Company NameJackson Properties Ii Limited
DirectorsSamuel David Lawther and Jared Stephen Philip Cranney
Company StatusActive
Company Number00351965
CategoryPrivate Limited Company
Incorporation Date17 April 1939(85 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Samuel David Lawther
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(67 years, 3 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interior Services Group Plc
Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMr Jared Stephen Philip Cranney
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2006(67 years, 5 months after company formation)
Appointment Duration17 years, 7 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interior Services Group Plc
Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Jared Stephen Philip Cranney
NationalityBritish
StatusCurrent
Appointed30 September 2006(67 years, 6 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interior Services Group Plc
Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameJohn Robert Porter
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(52 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1993)
RoleSurveyor
Correspondence Address31 Stonecross Gardens
Cantley
Doncaster
South Yorkshire
DN4 6QF
Director NameJohn Edward Town
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(52 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 November 1998)
RoleSurveyor
Correspondence Address2 Robin Hood Road
Edenthorpe
Doncaster
South Yorkshire
DN3 2JQ
Director NameMr Arthur Desmond Wright
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(52 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 December 1998)
RoleSurveyor
Correspondence Address14 The Crescent
Blaxton
Doncaster
South Yorkshire
DN9 3AS
Secretary NameMr Arthur Desmond Wright
NationalityBritish
StatusResigned
Appointed13 July 1991(52 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 November 1998)
RoleCompany Director
Correspondence Address14 The Crescent
Blaxton
Doncaster
South Yorkshire
DN9 3AS
Director NameMr David Martin Best
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(59 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Vicarage Meadows
Mirfield
West Yorkshire
WF14 9JL
Director NameMr David Matthew Bramwell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(59 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 2a Woodland Rise
Wakefield
West Yorkshire
WF2 9DL
Director NamePhilip Brierley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(59 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 June 2006)
RoleCompany Director
Correspondence AddressWarren House The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HJ
Director NameDavid James Jackson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(59 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 January 2003)
RoleCompany Director
Correspondence Address41 Norwood Park
Birkby
Huddersfield
Yorkshire
HD2 2DU
Director NameMr Anthony Rogan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(59 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Winterburn Hill
Warley
Halifax
West Yorkshire
HX2 7SQ
Secretary NameMr Peter Edward Palmer
NationalityBritish
StatusResigned
Appointed20 November 1998(59 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Top Farm
Asenby
Thirsk
North Yorkshire
YO7 3QN
Director NameNeil Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(60 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2001)
RoleChartered Accountant
Correspondence Address23 Nab Wood Drive
Shipley
West Yorkshire
BD18 4HP
Director NameRichard James Jones
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(62 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 September 2006)
RoleCompany Director
Correspondence AddressStonegarth
Beech Lane
Spofforth
West Yorkshire
HG3 1AN
Secretary NameLorraine Grace Payne
NationalityBritish
StatusResigned
Appointed13 May 2002(63 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 02 October 2006)
RoleCompany Director
Correspondence Address2 Huntington Crescent
Headingley
Leeds
LS16 5RT

Location

Registered AddressC/O Interior Services Group Plc
Aldgate House
33 Aldgate High Street
London
EC3N 1AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London

Shareholders

1 at £1Propencity Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Next Accounts Due31 March 2012 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Next Return Due27 July 2016 (overdue)

Charges

3 January 2003Delivered on: 15 January 2003
Satisfied on: 3 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly k/a pearson building limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a land lying to the west of marshland road moorends doncaster south yorkshire t/n SYK454486. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 January 2003Delivered on: 10 January 2003
Satisfied on: 3 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")

Classification: Debenture
Secured details: All money and liabilities in any manner whatsoever due or to become due from the company,formerly known as pearson building limited,to the senior lenders,mezzanine lenders,investor lenders and working capital bank under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 March 1999Delivered on: 8 April 1999
Satisfied on: 5 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 February 1994Delivered on: 23 February 1994
Satisfied on: 2 April 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings to south west of pipering lane bentley together with fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 February 1994Delivered on: 23 February 1994
Satisfied on: 2 April 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Phoenix warehouse high street kingston upon hull together with fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 February 1994Delivered on: 23 February 1994
Satisfied on: 2 April 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the west of marshland road moorends together with fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 January 2003Delivered on: 15 January 2003
Satisfied on: 3 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly k/a pearson building limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a phoenix warehouse high street hull t/n HS148089. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
29 April 1980Delivered on: 3 May 1980
Satisfied on: 2 April 1999
Persons entitled: Yorkshire Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company and/or P.S.rushworth limited. To the chargee on any account whatsoever.
Particulars: Fixed & floating charges on the undertaking and all property and assets present and future including goodwill, book debts & uncalled capital, with fixed plant machinery and fixtures (including trade fixtures) (see doc. M54 for details).
Fully Satisfied

