Company NameJa Hotels Limited
Company StatusDissolved
Company Number05889018
CategoryPrivate Limited Company
Incorporation Date27 July 2006(17 years, 9 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Jeremy Peter Leeds
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2006(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address6 Fishbourne Grove
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5LG
Director NameLouise Karen Leeds
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2006(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address6 Fishbourne Grove
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5LG
Secretary NameMr Jeremy Peter Leeds
NationalityBritish
StatusClosed
Appointed27 July 2006(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address6 Fishbourne Grove
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5LG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitebestwestern.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address25-29 Sandy Way
Yeadon
Leeds
LS19 7EW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £1Louise Karen Leeds
7.50%
Ordinary
9.5k at £1Catherine Paterson Reed
7.13%
Ordinary
90k at £1Jeremy Peter Leeds
67.50%
Ordinary
4.8k at £1Colin Graham Reed
3.60%
Ordinary
19k at £1Brian John Reed
14.27%
Ordinary

Financials

Year2014
Net Worth£61,469
Current Liabilities£750,167

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

15 March 2007Delivered on: 17 March 2007
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h property, all book debts, the goodwill and a floating charge on all the undertaking. See the mortgage charge document for full details.
Outstanding

Filing History

21 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
30 August 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 August 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
9 August 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
3 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 133,335
(6 pages)
3 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 133,335
(6 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
12 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 133,335
(6 pages)
12 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 133,335
(6 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 133,335
(6 pages)
12 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 133,335
(6 pages)
8 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
9 July 2012Accounts for a medium company made up to 31 March 2012 (17 pages)
9 July 2012Accounts for a medium company made up to 31 March 2012 (17 pages)
22 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
1 September 2011Registered office address changed from 636 Yarm Road Eaglescliffe Stockton on Tees TS16 0DH on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 636 Yarm Road Eaglescliffe Stockton on Tees TS16 0DH on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 636 Yarm Road Eaglescliffe Stockton on Tees TS16 0DH on 1 September 2011 (1 page)
26 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
26 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
14 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
14 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
3 August 2010Secretary's details changed for Jeremy Peter Leeds on 3 July 2010 (2 pages)
3 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
3 August 2010Secretary's details changed for Jeremy Peter Leeds on 3 July 2010 (2 pages)
3 August 2010Director's details changed for Jeremy Peter Leeds on 3 July 2010 (2 pages)
3 August 2010Director's details changed for Jeremy Peter Leeds on 3 July 2010 (2 pages)
3 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
3 August 2010Secretary's details changed for Jeremy Peter Leeds on 3 July 2010 (2 pages)
3 August 2010Director's details changed for Jeremy Peter Leeds on 3 July 2010 (2 pages)
14 June 2010Auditor's resignation (1 page)
14 June 2010Auditor's resignation (1 page)
21 December 2009Annual return made up to 27 July 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 27 July 2009 with a full list of shareholders (4 pages)
16 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
16 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
4 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
4 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
10 October 2008Return made up to 27/07/08; no change of members (7 pages)
10 October 2008Return made up to 27/07/08; no change of members (7 pages)
4 April 2008Prev ext from 28/02/2008 to 31/03/2008 (1 page)
4 April 2008Prev ext from 28/02/2008 to 31/03/2008 (1 page)
8 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
8 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
1 November 2007Accounting reference date shortened from 31/07/07 to 28/02/07 (1 page)
1 November 2007Accounting reference date shortened from 31/07/07 to 28/02/07 (1 page)
15 October 2007Return made up to 27/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 October 2007Return made up to 27/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 May 2007Registered office changed on 08/05/07 from: 8 restmore avenue guiseley leeds west yorkshire LS20 9DG (1 page)
8 May 2007Registered office changed on 08/05/07 from: 8 restmore avenue guiseley leeds west yorkshire LS20 9DG (1 page)
5 April 2007Nc inc already adjusted 15/03/07 (2 pages)
5 April 2007Ad 15/03/07--------- £ si 133331@1=133331 £ ic 4/133335 (2 pages)
5 April 2007Ad 15/03/07--------- £ si 133331@1=133331 £ ic 4/133335 (2 pages)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 April 2007Nc inc already adjusted 15/03/07 (2 pages)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 March 2007Particulars of mortgage/charge (3 pages)
17 March 2007Particulars of mortgage/charge (3 pages)
19 February 2007Ad 27/07/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 February 2007Registered office changed on 19/02/07 from: wardens lodge chevin country park hotel yorkgate, otley LS21 3NU (1 page)
19 February 2007Ad 27/07/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 February 2007Registered office changed on 19/02/07 from: wardens lodge chevin country park hotel yorkgate, otley LS21 3NU (1 page)
18 August 2006New director appointed (1 page)
18 August 2006New director appointed (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006New secretary appointed;new director appointed (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006New secretary appointed;new director appointed (1 page)
9 August 2006Secretary resigned (1 page)
27 July 2006Incorporation (11 pages)
27 July 2006Incorporation (11 pages)