Ripponden
West Yorkshire
HX6 4AJ
Director Name | Mrs Sarah Jane Norton |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2022(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Florencia Kassai |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hgcapital 2 Moore London Riverside London SE1 2AP |
Director Name | Matthew Joseph Rourke |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hgcapital 2 More London Riverside London SE1 2AP |
Director Name | Mr Ian Robert Moore |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hgcapital 2 Moore London Riverside London SE1 2AP |
Director Name | Mr Matthew Howard Barker |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 August 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Mr George Stuart Wilkinson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Mr Stephen Roy Baxter |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(9 months after company formation) |
Appointment Duration | 8 years (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Mr Alan Andrew Barr |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Mr Paul Justin Humphreys |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Helen Jane Ashton |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2020) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Mr Paul Anthony Eastwood |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2020(10 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 August 2021) |
Role | Chief People Officer |
Country of Residence | England |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Mr Anton James Duvall |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2021(11 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 28 February 2022) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Meadowcroft Lane Ripponden Sowerby Bridge HX6 4AJ |
Director Name | Mr Mircea Daniel Tanase |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2022(11 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 July 2022) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Website | jla.com |
---|
Registered Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
Built Up Area | Ripponden |
Address Matches | Over 20 other UK companies use this postal address |
921k at £1 | Jla Debtco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £89,727,000 |
Gross Profit | £32,231,000 |
Net Worth | -£168,356,000 |
Cash | £8,640,000 |
Current Liabilities | £19,817,000 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
14 April 2020 | Delivered on: 20 April 2020 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
12 November 2018 | Delivered on: 14 November 2018 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
9 January 2018 | Delivered on: 16 January 2018 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: N/A. Outstanding |
30 October 2015 | Delivered on: 5 November 2015 Persons entitled: The Governor and Company of the Bank of Ireland as Security Agent Classification: A registered charge Outstanding |
30 July 2014 | Delivered on: 1 August 2014 Satisfied on: 12 November 2015 Persons entitled: Hayfin Services LLP Classification: A registered charge Fully Satisfied |
11 October 2010 | Delivered on: 19 October 2010 Satisfied on: 12 November 2015 Persons entitled: Haymarket Financial LLP as Security Agent Classification: Security agreement Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
12 April 2010 | Delivered on: 30 April 2010 Satisfied on: 27 October 2010 Persons entitled: Barclays Bank PLC (In Each of Its Capacities as Secured Party),Lloyds Tsb Bank PLC (in Each of Its Capacities as Secured Party) Classification: Charge over shares Secured details: All monies due or to become due from the group or any member of it to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge over the initial charged securities and fist fixed charge all other charged securities see image for full details. Fully Satisfied |
24 July 2023 | Full accounts made up to 31 October 2022 (28 pages) |
---|---|
21 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
28 July 2022 | Full accounts made up to 31 October 2021 (29 pages) |
4 July 2022 | Termination of appointment of Mircea Daniel Tanase as a director on 4 July 2022 (1 page) |
4 July 2022 | Appointment of Mrs Sarah Jane Norton as a director on 4 July 2022 (2 pages) |
22 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
28 February 2022 | Termination of appointment of Anton James Duvall as a director on 28 February 2022 (1 page) |
25 February 2022 | Appointment of Mr Mircea Daniel Tanase as a director on 25 February 2022 (2 pages) |
17 August 2021 | Termination of appointment of Paul Anthony Eastwood as a director on 1 August 2021 (1 page) |
17 August 2021 | Appointment of Mr Anton James Duvall as a director on 1 August 2021 (2 pages) |
9 August 2021 | Full accounts made up to 31 October 2020 (29 pages) |
19 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
13 October 2020 | Termination of appointment of Helen Jane Ashton as a director on 28 September 2020 (1 page) |
13 October 2020 | Appointment of Mr Paul Anthony Eastwood as a director on 28 September 2020 (2 pages) |
15 July 2020 | Full accounts made up to 31 October 2019 (24 pages) |
20 April 2020 | Registration of charge 071951740007, created on 14 April 2020 (26 pages) |
19 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
2 January 2020 | Appointment of Ben Gujral as a director on 1 January 2020 (2 pages) |
2 January 2020 | Termination of appointment of Paul Justin Humphreys as a director on 31 December 2019 (1 page) |
7 August 2019 | Full accounts made up to 31 October 2018 (20 pages) |
20 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
21 January 2019 | Termination of appointment of Stephen Roy Baxter as a director on 1 January 2019 (1 page) |
21 January 2019 | Appointment of Helen Jane Ashton as a director on 1 January 2019 (2 pages) |
14 November 2018 | Registration of charge 071951740006, created on 12 November 2018 (18 pages) |
15 August 2018 | Satisfaction of charge 071951740004 in full (1 page) |
15 August 2018 | Satisfaction of charge 071951740005 in full (1 page) |
5 July 2018 | Full accounts made up to 31 October 2017 (20 pages) |
29 March 2018 | Confirmation statement made on 18 March 2018 with updates (3 pages) |
