Yeadon
Leeds
LS19 7RE
Director Name | Mr James Carr Studley |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ivegate Yeadon Leeds LS19 7RE |
Director Name | James Howard Cooper |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Chapeltown Pudsey Leeds West Yorkshire LS28 7RZ |
Website | idealmoneysolutions.co.uk |
---|---|
Telephone | 07 031013493 |
Telephone region | Mobile |
Registered Address | 5 Ivegate Yeadon Leeds LS19 7RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Janice Brooke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,577 |
Cash | £865 |
Current Liabilities | £6,442 |
Latest Accounts | 27 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 27 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 27 February |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months from now) |
28 February 2024 | Unaudited abridged accounts made up to 27 February 2023 (8 pages) |
---|---|
25 January 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
29 November 2023 | Previous accounting period shortened from 28 February 2023 to 27 February 2023 (1 page) |
5 February 2023 | Current accounting period extended from 29 January 2023 to 28 February 2023 (1 page) |
5 February 2023 | Micro company accounts made up to 29 January 2022 (3 pages) |
2 February 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
29 October 2022 | Previous accounting period shortened from 30 January 2022 to 29 January 2022 (1 page) |
25 January 2022 | Micro company accounts made up to 30 January 2021 (3 pages) |
24 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
31 October 2021 | Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page) |
3 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
5 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
19 October 2018 | Director's details changed for Janice Brook on 19 October 2018 (2 pages) |
19 October 2018 | Director's details changed for Janice Brooke on 19 October 2018 (2 pages) |
19 October 2018 | Director's details changed for Mr James Carr Studley on 19 October 2018 (2 pages) |
18 October 2018 | Appointment of Mr James Carr Studley as a director on 1 July 2018 (2 pages) |
30 August 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
20 August 2018 | Registered office address changed from C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB England to 5 Ivegate Yeadon Leeds LS19 7RE on 20 August 2018 (1 page) |
23 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
2 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
12 February 2016 | Director's details changed for Janice Brook on 1 May 2015 (2 pages) |
12 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Register inspection address has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB (1 page) |
12 February 2016 | Register inspection address has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB (1 page) |
12 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Director's details changed for Janice Brook on 1 May 2015 (2 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
1 May 2015 | Registered office address changed from 49 Chapeltown Pudsey Leeds West Yorkshire LS28 7RZ to C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 49 Chapeltown Pudsey Leeds West Yorkshire LS28 7RZ to C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 49 Chapeltown Pudsey Leeds West Yorkshire LS28 7RZ to C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB on 1 May 2015 (1 page) |
19 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
23 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
3 October 2013 | Company name changed think money solutions LIMITED\certificate issued on 03/10/13
|
3 October 2013 | Company name changed think money solutions LIMITED\certificate issued on 03/10/13
|
22 May 2013 | Company name changed jbc financial solutions LIMITED\certificate issued on 22/05/13
|
22 May 2013 | Company name changed jbc financial solutions LIMITED\certificate issued on 22/05/13
|
30 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Termination of appointment of James Cooper as a director (1 page) |
30 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Termination of appointment of James Cooper as a director (1 page) |
17 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Register inspection address has been changed (1 page) |
17 February 2012 | Register inspection address has been changed (1 page) |
17 February 2012 | Register(s) moved to registered inspection location (1 page) |
17 February 2012 | Register(s) moved to registered inspection location (1 page) |
8 August 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
21 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
22 January 2010 | Incorporation (24 pages) |
22 January 2010 | Incorporation (24 pages) |