Flanshaw Industrial Estate
Wakefield
West Yorkshire
WF2 9LP
Director Name | Mr Colin Chappell |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12a Flanshaw Way Flanshaw Industrial Estate Wakefield West Yorkshire WF2 9LP |
Director Name | Mr John Kenneth Humphreys |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12a Flanshaw Way Flanshaw Industrial Estate Wakefield West Yorkshire WF2 9LP |
Secretary Name | Mrs Lesley Carol Chappell |
---|---|
Status | Resigned |
Appointed | 01 November 2013(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 December 2020) |
Role | Company Director |
Correspondence Address | 12a Flanshaw Way Flanshaw Industrial Estate Wakefield West Yorkshire WF2 9LP |
Website | cjpalletsltd.co.uk |
---|---|
Telephone | 01924 299278 |
Telephone region | Wakefield |
Registered Address | 12a Flanshaw Way Flanshaw Industrial Estate Wakefield West Yorkshire WF2 9LP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
51 at £1 | Colin Chappell 51.00% Ordinary |
---|---|
49 at £1 | John Kenneth Humpreys 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,705 |
Cash | £56,248 |
Current Liabilities | £326,301 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 7 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 21 April 2025 (12 months from now) |
16 February 2021 | Delivered on: 25 February 2021 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
25 March 2015 | Delivered on: 25 March 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
25 July 2013 | Delivered on: 29 July 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 March 2021 | Appointment of Mr John Kenneth Humphreys as a director on 15 February 2021 (2 pages) |
---|---|
3 March 2021 | Termination of appointment of John Humphreys as a director on 8 February 2021 (1 page) |
3 March 2021 | Cessation of Colin Chappell as a person with significant control on 9 February 2021 (1 page) |
25 February 2021 | Registration of charge 075961250003, created on 16 February 2021 (25 pages) |
9 December 2020 | Termination of appointment of Colin Chappell as a director on 9 December 2020 (1 page) |
2 December 2020 | Termination of appointment of Lesley Carol Chappell as a secretary on 2 December 2020 (1 page) |
10 November 2020 | Appointment of Mr John Humphreys as a director on 1 May 2011 (2 pages) |
10 November 2020 | Appointment of Mrs Lesley Carol Chappell as a secretary on 1 November 2013 (2 pages) |
21 October 2020 | Satisfaction of charge 075961250001 in full (1 page) |
21 October 2020 | Satisfaction of charge 075961250002 in full (1 page) |
17 August 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
7 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
11 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
18 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
5 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
5 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
28 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
25 March 2015 | Registration of charge 075961250002, created on 25 March 2015 (24 pages) |
25 March 2015 | Registration of charge 075961250002, created on 25 March 2015 (24 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
16 January 2014 | Director's details changed for Mr Colin Chappell on 15 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Mr Colin Chappell on 15 January 2014 (2 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 August 2013 | Registered office address changed from 97 Wakefield Road Ossett West Yorkshire WF5 9JY United Kingdom on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from 97 Wakefield Road Ossett West Yorkshire WF5 9JY United Kingdom on 1 August 2013 (1 page) |
1 August 2013 | Director's details changed for Mr Colin Chappell on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Colin Chappell on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Colin Chappell on 1 August 2013 (2 pages) |
1 August 2013 | Registered office address changed from 97 Wakefield Road Ossett West Yorkshire WF5 9JY United Kingdom on 1 August 2013 (1 page) |
29 July 2013 | Registration of charge 075961250001 (23 pages) |
29 July 2013 | Registration of charge 075961250001 (23 pages) |
11 April 2013 | Director's details changed for Mr Colin Chappell on 7 April 2013 (2 pages) |
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Director's details changed for Mr Colin Chappell on 7 April 2013 (2 pages) |
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Director's details changed for Mr Colin Chappell on 7 April 2013 (2 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 August 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
20 August 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
30 April 2012 | Registered office address changed from Unit 1 Quarry Hill Industrial Estate Wakefield WF4 5NF United Kingdom on 30 April 2012 (1 page) |
30 April 2012 | Director's details changed for Mr Colin Chappell on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mr Colin Chappell on 30 April 2012 (2 pages) |
30 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Registered office address changed from Unit 1 Quarry Hill Industrial Estate Wakefield WF4 5NF United Kingdom on 30 April 2012 (1 page) |
30 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
7 April 2011 | Incorporation (28 pages) |
7 April 2011 | Incorporation (28 pages) |