Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.PULLAN & SONS LIMITED
Company Information for

J.PULLAN & SONS LIMITED

C7 JOSEPHS WELL, HANOVER WALK, LEEDS, WEST YORKSHIRE, LS3 1AB,
Company Registration Number
00194023
Private Limited Company
Active

Company Overview

About J.pullan & Sons Ltd
J.PULLAN & SONS LIMITED was founded on 1923-11-27 and has its registered office in Leeds. The organisation's status is listed as "Active". J.pullan & Sons Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
J.PULLAN & SONS LIMITED
 
Legal Registered Office
C7 JOSEPHS WELL
HANOVER WALK
LEEDS
WEST YORKSHIRE
LS3 1AB
Other companies in LS11
 
Filing Information
Company Number 00194023
Company ID Number 00194023
Date formed 1923-11-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts GROUP
Last Datalog update: 2025-01-05 09:51:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.PULLAN & SONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J.PULLAN & SONS LIMITED

Current Directors
Officer Role Date Appointed
JOHN CHARLES DAWSON
Company Secretary 2002-03-15
CHRISTOPHER JOHN HESELTON ADAMS
Director 2010-12-14
JOHN CHARLES DAWSON
Director 2008-05-20
ALISTAIR MARK PULLAN
Director 1993-10-13
DAVID WILLIAM RICHARDSON
Director 2009-04-30
BRUCE SCOTT STRACHAN
Director 2010-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD NEIL PULLAN
Director 1990-12-31 2014-03-20
DAVID PAUL WILSON
Director 2007-07-02 2009-12-22
ERIC IAIN LONGMAN
Director 2004-04-23 2007-04-30
IAN ROSS PULLAN
Director 1993-10-13 2003-12-12
IAN ROSS PULLAN
Company Secretary 1999-03-26 2002-03-15
JOHN RAYMOND TIFFIN
Director 1979-01-20 2002-02-17
JOHN RAYMOND TIFFIN
Company Secretary 1990-12-31 1999-03-26
ARCHIBALD JEFFERS
Director 1990-12-31 1996-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHARLES DAWSON SILVERWOOD HOMES LTD Company Secretary 2009-07-31 CURRENT 2004-09-09 Active
JOHN CHARLES DAWSON THE WATERS EDGE (BARRY) MANAGEMENT COMPANY LIMITED Company Secretary 2009-07-31 CURRENT 2006-09-13 Active
JOHN CHARLES DAWSON M H DEVELOPMENTS LIMITED Company Secretary 2009-07-31 CURRENT 2002-02-14 Active - Proposal to Strike off
JOHN CHARLES DAWSON NEW BIERLEY HOMES LIMITED Company Secretary 2009-07-31 CURRENT 2005-05-04 Active
JOHN CHARLES DAWSON ORIEL HOUSE (CARDIFF) MANAGEMENT COMPANY LIMITED Company Secretary 2009-07-31 CURRENT 2004-03-23 Active - Proposal to Strike off
JOHN CHARLES DAWSON THE KILN (SELBORNE) MANAGEMENT COMPANY LIMITED Company Secretary 2008-09-29 CURRENT 2006-04-06 Active
JOHN CHARLES DAWSON PULLAN DEVELOPMENTS LIMITED Company Secretary 2007-05-22 CURRENT 2007-05-22 Active
JOHN CHARLES DAWSON HOWLEY PARK BUSINESS VILLAGE (LEEDS) LIMITED Company Secretary 2007-04-19 CURRENT 2007-04-19 Active
JOHN CHARLES DAWSON WHARFEDALE ESTATE DEVELOPMENTS LIMITED Company Secretary 2007-01-10 CURRENT 1947-03-27 Active
JOHN CHARLES DAWSON PULLAN CONSTRUCTION LIMITED Company Secretary 2006-07-01 CURRENT 2003-10-27 Dissolved 2013-11-27
CHRISTOPHER JOHN HESELTON ADAMS G.J.PALMER & SONS LIMITED Director 2014-02-01 CURRENT 1934-08-18 Active
CHRISTOPHER JOHN HESELTON ADAMS HYMNS ANCIENT AND MODERN LIMITED Director 2013-01-01 CURRENT 1975-07-25 Active