Filing History

4 March 2021Restoration by order of the court (3 pages)
11 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
19 June 2017Restoration by order of the court (2 pages)
19 June 2017Restoration by order of the court (2 pages)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
15 July 2011Annual return made up to 13 July 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 1
(3 pages)
15 July 2011Annual return made up to 13 July 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 1
(3 pages)
7 July 2011Application to strike the company off the register (3 pages)
7 July 2011Application to strike the company off the register (3 pages)
31 March 2011Change of name notice (2 pages)
31 March 2011Change of name notice (2 pages)
31 March 2011Company name changed jackson construction LIMITED\certificate issued on 31/03/11
  • RES15 ‐ Change company name resolution on 2011-03-30
(2 pages)
31 March 2011Company name changed jackson construction LIMITED\certificate issued on 31/03/11
  • RES15 ‐ Change company name resolution on 2011-03-30
(2 pages)
28 January 2011Full accounts made up to 30 June 2010 (11 pages)
28 January 2011Full accounts made up to 30 June 2010 (11 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Jared Stephen Philip Cranney on 12 July 2010 (2 pages)
13 July 2010Director's details changed for Jared Stephen Philip Cranney on 12 July 2010 (2 pages)
13 July 2010Secretary's details changed for Jared Stephen Philip Cranney on 12 July 2010 (1 page)
13 July 2010Director's details changed for Mr Samuel David Lawther on 12 July 2010 (2 pages)
13 July 2010Director's details changed for Mr Samuel David Lawther on 12 July 2010 (2 pages)
13 July 2010Secretary's details changed for Jared Stephen Philip Cranney on 12 July 2010 (1 page)
30 June 2010Statement by directors (1 page)
30 June 2010Statement by directors (1 page)
29 June 2010Solvency statement dated 29/06/10 (1 page)
29 June 2010Statement of capital on 29 June 2010
  • GBP 1
(4 pages)
29 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share capital redemption reserve of the company cancelled and the aggregate amount arising in such reduction and cancellation to the profit and loss reserves of the company 29/06/2010
(1 page)
29 June 2010Solvency statement dated 29/06/10 (1 page)
29 June 2010Statement of capital on 29 June 2010
  • GBP 1
(4 pages)
29 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share capital redemption reserve of the company cancelled and the aggregate amount arising in such reduction and cancellation to the profit and loss reserves of the company 29/06/2010
(1 page)
24 May 2010Statement of company's objects (2 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 May 2010Memorandum and Articles of Association (24 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 May 2010Statement of company's objects (2 pages)
24 May 2010Memorandum and Articles of Association (24 pages)
12 November 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
12 November 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
13 July 2009Return made up to 13/07/09; full list of members (3 pages)
13 July 2009Return made up to 13/07/09; full list of members (3 pages)
24 November 2008Accounts for a dormant company made up to 30 June 2008 (7 pages)
24 November 2008Accounts for a dormant company made up to 30 June 2008 (7 pages)
14 July 2008Director and secretary's change of particulars / jared cranney / 26/07/2007 (1 page)
14 July 2008Return made up to 13/07/08; full list of members (3 pages)
14 July 2008Return made up to 13/07/08; full list of members (3 pages)
14 July 2008Director and secretary's change of particulars / jared cranney / 26/07/2007 (1 page)
1 December 2007Accounts for a dormant company made up to 30 June 2007 (7 pages)
1 December 2007Accounts for a dormant company made up to 30 June 2007 (7 pages)
16 July 2007Return made up to 13/07/07; full list of members (2 pages)
16 July 2007Return made up to 13/07/07; full list of members (2 pages)
15 May 2007Secretary's particulars changed;director's particulars changed (1 page)
15 May 2007Secretary's particulars changed;director's particulars changed (1 page)
17 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
17 April 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
17 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2006Registered office changed on 10/11/06 from: c/o interior services group PLC 76-78 charlotte street london W1T 4QW (1 page)
10 November 2006Registered office changed on 10/11/06 from: c/o interior services group PLC, 76-78 charlotte street, london, W1T 4QW (1 page)
10 November 2006Registered office changed on 10/11/06 from: c/o interior services group PLC 76-78 charlotte street london W1T 4QW (1 page)
