Company NameJ10 Contracts Ltd
DirectorAnthony Joseph Evans
Company StatusActive
Company Number08617401
CategoryPrivate Limited Company
Incorporation Date19 July 2013(10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Anthony Joseph Evans
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2013(same day as company formation)
RolePaint Sprayer
Country of ResidenceEngland
Correspondence Address4 Lidgett Lane
Garforth
Leeds
LS25 1EQ
Director NameMiss Tracey Jane Collier
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(same day as company formation)
RoleProduction Operative
Country of ResidenceEngland
Correspondence Address24 Calder Avenue
Halifax
HX2 7DL

Location

Registered Address4 Lidgett Lane
Garforth
Leeds
LS25 1EQ
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Anthony Joseph Evans
50.00%
Ordinary
50 at £1Tracey Jane Collier
50.00%
Ordinary

Financials

Year2014
Net Worth£999
Cash£144
Current Liabilities£6,663

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Filing History

29 January 2024Micro company accounts made up to 31 July 2023 (6 pages)
20 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
27 January 2023Micro company accounts made up to 31 July 2022 (6 pages)
3 August 2022Change of details for Mr Antony Evans as a person with significant control on 1 August 2022 (2 pages)
2 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
2 August 2022Director's details changed for Mr Anthony Joseph Evans on 1 August 2022 (2 pages)
2 August 2022Change of details for Mr Antony Evans as a person with significant control on 1 August 2022 (2 pages)
24 January 2022Micro company accounts made up to 31 July 2021 (6 pages)
21 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
14 January 2021Micro company accounts made up to 31 July 2020 (6 pages)
23 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 July 2019 (6 pages)
31 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 31 July 2018 (6 pages)
10 December 2018Registered office address changed from Unit 9 Upper Floor Fusion Court, Garforth Leeds LS25 2GH to 4 Lidgett Lane Garforth Leeds LS25 1EQ on 10 December 2018 (1 page)
23 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
13 February 2018Micro company accounts made up to 31 July 2017 (6 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (6 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (6 pages)
27 July 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
27 July 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
26 July 2016Termination of appointment of Tracey Jane Collier as a director on 31 July 2015 (1 page)
26 July 2016Termination of appointment of Tracey Jane Collier as a director on 31 July 2015 (1 page)
18 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
19 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(25 pages)
19 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(25 pages)