Joseph's Well
Westgate
Leeds
LS3 1AB
Secretary Name | Colin Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Croft Oulton Leeds W.Yorks LS26 8DG |
Director Name | Mr Michael Neville Wilson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Templegate Road Leeds W.Yorks LS15 0HE |
Director Name | Kathryn Smith |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 March 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 29 Raylands Way Leeds West Yorkshire LS10 4AH |
Director Name | Non-Executive Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2012(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 October 2014) |
Correspondence Address | Randolph House 122 Main Street Coaltown Of Wemyss Fife KY1 4NW Scotland |
Registered Address | Josephs Well Suite E10 Joseph's Well Westgate Leeds LS3 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £506,913 |
Cash | £725,271 |
Current Liabilities | £1,610,323 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
Next Return Due | 25 April 2017 (overdue) |
---|
5 February 2021 | Liquidators' statement of receipts and payments to 23 November 2020 (14 pages) |
---|---|
3 February 2020 | Liquidators' statement of receipts and payments to 23 November 2019 (14 pages) |
21 December 2018 | Liquidators' statement of receipts and payments to 23 November 2018 (17 pages) |
13 August 2018 | Registered office address changed from Suite E12 Joseph's Well Westgate Leeds LS3 1AB to Josephs Well Suite E10 Joseph's Well Westgate Leeds LS3 1AB on 13 August 2018 (2 pages) |
14 December 2017 | Liquidators' statement of receipts and payments to 23 November 2017 (14 pages) |
14 December 2017 | Liquidators' statement of receipts and payments to 23 November 2017 (14 pages) |
21 December 2016 | Liquidators' statement of receipts and payments to 23 November 2016 (11 pages) |
21 December 2016 | Liquidators' statement of receipts and payments to 23 November 2016 (11 pages) |
28 January 2016 | Liquidators' statement of receipts and payments to 23 November 2015 (11 pages) |
28 January 2016 | Liquidators' statement of receipts and payments to 23 November 2015 (11 pages) |
28 January 2016 | Liquidators statement of receipts and payments to 23 November 2015 (11 pages) |
2 December 2014 | Registered office address changed from Chengate House 61 Pepper Road Leeds West Yorkshire LS10 2RU to Suite E12 Joseph's Well Westgate Leeds LS3 1AB on 2 December 2014 (2 pages) |
2 December 2014 | Registered office address changed from Chengate House 61 Pepper Road Leeds West Yorkshire LS10 2RU to Suite E12 Joseph's Well Westgate Leeds LS3 1AB on 2 December 2014 (2 pages) |
2 December 2014 | Registered office address changed from Chengate House 61 Pepper Road Leeds West Yorkshire LS10 2RU to Suite E12 Joseph's Well Westgate Leeds LS3 1AB on 2 December 2014 (2 pages) |
1 December 2014 | Appointment of a voluntary liquidator (1 page) |
1 December 2014 | Declaration of solvency (3 pages) |
1 December 2014 | Resolutions
|
1 December 2014 | Declaration of solvency (3 pages) |
1 December 2014 | Appointment of a voluntary liquidator (1 page) |
27 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
10 October 2014 | Termination of appointment of Non-Executive Directors Ltd as a director on 9 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Non-Executive Directors Ltd as a director on 9 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Non-Executive Directors Ltd as a director on 9 October 2014 (1 page) |
17 April 2014 | Director's details changed for Colin Smith on 11 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Colin Smith on 11 April 2014 (2 pages) |
17 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
18 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
18 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
12 June 2013 | Purchase of own shares. (3 pages) |
12 June 2013 | Cancellation of shares. Statement of capital on 12 June 2013
|
12 June 2013 | Purchase of own shares. (3 pages) |
12 June 2013 | Cancellation of shares. Statement of capital on 12 June 2013
|
6 June 2013 | Resolutions
|
6 June 2013 | Resolutions
|
29 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
5 November 2012 | Statement of capital following an allotment of shares on 17 October 2012
|
5 November 2012 | Statement of capital following an allotment of shares on 17 October 2012
|
22 October 2012 | Resolutions
|
22 October 2012 | Resolutions
|
13 September 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 August 2012 | Secretary's details changed for Colin Smith on 7 August 2012 (2 pages) |
7 August 2012 | Secretary's details changed for Colin Smith on 7 August 2012 (2 pages) |
7 August 2012 | Appointment of Non-Executive Directors Ltd as a director (2 pages) |
7 August 2012 | Director's details changed for Colin Smith on 7 August 2012 (2 pages) |
7 August 2012 | Secretary's details changed for Colin Smith on 7 August 2012 (2 pages) |
7 August 2012 | Appointment of Non-Executive Directors Ltd as a director (2 pages) |
7 August 2012 | Director's details changed for Colin Smith on 7 August 2012 (2 pages) |
7 August 2012 | Director's details changed for Colin Smith on 7 August 2012 (2 pages) |
18 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Termination of appointment of Kathryn Smith as a director (1 page) |
9 March 2012 | Termination of appointment of Kathryn Smith as a director (1 page) |
22 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 11 April 2011 (16 pages) |
22 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 11 April 2011 (16 pages) |
17 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders
|
17 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders
|
20 April 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
25 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Kathryn Smith on 11 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Kathryn Smith on 11 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Colin Smith on 11 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Colin Smith on 11 April 2010 (2 pages) |
4 September 2009 | Ad 10/07/09\gbp si 200@1=200\gbp ic 2/202\ (2 pages) |
4 September 2009 | Resolutions
|
4 September 2009 | Resolutions
|
4 September 2009 | Ad 10/07/09\gbp si 200@1=200\gbp ic 2/202\ (2 pages) |
4 September 2009 | Resolutions
|
4 September 2009 | Nc inc already adjusted 10/07/09 (1 page) |
4 September 2009 | Resolutions
|
4 September 2009 | Resolutions
|
4 September 2009 | Resolutions
|
4 September 2009 | Nc inc already adjusted 10/07/09 (1 page) |
15 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
15 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
2 June 2009 | Return made up to 11/04/09; no change of members (10 pages) |
2 June 2009 | Return made up to 11/04/09; no change of members (10 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from, 29 raylands way, leeds, W.yorks, LS10 4AH (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from, 29 raylands way, leeds, W.yorks, LS10 4AH (1 page) |
26 November 2008 | Return made up to 11/05/08; full list of members (4 pages) |
26 November 2008 | Return made up to 11/05/08; full list of members (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
7 May 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
21 November 2007 | Accounting reference date shortened from 30/04/08 to 29/02/08 (1 page) |
21 November 2007 | Accounting reference date shortened from 30/04/08 to 29/02/08 (1 page) |
13 November 2007 | Particulars of mortgage/charge (4 pages) |
13 November 2007 | Particulars of mortgage/charge (4 pages) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | New director appointed (2 pages) |
11 April 2007 | Incorporation (18 pages) |
11 April 2007 | Incorporation (18 pages) |