19 October 2006Registered office changed on 19/10/06 from: 76-78 charlotte street london W1T 4QW (1 page)
19 October 2006Registered office changed on 19/10/06 from: 76-78 charlotte street london W1T 4QW (1 page)
19 October 2006Registered office changed on 19/10/06 from: 76-78 charlotte street, london, W1T 4QW (1 page)
10 October 2006New secretary appointed (2 pages)
10 October 2006New secretary appointed (2 pages)
3 October 2006Secretary resigned (1 page)
3 October 2006Secretary resigned (1 page)
27 September 2006New director appointed (3 pages)
27 September 2006New director appointed (3 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
15 September 2006Registered office changed on 15/09/06 from: woodland house woodland park bradford road chain bar bradford BD19 6BW (1 page)
15 September 2006Registered office changed on 15/09/06 from: woodland house woodland park, bradford road chain bar, bradford, BD19 6BW (1 page)
15 September 2006Registered office changed on 15/09/06 from: woodland house woodland park bradford road chain bar bradford BD19 6BW (1 page)
1 September 2006Company name changed isg jackson LIMITED\certificate issued on 01/09/06 (2 pages)
1 September 2006Company name changed isg jackson LIMITED\certificate issued on 01/09/06 (2 pages)
4 August 2006Return made up to 13/07/06; full list of members (2 pages)
4 August 2006Return made up to 13/07/06; full list of members (2 pages)
21 July 2006New director appointed (3 pages)
21 July 2006New director appointed (3 pages)
13 July 2006Company name changed jackson building LIMITED\certificate issued on 13/07/06 (2 pages)
13 July 2006Company name changed jackson building LIMITED\certificate issued on 13/07/06 (2 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
10 November 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
10 November 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
2 November 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
2 November 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
11 October 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
11 October 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
11 October 2005Auditor's resignation (1 page)
11 October 2005Auditor's resignation (1 page)
15 August 2005Return made up to 13/07/05; full list of members (7 pages)
15 August 2005Return made up to 13/07/05; full list of members (7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
17 August 2004Return made up to 13/07/04; full list of members (7 pages)
17 August 2004Return made up to 13/07/04; full list of members (7 pages)
29 October 2003Full accounts made up to 3 January 2003 (9 pages)
29 October 2003Full accounts made up to 3 January 2003 (9 pages)
29 October 2003Full accounts made up to 3 January 2003 (9 pages)
22 August 2003Return made up to 13/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 August 2003Return made up to 13/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 July 2003Secretary's particulars changed (1 page)
17 July 2003Secretary's particulars changed (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
27 January 2003Declaration of assistance for shares acquisition (9 pages)
27 January 2003Declaration of assistance for shares acquisition (9 pages)
27 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
16 January 2003Ad 02/01/03--------- £ si 174493@1=174493 £ ic 3332/177825 (2 pages)
16 January 2003Ad 02/01/03--------- £ si 174493@1=174493 £ ic 3332/177825 (2 pages)
15 January 2003Particulars of mortgage/charge (11 pages)
15 January 2003Particulars of mortgage/charge (11 pages)
15 January 2003Particulars of mortgage/charge (11 pages)
15 January 2003Particulars of mortgage/charge (11 pages)
13 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2003Conve 02/01/03 (1 page)
13 January 2003Conve 02/01/03 (1 page)
13 January 2003Memorandum and Articles of Association (11 pages)
13 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2003Memorandum and Articles of Association (11 pages)
13 January 2003Nc inc already adjusted 02/01/03 (1 page)
13 January 2003Nc inc already adjusted 02/01/03 (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Particulars of mortgage/charge (5 pages)
10 January 2003Particulars of mortgage/charge (5 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
9 January 2003Company name changed pearson building LIMITED\certificate issued on 09/01/03 (2 pages)
9 January 2003Company name changed pearson building LIMITED\certificate issued on 09/01/03 (2 pages)
5 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
6 September 2002Return made up to 13/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 September 2002Return made up to 13/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 August 2002Auditors resignation sec 394 (1 page)