CHRISTOPHER JOHN HESELTON ADAMS ST. LAURENCE EDUCATION TRUST Director 2012-09-01 CURRENT 1997-07-31 Active
JOHN CHARLES DAWSON ST JOHNS PARK ROUNDHAY (MANAGEMENT COMPANY) LTD Director 2017-12-04 CURRENT 2017-12-04 Active
JOHN CHARLES DAWSON LEEDS LONDON LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active - Proposal to Strike off
JOHN CHARLES DAWSON AMBERSTONE DEVELOPMENTS (WEST RIDING) LTD Director 2017-02-15 CURRENT 2017-02-15 Active - Proposal to Strike off
JOHN CHARLES DAWSON CALDER MASONRY LTD Director 2017-01-10 CURRENT 2017-01-10 Active
JOHN CHARLES DAWSON AMBERSTONE DEVELOPMENTS (WEST YORKSHIRE) LTD Director 2016-08-22 CURRENT 2016-08-22 Active - Proposal to Strike off
JOHN CHARLES DAWSON AMBERSTONE DEVELOPMENTS (LEEDS) LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active - Proposal to Strike off
JOHN CHARLES DAWSON WHARFEDALE ESTATES LIMITED Director 2015-03-24 CURRENT 1960-12-09 Active
JOHN CHARLES DAWSON AMBERSTONE DEVELOPMENTS (YORKSHIRE) LTD Director 2013-08-07 CURRENT 2013-08-07 Active
JOHN CHARLES DAWSON CHARTFORD ARTHINGTON LIMITED Director 2010-01-21 CURRENT 2009-11-17 Active
JOHN CHARLES DAWSON SILVERWOOD HOMES LTD Director 2009-07-31 CURRENT 2004-09-09 Active
JOHN CHARLES DAWSON THE KILN (SELBORNE) MANAGEMENT COMPANY LIMITED Director 2009-07-31 CURRENT 2006-04-06 Active
JOHN CHARLES DAWSON THE WATERS EDGE (BARRY) MANAGEMENT COMPANY LIMITED Director 2009-07-31 CURRENT 2006-09-13 Active
JOHN CHARLES DAWSON M H DEVELOPMENTS LIMITED Director 2009-07-31 CURRENT 2002-02-14 Active - Proposal to Strike off
JOHN CHARLES DAWSON NEW BIERLEY HOMES LIMITED Director 2009-07-31 CURRENT 2005-05-04 Active
JOHN CHARLES DAWSON HOWLEY PARK BUSINESS VILLAGE (LEEDS) LIMITED Director 2009-07-31 CURRENT 2007-04-19 Active
JOHN CHARLES DAWSON ORIEL HOUSE (CARDIFF) MANAGEMENT COMPANY LIMITED Director 2009-07-31 CURRENT 2004-03-23 Active - Proposal to Strike off
JOHN CHARLES DAWSON PULLAN DEVELOPMENTS LIMITED Director 2007-05-22 CURRENT 2007-05-22 Active
JOHN CHARLES DAWSON WHARFEDALE ESTATE DEVELOPMENTS LIMITED Director 2007-01-10 CURRENT 1947-03-27 Active
JOHN CHARLES DAWSON PULLAN CONSTRUCTION LIMITED Director 2006-07-01 CURRENT 2003-10-27 Dissolved 2013-11-27
ALISTAIR MARK PULLAN AMBERSTONE DEVELOPMENTS (LEEDS) LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active - Proposal to Strike off
ALISTAIR MARK PULLAN AMBERSTONE DEVELOPMENTS (YORKSHIRE) LTD Director 2013-08-07 CURRENT 2013-08-07 Active
ALISTAIR MARK PULLAN WILKINSON DEVELOPMENT CO. LIMITED Director 2012-02-29 CURRENT 2010-10-12 Active
ALISTAIR MARK PULLAN CHARTFORD ARTHINGTON LIMITED Director 2009-11-17 CURRENT 2009-11-17 Active
ALISTAIR MARK PULLAN SILVERWOOD HOMES LTD Director 2009-07-31 CURRENT 2004-09-09 Active
ALISTAIR MARK PULLAN THE WATERS EDGE (BARRY) MANAGEMENT COMPANY LIMITED Director 2008-11-06 CURRENT 2006-09-13 Active
ALISTAIR MARK PULLAN HORUS LIMITED Director 2008-07-01 CURRENT 1996-03-14 Active
ALISTAIR MARK PULLAN HOWLEY PARK BUSINESS VILLAGE (LEEDS) LIMITED Director 2007-04-19 CURRENT 2007-04-19 Active
ALISTAIR MARK PULLAN THE KILN (SELBORNE) MANAGEMENT COMPANY LIMITED Director 2006-04-06 CURRENT 2006-04-06 Active
ALISTAIR MARK PULLAN NEW BIERLEY HOMES LIMITED Director 2005-06-01 CURRENT 2005-05-04 Active
