Company NameJKL (Wakefield) Limited
DirectorJody Dean Firth
Company StatusLiquidation
Company Number06711357
CategoryPrivate Limited Company
Incorporation Date30 September 2008(15 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Jody Dean Firth
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address38 Kenton Drive
Durkar
Wakefield
West Yorkshire
WF4 3PN
Secretary NameMr Jody Dean Firth
NationalityBritish
StatusCurrent
Appointed30 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address38 Kenton Drive
Durkar
Wakefield
West Yorkshire
WF4 3PN
Director NameMr Albert Leonard Goddard
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address31 Kendal Bank
Leeds
West Yorkshire
LS3 1NR

Location

Registered Address4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2010
Turnover£232,804,474
Gross Profit£8,883,687
Net Worth£4,765,406
Cash£1,540,204
Current Liabilities£4,964,395

Accounts

Latest Accounts31 December 2010 (13 years, 2 months ago)
Next Accounts Due30 September 2012 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due14 October 2016 (overdue)

Filing History

22 January 2024Return of final meeting in a creditors' voluntary winding up (27 pages)
1 May 2023Liquidators' statement of receipts and payments to 25 February 2023 (25 pages)
11 April 2022Liquidators' statement of receipts and payments to 25 February 2022 (29 pages)
28 March 2022INSOLVENCY:Secretary of state's release of liquidator. (1 page)
13 January 2022Registered office address changed from Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA to 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF on 13 January 2022 (2 pages)
14 December 2021Removal of liquidator by court order (13 pages)
10 May 2021Liquidators' statement of receipts and payments to 25 February 2021 (29 pages)
6 May 2020Liquidators' statement of receipts and payments to 25 February 2020 (28 pages)
11 May 2019Liquidators' statement of receipts and payments to 25 February 2019 (28 pages)
21 February 2019Termination of appointment of Albert Leonard Goddard as a director on 26 February 2013 (1 page)
9 May 2018Liquidators' statement of receipts and payments to 25 February 2018 (29 pages)
13 June 2017Liquidators' statement of receipts and payments to 25 February 2017 (28 pages)
13 June 2017Liquidators' statement of receipts and payments to 25 February 2017 (28 pages)
5 May 2016Liquidators' statement of receipts and payments to 25 February 2016 (27 pages)
5 May 2016Liquidators statement of receipts and payments to 25 February 2016 (27 pages)
5 May 2016Liquidators' statement of receipts and payments to 25 February 2016 (27 pages)
18 November 2015Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages)
18 November 2015Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages)
7 May 2015Liquidators statement of receipts and payments to 25 February 2015 (30 pages)
7 May 2015Liquidators' statement of receipts and payments to 25 February 2015 (30 pages)
7 May 2015Liquidators' statement of receipts and payments to 25 February 2015 (30 pages)
30 April 2014Liquidators statement of receipts and payments to 25 February 2014 (31 pages)
30 April 2014Liquidators' statement of receipts and payments to 25 February 2014 (31 pages)
30 April 2014Liquidators' statement of receipts and payments to 25 February 2014 (31 pages)
18 November 2013Court order insolvency:court order - replacement of liquidator (12 pages)
18 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
18 November 2013Court order insolvency:court order - replacement of liquidator (12 pages)
18 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
5 April 2013Statement of affairs (8 pages)
5 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2013Statement of affairs (8 pages)
8 March 2013Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 8 March 2013 (2 pages)
8 March 2013Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 8 March 2013 (2 pages)
8 March 2013Registered office address changed from 38 Kenton Drive Durkar Wakefield WF4 3PN on 8 March 2013 (2 pages)
8 March 2013Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 8 March 2013 (2 pages)
8 March 2013Registered office address changed from 38 Kenton Drive Durkar Wakefield WF4 3PN on 8 March 2013 (2 pages)
8 March 2013Registered office address changed from 38 Kenton Drive Durkar Wakefield WF4 3PN on 8 March 2013 (2 pages)
7 March 2013Appointment of a voluntary liquidator (1 page)
7 March 2013Appointment of a voluntary liquidator (1 page)
7 March 2013Statement of affairs with form 4.19 (8 pages)
7 March 2013Statement of affairs with form 4.19 (8 pages)
5 March 2013Statement of affairs with form 4.19 (8 pages)
5 March 2013Statement of affairs with form 4.19 (8 pages)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013Compulsory strike-off action has been suspended (1 page)
14 January 2013Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 199
(5 pages)
14 January 2013Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 199
(5 pages)
15 November 2012Section 519 (2 pages)
15 November 2012Section 519 (2 pages)
5 January 2012Full accounts made up to 31 December 2010 (19 pages)
5 January 2012Full accounts made up to 31 December 2010 (19 pages)
21 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
15 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
26 November 2010Full accounts made up to 31 December 2009 (21 pages)
26 November 2010Full accounts made up to 31 December 2009 (21 pages)
23 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
20 October 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
20 October 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
4 March 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
4 March 2009Gbp nc 100/200\27/02/09 (2 pages)
4 March 2009Ad 27/02/09\gbp si 198@1=198\gbp ic 1/199\ (2 pages)
4 March 2009Ad 27/02/09\gbp si 198@1=198\gbp ic 1/199\ (2 pages)
4 March 2009Gbp nc 100/200\27/02/09 (2 pages)
4 March 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
30 September 2008Incorporation (18 pages)
30 September 2008Incorporation (18 pages)