Company NameJLA Equityco Limited
DirectorsBen Gujral and Sarah Jane Norton
Company StatusActive
Company Number07195122
CategoryPrivate Limited Company
Incorporation Date18 March 2010(14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ben Gujral
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(9 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMrs Sarah Jane Norton
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(12 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameFlorencia Kassai
Date of BirthMay 1974 (Born 50 years ago)
NationalityHungarian
StatusResigned
Appointed18 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHgcapital 2 Moore London Riverside
London
SE1 2AP
Director NameMatthew Joseph Rourke
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHgcapital 2 More London Riverside
London
SE1 2AP
Director NameMr Ian Robert Moore
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHgcapital 2 Moore London Riverside
London
SE1 2AP
Director NameMr John Laithwaite
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(1 week after company formation)
Appointment Duration1 year (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr George Stuart Wilkinson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(1 week after company formation)
Appointment Duration11 months, 1 week (resigned 03 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr Matthew Howard Barker
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(1 week after company formation)
Appointment Duration1 year, 5 months (resigned 26 August 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr David Noel Christopher Garman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(8 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr Stephen Roy Baxter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(11 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr Alan Andrew Barr
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(1 year, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr Nicholas Timothy Turner
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr David Allan Thorpe
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr Thorsten Toepfer
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAustrian
StatusResigned
Appointed25 September 2014(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr Paul Justin Humphreys
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(4 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameHelen Jane Ashton
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(8 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr Paul Anthony Eastwood
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2020(10 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 August 2021)
RoleChief People Officer
Country of ResidenceEngland
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr Anton James Duvall
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2021(11 years, 4 months after company formation)
Appointment Duration7 months (resigned 28 February 2022)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressMeadowcroft Lane Ripponden
Sowerby Bridge
HX6 4AJ
Director NameMr Mircea Daniel Tanase
Date of BirthMay 1987 (Born 37 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2022(11 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 July 2022)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ

Contact

Websitejla.com

Location

Registered AddressMeadowcroft Lane
Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn
Built Up AreaRipponden
Address MatchesOver 20 other UK companies use this postal address

Shareholders

816k at £1Hgcapital 6 Nominees LTD
77.56%
Ordinary A
57.5k at £1Stephen Baxter
5.47%
Ordinary B
35k at £1Hgcapital 6 Nominees LTD
3.33%
Ordinary B
32k at £1Paul Humphreys
3.04%
Ordinary E
20k at £1Paul Humphreys
1.90%
Ordinary B
10k at £1Appleby Trust (Jersey) LTD
0.95%
Ordinary B
10k at £1David Thorpe
0.95%
Ordinary B
10k at £1George Stuart Wilkinson
0.95%
Ordinary B
10k at £1Stephen Baxter
0.95%
Ordinary D
10k at £1Stephen Baxter
0.95%
Ordinary F
8k at £1Graham Latta
0.76%
Ordinary B
4k at £1Alan Turkington
0.38%
Ordinary B
4k at £1Andrew Davidson
0.38%
Ordinary B
4k at £1Andrew Smyth
0.38%
Ordinary B
4k at £1Jon Ockleton
0.38%
Ordinary B
4k at £1Nicola Mcquaid
0.38%
Ordinary B
3k at £1Cecile Parker
0.29%
Ordinary B
2.7k at £1Stephen Baxter
0.26%
Ordinary A
2.5k at £1Anthony Thomas
0.24%
Ordinary B
2.5k at £1Malcolm Brooke
0.24%
Ordinary B
1.5k at £1Francis Ayscough
0.14%
Ordinary B
1.4k at £1Paul Humphreys
0.13%
Ordinary A

Financials

Year2014
Turnover£89,727
Gross Profit£32,231
Net Worth-£168,008
Cash£22,308
Current Liabilities£19,822

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

14 April 2020Delivered on: 20 April 2020
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
12 November 2018Delivered on: 14 November 2018
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
15 January 2018Delivered on: 19 January 2018
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: N/A.
Outstanding
26 January 2016Delivered on: 2 February 2016
Persons entitled: The Governor & Company of the Bank of Ireland as Security Agent

Classification: A registered charge
Outstanding
30 October 2015Delivered on: 31 October 2015
Satisfied on: 2 February 2016
Persons entitled: U.S. Bank Trustee Limited

