Yeadon
Leeds
LS19 7ZA
Director Name | Mr Phillip Andrew Rushfirth |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2019(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Purple Bricks Company Ltd 7 Airport West, Lanc Yeadon Leeds LS19 7ZA |
Director Name | David White |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(same day as company formation) |
Role | Gas Engineer |
Correspondence Address | 27 Saunton Road Billingham Cleveland TS23 3HR |
Director Name | Mr Alan Love |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 November 2011) |
Role | Air Craft Repairs |
Country of Residence | United Kingdom |
Correspondence Address | 20 Rosedale Gardens Billingham Cleveland TS23 3UB |
Director Name | Mrs Susan Love |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(1 day after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 June 2014) |
Role | Business Admin |
Country of Residence | England |
Correspondence Address | 1 Broughton Road Billingham Cleveland TS22 5AX |
Secretary Name | Mr Alan Love |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 November 2011) |
Role | Air Craft Repairs |
Country of Residence | United Kingdom |
Correspondence Address | 1 Broughton Road Billingham Cleveland TS22 5AX |
Director Name | Mr Alan James Love |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broughton Road Billingham Cleveland TS22 5AX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2008(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2008(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Website | jetglow.co.uk |
---|---|
Telephone | 01943 872021 |
Telephone region | Guiseley |
Registered Address | C/O Purple Bricks Company Ltd 7 Airport West, Lancaster Way Yeadon Leeds LS19 7ZA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Carlton |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
36 at £1 | Alan Love 35.64% Ordinary |
---|---|
35 at £1 | Susan Love 34.65% Ordinary |
15 at £1 | Karen Love 14.85% Ordinary |
15 at £1 | Peter David Harbron 14.85% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,142 |
Cash | £81,806 |
Current Liabilities | £86,835 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months, 3 weeks from now) |
18 August 2020 | Delivered on: 20 August 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
10 August 2009 | Delivered on: 14 August 2009 Persons entitled: Derichebourg Multiservices Limited Classification: Rent deposit deed Secured details: £2,500 due or to become due from the company to the chargee. Particulars: The initial deposit of £2,500.00 see image for full details. Outstanding |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
10 January 2023 | Confirmation statement made on 4 January 2023 with updates (4 pages) |
23 December 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
17 February 2022 | Confirmation statement made on 16 January 2022 with updates (4 pages) |
15 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
9 April 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
20 August 2020 | Registration of charge 066913300002, created on 18 August 2020 (41 pages) |
23 July 2020 | Satisfaction of charge 1 in full (1 page) |
17 March 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
10 February 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
4 November 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
31 October 2019 | Appointment of Ms Clare Elizabeth Bruce as a director on 25 October 2019 (2 pages) |
31 October 2019 | Appointment of Mr Philip Andrew Rushfirth as a director on 25 October 2019 (2 pages) |
31 October 2019 | Termination of appointment of Alan James Love as a director on 25 October 2019 (1 page) |
29 October 2019 | Notification of Pb Jetglow Holdings Limited as a person with significant control on 25 October 2019 (2 pages) |
29 October 2019 | Registered office address changed from 16 Bond Street Wakefield WF1 2QP England to C/O Purple Bricks Company Ltd 7 Airport West, Lancaster Way Yeadon Leeds LS19 7ZA on 29 October 2019 (1 page) |
29 October 2019 | Cessation of Alan James Love as a person with significant control on 25 October 2019 (1 page) |
25 September 2019 | Registered office address changed from C/O M&M Accountancy Services Ltd 16 Bond Street Wakefield West Yorkshire WF1 2QP to 16 Bond Street Wakefield WF1 2QP on 25 September 2019 (1 page) |
19 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
17 April 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
16 April 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
13 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
19 November 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
19 June 2014 | Termination of appointment of Susan Love as a director (1 page) |
19 June 2014 | Termination of appointment of Susan Love as a director (1 page) |
19 June 2014 | Appointment of Mr Alan James Love as a director (2 pages) |
19 June 2014 | Appointment of Mr Alan James Love as a director (2 pages) |
9 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 November 2011 | Termination of appointment of Alan Love as a secretary (1 page) |
28 November 2011 | Termination of appointment of Alan Love as a secretary (1 page) |
28 November 2011 | Termination of appointment of Alan Love as a director (1 page) |
28 November 2011 | Termination of appointment of Alan Love as a director (1 page) |
14 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Director's details changed for Mr Alan Love on 8 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Alan Love on 8 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Director's details changed for Mr Alan Love on 8 September 2010 (2 pages) |
14 June 2010 | Registered office address changed from Unit 4 Moorfield Industrial Estate Moorfield Road Leeds Yorkshire LS19 7BN on 14 June 2010 (1 page) |
14 June 2010 | Director's details changed for Mrs Susan Love on 14 June 2010 (2 pages) |
14 June 2010 | Registered office address changed from Unit 4 Moorfield Industrial Estate Moorfield Road Leeds Yorkshire LS19 7BN on 14 June 2010 (1 page) |
14 June 2010 | Secretary's details changed for Mr Alan Love on 14 June 2010 (1 page) |
14 June 2010 | Secretary's details changed for Mr Alan Love on 14 June 2010 (1 page) |
14 June 2010 | Director's details changed for Mrs Susan Love on 14 June 2010 (2 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
9 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 June 2009 | Director appointed mr alan love (1 page) |
3 June 2009 | Secretary appointed mr alan love (1 page) |
3 June 2009 | Secretary appointed mr alan love (1 page) |
3 June 2009 | Director appointed mr alan love (1 page) |
2 June 2009 | Ad 01/05/09\gbp si 30@1=30\gbp ic 71/101\ (2 pages) |
2 June 2009 | Director appointed mrs susan love (1 page) |
2 June 2009 | Appointment terminated director david white (1 page) |
2 June 2009 | Director appointed mrs susan love (1 page) |
2 June 2009 | Appointment terminated director david white (1 page) |
2 June 2009 | Ad 01/05/09\gbp si 30@1=30\gbp ic 71/101\ (2 pages) |
28 May 2009 | Ad 01/05/09\gbp si 70@1=70\gbp ic 1/71\ (2 pages) |
28 May 2009 | Ad 01/05/09\gbp si 70@1=70\gbp ic 1/71\ (2 pages) |
14 October 2008 | Director appointed david white (2 pages) |
14 October 2008 | Director appointed david white (2 pages) |
13 October 2008 | Appointment terminated secretary jl nominees two LIMITED (1 page) |
13 October 2008 | Appointment terminated director jl nominees one LIMITED (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
13 October 2008 | Appointment terminated director jl nominees one LIMITED (1 page) |
13 October 2008 | Appointment terminated secretary jl nominees two LIMITED (1 page) |
8 September 2008 | Incorporation (12 pages) |
8 September 2008 | Incorporation (12 pages) |