Company Name2012 Agents Limited
Company StatusDissolved
Company Number05502102
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 9 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Oliver Alexander Quarmby
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2011(5 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 23 August 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor The Basilica
2 King Charles Street
Leeds
LS1 6LS
Director NameMr John Antony Batty
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2014(8 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 23 August 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address12th Floor The Basilica
2 King Charles Street
Leeds
LS1 6LS
Director NameMr Ian Firth Barraclough
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 21 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Headingley Castle
Off Headingley Lane
Leeds
LS6 2DH
Director NameMr Roland Peter Stross
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 14 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5BZ
Director NameMr Timothy Patrick Tonkin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Gledhow Wood Grove
Leeds
West Yorkshire
LS8 1NZ
Director NameMr James Roger Quarmby
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArthington Park
Arthington
Otley
West Yorkshire
LS21 1PH
Secretary NameMr Timothy Patrick Tonkin
NationalityBritish
StatusResigned
Appointed21 July 2005(2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 28 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Gledhow Wood Grove
Leeds
West Yorkshire
LS8 1NZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitesjs.co.uk

Location

Registered Address12th Floor The Basilica
2 King Charles Street
Leeds
LS1 6LS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sjs (Ilkeston) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
28 May 2016Application to strike the company off the register (3 pages)
7 May 2016Accounts for a small company made up to 30 September 2015 (6 pages)
17 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
21 April 2015Termination of appointment of James Roger Quarmby as a director on 7 April 2015 (1 page)
21 April 2015Termination of appointment of James Roger Quarmby as a director on 7 April 2015 (1 page)
13 April 2015Accounts for a small company made up to 30 September 2014 (6 pages)
31 March 2015Director's details changed for Mr John Antony Batty on 24 February 2014 (2 pages)
13 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 1
(5 pages)
13 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 1
(5 pages)
2 July 2014Accounts for a small company made up to 30 September 2013 (6 pages)
24 February 2014Appointment of Mr John Antony Batty as a director (2 pages)
9 February 2014Termination of appointment of Timothy Tonkin as a secretary (1 page)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
24 June 2013Accounts for a small company made up to 30 September 2012 (7 pages)
15 November 2012Termination of appointment of Timothy Tonkin as a director (1 page)
26 September 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
12 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
3 April 2012Registered office address changed from Level 12 the Basilica 2 King Charles Street Leeds LS1 6LS United Kingdom on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Level 12 the Basilica 2 King Charles Street Leeds LS1 6LS United Kingdom on 3 April 2012 (1 page)
2 April 2012Registered office address changed from 4Th Floor Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 4Th Floor Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ on 2 April 2012 (1 page)
23 December 2011Full accounts made up to 31 March 2011 (7 pages)
1 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
21 January 2011Termination of appointment of Roland Stross as a director (1 page)
21 January 2011Appointment of Mr Oliver Alexander Quarmby as a director (2 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
12 July 2010Director's details changed for Mr Roland Peter Stross on 7 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Roland Peter Stross on 7 July 2010 (2 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
10 May 2010Auditor's resignation (1 page)
30 December 2009Full accounts made up to 31 March 2009 (11 pages)
14 July 2009Return made up to 07/07/09; full list of members (4 pages)
28 March 2009Full accounts made up to 31 March 2008 (11 pages)
8 August 2008Return made up to 07/07/08; full list of members (4 pages)
28 March 2008Full accounts made up to 31 March 2007 (10 pages)
2 January 2008Director resigned (1 page)
23 August 2007Registered office changed on 23/08/07 from: c/o st james securities LIMITED 4 the embankment sovereign street leeds west yorkshire LS1 4BA (1 page)
3 August 2007Return made up to 07/07/07; no change of members (8 pages)
5 February 2007Full accounts made up to 31 March 2006 (10 pages)
10 August 2006Return made up to 07/07/06; full list of members
  • 363(287) ‐ Registered office changed on 10/08/06
(8 pages)
5 September 2005Registered office changed on 05/09/05 from: 4 the embankment sovereign street leeds west yorkshire LS1 4BJ (1 page)
26 August 2005New director appointed (3 pages)
11 August 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
11 August 2005Ad 21/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 August 2005Secretary resigned (1 page)
1 August 2005New secretary appointed;new director appointed (3 pages)
1 August 2005Director resigned (1 page)
1 August 2005New director appointed (3 pages)
1 August 2005New director appointed (3 pages)
1 August 2005Registered office changed on 01/08/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 July 2005Incorporation (16 pages)