Normanton Industrial Estate
Normanton
WF6 1TP
Registered Address | C/O Jbc Industrial Services Limited Tom Dando Close Normanton Industrial Estate Normanton WF6 1TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Normanton |
Ward | Normanton |
Built Up Area | Castleford |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 29 June |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
31 January 2019 | Delivered on: 1 February 2019 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
---|---|
1 November 2016 | Delivered on: 7 November 2016 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
30 September 2015 | Delivered on: 16 October 2015 Persons entitled: John Francis Bashall Classification: A registered charge Outstanding |
30 September 2015 | Delivered on: 9 October 2015 Persons entitled: Close Brothers Limited (The "Security Trustee") Classification: A registered charge Outstanding |
30 September 2015 | Delivered on: 2 October 2015 Persons entitled: Finance Yorkshire Equity L.P. Acting by Its General Partner Finance Yorkshire Equity Gp Limited Classification: A registered charge Outstanding |
14 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Group of companies' accounts made up to 30 June 2022 (37 pages) |
15 November 2022 | Change of details for Mr Jamie Bashall as a person with significant control on 10 October 2018 (2 pages) |
14 November 2022 | Company name changed rare rockets LIMITED\certificate issued on 14/11/22
|
9 September 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
16 February 2022 | Group of companies' accounts made up to 30 June 2021 (40 pages) |
19 January 2022 | Satisfaction of charge 097715480003 in full (1 page) |
13 October 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
8 April 2021 | Group of companies' accounts made up to 30 June 2020 (38 pages) |
26 March 2021 | Registered office address changed from Jbc Industrial Services Limited Tom Dando Close Normanton Industrial Estate Normanton WF6 1TP England to C/O Jbc Industrial Services Limited Tom Dando Close Normanton Industrial Estate Normanton WF6 1TP on 26 March 2021 (1 page) |
25 March 2021 | Registered office address changed from Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL England to Jbc Industrial Services Limited Tom Dando Close Normanton Industrial Estate Normanton WF6 1TP on 25 March 2021 (1 page) |
21 October 2020 | Registered office address changed from Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL England to Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL on 21 October 2020 (1 page) |
1 October 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
10 September 2019 | Confirmation statement made on 10 September 2019 with updates (4 pages) |
8 May 2019 | Resolutions
|
17 April 2019 | Statement of capital following an allotment of shares on 16 April 2019
|
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
1 February 2019 | Registration of charge 097715480005, created on 31 January 2019 (31 pages) |
25 January 2019 | Satisfaction of charge 097715480002 in full (4 pages) |
5 November 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
14 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
30 March 2017 | Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
12 January 2017 | Satisfaction of charge 097715480001 in full (4 pages) |
12 January 2017 | Satisfaction of charge 097715480001 in full (4 pages) |
7 November 2016 | Registration of charge 097715480004, created on 1 November 2016 (21 pages) |
7 November 2016 | Registration of charge 097715480004, created on 1 November 2016 (21 pages) |
14 October 2016 | Registered office address changed from Fewston Barn Back Lane Fewston Harrogate North Yorkshire HG3 1US England to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL on 14 October 2016 (1 page) |
14 October 2016 | Registered office address changed from Fewston Barn Back Lane Fewston Harrogate North Yorkshire HG3 1US England to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL on 14 October 2016 (1 page) |
3 October 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
16 October 2015 | Registration of charge 097715480003, created on 30 September 2015 (31 pages) |
16 October 2015 | Registration of charge 097715480003, created on 30 September 2015 (31 pages) |
9 October 2015 | Registration of charge 097715480002, created on 30 September 2015 (43 pages) |
9 October 2015 | Registration of charge 097715480002, created on 30 September 2015 (43 pages) |
2 October 2015 | Registration of charge 097715480001, created on 30 September 2015 (33 pages) |
2 October 2015 | Registration of charge 097715480001, created on 30 September 2015 (33 pages) |
10 September 2015 | Incorporation Statement of capital on 2015-09-10
|
10 September 2015 | Incorporation Statement of capital on 2015-09-10
|