Leeds
LS1 2JT
Director Name | John William Taylor Jones |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House 28 -32 St. Pauls Street Leeds LS1 2JT |
Secretary Name | Mr John William Taylor-Jones |
---|---|
Status | Current |
Appointed | 12 December 2017(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Leigh House 28 -32 St. Pauls Street Leeds LS1 2JT |
Secretary Name | Celia Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Cow Shed 12 Old Boyne Hill Farm, Chapelthorpe Wakefield West Yorkshire WF4 3JL |
Secretary Name | Ms Christina Elisabeth Ohm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 12 December 2017) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 464 Roundhay Road Oakwood Leeds West Yorkshire LS8 2HU |
Telephone | 0113 2488288 |
---|---|
Telephone region | Leeds |
Registered Address | Leigh House 28 -32 St. Pauls Street Leeds LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£368,381 |
Cash | £2,754 |
Current Liabilities | £293,004 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
6 January 2021 | Micro company accounts made up to 31 January 2020 (4 pages) |
---|---|
2 December 2020 | Confirmation statement made on 4 November 2020 with updates (4 pages) |
22 September 2020 | Director's details changed for Ms Christina Elisabeth Ohm on 22 September 2020 (2 pages) |
22 September 2020 | Secretary's details changed for Mr John William Taylor-Jones on 22 September 2020 (1 page) |
22 September 2020 | Director's details changed for John William Taylor - Jones on 22 September 2020 (2 pages) |
17 September 2020 | Registered office address changed from Northgate 118 North Street Leeds LS2 7PN England to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 17 September 2020 (1 page) |
9 December 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
7 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
10 October 2018 | Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd to Northgate 118 North Street Leeds LS2 7PN on 10 October 2018 (1 page) |
19 April 2018 | Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 19 April 2018 (1 page) |
12 April 2018 | Registered office address changed from Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018 (1 page) |
9 January 2018 | Appointment of Mr John William Taylor-Jones as a secretary on 12 December 2017 (2 pages) |
9 January 2018 | Termination of appointment of Christina Elisabeth Ohm as a secretary on 12 December 2017 (1 page) |
9 January 2018 | Appointment of Mr John William Taylor-Jones as a secretary on 12 December 2017 (2 pages) |
9 January 2018 | Termination of appointment of Christina Elisabeth Ohm as a secretary on 12 December 2017 (1 page) |
19 December 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
28 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
23 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
31 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
8 December 2014 | Registered office address changed from Bartfields Burley House 12 Clarendon Road Leeds West Yorkshire LS9 2NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Bartfields Burley House 12 Clarendon Road Leeds West Yorkshire LS9 2NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Bartfields Burley House 12 Clarendon Road Leeds West Yorkshire LS9 2NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
18 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
13 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
1 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
27 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
22 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
9 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Director's details changed for John William Taylor Jones on 1 October 2009 (2 pages) |
9 November 2010 | Director's details changed for John William Taylor Jones on 1 October 2009 (2 pages) |
9 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Director's details changed for John William Taylor Jones on 1 October 2009 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
12 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for John William Taylor Jones on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Christina Elisabeth Ohm on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for John William Taylor Jones on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Christina Elisabeth Ohm on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
10 November 2008 | Return made up to 04/11/08; full list of members (4 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from bartfields burley house 12 clarendon road leeds west yorkshire LS2 9NF england (1 page) |
10 November 2008 | Return made up to 04/11/08; full list of members (4 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from bartfields burley house 12 clarendon road leeds west yorkshire LS2 9NF england (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 464 roundhay road oakwood leeds LS8 2HU (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 464 roundhay road oakwood leeds LS8 2HU (1 page) |
13 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 March 2008 | Return made up to 04/11/07; no change of members (7 pages) |
1 March 2008 | Return made up to 04/11/07; no change of members (7 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
22 January 2007 | New secretary appointed (1 page) |
22 January 2007 | New secretary appointed (1 page) |
19 January 2007 | Return made up to 04/11/06; full list of members (2 pages) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Return made up to 04/11/06; full list of members (2 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: the cow shed 12 old boyne hill farm, chapelthorpe, wakefield west yorkshire WF4 3JL (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Accounting reference date extended from 30/11/06 to 31/01/07 (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: the cow shed 12 old boyne hill farm, chapelthorpe, wakefield west yorkshire WF4 3JL (1 page) |
19 June 2006 | Accounting reference date extended from 30/11/06 to 31/01/07 (1 page) |
4 November 2005 | Incorporation (17 pages) |
4 November 2005 | Incorporation (17 pages) |