Company NameJABE Properties (Yorkshire) Limited
Company StatusActive
Company Number09323634
CategoryPrivate Limited Company
Incorporation Date24 November 2014(9 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Oliver Kempley
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2021(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Intermezzo Drive
Leeds
LS10 1DF
Director NameMr Darren Paul Smith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2023(8 years, 4 months after company formation)
Appointment Duration1 year
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Resolution House Mill Hill
Leeds
LS1 5DQ
Director NameMr Samuel John Chamberlain
Date of BirthOctober 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2023(8 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Resolution House Mill Hill
Leeds
LS1 5DQ
Director NameMr Darren Paul Smith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 1 Intermezzo Drive
Leeds
LS10 1DF
Secretary NameMrs Anne-Marie Smith
StatusResigned
Appointed03 January 2015(1 month, 1 week after company formation)
Appointment Duration10 months (resigned 01 November 2015)
RoleCompany Director
Correspondence Address15 Queen Square
Leeds
LS2 8AJ
Director NameMr David James Kempley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(11 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 09 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirby Knowle Castle Kirby Knowle
Thirsk
YO7 2JD
Director NameMr James Oliver Kempley
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(3 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressKirby Knowle Castle Kirby Knowle
Thirsk
YO7 2JD

Location

Registered AddressResolution House
12 Mill Hill
Leeds
LS1 5DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts7 May 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Charges

18 January 2021Delivered on: 2 February 2021
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: 1. by way of first legal mortgage any freehold or leasehold or other immovable property now vested in the chargor (including without limitation each property specified in schedule 1) together with all buildings, trade and other fixtures, fixed plant and machinery of the chargor from time to time thereon and the proceeds of sale thereof.. 2. by way of fixed charge ("the fixed charge"):. (I) all freehold or leasehold and other immovable property at any time in the future belonging or charged to the chargor together with all buildings, trade and other fixtures, fixed plant and machinery of the chargor from time to time thereon and the proceeds of sale thereof.. (Ii) the patents, trade marks, service marks and registered designs (if any) and application for any of the foregoing in each case as specified in schedule 3.
Outstanding
29 April 2019Delivered on: 8 May 2019
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
18 October 2018Delivered on: 22 October 2018
Persons entitled: Fresh Thinking Capital LTD

Classification: A registered charge
Particulars: The leasehold properties known as:. (A) 1 gladstone court, stanningley, pudsey, LS28 6PF registered at the land registry with title number WYK690203;. (B) 2 gladstone court, stanningley, pudsey, LS28 6PF registered at the land registry with title number WYK705961;. (C) 3 gladstone court, stanningley, pudsey, LS28 6PF registered at the land registry with title number WYK693068; and. (D) 4 gladstone court, stanningley, pudsey, LS28 6PF registered at the land registry with title number WYK693972.
Outstanding
18 October 2018Delivered on: 22 October 2018
Persons entitled: Fresh Thinking Capital LTD

Classification: A registered charge
Outstanding
6 February 2018Delivered on: 19 February 2018
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding
6 February 2018Delivered on: 8 February 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 51 eaton hill, leeds, LS16 6SE.
Outstanding

