Wakefield
West Yorkshire
WF2 8QG
Director Name | Mr John Penn |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Thornes Moor Avenue Wakefield West Yorkshire WF2 8PZ |
Secretary Name | Cg Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2008(3 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months |
Correspondence Address | 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND |
Director Name | Mr Paul Damien Harrison |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Hare Park Lane Crofton Wakefield West Yorkshire WF4 1HW |
Secretary Name | Kathryn Margaret Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapels End Cottage 14 Hare Park Lane Crofton Wakefield West Yorkshire WF4 1HW |
Director Name | Carl Anthony Penn |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 15 years (resigned 29 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Thornes Moor Avenue Wakefield West Yorkshire WF2 8PZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | jcpservicesltd.org.uk |
---|
Registered Address | The Junction Office 43 Charles Street Horbury WF4 5FH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Horbury and South Ossett |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Carl Anthony Penn 33.33% Ordinary C |
---|---|
1 at £1 | John David Penn 33.33% Ordinary B |
1 at £1 | Mr John Penn 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £8,847 |
Cash | £9,323 |
Current Liabilities | £44,206 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 17 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 3 March 2025 (10 months from now) |
2 November 2023 | Unaudited abridged accounts made up to 28 February 2023 (8 pages) |
---|---|
19 June 2023 | Change of details for Mr John David Penn as a person with significant control on 1 June 2023 (2 pages) |
19 June 2023 | Director's details changed for Mr John David Penn on 1 June 2023 (2 pages) |
19 June 2023 | Registered office address changed from The Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA England to The Junction Office 43 Charles Street Horbury WF4 5FH on 19 June 2023 (1 page) |
19 June 2023 | Director's details changed for Mr John Penn on 1 June 2023 (2 pages) |
28 February 2023 | Confirmation statement made on 17 February 2023 with updates (4 pages) |
28 February 2023 | Change of details for Mr John David Penn as a person with significant control on 1 February 2023 (2 pages) |
28 February 2023 | Director's details changed for Mr John Penn on 1 February 2023 (2 pages) |
1 February 2023 | Director's details changed for Mr John David Penn on 1 February 2023 (2 pages) |
7 November 2022 | Unaudited abridged accounts made up to 28 February 2022 (8 pages) |
18 March 2022 | Change of details for John David Penn as a person with significant control on 18 March 2022 (2 pages) |
18 March 2022 | Director's details changed for John David Penn on 18 March 2022 (2 pages) |
18 March 2022 | Director's details changed for John David Penn on 18 March 2022 (2 pages) |
4 March 2022 | Confirmation statement made on 17 February 2022 with updates (4 pages) |
30 November 2021 | Registered office address changed from 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd to The Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA on 30 November 2021 (1 page) |
24 November 2021 | Unaudited abridged accounts made up to 28 February 2021 (8 pages) |
2 March 2021 | Confirmation statement made on 17 February 2021 with updates (4 pages) |
26 February 2021 | Termination of appointment of Carl Anthony Penn as a director on 29 February 2020 (1 page) |
26 September 2020 | Unaudited abridged accounts made up to 28 February 2020 (8 pages) |
3 March 2020 | Confirmation statement made on 17 February 2020 with updates (5 pages) |
14 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
20 February 2019 | Confirmation statement made on 17 February 2019 with updates (4 pages) |
26 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
28 February 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
3 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
2 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
18 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
20 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
20 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
5 May 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
24 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
24 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
12 May 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
16 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
17 December 2012 | Change of share class name or designation (2 pages) |
17 December 2012 | Change of share class name or designation (2 pages) |
17 December 2012 | Resolutions
|
17 December 2012 | Resolutions
|
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
27 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
6 April 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
14 April 2010 | Director's details changed for John David Penn on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Carl Anthony Penn on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Carl Anthony Penn on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for John David Penn on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Carl Anthony Penn on 1 October 2009 (2 pages) |
14 April 2010 | Secretary's details changed for Cg Secretarial Limited on 1 October 2009 (2 pages) |
14 April 2010 | Secretary's details changed for Cg Secretarial Limited on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Mr John Penn on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Mr John Penn on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Secretary's details changed for Cg Secretarial Limited on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for John David Penn on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Mr John Penn on 1 October 2009 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
4 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
28 January 2009 | Director's change of particulars / john penn / 27/01/2009 (1 page) |
28 January 2009 | Director's change of particulars / john penn / 27/01/2009 (1 page) |
17 December 2008 | Appointment terminated secretary kathryn harrison (1 page) |
17 December 2008 | Secretary appointed cg secretarial LIMITED (1 page) |
17 December 2008 | Secretary appointed cg secretarial LIMITED (1 page) |
17 December 2008 | Appointment terminated secretary kathryn harrison (1 page) |
15 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
19 May 2008 | Return made up to 17/02/08; full list of members (4 pages) |
19 May 2008 | Return made up to 17/02/08; full list of members (4 pages) |
14 August 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
14 August 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
24 April 2007 | Location of register of members (1 page) |
24 April 2007 | Location of debenture register (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: 531 denby dale road west cadler grove wakefield west yorkshire WF4 3ND (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: 531 denby dale road west cadler grove wakefield west yorkshire WF4 3ND (1 page) |
24 April 2007 | Location of debenture register (1 page) |
24 April 2007 | Location of register of members (1 page) |
24 April 2007 | Return made up to 17/02/07; full list of members (3 pages) |
24 April 2007 | Return made up to 17/02/07; full list of members (3 pages) |
4 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
4 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
18 May 2006 | Ad 01/05/05--------- £ si 1@1 (2 pages) |
18 May 2006 | Ad 01/05/05--------- £ si 1@1 (2 pages) |
22 February 2006 | Return made up to 17/02/06; full list of members (3 pages) |
22 February 2006 | Return made up to 17/02/06; full list of members (3 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
20 April 2005 | Ad 17/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 April 2005 | Ad 17/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New secretary appointed (2 pages) |
17 February 2005 | Incorporation (16 pages) |
17 February 2005 | Incorporation (16 pages) |