Morley
Leeds
West Yorks
LS27 7TX
Director Name | Mr Alan Tomlinson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2008(same day as company formation) |
Role | Warehouse Manager |
Country of Residence | England |
Correspondence Address | Unit 5 Oakwell Court Oakwell Way Birstall Batley West Yorkshire WF17 9LU |
Website | www.njproducts.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01924 443763 |
Telephone region | Wakefield |
Registered Address | Unit 5 Oakwell Court Oakwell Way Birstall Batley West Yorkshire WF17 9LU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
20k at £1 | Alan Tomlinson 50.00% Ordinary |
---|---|
20k at £1 | Myron Matejczuk 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,345 |
Cash | £42,737 |
Current Liabilities | £267,564 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 May 2024 (1 month, 1 week from now) |
31 August 2021 | Delivered on: 31 August 2021 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
---|---|
22 December 2020 | Delivered on: 30 December 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets including a charge over property known as 2,950 sq. Ft. Warehouse unit plus office. Hm land registry title number WYK671092. Outstanding |
4 August 2008 | Delivered on: 21 August 2008 Persons entitled: Oakwell Securities Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee charges its interest in the account from time to time by way of a first fixed charge see image for full details. Outstanding |
16 June 2008 | Delivered on: 19 June 2008 Persons entitled: Venture Finance PLC Classification: All assets debenture 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 see image for full details. Outstanding |
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
3 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
4 April 2023 | Change of details for Myron Matejczuk as a person with significant control on 4 April 2023 (2 pages) |
4 April 2023 | Change of details for Mr Alan Tomlinson as a person with significant control on 4 April 2023 (2 pages) |
4 April 2023 | Director's details changed for Myron Matejczuk on 4 April 2023 (2 pages) |
21 December 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
5 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
31 August 2021 | Registration of charge 065738890004, created on 31 August 2021 (29 pages) |
7 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
30 December 2020 | Registration of charge 065738890003, created on 22 December 2020 (24 pages) |
29 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
29 April 2019 | Change of details for Alan Tomlinson as a person with significant control on 24 April 2019 (2 pages) |
29 April 2019 | Director's details changed for Mr Alan Tomlinson on 24 April 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
3 September 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
25 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
1 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
29 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
29 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
24 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
23 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
24 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 May 2012 | Director's details changed for Alan Tomlinson on 10 May 2012 (2 pages) |
10 May 2012 | Director's details changed for Alan Tomlinson on 10 May 2012 (2 pages) |
4 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
25 September 2010 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
25 September 2010 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
21 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Myron Matejczuk on 23 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Myron Matejczuk on 23 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Alan Tomlinson on 23 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Alan Tomlinson on 23 April 2010 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
13 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from 18 coteroyd drive morley leeds west yorks LS27 7TX united kingdom (1 page) |
5 August 2009 | Return made up to 23/04/09; full list of members (3 pages) |
5 August 2009 | Location of register of members (1 page) |
5 August 2009 | Return made up to 23/04/09; full list of members (3 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from 18 coteroyd drive morley leeds west yorks LS27 7TX united kingdom (1 page) |
5 August 2009 | Location of debenture register (1 page) |
5 August 2009 | Location of register of members (1 page) |
5 August 2009 | Location of debenture register (1 page) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
17 June 2008 | Resolutions
|
17 June 2008 | Ad 10/06/08\gbp si 29000@1=29000\gbp ic 1000/30000\ (2 pages) |
17 June 2008 | Nc inc already adjusted 10/06/08 (1 page) |
17 June 2008 | Ad 10/06/08\gbp si 29000@1=29000\gbp ic 1000/30000\ (2 pages) |
17 June 2008 | Nc inc already adjusted 10/06/08 (1 page) |
17 June 2008 | Resolutions
|
23 April 2008 | Incorporation (12 pages) |
23 April 2008 | Incorporation (12 pages) |