed for Mr Alistair Lloyd Heelas on 9 January 2019 (1 page)
9 January 2019Director's details changed for Mr Alistair Lloyd Heelas on 9 January 2019 (2 pages)
17 September 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
15 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
13 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
13 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
16 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
7 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
1 April 2016Appointment of Mrs Charlotte Stephanie Heelas as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mrs Charlotte Stephanie Heelas as a director on 1 April 2016 (2 pages)
19 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
19 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
23 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
23 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
14 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
14 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
30 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
30 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
12 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
12 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
17 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
18 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
13 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 January 2011Termination of appointment of Martin Holland as a director (1 page)
31 January 2011Termination of appointment of Martin Holland as a director (1 page)
19 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
4 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
4 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
19 January 2010Director's details changed for Alistair Lloyd Heelas on 11 January 2010 (2 pages)
19 January 2010Director's details changed for Martin Holland on 11 January 2010 (2 pages)
19 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Alistair Lloyd Heelas on 11 January 2010 (2 pages)
19 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Martin Holland on 11 January 2010 (2 pages)
21 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
21 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 January 2009Return made up to 11/01/09; full list of members (4 pages)
19 January 2009Return made up to 11/01/09; full list of members (4 pages)
4 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
4 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
17 January 2008Return made up to 11/01/08; full list of members (2 pages)
17 January 2008Return made up to 11/01/08; full list of members (2 pages)
10 August 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
10 August 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
19 January 2007Return made up to 11/01/07; full list of members (2 pages)
19 January 2007Return made up to 11/01/07; full list of members (2 pages)
19 January 2007Secretary's particulars changed;director's particulars changed (1 page)
19 January 2007Secretary's particulars changed;director's particulars changed (1 page)
1 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
1 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
12 January 2006Return made up to 11/01/06; full list of members (3 pages)
12 January 2006Return made up to 11/01/06; full list of members (3 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005New director appointed (1 page)
22 September 2005New director appointed (1 page)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
29 January 2005Ad 11/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 2005Ad 11/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 2005Director resigned (1 page)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005Registered office changed on 14/01/05 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
14 January 2005New secretary appointed;new director appointed (2 pages)
14 January 2005Registered office changed on 14/01/05 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
14 January 2005Secretary resigned (1 page)
14 January 2005Secretary resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005New secretary appointed;new director appointed (2 pages)
11 January 2005Incorporation (18 pages)
11 January 2005Incorporation (18 pages)