Leeds
West Yorkshire
LS11 5RU
Director Name | Mr Stewart Kenneth Russell |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2010(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
Director Name | Mr John Paul Bladen |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Oldmill Lane Thurgoland Sheffield SE5 7EG |
Director Name | Mr William Wilson Russell |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Woodthorpe Lane Sandal Wakefield West Yorkshire WF2 7BJ |
Director Name | Gary Leigh Toomey |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(1 year, 7 months after company formation) |
Appointment Duration | 6 months (resigned 04 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 204 Hebble Wharf Navigation Walk Wakefield West Yorkshire WF1 5RD |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £0.01 | Jpb Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,128 |
Cash | £154,965 |
Current Liabilities | £606,738 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 January 2013 | Final Gazette dissolved following liquidation (1 page) |
11 October 2012 | Liquidators statement of receipts and payments to 21 September 2012 (16 pages) |
11 October 2012 | Liquidators' statement of receipts and payments to 21 September 2012 (16 pages) |
11 October 2012 | Liquidators' statement of receipts and payments to 21 September 2012 (16 pages) |
1 October 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 October 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 August 2012 | Liquidators statement of receipts and payments to 5 July 2012 (17 pages) |
1 August 2012 | Liquidators statement of receipts and payments to 5 July 2012 (17 pages) |
1 August 2012 | Liquidators' statement of receipts and payments to 5 July 2012 (17 pages) |
1 August 2012 | Liquidators' statement of receipts and payments to 5 July 2012 (17 pages) |
12 July 2011 | Statement of affairs with form 4.19 (6 pages) |
12 July 2011 | Appointment of a voluntary liquidator (1 page) |
12 July 2011 | Registered office address changed from 7 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 12 July 2011 (2 pages) |
12 July 2011 | Registered office address changed from 7 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 12 July 2011 (2 pages) |
12 July 2011 | Statement of affairs with form 4.19 (6 pages) |
12 July 2011 | Resolutions
|
12 July 2011 | Resolutions
|
12 July 2011 | Appointment of a voluntary liquidator (1 page) |
17 June 2011 | Termination of appointment of Gary Toomey as a director (1 page) |
17 June 2011 | Termination of appointment of Gary Toomey as a director (1 page) |
25 March 2011 | Director's details changed for Stewart Kenneth Russell on 1 February 2011 (2 pages) |
25 March 2011 | Secretary's details changed for Mr Christopher Haywood on 1 February 2011 (1 page) |
25 March 2011 | Secretary's details changed for Mr Christopher Haywood on 1 February 2011 (1 page) |
25 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders Statement of capital on 2011-03-25
|
25 March 2011 | Director's details changed for Stewart Kenneth Russell on 1 February 2011 (2 pages) |
25 March 2011 | Director's details changed for Stewart Kenneth Russell on 1 February 2011 (2 pages) |
25 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders Statement of capital on 2011-03-25
|
25 March 2011 | Secretary's details changed for Mr Christopher Haywood on 1 February 2011 (1 page) |
29 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
12 November 2010 | Appointment of Gary Leigh Toomey as a director (3 pages) |
12 November 2010 | Appointment of Gary Leigh Toomey as a director (3 pages) |
13 October 2010 | Termination of appointment of John Bladen as a director (2 pages) |
13 October 2010 | Termination of appointment of William Russell as a director (2 pages) |
13 October 2010 | Termination of appointment of John Bladen as a director (2 pages) |
13 October 2010 | Termination of appointment of William Russell as a director (2 pages) |
13 October 2010 | Appointment of Stewart Kenneth Russell as a director (3 pages) |
13 October 2010 | Appointment of Stewart Kenneth Russell as a director (3 pages) |
22 March 2010 | Director's details changed for William Wilson Russell on 1 February 2010 (2 pages) |
22 March 2010 | Director's details changed for William Wilson Russell on 1 February 2010 (2 pages) |
22 March 2010 | Current accounting period extended from 28 February 2010 to 30 April 2010 (1 page) |
22 March 2010 | Director's details changed for William Wilson Russell on 1 February 2010 (2 pages) |
22 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Current accounting period extended from 28 February 2010 to 30 April 2010 (1 page) |
26 February 2009 | Incorporation (13 pages) |
26 February 2009 | Incorporation (13 pages) |