Company NameJMK Aggregates Limited
Company StatusDissolved
Company Number05346071
CategoryPrivate Limited Company
Incorporation Date28 January 2005(19 years, 2 months ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Mark Andrew Pogson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEarnshaw Hall
Moorcock Road, Blackshawkhead
Hebden Bridge
West Yorkshire
HX7 7JA
Secretary NameElizabeth McGovern
NationalityBritish
StatusResigned
Appointed28 January 2005(same day as company formation)
RoleWages Clerk
Correspondence Address58 Nest Lane
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5AZ
Secretary NameMr Kenneth French Forsyth
NationalityBritish
StatusResigned
Appointed31 July 2006(1 year, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Love Lane
Halifax
West Yorkshire
HX1 2BQ
Director NameUKF Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence AddressThe Spire Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8NU
Secretary NameUKF Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence AddressThe Spire Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8NU

Contact

Telephone07 770891220
Telephone regionMobile

Location

Registered AddressEarnshaw Hall Moorcock Road
Blackshawhead
Hebden Bridge
West Yorkshire
HX7 7JA
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishBlackshaw
WardCalder

Shareholders

100 at £1Mark Andrew Pogson
100.00%
Ordinary

Financials

Year2014
Net Worth£8,309
Cash£55,534
Current Liabilities£163,540

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

4 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
30 June 2020Micro company accounts made up to 29 February 2020 (5 pages)
31 January 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
26 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
28 January 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
23 January 2019Register inspection address has been changed from No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG United Kingdom to C/O Brosnans Birkby House Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ (1 page)
11 December 2018Second filing of Confirmation Statement dated 28/01/2018 (8 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
27 November 2018Statement of capital following an allotment of shares on 1 March 2017
  • GBP 125,100
(3 pages)
30 January 201828/01/18 Statement of Capital gbp 125100
  • ANNOTATION Clarification a second filed CS01(statement of capital change and shareholder information change) was registered on 11/12/2018.
(5 pages)
29 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
29 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
7 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
1 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
28 October 2016Previous accounting period extended from 31 January 2016 to 29 February 2016 (1 page)
28 October 2016Previous accounting period extended from 31 January 2016 to 29 February 2016 (1 page)
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Termination of appointment of Kenneth French Forsyth as a secretary on 31 December 2015 (1 page)
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Termination of appointment of Kenneth French Forsyth as a secretary on 31 December 2015 (1 page)
23 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Register(s) moved to registered office address (1 page)
7 February 2014Register(s) moved to registered office address (1 page)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
14 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (11 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (11 pages)
8 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
23 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mark Andrew Pogson on 28 January 2010 (2 pages)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Director's details changed for Mark Andrew Pogson on 28 January 2010 (2 pages)
23 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Register inspection address has been changed (1 page)
3 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
28 January 2009Return made up to 28/01/09; full list of members (3 pages)
28 January 2009Return made up to 28/01/09; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 January 2008Return made up to 28/01/08; full list of members (2 pages)
28 January 2008Return made up to 28/01/08; full list of members (2 pages)
11 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
11 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 February 2007Return made up to 28/01/07; full list of members (2 pages)
12 February 2007Return made up to 28/01/07; full list of members (2 pages)
23 August 2006New secretary appointed (2 pages)
23 August 2006New secretary appointed (2 pages)
23 August 2006Secretary resigned (1 page)
23 August 2006Secretary resigned (1 page)
22 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
22 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
15 February 2006Return made up to 28/01/06; full list of members (2 pages)
15 February 2006Return made up to 28/01/06; full list of members (2 pages)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
4 February 2005New director appointed (2 pages)
4 February 2005Director resigned (1 page)
4 February 2005New secretary appointed (2 pages)
4 February 2005Secretary resigned (1 page)
4 February 2005New director appointed (2 pages)
4 February 2005New secretary appointed (2 pages)
4 February 2005Director resigned (1 page)
4 February 2005Secretary resigned (1 page)
28 January 2005Incorporation (18 pages)
28 January 2005Incorporation (18 pages)