ALISTAIR MARK PULLAN PULLAN CONSTRUCTION LIMITED Director 2004-07-13 CURRENT 2003-10-27 Dissolved 2013-11-27
ALISTAIR MARK PULLAN LANEHEAD MANAGEMENT COMPANY LIMITED Director 2004-04-29 CURRENT 1991-08-28 Active
ALISTAIR MARK PULLAN ORIEL HOUSE (CARDIFF) MANAGEMENT COMPANY LIMITED Director 2004-03-23 CURRENT 2004-03-23 Active - Proposal to Strike off
ALISTAIR MARK PULLAN M H DEVELOPMENTS LIMITED Director 2003-04-04 CURRENT 2002-02-14 Active - Proposal to Strike off
ALISTAIR MARK PULLAN WHARFEDALE ESTATE DEVELOPMENTS LIMITED Director 1996-11-29 CURRENT 1947-03-27 Active
ALISTAIR MARK PULLAN WHARFEDALE ESTATES LIMITED Director 1996-11-29 CURRENT 1960-12-09 Active
ALISTAIR MARK PULLAN WILKINSON BUILDING CO.(LEEDS)LIMITED Director 1994-12-14 CURRENT 1951-07-19 Active
BRUCE SCOTT STRACHAN CALDER MASONRY LTD Director 2017-01-10 CURRENT 2017-01-10 Active
BRUCE SCOTT STRACHAN AMBERSTONE DEVELOPMENTS (WEST YORKSHIRE) LTD Director 2016-08-22 CURRENT 2016-08-22 Active - Proposal to Strike off
BRUCE SCOTT STRACHAN AMBERSTONE DEVELOPMENTS (LEEDS) LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active - Proposal to Strike off
BRUCE SCOTT STRACHAN WHARFEDALE ESTATES LIMITED Director 2015-03-24 CURRENT 1960-12-09 Active
BRUCE SCOTT STRACHAN AMBERSTONE DEVELOPMENTS (YORKSHIRE) LTD Director 2013-08-07 CURRENT 2013-08-07 Active
BRUCE SCOTT STRACHAN HORUS LIMITED Director 2010-09-14 CURRENT 1996-03-14 Active
BRUCE SCOTT STRACHAN CHARTFORD ARTHINGTON LIMITED Director 2010-01-21 CURRENT 2009-11-17 Active
BRUCE SCOTT STRACHAN PULLAN DEVELOPMENTS LIMITED Director 2007-05-22 CURRENT 2007-05-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-16AUDITOR'S RESIGNATION
2024-12-16AUDAUDITOR'S RESIGNATION
2024-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/24, WITH NO UPDATES
2024-11-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2023-12-20CS01CONFIRMATION STATEMENT MADE ON 09/12/23, WITH NO UPDATES
2023-08-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-12-14CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-12-23CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES
2021-11-15MEM/ARTSARTICLES OF ASSOCIATION
2021-11-15RES12Resolution of varying share rights or name
2021-11-15SH02Sub-division of shares on 2021-10-22
2021-11-12SH08Change of share class name or designation
2021-11-12SH10Particulars of variation of rights attached to shares
2021-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES
2020-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/18 FROM Manor Works Beeston Leeds LS11 8QT
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 50000
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 50000
2016-04-27SH0101/04/16 STATEMENT OF CAPITAL GBP 50000
2016-04-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-18RES01ADOPT ARTICLES 01/04/2016
2016-04-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2016-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001940230003
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 48080
2015-12-16AR0109/12/15 ANNUAL RETURN FULL LIST
2015-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 001940230003
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 48080
2014-12-18AR0109/12/14 ANNUAL RETURN FULL LIST
2014-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PULLAN
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 48080
2014-01-03AR0109/12/13 ANNUAL RETURN FULL LIST
2014-01-03CH01Director's details changed for Mr Christopher John Heselton Adams on 2013-04-25
2013-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-12-12AR0109/12/12 ANNUAL RETURN FULL LIST
2012-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-03AR0109/12/11 ANNUAL RETURN FULL LIST
2011-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-01-18AP01DIRECTOR APPOINTED CHRISTOPHER JOHN HESELTON ADAMS
2010-12-23AR0109/12/10 FULL LIST
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE SCOTT STRACHAN / 09/12/2010
2010-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-10-07AP01DIRECTOR APPOINTED BRUCE SCOTT STRACHAN
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON
2009-12-09AR0109/12/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL WILSON / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM RICHARDSON / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD NEIL PULLAN / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MARK PULLAN / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES DAWSON / 09/12/2009
2009-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN CHARLES DAWSON / 09/12/2009
2009-09-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-05-26288aDIRECTOR APPOINTED DAVID WILLIAM RICHARDSON
2009-01-26363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-05-30288aDIRECTOR APPOINTED JOHN CHARLES DAWSON
2008-01-08363sRETURN MADE UP TO 09/12/07; CHANGE OF MEMBERS
2007-10-03288cSECRETARY'S PARTICULARS CHANGED
2007-09-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-08-29288aNEW DIRECTOR APPOINTED
2007-05-22288bDIRECTOR RESIGNED
2007-01-24363sRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-21363sRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2006-02-20AUDAUDITOR'S RESIGNATION
2005-11-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2004-12-14363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-05-24288aNEW DIRECTOR APPOINTED
2004-02-10363sRETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2004-01-16288bDIRECTOR RESIGNED
2003-07-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-12-17288bSECRETARY RESIGNED
2002-12-17363sRETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS
2002-07-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-04-03288bDIRECTOR RESIGNED
2002-04-03288aNEW SECRETARY APPOINTED
2002-02-26288bDIRECTOR RESIGNED
2001-12-12363sRETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS
2001-08-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-04363sRETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS
2000-08-18AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-15363sRETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS
1999-08-23AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-07288bSECRETARY RESIGNED
1999-04-07288aNEW SECRETARY APPOINTED
1998-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-14363sRETURN MADE UP TO 09/12/98; NO CHANGE OF MEMBERS
1998-10-22AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-17363sRETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