Classification: A registered charge
Fully Satisfied

Filing History

24 July 2023Accounts for a dormant company made up to 31 October 2022 (20 pages)
21 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
28 July 2022Accounts for a dormant company made up to 31 October 2021 (20 pages)
4 July 2022Termination of appointment of Mircea Daniel Tanase as a director on 4 July 2022 (1 page)
4 July 2022Appointment of Mrs Sarah Jane Norton as a director on 4 July 2022 (2 pages)
22 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
28 February 2022Termination of appointment of Anton James Duvall as a director on 28 February 2022 (1 page)
25 February 2022Appointment of Mr Mircea Daniel Tanase as a director on 25 February 2022 (2 pages)
1 September 2021Accounts for a dormant company made up to 31 October 2020 (20 pages)
17 August 2021Appointment of Mr Anton James Duvall as a director on 1 August 2021 (2 pages)
17 August 2021Termination of appointment of Paul Anthony Eastwood as a director on 1 August 2021 (1 page)
19 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
13 October 2020Termination of appointment of Helen Jane Ashton as a director on 28 September 2020 (1 page)
13 October 2020Appointment of Mr Paul Anthony Eastwood as a director on 28 September 2020 (2 pages)
15 July 2020Full accounts made up to 31 October 2019 (24 pages)
20 April 2020Registration of charge 071951220005, created on 14 April 2020 (26 pages)
19 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
18 March 2020Change of details for Wharfedale Bidco Limited as a person with significant control on 31 October 2018 (2 pages)
2 January 2020Termination of appointment of Paul Justin Humphreys as a director on 31 December 2019 (1 page)
2 January 2020Appointment of Ben Gujral as a director on 1 January 2020 (2 pages)
6 August 2019Group of companies' accounts made up to 31 October 2018 (62 pages)
20 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
21 January 2019Termination of appointment of Stephen Roy Baxter as a director on 1 January 2019 (1 page)
21 January 2019Appointment of Helen Jane Ashton as a director on 1 January 2019 (2 pages)
14 November 2018Registration of charge 071951220004, created on 12 November 2018 (18 pages)
18 October 2018Statement of company's objects (2 pages)
22 August 2018Cessation of Hg Pooled Management Limited as a person with significant control on 15 August 2018 (1 page)
22 August 2018Notification of Wharfedale Bidco Limited as a person with significant control on 15 August 2018 (2 pages)
15 August 2018Satisfaction of charge 071951220003 in full (1 page)
15 August 2018Satisfaction of charge 071951220002 in full (1 page)
4 July 2018Group of companies' accounts made up to 31 October 2017 (59 pages)
29 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
19 January 2018Registration of charge 071951220003, created on 15 January 2018 (22 pages)
7 August 2017Group of companies' accounts made up to 31 October 2016 (61 pages)
7 August 2017Group of companies' accounts made up to 31 October 2016 (61 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
4 August 2016Group of companies' accounts made up to 31 October 2015 (35 pages)
4 August 2016Group of companies' accounts made up to 31 October 2015 (35 pages)
21 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,052,000
(9 pages)
21 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,052,000
(9 pages)
2 February 2016Registration of charge 071951220002, created on 26 January 2016 (18 pages)
2 February 2016Registration of charge 071951220002, created on 26 January 2016 (18 pages)
2 February 2016Satisfaction of charge 071951220001 in full (1 page)
2 February 2016Satisfaction of charge 071951220001 in full (1 page)
26 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
26 January 2016Memorandum and Articles of Association (26 pages)
26 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
26 January 2016Memorandum and Articles of Association (26 pages)
7 January 2016Termination of appointment of Matthew Joseph Rourke as a director on 22 December 2015 (2 pages)
7 January 2016Termination of appointment of David Allan Thorpe as a director on 22 December 2015 (2 pages)
7 January 2016Termination of appointment of Thorsten Toepfer as a director on 22 December 2015 (2 pages)
7 January 2016Termination of appointment of Matthew Joseph Rourke as a director on 22 December 2015 (2 pages)
7 January 2016Termination of appointment of Thorsten Toepfer as a director on 22 December 2015 (2 pages)
7 January 2016Termination of appointment of David Allan Thorpe as a director on 22 December 2015 (2 pages)
31 October 2015Registration of charge 071951220001, created on 30 October 2015 (34 pages)
31 October 2015Registration of charge 071951220001, created on 30 October 2015 (34 pages)
26 October 2015Second filing of AR01 previously delivered to Companies House made up to 18 March 2011 (23 pages)
26 October 2015Second filing of AR01 previously delivered to Companies House made up to 18 March 2013 (20 pages)
26 October 2015Second filing of AR01 previously delivered to Companies House made up to 18 March 2014 (19 pages)
26 October 2015Second filing of AR01 previously delivered to Companies House made up to 18 March 2014 (19 pages)
26 October 2015Second filing of AR01 previously delivered to Companies House made up to 18 March 2011 (23 pages)
26 October 2015Second filing of AR01 previously delivered to Companies House made up to 18 March 2013 (20 pages)
