Crofton
Wakefield
West Yorkshire
WF4 1HW
Director Name | Mr Christopher Ian Hepworth |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1991(same day as company formation) |
Role | Joiner/Shopfitter |
Country of Residence | England |
Correspondence Address | 23 Springfields Redbrook Barnsley South Yorkshire S75 1JS |
Director Name | Lee Scott Johnson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1991(same day as company formation) |
Role | Sales Director Proposed |
Country of Residence | England |
Correspondence Address | High Brow Ninevah Lane Badsworth Pontefract West Yorkshire WF9 1AP |
Director Name | Mr Philip Smallwood |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1991(same day as company formation) |
Role | Joiner/Shopfitter |
Country of Residence | England |
Correspondence Address | 4 Boyle Hall Farm Tingley West Yorkshire WF3 1EF |
Secretary Name | Lee Scott Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 May 1993(2 years, 1 month after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | High Brow Ninevah Lane Badsworth Pontefract West Yorkshire WF9 1AP |
Director Name | Mr Jeffrey Richard Meadows |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(same day as company formation) |
Role | Managing Director |
Correspondence Address | 3 Dearne Park Clayton West Huddersfield West Yorkshire HD8 9NB |
Secretary Name | Mrs Joan Elizabeth Meadows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Dearne Park Clayton West Huddersfield West Yorkshire HD8 9NB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | jemltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 277626 |
Telephone region | Wakefield |
Registered Address | Rmt Accountants & Business Advisors Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
30k at £7 | Lee Scott Johnson 77.78% Ordinary 1 |
---|---|
10.5k at £1.33 | Mr Philip Smallwood 5.17% Ordinary |
6k at £1.33 | Christopher Ian Hepworth 2.96% Ordinary |
5k at £1.33 | Michael Brown 2.46% Ordinary |
23.5k at £1.33 | Lee Scott Johnson 11.58% Ordinary |
- | OTHER 0.06% - |
Year | 2014 |
---|---|
Net Worth | £272,360 |
Cash | £230,152 |
Current Liabilities | £864,674 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 March 2019 (5 years ago) |
---|---|
Next Return Due | 10 April 2020 (overdue) |
13 March 2015 | Delivered on: 17 March 2015 Persons entitled: Lee Scott Johnson Julie Johnson Philip Smallwood Michael Brown Classification: A registered charge Outstanding |
---|---|
8 August 2014 | Delivered on: 21 August 2014 Persons entitled: Lee Scott Johnson Classification: A registered charge Outstanding |
28 February 2008 | Delivered on: 1 March 2008 Satisfied on: 21 August 2014 Persons entitled: Lee Scott Johnson, Julie Johnson, Philip Smallwood, Michael Brown and Christopher Hepworth Classification: Legal charge Secured details: £80,000.00 due or to become due from the company to the chargee. Particulars: First floating charge all the undertaking and goodwill of the compny and all its property, assets and rights both present and future including its uncalled capital. Fully Satisfied |
19 June 1998 | Delivered on: 1 July 1998 Satisfied on: 8 August 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a springfield mills sw side of spring end road ossett west yorkshire t/n WYK332251. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
10 April 1998 | Delivered on: 21 April 1998 Satisfied on: 8 August 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
16 August 1993 | Delivered on: 20 August 1993 Satisfied on: 23 February 1999 Persons entitled: Yorkshire Bank PLC 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. Fully Satisfied |
24 July 1991 | Delivered on: 13 August 1991 Satisfied on: 16 October 1998 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: First by way of legal mortgage all the property described in the schedule hereto including all fixtures and fittings other than trade fixtures and fittings plant and machinery secondly the schedule above referred to property of spring end rd., Ossett, west yorks.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
---|---|
15 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
26 August 2015 | Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
26 August 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
17 March 2015 | Registration of charge 025960250007, created on 13 March 2015 (46 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 August 2014 | Registration of charge 025960250006, created on 8 August 2014 (48 pages) |
21 August 2014 | Satisfaction of charge 5 in full (4 pages) |
21 August 2014 | Registration of charge 025960250006, created on 8 August 2014 (48 pages) |
8 August 2014 | Satisfaction of charge 3 in full (4 pages) |
8 August 2014 | Satisfaction of charge 4 in full (4 pages) |
3 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 July 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
19 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (7 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 April 2012 | Director's details changed for Mr Christopher Ian Hepworth on 4 May 2011 (2 pages) |
18 April 2012 | Director's details changed for Mr Christopher Ian Hepworth on 4 May 2011 (2 pages) |
18 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (7 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (7 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 April 2010 | Director's details changed for Mr Philip Smallwood on 27 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Lee Scott Johnson on 27 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Christopher Ian Hepworth on 27 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Michael Brown on 27 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 April 2009 | Return made up to 27/03/09; full list of members (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 April 2008 | Return made up to 27/03/08; full list of members (5 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 April 2007 | Return made up to 27/03/07; full list of members
|
12 December 2006 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
28 July 2006 | Accounts for a medium company made up to 31 March 2005 (19 pages) |
3 April 2006 | Return made up to 27/03/06; full list of members
|
6 April 2005 | Return made up to 27/03/05; full list of members (9 pages) |
21 October 2004 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
21 May 2004 | Return made up to 27/03/04; full list of members (9 pages) |
26 January 2004 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
27 April 2003 | Return made up to 27/03/03; full list of members (9 pages) |
5 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
5 April 2002 | Return made up to 27/03/02; full list of members (8 pages) |
10 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 March 2001 | Return made up to 27/03/01; full list of members (8 pages) |
9 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 April 2000 | Return made up to 27/03/00; full list of members
|
27 September 1999 | Auditor's resignation (1 page) |
8 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 June 1999 | Return made up to 27/03/99; no change of members (4 pages) |
23 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
17 July 1998 | Auditor's resignation (1 page) |
7 July 1998 | Return made up to 27/03/98; full list of members (6 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | £ ic 60000/45000 06/02/98 £ sr 15000@1=15000 (1 page) |
8 April 1998 | Resolutions
|
3 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 April 1997 | Return made up to 27/03/97; full list of members
|
17 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 May 1996 | Return made up to 27/03/96; no change of members (4 pages) |
19 June 1995 | Full accounts made up to 31 March 1995 (11 pages) |
24 March 1995 | Return made up to 27/03/95; full list of members
|
27 March 1991 | Incorporation (14 pages) |