Licences & Regulatory approval
We could not find any licences issued to J.PULLAN & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J.PULLAN & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-06-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1975-02-26 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.PULLAN & SONS LIMITED

Intangible Assets
Patents
We have not found any records of J.PULLAN & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.PULLAN & SONS LIMITED
Trademarks
We have not found any records of J.PULLAN & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.PULLAN & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as J.PULLAN & SONS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
Business rates information was found for J.PULLAN & SONS LIMITED for 27 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES SUITE 26C JOSEPHS WELL HANOVER WALK, WOODHOUSE LEEDS LS3 1AB 8,90029/09/2013
OFFICES AND PREMISES SUITE 14E JOSEPHS WELL HANOVER WALK, WOODHOUSE LEEDS LS3 1AB 8,20001/12/2011
OFFICES AND PREMISES SUITE 4E JOSEPHS WELL HANOVER WALK, WOODHOUSE LEEDS LS3 1AB 8,20001/12/2011
OFFICES AND PREMISES SUITE 12E JOSEPHS WELL HANOVER WALK LEEDS LS3 1AB 7,70029/09/2012
OFFICES AND PREMISES SUITE 3D JOSEPHS WELL HANOVER WALK, WOODHOUSE LEEDS LS3 1AB 6,80024/03/2013
OFFICES AND PREMISES SUITES 11E & 15E JOSEPHS WELL HANOVER WALK, WOODHOUSE LEEDS LS3 1AB 32,25030/09/2011
OFFICES AND PREMISES SUITE E7.6 JOSEPHS WELL LEEDS LEEDS LS3 1AB 3,00001/12/2011
OFFICES AND PREMISES 22/23 HOWLEY PARK BUSINESS VILLAGE HOWLEY PARK ROAD EAST MORLEY LEEDS LS27 0SU 29,75024/11/2012
OFFICES AND PREMISES SUITE 1D JOSEPHS WELL HANOVER WALK, WOODHOUSE LEEDS LS3 1AB 28,50014/05/2013
OFFICES AND PREMISES SUITE 20C JOSEPHS WELL HANOVER WALK, WOODHOUSE LEEDS LS3 1AB 23,25024/03/2013
OFFICES AND PREMISES SUITE 24C JOSEPHS WELL HANOVER WALK, WOODHOUSE LEEDS LS3 1AB 20,75001/12/2011
OFFICES AND PREMISES SUITE 10C JOSEPHS WELL HANOVER WALK LEEDS LS3 1AB 19,25001/12/2011
OFFICES AND PREMISES SUITE 5C JOSEPHS WELL HANOVER WALK, WOODHOUSE LEEDS LS3 1AB 18,00030/06/2012
OFFICES AND PREMISES SUITE 14C JOSEPHS WELL HANOVER WALK, WOODHOUSE LEEDS LS3 1AB 17,75030/10/2012
OFFICES AND PREMISES SUITE E7.4 JOSEPHS WELL HANOVER WALK LEEDS LS3 1AB 1,77528/02/2008
OFFICES AND PREMISES SUITE E7.5 JOSEPHS WELL HANOVER LEEDS LS3 1AB 1,77530/04/2008
OFFICES AND PREMISES SUITE E7.2 JOSEPHS WELL HANOVER WALK LEEDS LS3 1AB 1,75001/02/2008
Offices and Premises SUITE 5B JOSEPHS WELL HANOVER WALK LEEDS LS3 1AB 16,50019/07/2011
Offices and Premises SUITE 16D JOSEPHS WELL HANOVER WALK LEEDS LS3 1AB 16,00001/12/2011
OFFICES AND PREMISES SUITE 8D JOSEPHS WELL HANOVER WALK, WOODHOUSE LEEDS LS3 1AB 15,75008/02/2012
OFFICES AND PREMISES SUITE 2EA JOSEPHS WELL HANOVER WALK LEEDS LS3 1AB 15,00001/12/2011
OFFICES AND PREMISES SUITE 7B JOSEPHS WELL HANOVER WALK LEEDS LS3 1AB 14,00030/11/2009
OFFICES AND PREMISES SUITE 8C JOSEPHS WELL HANOVER WALK LEEDS LS3 1AB 13,25025/10/2012
OFFICES AND PREMISES 12 HOWLEY PARK BUSINESS VILLAGE HOWLEY PARK ROAD EAST MORLEY LEEDS LS27 0SU 12,50018/11/2013
OFFICES AND PREMISES 14 HOWLEY PARK BUSINESS VILLAGE HOWLEY PARK ROAD EAST MORLEY LEEDS LS27 0SU 12,50021/09/2012
OFFICES AND PREMISES SUITE 19C JOSEPHS WELL HANOVER WALK LEEDS LS3 1AB 10,25001/11/2011
OFFICES AND PREMISES SUITE 14D JOSEPHS WELL HANOVER WALK, WOODHOUSE LEEDS LS3 1AB 10,00030/06/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by J.PULLAN & SONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2018-09-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.PULLAN & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.PULLAN & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.