Woodside Lane
Cononley
West Yorkshire
BD20 8PE
Director Name | Lynn Hull |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2010(3 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Old Barn Lower Woodside Farm Woodside Lane Cononley West Yorkshire BD20 8PE |
Secretary Name | Lynn Hull |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 2010(3 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | 2 The Old Barn Lower Woodside Farm Woodside Lane Cononley West Yorkshire BD20 8PE |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | jlhaulage.co.uk |
---|---|
Telephone | 01869 323024 |
Telephone region | Bicester |
Registered Address | C/O Positive Practice Skiipton Commercial Centre Water Street Skipton BD23 1PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton North |
Built Up Area | Skipton |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John Hull 50.00% Ordinary |
---|---|
1 at £1 | Lynne Hull 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,183 |
Cash | £9,377 |
Current Liabilities | £29,903 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 29 April 2024 (5 days ago) |
---|---|
Next Return Due | 13 May 2025 (1 year from now) |
19 December 2023 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
31 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
30 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
22 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
4 June 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
14 October 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
20 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
24 June 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
8 June 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
30 November 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
14 July 2017 | Registered office address changed from C/O Positive Practice Accountants 25 Raikes Road Skipton BD23 1NP England to C/O Positive Practice Skiipton Commercial Centre Water Street Skipton BD23 1PB on 14 July 2017 (1 page) |
14 July 2017 | Registered office address changed from C/O Positive Practice Accountants 25 Raikes Road Skipton BD23 1NP England to C/O Positive Practice Skiipton Commercial Centre Water Street Skipton BD23 1PB on 14 July 2017 (1 page) |
19 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
9 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 October 2015 | Registered office address changed from C/O Whalley Swarbrick 16 Berry Lane Longridge Preston PR3 3JA to C/O Positive Practice Accountants 25 Raikes Road Skipton BD23 1NP on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from C/O Whalley Swarbrick 16 Berry Lane Longridge Preston PR3 3JA to C/O Positive Practice Accountants 25 Raikes Road Skipton BD23 1NP on 26 October 2015 (1 page) |
30 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
1 October 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
30 October 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
9 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
30 April 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 June 2011 | Previous accounting period extended from 30 April 2011 to 31 May 2011 (1 page) |
28 June 2011 | Previous accounting period extended from 30 April 2011 to 31 May 2011 (1 page) |
3 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
24 June 2010 | Appointment of Lynn Hull as a director (3 pages) |
24 June 2010 | Appointment of Lynn Hull as a director (3 pages) |
17 June 2010 | Appointment of Lynn Hull as a secretary (3 pages) |
17 June 2010 | Appointment of John Hull as a director (3 pages) |
17 June 2010 | Appointment of Lynn Hull as a secretary (3 pages) |
17 June 2010 | Appointment of John Hull as a director (3 pages) |
29 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
29 April 2010 | Incorporation (20 pages) |
29 April 2010 | Incorporation (20 pages) |
29 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |