Company Information for J M HOMES (NORTHERN) LIMITED
WESLEY HOUSE HUDDERSFIELD ROAD, BIRSTALL, BATLEY, WEST YORKSHIRE, WF17 9EJ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
J M HOMES (NORTHERN) LIMITED | ||
Legal Registered Office | ||
WESLEY HOUSE HUDDERSFIELD ROAD BIRSTALL BATLEY WEST YORKSHIRE WF17 9EJ Other companies in LS19 | ||
Previous Names | ||
|
Company Number | 06205162 | |
---|---|---|
Company ID Number | 06205162 | |
Date formed | 2007-04-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2016 | |
Account next due | 31/07/2018 | |
Latest return | 05/04/2016 | |
Return next due | 03/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-15 06:33:53 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH JOSEPHINE MULKEEN |
||
DECLAN JAMES MULKEEN |
||
ELIZABETH JOSEPHINE MULKEEN |
||
JAMES MULKEEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHUTTLEVIEW LIMITED | Company Secretary | 1998-05-13 | CURRENT | 1998-04-03 | Active - Proposal to Strike off | |
ASHDON LIMITED | Company Secretary | 1995-02-09 | CURRENT | 1984-07-04 | Active - Proposal to Strike off | |
SHUTTLEVIEW LIMITED | Director | 1998-05-13 | CURRENT | 1998-04-03 | Active - Proposal to Strike off | |
ASHDON LIMITED | Director | 1998-04-01 | CURRENT | 1984-07-04 | Active - Proposal to Strike off | |
DELTALORD LTD | Director | 1992-07-31 | CURRENT | 1976-08-13 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/19 FROM Lancaster House 16 Moorfield Business Park Yeadon, Leeds West Yorkshire LS19 7YA | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DECLAN JAMES MULKEEN | |
RES13 | Resolutions passed:
| |
RES15 | CHANGE OF COMPANY NAME 11/07/18 | |
AP01 | DIRECTOR APPOINTED MR DECLAN JAMES MULKEEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/04/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/04/15 TO 31/10/15 | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JOSEPHINE MULKEEN / 05/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/06/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2019-07-03 |
Appointmen | 2019-07-03 |
Meetings o | 2019-06-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
Creditors Due Within One Year | 2012-05-01 | £ 50,840 |
---|---|---|
Creditors Due Within One Year | 2011-05-01 | £ 45,441 |
Creditors and other liabilities
|
|
|
|
|
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 M HOMES (NORTHERN) LIMITED
Called Up Share Capital | 2012-05-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-05-01 | £ 2 |
Cash Bank In Hand | 2012-05-01 | £ 35,008 |
Cash Bank In Hand | 2011-05-01 | £ 44,925 |
Current Assets | 2012-05-01 | £ 84,565 |
Current Assets | 2011-05-01 | £ 82,151 |
Debtors | 2012-05-01 | £ 13,557 |
Debtors | 2011-05-01 | £ 37,226 |
Fixed Assets | 2012-05-01 | £ 167 |
Fixed Assets | 2011-05-01 | £ 250 |
Shareholder Funds | 2012-05-01 | £ 33,892 |
Shareholder Funds | 2011-05-01 | £ 36,960 |
Stocks Inventory | 2012-05-01 | £ 36,000 |
Tangible Fixed Assets | 2012-05-01 | £ 167 |
Tangible Fixed Assets | 2011-05-01 | £ 250 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as J M HOMES (NORTHERN) LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | J M HOMES (NORTHERN) LIMITED | Event Date | 2019-07-03 |
Initiating party | Event Type | Appointmen | |
Defending party | J M HOMES (NORTHERN) LIMITED | Event Date | 2019-07-03 |
Name of Company: J M HOMES (NORTHERN) LIMITED Company Number: 06205162 Nature of Business: Building Contractors Previous Name of Company: J Mulkeen & Co Limited Registered office: Wesley House, Hudder… | |||
Initiating party | Event Type | Meetings o | |
Defending party | J M HOMES (NORTHERN) LIMITED | Event Date | 2019-06-11 |
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. |