Company NameJ & E Royle Limited
Company StatusDissolved
Company Number05803235
CategoryPrivate Limited Company
Incorporation Date3 May 2006(17 years, 11 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Andrew Royle
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Westgate
Huddersfield
HD1 1PA
Secretary NameMr Peter Lovell Royle
NationalityBritish
StatusClosed
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address35 Westgate
Huddersfield
HD1 1PA

Location

Registered Address35 Westgate
Huddersfield
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Trustee Of Royle Family Trust
100.00%
Ordinary

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

7 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
24 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
13 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
21 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
8 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
8 May 2018Registered office address changed from 35 Wheawill & Sudworth Chartered Accountants 35 Westgate Huddersfield West Yorkshire HD1 1PA England to 35 Westgate Huddersfield HD1 1PA on 8 May 2018 (1 page)
6 May 2018Director's details changed for Mr Christopher Andrew Royle on 3 May 2018 (2 pages)
19 September 2017Registered office address changed from 7 Silcoates Drive Wakefield West Yorkshire WF2 0UR to 35 35 Westgate Huddersfield West Yorkshire HD1 1PA on 19 September 2017 (1 page)
19 September 2017Secretary's details changed for Mr Peter Lovell Royle on 19 September 2017 (1 page)
19 September 2017Secretary's details changed for Mr Peter Lovell Royle on 19 September 2017 (1 page)
19 September 2017Director's details changed for Mr Christopher Andrew Royle on 19 September 2017 (2 pages)
19 September 2017Registered office address changed from 7 Silcoates Drive Wakefield West Yorkshire WF2 0UR to 35 35 Westgate Huddersfield West Yorkshire HD1 1PA on 19 September 2017 (1 page)
19 September 2017Registered office address changed from 35 35 Westgate Huddersfield West Yorkshire HD1 1PA England to 35 Wheawill & Sudworth Chartered Accountants 35 Westgate Huddersfield West Yorkshire HD1 1PA on 19 September 2017 (1 page)
19 September 2017Director's details changed for Mr Christopher Andrew Royle on 19 September 2017 (2 pages)
19 September 2017Registered office address changed from 35 35 Westgate Huddersfield West Yorkshire HD1 1PA England to 35 Wheawill & Sudworth Chartered Accountants 35 Westgate Huddersfield West Yorkshire HD1 1PA on 19 September 2017 (1 page)
19 July 2017Accounts for a dormant company made up to 31 May 2017 (6 pages)
19 July 2017Accounts for a dormant company made up to 31 May 2017 (6 pages)
6 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
6 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
30 July 2016Accounts for a dormant company made up to 31 May 2016 (4 pages)
30 July 2016Accounts for a dormant company made up to 31 May 2016 (4 pages)
15 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 1
(4 pages)
15 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 1
(4 pages)
5 October 2015Accounts for a dormant company made up to 31 May 2015 (7 pages)
5 October 2015Accounts for a dormant company made up to 31 May 2015 (7 pages)
14 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
14 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
14 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
1 January 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
1 January 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
23 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
23 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
23 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
14 July 2013Accounts for a dormant company made up to 31 May 2013 (7 pages)
14 July 2013Accounts for a dormant company made up to 31 May 2013 (7 pages)
1 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
1 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
1 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
5 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
5 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
5 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
28 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
28 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
14 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
14 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
14 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
6 January 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
8 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
8 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
8 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
18 June 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 June 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 May 2009Return made up to 03/05/09; full list of members (3 pages)
15 May 2009Return made up to 03/05/09; full list of members (3 pages)
14 May 2009Secretary's change of particulars / peter royle / 04/05/2008 (1 page)
14 May 2009Secretary's change of particulars / peter royle / 04/05/2008 (1 page)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 May 2008Return made up to 03/05/08; full list of members (3 pages)
5 May 2008Return made up to 03/05/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 May 2007Return made up to 03/05/07; full list of members (2 pages)
14 May 2007Return made up to 03/05/07; full list of members (2 pages)
15 February 2007Registered office changed on 15/02/07 from: 4 feast field, horsforth leeds west yorkshire LS18 4TJ (1 page)
15 February 2007Registered office changed on 15/02/07 from: 4 feast field, horsforth leeds west yorkshire LS18 4TJ (1 page)
18 August 2006Director's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
3 May 2006Incorporation (11 pages)
3 May 2006Incorporation (11 pages)