Leeds
LS1 5HD
Director Name | Mr Mohammed Ilyaas Lunat |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2019(12 years, 10 months after company formation) |
Appointment Duration | 5 years (closed 06 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 7 Park Row Leeds LS1 5HD |
Secretary Name | Mr Keith Jackson |
---|---|
Status | Closed |
Appointed | 17 August 2019(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 06 March 2024) |
Role | Company Director |
Correspondence Address | 9th Floor 7 Park Row Leeds LS1 5HD |
Director Name | Mrs Pamela Jane Cochrane Jackson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Mount Quarry Hill Sowerby Bridge West Yorkshire HX6 3BQ |
Secretary Name | Mrs Pamela Jane Cochrane Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mount Quarry Hill Sowerby Bridge West Yorkshire HX6 3BQ |
Secretary Name | Mrs Pamela Jane Cochrane Jackson |
---|---|
Status | Resigned |
Appointed | 01 January 2015(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 August 2019) |
Role | Company Director |
Correspondence Address | Unit 12 Millshaw Park Industrial Estate Leeds West Yorkshire LS11 0LR |
Website | 2020pv.co.uk |
---|---|
Telephone | 0113 2720277 |
Telephone region | Leeds |
Registered Address | 9th Floor 7 Park Row Leeds LS1 5HD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at £1 | Keith Jackson 90.91% Ordinary |
---|---|
10 at £1 | Marguerite Jackson 9.09% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £15,574 |
Cash | £1,400 |
Current Liabilities | £117,186 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
28 October 2015 | Delivered on: 28 October 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
25 October 2006 | Delivered on: 27 October 2006 Persons entitled: National Westminster 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. Outstanding |
28 November 2022 | Liquidators' statement of receipts and payments to 29 September 2021 (24 pages) |
---|---|
29 November 2021 | Registered office address changed from 36 Park Row Leeds LS1 5JL to 9th Floor 7 Park Row Leeds LS1 5HD on 29 November 2021 (2 pages) |
5 December 2020 | Liquidators' statement of receipts and payments to 29 September 2020 (24 pages) |
27 October 2019 | Notice to Registrar of Companies of Notice of disclaimer (6 pages) |
16 October 2019 | Registered office address changed from Unit 12 Millshaw Park Industrial Estate Leeds West Yorkshire LS11 0LR to 36 Park Row Leeds LS1 5JL on 16 October 2019 (2 pages) |
14 October 2019 | Resolutions
|
14 October 2019 | Appointment of a voluntary liquidator (3 pages) |
14 October 2019 | Statement of affairs (12 pages) |
2 September 2019 | Appointment of Mr Keith Jackson as a secretary on 17 August 2019 (2 pages) |
2 September 2019 | Termination of appointment of Pamela Jane Cochrane Jackson as a secretary on 16 August 2019 (1 page) |
10 June 2019 | Confirmation statement made on 8 May 2019 with updates (5 pages) |
3 June 2019 | Statement of capital following an allotment of shares on 1 February 2019
|
2 March 2019 | Appointment of Mr Mohammed Ilyaas Lunat as a director on 1 March 2019 (2 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
21 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
9 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
28 October 2015 | Registration of charge 058091120002, created on 28 October 2015 (8 pages) |
28 October 2015 | Registration of charge 058091120002, created on 28 October 2015 (8 pages) |
5 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
2 March 2015 | Appointment of Mrs Pamela Jane Cochrane Jackson as a secretary on 1 January 2015 (2 pages) |
2 March 2015 | Appointment of Mrs Pamela Jane Cochrane Jackson as a secretary on 1 January 2015 (2 pages) |
2 March 2015 | Appointment of Mrs Pamela Jane Cochrane Jackson as a secretary on 1 January 2015 (2 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
4 January 2015 | Termination of appointment of Pamela Jane Cochrane Jackson as a director on 31 December 2014 (1 page) |
4 January 2015 | Termination of appointment of Pamela Jane Cochrane Jackson as a secretary on 31 December 2014 (1 page) |
4 January 2015 | Director's details changed for Mr Keith Jackson on 31 December 2014 (2 pages) |
4 January 2015 | Termination of appointment of Pamela Jane Cochrane Jackson as a secretary on 31 December 2014 (1 page) |
4 January 2015 | Termination of appointment of Pamela Jane Cochrane Jackson as a director on 31 December 2014 (1 page) |
4 January 2015 | Director's details changed for Mr Keith Jackson on 31 December 2014 (2 pages) |
3 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
20 February 2014 | Statement of capital following an allotment of shares on 10 May 2013
|
20 February 2014 | Statement of capital following an allotment of shares on 10 May 2013
|
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
13 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Pamela Jane Cochrane Jackson on 8 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Pamela Jane Cochrane Jackson on 8 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Pamela Jane Cochrane Jackson on 8 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
27 July 2009 | Memorandum and Articles of Association (12 pages) |
27 July 2009 | Memorandum and Articles of Association (12 pages) |
18 June 2009 | Resolutions
|
18 June 2009 | Resolutions
|
16 May 2009 | Resolutions
|
16 May 2009 | Resolutions
|
11 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
9 February 2009 | Resolutions
|
9 February 2009 | Ad 30/01/09\gbp si 20@1=20\gbp ic 100/120\ (2 pages) |
9 February 2009 | Ad 30/01/09\gbp si 20@1=20\gbp ic 100/120\ (2 pages) |
9 February 2009 | Resolutions
|
14 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
2 July 2008 | Return made up to 08/05/08; full list of members (4 pages) |
2 July 2008 | Return made up to 08/05/08; full list of members (4 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
4 June 2007 | Return made up to 08/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 08/05/07; full list of members (3 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: 14 high street huddersfield west yorkshire HD1 2HA (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 14 high street huddersfield west yorkshire HD1 2HA (1 page) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | Company name changed newco JAC82 LIMITED\certificate issued on 05/09/06 (2 pages) |
5 September 2006 | Company name changed newco JAC82 LIMITED\certificate issued on 05/09/06 (2 pages) |
8 May 2006 | Incorporation (17 pages) |
8 May 2006 | Incorporation (17 pages) |