Filing History

22 November 2023Registration of charge 093236340011, created on 17 November 2023 (26 pages)
22 November 2023Registration of charge 093236340013, created on 17 November 2023 (26 pages)
22 November 2023Registration of charge 093236340010, created on 17 November 2023 (6 pages)
22 November 2023Registration of charge 093236340014, created on 17 November 2023 (26 pages)
22 November 2023Registration of charge 093236340012, created on 17 November 2023 (26 pages)
20 November 2023Registration of charge 093236340007, created on 17 November 2023 (5 pages)
20 November 2023Registration of charge 093236340008, created on 17 November 2023 (6 pages)
20 November 2023Registration of charge 093236340009, created on 17 November 2023 (5 pages)
10 July 2023Confirmation statement made on 10 July 2023 with updates (4 pages)
10 July 2023Director's details changed for Mr Samuel John Chamberlain on 10 July 2023 (2 pages)
19 June 2023Notification of Michael Chamberlain as a person with significant control on 9 May 2023 (2 pages)
16 June 2023Registered office address changed from 12 Resolution House Mill Hill Leeds LS1 5DQ England to Resolution House 12 Mill Hill Leeds LS1 5DQ on 16 June 2023 (1 page)
15 June 2023Termination of appointment of Darren Paul Smith as a director on 15 June 2023 (1 page)
11 May 2023Total exemption full accounts made up to 7 May 2023 (6 pages)
10 May 2023Notification of Samuel John Chamberlain as a person with significant control on 9 May 2023 (2 pages)
9 May 2023Previous accounting period shortened from 31 July 2023 to 30 April 2023 (1 page)
9 May 2023Cessation of David James Kempley as a person with significant control on 9 May 2023 (1 page)
9 May 2023Termination of appointment of David James Kempley as a director on 9 May 2023 (1 page)
9 May 2023Appointment of Mr Samuel John Chamberlain as a director on 9 May 2023 (2 pages)
9 May 2023Registered office address changed from Unit 1 Intermezzo Drive Leeds LS10 1DF England to 12 Resolution House Mill Hill Leeds LS1 5DQ on 9 May 2023 (1 page)
19 April 2023Appointment of Mr Darren Paul Smith as a director on 13 April 2023 (2 pages)
12 April 2023Satisfaction of charge 093236340001 in full (1 page)
12 April 2023Satisfaction of charge 093236340006 in full (1 page)
12 April 2023Satisfaction of charge 093236340003 in full (1 page)
12 April 2023Satisfaction of charge 093236340002 in full (1 page)
12 April 2023Satisfaction of charge 093236340004 in full (1 page)
12 April 2023Termination of appointment of James Oliver Kempley as a director on 12 April 2023 (1 page)
7 December 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
1 August 2022Total exemption full accounts made up to 31 July 2022 (6 pages)
20 July 2022Current accounting period shortened from 30 September 2022 to 31 July 2022 (1 page)
7 February 2022Termination of appointment of Darren Paul Smith as a director on 1 February 2022 (1 page)
12 January 2022Confirmation statement made on 24 November 2021 with updates (5 pages)
2 December 2021Change of details for Mr David James Kempley as a person with significant control on 26 November 2021 (2 pages)
2 December 2021Cessation of Darren Paul Smith as a person with significant control on 26 November 2021 (1 page)
14 October 2021Total exemption full accounts made up to 30 September 2021 (6 pages)
1 July 2021Satisfaction of charge 093236340005 in full (1 page)
30 June 2021Appointment of Mr James Oliver Kempley as a director on 28 June 2021 (2 pages)
11 May 2021Termination of appointment of James Oliver Kempley as a director on 30 April 2021 (1 page)
2 February 2021Registration of charge 093236340006, created on 18 January 2021 (49 pages)
27 January 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 30 September 2020 (6 pages)
31 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
2 December 2019Change of details for Mr Darren Paul Smith as a person with significant control on 1 December 2019 (2 pages)
2 December 2019Director's details changed for Mr David James Kempley on 1 December 2019 (2 pages)
2 December 2019Director's details changed for Mr Darren Paul Smith on 1 December 2019 (2 pages)
2 December 2019Change of details for Mr David James Kempley as a person with significant control on 1 December 2019 (2 pages)
30 October 2019Total exemption full accounts made up to 30 September 2019 (6 pages)
13 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
8 May 2019Registration of charge 093236340005, created on 29 April 2019 (43 pages)
3 April 2019Previous accounting period shortened from 30 November 2018 to 30 September 2018 (1 page)
11 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
22 October 2018Registration of charge 093236340004, created on 18 October 2018 (30 pages)
22 October 2018Registration of charge 093236340003, created on 18 October 2018 (35 pages)
28 September 2018Appointment of Mr James Kempley as a director on 27 September 2018 (2 pages)
28 September 2018Registered office address changed from 8 Maple Fold Lawns Park Leeds Yorkshire LS12 5RX to Unit 1 Intermezzo Drive Leeds LS10 1DF on 28 September 2018 (1 page)
20 March 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
19 February 2018Registration of charge 093236340002, created on 6 February 2018 (17 pages)
8 February 2018Registration of charge 093236340001, created on 6 February 2018 (4 pages)
11 January 2018Confirmation statement made on 24 November 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
25 May 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
10 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
10 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
2 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
2 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,000
(4 pages)
30 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,000
(4 pages)
30 December 2015Termination of appointment of Anne-Marie Smith as a secretary on 1 November 2015 (1 page)
30 December 2015Termination of appointment of Anne-Marie Smith as a secretary on 1 November 2015 (1 page)
30 December 2015Appointment of Mr David James Kempley as a director on 1 November 2015 (2 pages)
30 December 2015Appointment of Mr David James Kempley as a director on 1 November 2015 (2 pages)
6 May 2015Secretary's details changed for Mrs Anne-Marie Smith on 1 May 2015 (1 page)
6 May 2015Director's details changed for Mr Darren Paul Smith on 1 May 2015 (2 pages)
6 May 2015Secretary's details changed for Mrs Anne-Marie Smith on 1 May 2015 (1 page)
6 May 2015Secretary's details changed for Mrs Anne-Marie Smith on 1 May 2015 (1 page)
6 May 2015Director's details changed for Mr Darren Paul Smith on 1 May 2015 (2 pages)
30 January 2015Appointment of Mrs Anne-Marie Smith as a secretary on 3 January 2015 (2 pages)
30 January 2015Appointment of Mrs Anne-Marie Smith as a secretary on 3 January 2015 (2 pages)
30 January 2015Appointment of Mrs Anne-Marie Smith as a secretary on 3 January 2015 (2 pages)
24 November 2014Incorporation
Statement of capital on 2014-11-24
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 November 2014Incorporation
Statement of capital on 2014-11-24
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)