16 January 2018 | Registration of charge 071951740005, created on 9 January 2018 (32 pages) |
7 August 2017 | Full accounts made up to 31 October 2016 (23 pages) |
7 August 2017 | Full accounts made up to 31 October 2016 (23 pages) |
22 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
4 August 2016 | Group of companies' accounts made up to 31 October 2015 (32 pages) |
4 August 2016 | Group of companies' accounts made up to 31 October 2015 (32 pages) |
6 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
19 January 2016 | Termination of appointment of Matthew Joseph Rourke as a director on 22 December 2015 (1 page) |
19 January 2016 | Termination of appointment of Matthew Joseph Rourke as a director on 22 December 2015 (1 page) |
12 November 2015 | Satisfaction of charge 2 in full (2 pages) |
12 November 2015 | Satisfaction of charge 071951740003 in full (1 page) |
12 November 2015 | Satisfaction of charge 2 in full (2 pages) |
12 November 2015 | Satisfaction of charge 071951740003 in full (1 page) |
11 November 2015 | Resolutions
|
11 November 2015 | Resolutions
|
5 November 2015 | Registration of charge 071951740004, created on 30 October 2015 (67 pages) |
5 November 2015 | Registration of charge 071951740004, created on 30 October 2015 (67 pages) |
31 July 2015 | Group of companies' accounts made up to 31 October 2014 (31 pages) |
31 July 2015 | Group of companies' accounts made up to 31 October 2014 (31 pages) |
23 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
3 February 2015 | Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page) |
28 October 2014 | Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages) |
12 August 2014 | Group of companies' accounts made up to 31 October 2013 (32 pages) |
12 August 2014 | Group of companies' accounts made up to 31 October 2013 (32 pages) |
1 August 2014 | Registration of charge 071951740003, created on 30 July 2014 (74 pages) |
1 August 2014 | Registration of charge 071951740003, created on 30 July 2014 (74 pages) |
2 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
25 July 2013 | Group of companies' accounts made up to 31 October 2012 (30 pages) |
25 July 2013 | Group of companies' accounts made up to 31 October 2012 (30 pages) |
16 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
2 August 2012 | Group of companies' accounts made up to 31 October 2011 (31 pages) |
2 August 2012 | Group of companies' accounts made up to 31 October 2011 (31 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Termination of appointment of Matthew Barker as a director (1 page) |
30 November 2011 | Termination of appointment of Matthew Barker as a director (1 page) |
30 August 2011 | Appointment of Mr Alan Andrew Barr as a director (2 pages) |
30 August 2011 | Appointment of Mr Alan Andrew Barr as a director (2 pages) |
5 August 2011 | Group of companies' accounts made up to 31 October 2010 (32 pages) |
5 August 2011 | Group of companies' accounts made up to 31 October 2010 (32 pages) |
19 July 2011 | Termination of appointment of Florencia Kassai as a director (2 pages) |
19 July 2011 | Termination of appointment of Ian Moore as a director (2 pages) |
19 July 2011 | Termination of appointment of Florencia Kassai as a director (2 pages) |
19 July 2011 | Termination of appointment of Ian Moore as a director (2 pages) |
20 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Statement of capital following an allotment of shares on 8 April 2010
|
21 April 2011 | Statement of capital following an allotment of shares on 8 April 2010
|
21 April 2011 | Statement of capital following an allotment of shares on 8 April 2010
|
21 April 2011 | Statement of capital following an allotment of shares on 8 April 2010
|
21 April 2011 | Statement of capital following an allotment of shares on 8 April 2010
|
21 April 2011 | Statement of capital following an allotment of shares on 8 April 2010
|
7 March 2011 | Termination of appointment of George Wilkinson as a director (2 pages) |
7 March 2011 | Termination of appointment of George Wilkinson as a director (2 pages) |
26 January 2011 | Director's details changed for Florencia Kassai on 11 January 2011 (3 pages) |
26 January 2011 | Director's details changed for Ian Robert Moore on 11 January 2011 (3 pages) |
26 January 2011 | Director's details changed for Ian Robert Moore on 11 January 2011 (3 pages) |
26 January 2011 | Director's details changed for Florencia Kassai on 11 January 2011 (3 pages) |
17 January 2011 | Director's details changed for Matthew Joseph Rourke on 1 January 2011 (3 pages) |
17 January 2011 | Director's details changed for Matthew Joseph Rourke on 1 January 2011 (3 pages) |
17 January 2011 | Director's details changed for Matthew Joseph Rourke on 1 January 2011 (3 pages) |
7 January 2011 | Appointment of Mr Stephen Roy Baxter as a director (3 pages) |
7 January 2011 | Appointment of Mr Stephen Roy Baxter as a director (3 pages) |
1 November 2010 | Previous accounting period shortened from 31 March 2011 to 31 October 2010 (3 pages) |
1 November 2010 | Previous accounting period shortened from 31 March 2011 to 31 October 2010 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
6 April 2010 | Appointment of Mr George Stuart Wilkinson as a director (3 pages) |
6 April 2010 | Appointment of Mr Matthew Howard Barker as a director (3 pages) |
6 April 2010 | Appointment of Mr George Stuart Wilkinson as a director (3 pages) |
6 April 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
6 April 2010 | Director's details changed for Mr Matthew Howard Barker on 25 March 2010 (2 pages) |
6 April 2010 | Registered 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 2010 | Registered 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 2010 | Director's details changed for Mr Matthew Howard Barker on 25 March 2010 (2 pages) |
6 April 2010 | Registered 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 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
6 April 2010 | Appointment of Mr Matthew Howard Barker as a director (3 pages) |
19 March 2010 | Director's details changed for Matthew Joseph Rouke on 18 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Matthew Joseph Rouke on 18 March 2010 (2 pages) |
18 March 2010 | Incorporation (36 pages) |
18 March 2010 | Incorporation (36 pages) |