3 September 2015Second filing of AR01 previously delivered to Companies House made up to 18 March 2015 (23 pages)
3 September 2015Second filing of AR01 previously delivered to Companies House made up to 18 March 2012 (20 pages)
3 September 2015Second filing of AR01 previously delivered to Companies House made up to 18 March 2012 (20 pages)
3 September 2015Second filing of AR01 previously delivered to Companies House made up to 18 March 2015 (23 pages)
10 August 2015Group of companies' accounts made up to 31 October 2014 (33 pages)
10 August 2015Group of companies' accounts made up to 31 October 2014 (33 pages)
15 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,052,000
(10 pages)
15 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,052,000
  • ANNOTATION Clarification a second filing AR01 was registered on 03/09/15.
(11 pages)
15 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,052,000
  • ANNOTATION Clarification a second filing AR01 was registered on 03/09/15.
(11 pages)
3 February 2015Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page)
3 February 2015Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page)
28 October 2014Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages)
28 October 2014Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages)
26 September 2014Appointment of Mr Thorsten Toepfer as a director on 25 September 2014 (2 pages)
26 September 2014Appointment of Mr Thorsten Toepfer as a director on 25 September 2014 (2 pages)
8 September 2014Appointment of Mr David Allan Thorpe as a director on 1 September 2014 (2 pages)
8 September 2014Appointment of Mr David Allan Thorpe as a director on 1 September 2014 (2 pages)
8 September 2014Appointment of Mr David Allan Thorpe as a director on 1 September 2014 (2 pages)
4 September 2014Termination of appointment of David Noel Christopher Garman as a director on 31 January 2014 (1 page)
4 September 2014Termination of appointment of David Noel Christopher Garman as a director on 31 January 2014 (1 page)
12 August 2014Group of companies' accounts made up to 31 October 2013 (34 pages)
12 August 2014Group of companies' accounts made up to 31 October 2013 (34 pages)
21 July 2014Termination of appointment of Nicholas Timothy Turner as a director on 18 July 2014 (1 page)
21 July 2014Termination of appointment of Nicholas Timothy Turner as a director on 18 July 2014 (1 page)
20 May 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 1,052,000.00
(8 pages)
20 May 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 1,052,000.00
(8 pages)
19 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
19 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
9 May 2014Annual return made up to 18 March 2014 with a full list of shareholders (11 pages)
9 May 2014Annual return made up to 18 March 2014 with a full list of shareholders (11 pages)
9 May 2014Annual return made up to 18 March 2014 with a full list of shareholders (10 pages)
8 May 2014Statement of capital following an allotment of shares on 10 October 2013
  • GBP 1,041,000
(4 pages)
8 May 2014Statement of capital following an allotment of shares on 10 October 2013
  • GBP 1,041,000
(4 pages)
9 October 2013Appointment of Mr Nicholas Timothy Turner as a director (2 pages)
9 October 2013Appointment of Mr Nicholas Timothy Turner as a director (2 pages)
25 July 2013Group of companies' accounts made up to 31 October 2012 (32 pages)
25 July 2013Group of companies' accounts made up to 31 October 2012 (32 pages)
16 April 2013Annual return made up to 18 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 26/10/2015
(10 pages)
16 April 2013Annual return made up to 18 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 26/10/2015
(10 pages)
16 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (9 pages)
2 August 2012Group of companies' accounts made up to 31 October 2011 (34 pages)
2 August 2012Group of companies' accounts made up to 31 October 2011 (34 pages)
17 April 2012Annual return made up to 18 March 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 03/09/15.
(11 pages)
17 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (10 pages)
17 April 2012Annual return made up to 18 March 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 03/09/15.
(11 pages)
29 February 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 1,037,000
(6 pages)
29 February 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 1,037,000
(6 pages)
25 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Create new share class 20/01/2012
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
25 January 2012Statement of capital following an allotment of shares on 23 January 2012
  • GBP 1,034,000
(6 pages)
25 January 2012Statement of capital following an allotment of shares on 23 January 2012
  • GBP 1,034,000
(6 pages)
25 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Create new share class 20/01/2012
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
30 November 2011Termination of appointment of Matthew Barker as a director (1 page)
30 November 2011Termination of appointment of Matthew Barker as a director (1 page)
30 August 2011Appointment of Mr Alan Andrew Barr as a director (2 pages)
30 August 2011Appointment of Mr Alan Andrew Barr as a director (2 pages)
11 August 2011Termination of appointment of Florencia Kassai as a director (2 pages)
11 August 2011Termination of appointment of Florencia Kassai as a director (2 pages)
11 August 2011Termination of appointment of Ian Moore as a director (2 pages)
