York
YO10 3NG
Director Name | Mr Robert Simpson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | English |
Status | Closed |
Appointed | 25 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highmoor Grange Moor Road Bramhope Leeds LS16 9HJ |
Secretary Name | Adrian Neilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 32 Hillcrest Rise Cookridge Leeds West Yorkshire LS16 7DL |
Secretary Name | Carole Ann Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 November 2010) |
Role | Company Director |
Correspondence Address | 146 Brooklands Lane Menston Ilkley West Yorkshire LS29 6PJ |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Website | jbdisplay.co.uk |
---|
Registered Address | Oxford Chamber Oxford Road Guiseley West Yorkshire LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
7 at £1 | John Richard Bailey 3.18% B |
---|---|
7 at £1 | Robert Simpson 3.18% B |
60 at £1 | John Richard Bailey 27.27% Ordinary |
50 at £1 | John Bailey 22.73% C |
50 at £1 | Robert Simpson 22.73% C |
40 at £1 | Robert Simpson 18.18% Ordinary |
3 at £1 | Carole Ann Bailey 1.36% B |
3 at £1 | Susan Simpson 1.36% B |
Year | 2014 |
---|---|
Net Worth | £118,677 |
Cash | £653 |
Current Liabilities | £452,199 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
31 January 2014 | Delivered on: 12 February 2014 Persons entitled: Clydesdale Bank PLC(Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Units 15 & 16 castlefields industrial estate, bingley. Notification of addition to or amendment of charge. Outstanding |
---|---|
15 August 2008 | Delivered on: 20 August 2008 Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 September 2007 | Delivered on: 15 September 2007 Satisfied on: 15 December 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
26 September 2005 | Delivered on: 30 September 2005 Satisfied on: 22 August 2007 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 |
5 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2020 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
27 March 2020 | Liquidators' statement of receipts and payments to 11 January 2020 (17 pages) |
8 January 2020 | Appointment of a voluntary liquidator (2 pages) |
2 January 2020 | Removal of liquidator by court order (8 pages) |
21 March 2019 | Resignation of a liquidator (3 pages) |
2 March 2019 | Liquidators' statement of receipts and payments to 11 January 2018 (21 pages) |
25 August 2017 | Satisfaction of charge 053764130004 in full (4 pages) |
25 August 2017 | Satisfaction of charge 053764130004 in full (4 pages) |
31 January 2017 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
31 January 2017 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
27 January 2017 | Registered office address changed from Unit 16 Castlefields Trading Estate Cross Flatts Bingley West Yorkshire BD16 2AF to C/O Walsh Taylor Oxford Chamber Oxford Road Guiseley West Yorkshire LS20 9AT on 27 January 2017 (2 pages) |
27 January 2017 | Registered office address changed from Unit 16 Castlefields Trading Estate Cross Flatts Bingley West Yorkshire BD16 2AF to C/O Walsh Taylor Oxford Chamber Oxford Road Guiseley West Yorkshire LS20 9AT on 27 January 2017 (2 pages) |
26 January 2017 | Resolutions
|
26 January 2017 | Statement of affairs with form 4.19 (4 pages) |
26 January 2017 | Appointment of a voluntary liquidator (1 page) |
26 January 2017 | Appointment of a voluntary liquidator (1 page) |
26 January 2017 | Resolutions
|
26 January 2017 | Statement of affairs with form 4.19 (4 pages) |
5 May 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
5 May 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
11 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
10 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
10 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
13 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
24 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
24 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
4 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
12 February 2014 | Registration of charge 053764130004 (22 pages) |
12 February 2014 | Registration of charge 053764130004 (22 pages) |
24 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
24 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
28 February 2013 | Director's details changed for John Richard Bailey on 25 February 2013 (2 pages) |
28 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Director's details changed for John Richard Bailey on 25 February 2013 (2 pages) |
28 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
16 May 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
14 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
17 May 2011 | Statement of company's objects (2 pages) |
17 May 2011 | Resolutions
|
17 May 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
17 May 2011 | Statement of company's objects (2 pages) |
17 May 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
17 May 2011 | Resolutions
|
17 May 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
13 May 2011 | Statement of capital following an allotment of shares on 30 January 2008
|
13 May 2011 | Statement of capital following an allotment of shares on 30 January 2008
|
12 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Registered office address changed from Unit 16 Castlefields Trading Estate Crossflats Bingley West Yorkshire BD16 2AF England on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from Unit 16 Castlefields Trading Estate Crossflats Bingley West Yorkshire BD16 2AF England on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from Unit 16 Castlefields Trading Estate Crossflats Bingley West Yorkshire BD16 2AF England on 8 March 2011 (2 pages) |
8 February 2011 | Registered office address changed from 146 Brooklands Lane Menston Ilkley LS29 6PJ on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 146 Brooklands Lane Menston Ilkley LS29 6PJ on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 146 Brooklands Lane Menston Ilkley LS29 6PJ on 8 February 2011 (1 page) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
11 November 2010 | Termination of appointment of Carole Bailey as a secretary (1 page) |
11 November 2010 | Termination of appointment of Carole Bailey as a secretary (1 page) |
1 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Director's details changed for Robert Simpson on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Robert Simpson on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for John Richard Bailey on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for John Richard Bailey on 30 March 2010 (2 pages) |
26 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
15 May 2009 | Return made up to 25/02/09; full list of members (5 pages) |
15 May 2009 | Return made up to 25/02/09; full list of members (5 pages) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
28 May 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
23 May 2008 | Director's change of particulars / robert simpson / 20/05/2008 (1 page) |
23 May 2008 | Director's change of particulars / robert simpson / 20/05/2008 (1 page) |
20 May 2008 | Return made up to 25/02/08; full list of members (5 pages) |
20 May 2008 | Return made up to 25/02/08; full list of members (5 pages) |
6 March 2008 | Ad 25/02/08\gbp si 18@1=18\gbp ic 100/118\ (2 pages) |
6 March 2008 | Ad 25/02/08\gbp si 18@1=18\gbp ic 100/118\ (2 pages) |
19 February 2008 | Resolutions
|
19 February 2008 | Resolutions
|
15 September 2007 | Particulars of mortgage/charge (6 pages) |
15 September 2007 | Particulars of mortgage/charge (6 pages) |
22 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
5 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Return made up to 25/02/07; full list of members (2 pages) |
2 May 2007 | Return made up to 25/02/07; full list of members (2 pages) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | New secretary appointed (2 pages) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | New secretary appointed (2 pages) |
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (1 page) |
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (1 page) |
20 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
20 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
30 September 2005 | Particulars of mortgage/charge (3 pages) |
30 September 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
25 February 2005 | Incorporation (15 pages) |
25 February 2005 | Incorporation (15 pages) |