SLJ (WAKEFIELD) LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD5 8LT

Company number 04591027
Status Active
Incorporation Date 15 November 2002
Company Type Private Limited Company
Address 837 MANCHESTER ROAD, BRADFORD, WEST YORKSHIRE, BD5 8LT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 28 September 2015; Previous accounting period shortened from 29 September 2015 to 28 September 2015. The most likely internet sites of SLJ (WAKEFIELD) LIMITED are www.sljwakefield.co.uk, and www.slj-wakefield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Slj Wakefield Limited is a Private Limited Company. The company registration number is 04591027. Slj Wakefield Limited has been working since 15 November 2002. The present status of the company is Active. The registered address of Slj Wakefield Limited is 837 Manchester Road Bradford West Yorkshire Bd5 8lt. . HOLMES, Ellinor Margaret is a Secretary of the company. HOLMES, Richard Mark is a Director of the company. Secretary JOWETT, Jennifer Susan has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director JOWETT, Rodney has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HOLMES, Ellinor Margaret
Appointed Date: 01 December 2004

Director
HOLMES, Richard Mark
Appointed Date: 01 December 2004
55 years old

Resigned Directors

Secretary
JOWETT, Jennifer Susan
Resigned: 01 December 2004
Appointed Date: 15 November 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 November 2002
Appointed Date: 15 November 2002

Director
JOWETT, Rodney
Resigned: 01 December 2004
Appointed Date: 15 November 2002
81 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 November 2002
Appointed Date: 15 November 2002

Persons With Significant Control

Ellinor Margaret Holmes
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Richard Mark Holmes
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SLJ (WAKEFIELD) LIMITED Events

13 Dec 2016
Confirmation statement made on 15 November 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 28 September 2015
28 Jun 2016
Previous accounting period shortened from 29 September 2015 to 28 September 2015
17 Mar 2016
Director's details changed for Richard Mark Holmes on 17 March 2016
17 Mar 2016
Secretary's details changed for Ellinor Margaret Holmes on 17 March 2016
...
... and 60 more events
22 Dec 2002
New director appointed
22 Dec 2002
Secretary resigned
22 Dec 2002
Director resigned
20 Dec 2002
Ad 15/11/02--------- £ si 99@1=99 £ ic 1/100
15 Nov 2002
Incorporation

SLJ (WAKEFIELD) LIMITED Charges

14 March 2011
Debenture
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Cheryll Louise Chapman
Description: All assets.
22 February 2011
Legal charge
Delivered: 25 February 2011
Status: Outstanding
Persons entitled: Cheryll Louise Chapman
Description: The manville arms 31/33 great horton road bradford.
14 February 2011
Mortgage
Delivered: 26 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 13 blake street, york together with all buildings &…
14 February 2011
Mortgage deed
Delivered: 19 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the manville arms great horton road…
24 January 2011
Debenture
Delivered: 29 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 June 2010
Legal charge
Delivered: 9 July 2010
Status: Outstanding
Persons entitled: Cheryll Louise Chapman
Description: The manville arms public house, 31/33 great horton road…
22 April 2010
Debenture
Delivered: 23 April 2010
Status: Satisfied on 21 January 2011
Persons entitled: Cheryll Chapman
Description: Fixed and floating charge over the undertaking and all…
19 December 2006
Legal mortgage
Delivered: 6 January 2007
Status: Satisfied on 6 May 2010
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as land on the south side of fenby…
14 August 2006
Legal mortgage
Delivered: 24 August 2006
Status: Satisfied on 6 May 2010
Persons entitled: Hsbc Bank PLC
Description: F/H 107 carlinghow hill batley west yorkshire. With the…
21 December 2005
Debenture
Delivered: 23 December 2005
Status: Satisfied on 6 May 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 2005
Legal mortgage
Delivered: 21 December 2005
Status: Satisfied on 6 May 2010
Persons entitled: Hsbc Bank PLC
Description: Property t/no wyk 443333. with the benefit of all rights…
14 February 2003
Rent deposit deed
Delivered: 6 March 2003
Status: Outstanding
Persons entitled: Walker Group Limited
Description: £6,250.00 with any other monies added thereon.