17 August 2002Auditors resignation sec 394 (1 page)
27 May 2002New secretary appointed (2 pages)
27 May 2002New secretary appointed (2 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
26 July 2001Return made up to 13/07/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
(8 pages)
26 July 2001Return made up to 13/07/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
(8 pages)
24 July 2001Full accounts made up to 31 December 2000 (16 pages)
24 July 2001Full accounts made up to 31 December 2000 (16 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Registered office changed on 19/07/01 from: peter house,po box 323, 937 harrogate road, bradford, west yorkshire BD10 0RD (1 page)
19 July 2001Registered office changed on 19/07/01 from: peter house,po box 323 937 harrogate road bradford west yorkshire BD10 0RD (1 page)
19 July 2001Registered office changed on 19/07/01 from: peter house,po box 323 937 harrogate road bradford west yorkshire BD10 0RD (1 page)
27 July 2000Return made up to 13/07/00; full list of members (8 pages)
27 July 2000Return made up to 13/07/00; full list of members (8 pages)
5 July 2000Full accounts made up to 31 December 1999 (17 pages)
5 July 2000Full accounts made up to 31 December 1999 (17 pages)
14 April 2000Director's particulars changed (1 page)
14 April 2000Director's particulars changed (1 page)
9 November 1999New director appointed (1 page)
9 November 1999New director appointed (1 page)
12 August 1999Return made up to 13/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
12 August 1999Return made up to 13/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
14 May 1999Full accounts made up to 4 January 1999 (18 pages)
14 May 1999Full accounts made up to 4 January 1999 (18 pages)
14 May 1999Full accounts made up to 4 January 1999 (18 pages)
8 April 1999Particulars of mortgage/charge (4 pages)
8 April 1999Particulars of mortgage/charge (4 pages)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
10 December 1998New secretary appointed (2 pages)
10 December 1998New secretary appointed (2 pages)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (3 pages)
8 December 1998New director appointed (4 pages)
8 December 1998New director appointed (4 pages)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (3 pages)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (3 pages)
8 December 1998New director appointed (3 pages)
8 December 1998New director appointed (2 pages)
4 December 1998Auditor's resignation (1 page)
4 December 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
4 December 1998Secretary resigned (1 page)
4 December 1998Registered office changed on 04/12/98 from: po box 149 pipering lane doncaster south yorkshire DN5 9AR (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Registered office changed on 04/12/98 from: po box 149 pipering lane doncaster south yorkshire DN5 9AR (1 page)
4 December 1998Secretary resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Registered office changed on 04/12/98 from: po box 149, pipering lane, doncaster, south yorkshire DN5 9AR (1 page)
4 December 1998Auditor's resignation (1 page)
4 December 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
2 December 1998Auditor's resignation (1 page)
2 December 1998Auditor's resignation (1 page)
3 September 1998Return made up to 13/07/98; no change of members (6 pages)
3 September 1998Return made up to 13/07/98; no change of members (6 pages)
31 March 1998Full accounts made up to 31 October 1997 (18 pages)
31 March 1998Full accounts made up to 31 October 1997 (18 pages)
18 July 1997Return made up to 13/07/97; full list of members (6 pages)
18 July 1997Return made up to 13/07/97; full list of members (6 pages)
24 February 1997Full accounts made up to 31 October 1996 (19 pages)
24 February 1997Full accounts made up to 31 October 1996 (19 pages)
20 August 1996Return made up to 13/07/96; no change of members (4 pages)
20 August 1996Return made up to 13/07/96; no change of members (4 pages)
20 March 1996Full accounts made up to 31 October 1995 (18 pages)
20 March 1996Full accounts made up to 31 October 1995 (18 pages)
2 August 1995Return made up to 13/07/95; no change of members (4 pages)
2 August 1995Return made up to 13/07/95; no change of members (4 pages)
19 May 1995Full accounts made up to 31 October 1994 (18 pages)
19 May 1995Full accounts made up to 31 October 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
23 May 1988Full accounts made up to 31 October 1987 (15 pages)
23 May 1988Full accounts made up to 31 October 1987 (15 pages)
17 April 1939Incorporation (17 pages)
17 April 1939Incorporation (17 pages)