Bradley
Huddersfield
HD2 1GQ
Director Name | Mr Andrew David Johnstone |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2021(6 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 24 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abacus House Pennine Business Park Longbow Close Bradley Huddersfield HD2 1GQ |
Director Name | David Stephen Allen |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(same day as company formation) |
Role | IFA |
Country of Residence | England |
Correspondence Address | Suite 9-10 1-3 The Courtyard Calvin Street Bolton Lancashire BL1 8PB |
Website | sjpp.co.uk |
---|---|
Telephone | 01753 449495 |
Telephone region | Slough |
Registered Address | Abacus House Pennine Business Park Longbow Close Bradley Huddersfield HD2 1GQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
6 at £1 | David Stephen Allen 50.00% Ordinary |
---|---|
4 at £1 | David Stephen Allen 33.33% Ordinary B |
2 at £1 | Dawn Julia Allen 16.67% Ordinary A |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
5 February 2021 | Registered office address changed from C/O C/O Hill Jonstone Bark Street East Bolton Lancashire BL1 2BQ United Kingdom to Abacus House Pennine Business Park Longbow Close Bradley Huddersfield HD2 1GQ on 5 February 2021 (1 page) |
---|---|
5 February 2021 | Cessation of David Stephen Allen as a person with significant control on 2 February 2021 (1 page) |
5 February 2021 | Termination of appointment of David Stephen Allen as a director on 2 February 2021 (1 page) |
5 February 2021 | Notification of Hill Johnstone Limited as a person with significant control on 2 February 2021 (2 pages) |
5 February 2021 | Appointment of Mr Ian Stewart Hill as a director on 2 February 2021 (2 pages) |
5 February 2021 | Appointment of Mr Andrew David Johnstone as a director on 2 February 2021 (2 pages) |
5 February 2021 | Cessation of David Stephen Allen as a person with significant control on 2 February 2021 (1 page) |
2 October 2020 | Confirmation statement made on 2 October 2020 with updates (6 pages) |
31 July 2020 | Registered office address changed from Suite 13 -1-3 the Courtyard Calvin Street Bolton Lancashire BL1 8PB United Kingdom to C/O C/O Hill Jonstone Bark Street East Bolton Lancashire BL1 2BQ on 31 July 2020 (1 page) |
10 July 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
7 June 2018 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
23 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
13 November 2017 | Notification of David Stephen Allen as a person with significant control on 13 November 2017 (2 pages) |
13 November 2017 | Notification of David Stephen Allen as a person with significant control on 6 April 2016 (2 pages) |
22 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
22 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 April 2016 | Registered office address changed from Suite 9-10 1-3 the Courtyard Calvin Street Bolton Lancashire BL1 8PB to Suite 13 -1-3 the Courtyard Calvin Street Bolton Lancashire BL1 8PB on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from Suite 9-10 1-3 the Courtyard Calvin Street Bolton Lancashire BL1 8PB to Suite 13 -1-3 the Courtyard Calvin Street Bolton Lancashire BL1 8PB on 27 April 2016 (1 page) |
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
7 September 2015 | Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
7 September 2015 | Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
30 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
30 April 2015 | Statement of capital following an allotment of shares on 20 April 2015
|
30 April 2015 | Change of share class name or designation (2 pages) |
30 April 2015 | Statement of capital following an allotment of shares on 20 April 2015
|
30 April 2015 | Resolutions
|
30 April 2015 | Resolutions
|
30 April 2015 | Change of share class name or designation (2 pages) |
30 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
22 January 2015 | Incorporation Statement of capital on 2015-01-22
|
22 January 2015 | Incorporation Statement of capital on 2015-01-22
|