Halifax
West Yorkshire
HX2 9AY
Director Name | Mr Stephen Brown |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Role | Self Employed |
Correspondence Address | 19 Sturton Lane Illingworth Halifax West Yorkshire HX2 9DZ |
Secretary Name | Neil Mawdfley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Woodroyd Drive Wheatley Halifax HX3 5LB |
Secretary Name | Mrs Kay Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 01 September 2013) |
Role | Clerical Assistant |
Correspondence Address | 19 Sturton Lane Halifax West Yorkshire HX2 9DZ |
Website | yssltd.com |
---|---|
Email address | [email protected] |
Telephone | 01422 382929 |
Telephone region | Halifax |
Registered Address | Station Road Halifax West Yorkshire HX2 9AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Illingworth and Mixenden |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Jl (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £573,018 |
Cash | £282,241 |
Current Liabilities | £581,038 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
15 January 2015 | Delivered on: 20 January 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
10 July 2012 | Delivered on: 12 July 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 September 2010 | Delivered on: 28 September 2010 Satisfied on: 9 February 2015 Persons entitled: Skipton Business Finance Limited Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
21 January 2021 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
---|---|
15 October 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
23 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
4 February 2019 | Registered office address changed from Unit 15 Drakes Industrial Estate, Shay Lane Ovenden Halifax West Yorkshire HX3 6RL to Station Road Halifax West Yorkshire HX2 9AY on 4 February 2019 (1 page) |
24 October 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
31 August 2017 | Confirmation statement made on 22 August 2017 with updates (5 pages) |
31 August 2017 | Confirmation statement made on 22 August 2017 with updates (5 pages) |
18 May 2017 | Total exemption small company accounts made up to 28 February 2017 (6 pages) |
18 May 2017 | Total exemption small company accounts made up to 28 February 2017 (6 pages) |
4 April 2017 | Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page) |
4 April 2017 | Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page) |
2 September 2016 | Confirmation statement made on 22 August 2016 with updates (7 pages) |
2 September 2016 | Confirmation statement made on 22 August 2016 with updates (7 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
27 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
12 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
9 February 2015 | Satisfaction of charge 1 in full (4 pages) |
9 February 2015 | Satisfaction of charge 1 in full (4 pages) |
20 January 2015 | Registration of charge 063503720003, created on 15 January 2015 (5 pages) |
20 January 2015 | Registration of charge 063503720003, created on 15 January 2015 (5 pages) |
10 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
25 February 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
18 February 2014 | Termination of appointment of Kay Brown as a secretary (1 page) |
18 February 2014 | Termination of appointment of Kay Brown as a secretary (1 page) |
6 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
13 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
11 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
29 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
4 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 September 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 September 2010 | Appointment of Mr Darren Stephen Brown as a director (2 pages) |
27 September 2010 | Termination of appointment of Stephen Brown as a director (1 page) |
27 September 2010 | Appointment of Mr Darren Stephen Brown as a director (2 pages) |
27 September 2010 | Termination of appointment of Stephen Brown as a director (1 page) |
13 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
16 November 2009 | Registered office address changed from Unit 8, Drakes Industrial Estate Shay Lane Halifax HX3 6RL on 16 November 2009 (1 page) |
16 November 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (3 pages) |
16 November 2009 | Registered office address changed from Unit 8, Drakes Industrial Estate Shay Lane Halifax HX3 6RL on 16 November 2009 (1 page) |
16 November 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (3 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2009 | Return made up to 19/09/08; full list of members (5 pages) |
28 January 2009 | Return made up to 19/09/08; full list of members (5 pages) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2008 | Appointment terminated secretary neil mawdfley (1 page) |
4 November 2008 | Secretary appointed kay brown (1 page) |
4 November 2008 | Secretary appointed kay brown (1 page) |
4 November 2008 | Appointment terminated secretary neil mawdfley (1 page) |
22 August 2007 | Incorporation (16 pages) |
22 August 2007 | Incorporation (16 pages) |