Company NameJ27 Accountants Limited
DirectorsDinah Rose Jones and Stephen Lloyd Jones
Company StatusLiquidation
Company Number08139762
CategoryPrivate Limited Company
Incorporation Date11 July 2012(11 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Dinah Rose Jones
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25-27 Queen Street
Morley
Leeds
LS27 8EG
Director NameMr Stephen Lloyd Jones
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2018(5 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Madison Court George Mann Road
Leeds
West Yorkshire
LS10 1DX
Director NameMrs Charlotte Anne Haughton
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Cookridge Street
Leeds
LS2 3AG

Location

Registered AddressUnit 4 Madison Court
George Mann Road
Leeds
West Yorkshire
LS10 1DX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Dinah Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£2,933
Cash£4,757
Current Liabilities£1,824

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

3 November 2023Statement of affairs (8 pages)
24 October 2023Appointment of a voluntary liquidator (3 pages)
24 October 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-12
(1 page)
24 October 2023Registered office address changed from 143 Wakefield Road Morley Leeds LS27 7HH England to Unit 4 Madison Court George Mann Road Leeds West Yorkshire LS10 1DX on 24 October 2023 (2 pages)
2 June 2023Compulsory strike-off action has been discontinued (1 page)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
4 April 2023Compulsory strike-off action has been suspended (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
7 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
20 December 2021Registered office address changed from 25 Cookridge Street Leeds LS2 3AG England to 143 Wakefield Road Morley Leeds LS27 7HH on 20 December 2021 (1 page)
10 June 2021Confirmation statement made on 3 June 2021 with updates (5 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
15 July 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
4 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-01
(3 pages)
3 June 2020Termination of appointment of Charlotte Anne Haughton as a director on 31 January 2020 (1 page)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
6 September 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
11 October 2018Registered office address changed from Jones Accountants 25-27 Queen Street Morley Leeds LS27 8EG to 25 Cookridge Street Leeds LS2 3AG on 11 October 2018 (1 page)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
4 January 2018Appointment of Mrs Charlotte Anne Haughton as a director on 2 January 2018 (2 pages)
4 January 2018Appointment of Mr Stephen Lloyd Jones as a director on 2 January 2018 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
7 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-06
(3 pages)
7 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-06
(3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 August 2016Director's details changed for Mrs Dinah Rose Lloyd-Jones on 1 August 2016 (2 pages)
30 August 2016Director's details changed for Mrs Dinah Rose Lloyd-Jones on 1 August 2016 (2 pages)
13 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 August 2015Company name changed bradley lloyd LIMITED\certificate issued on 05/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-01
(3 pages)
5 August 2015Company name changed bradley lloyd LIMITED\certificate issued on 05/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-01
(3 pages)
15 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(3 pages)
15 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(3 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(3 pages)
4 July 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
4 July 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
22 October 2013Registered office address changed from 32 Highfield Close Gildersome, Morley Leeds LS27 7LT England on 22 October 2013 (1 page)
22 October 2013Registered office address changed from 32 Highfield Close Gildersome, Morley Leeds LS27 7LT England on 22 October 2013 (1 page)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (3 pages)
11 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)