11 August 2011Termination of appointment of Ian Moore as a director (2 pages)
5 August 2011Group of companies' accounts made up to 31 October 2010 (32 pages)
5 August 2011Group of companies' accounts made up to 31 October 2010 (32 pages)
23 May 2011Annual return made up to 18 March 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 26/10/2015
(11 pages)
23 May 2011Annual return made up to 18 March 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 26/10/2015
(11 pages)
23 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (10 pages)
20 May 2011Purchase of own shares. (3 pages)
20 May 2011Purchase of own shares. (3 pages)
16 May 2011Cancellation of shares. Statement of capital on 16 May 2011
  • GBP 973,500
(5 pages)
16 May 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 973,500
(5 pages)
16 May 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 973,500
(5 pages)
16 May 2011Cancellation of shares. Statement of capital on 16 May 2011
  • GBP 973,500
(5 pages)
16 May 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 973,500
(5 pages)
21 April 2011Statement of capital following an allotment of shares on 8 April 2010
  • GBP 921,000
(5 pages)
21 April 2011Statement of capital following an allotment of shares on 8 April 2010
  • GBP 921,000
(5 pages)
21 April 2011Statement of capital following an allotment of shares on 8 April 2010
  • GBP 921,000.00
(5 pages)
21 April 2011Statement of capital following an allotment of shares on 8 April 2010
  • GBP 921,000
(5 pages)
21 April 2011Statement of capital following an allotment of shares on 8 April 2010
  • GBP 921,000.00
(5 pages)
21 April 2011Statement of capital following an allotment of shares on 8 April 2010
  • GBP 921,000.00
(5 pages)
18 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
18 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
15 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
15 April 2011Termination of appointment of John Laithwaite as a director (2 pages)
15 April 2011Termination of appointment of John Laithwaite as a director (2 pages)
15 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
7 March 2011Termination of appointment of George Wilkinson as a director (2 pages)
7 March 2011Termination of appointment of George Wilkinson as a director (2 pages)
7 March 2011Appointment of Mr Stephen Roy Baxter as a director (3 pages)
7 March 2011Appointment of Mr Stephen Roy Baxter as a director (3 pages)
26 January 2011Director's details changed for Florencia Kassai on 11 January 2011 (3 pages)
26 January 2011Director's details changed for Florencia Kassai on 11 January 2011 (3 pages)
26 January 2011Director's details changed for Ian Robert Moore on 11 January 2011 (3 pages)
26 January 2011Director's details changed for Ian Robert Moore on 11 January 2011 (3 pages)
17 January 2011Director's details changed for Matthew Joseph Rourke on 1 January 2011 (3 pages)
17 January 2011Director's details changed for Matthew Joseph Rourke on 1 January 2011 (3 pages)
17 January 2011Director's details changed for Matthew Joseph Rourke on 1 January 2011 (3 pages)
8 December 2010Appointment of David Noel Christopher Garman as a director (3 pages)
8 December 2010Appointment of David Noel Christopher Garman as a director (3 pages)
30 November 2010Statement of capital following an allotment of shares on 24 November 2010
  • GBP 931,000
(4 pages)
30 November 2010Statement of capital following an allotment of shares on 24 November 2010
  • GBP 931,000
(4 pages)
1 November 2010Previous accounting period shortened from 31 March 2011 to 31 October 2010 (3 pages)
1 November 2010Previous accounting period shortened from 31 March 2011 to 31 October 2010 (3 pages)
13 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
13 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
7 April 2010Change of name notice (2 pages)
7 April 2010Change of name notice (2 pages)
6 April 2010Change of share class name or designation (2 pages)
6 April 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 890,000.00
(5 pages)
6 April 2010Appointment of Mr Matthew Howard Barker as a director (3 pages)
6 April 2010Appointment of Mr Matthew Howard Barker as a director (3 pages)
6 April 2010Registered office address changed from , C/O Hackwood Secretaries Limited One Silk Street, London, EC2Y 8HQ, United Kingdom on 6 April 2010 (2 pages)
6 April 2010Appointment of Mr John Laithwaite as a director (3 pages)
6 April 2010Appointment of Mr George Stuart Wilkinson as a director (3 pages)
6 April 2010Registered office address changed from , C/O Hackwood Secretaries Limited One Silk Street, London, EC2Y 8HQ, United Kingdom on 6 April 2010 (2 pages)
6 April 2010Appointment of Mr George Stuart Wilkinson as a director (3 pages)
6 April 2010Registered office address changed from , C/O Hackwood Secretaries Limited One Silk Street, London, EC2Y 8HQ, United Kingdom on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 6 April 2010 (2 pages)
6 April 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 890,000.00
(5 pages)
6 April 2010Change of share class name or designation (2 pages)
6 April 2010Appointment of Mr John Laithwaite as a director (3 pages)
19 March 2010Director's details changed for Matthew Joseph Rouke on 18 March 2010 (2 pages)
19 March 2010Director's details changed for Matthew Joseph Rouke on 18 March 2010 (2 pages)
18 March 2010Incorporation (36 pages)
18 March 2010Incorporation (36 pages)