JLA DEBTCO LIMITED
RIPPONDEN

Hellopages » West Yorkshire » Calderdale » HX6 4AJ

Company number 07195172
Status Active
Incorporation Date 18 March 2010
Company Type Private Limited Company
Address MEADOWCROFT LANE, HALIFAX ROAD, RIPPONDEN, WEST YORKSHIRE, HX6 4AJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Full accounts made up to 31 October 2015; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 921,000 . The most likely internet sites of JLA DEBTCO LIMITED are www.jladebtco.co.uk, and www.jla-debtco.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Jla Debtco Limited is a Private Limited Company. The company registration number is 07195172. Jla Debtco Limited has been working since 18 March 2010. The present status of the company is Active. The registered address of Jla Debtco Limited is Meadowcroft Lane Halifax Road Ripponden West Yorkshire Hx6 4aj. . BAXTER, Stephen Roy is a Director of the company. HUMPHREYS, Paul Justin is a Director of the company. Director BARKER, Matthew Howard has been resigned. Director BARR, Alan Andrew has been resigned. Director KASSAI, Florencia has been resigned. Director MOORE, Ian Robert has been resigned. Director ROURKE, Matthew Joseph has been resigned. Director TOEPFER, Thorsten has been resigned. Director WILKINSON, George Stuart has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BAXTER, Stephen Roy
Appointed Date: 02 March 2011
60 years old

Director
HUMPHREYS, Paul Justin
Appointed Date: 22 October 2014
66 years old

Resigned Directors

Director
BARKER, Matthew Howard
Resigned: 26 August 2011
Appointed Date: 25 March 2010
46 years old

Director
BARR, Alan Andrew
Resigned: 23 January 2015
Appointed Date: 26 August 2011
57 years old

Director
KASSAI, Florencia
Resigned: 05 July 2011
Appointed Date: 18 March 2010
51 years old

Director
MOORE, Ian Robert
Resigned: 05 July 2011
Appointed Date: 18 March 2010
53 years old

Director
ROURKE, Matthew Joseph
Resigned: 22 December 2015
Appointed Date: 18 March 2010
54 years old

Director
TOEPFER, Thorsten
Resigned: 22 December 2015
Appointed Date: 16 January 2015
47 years old

Director
WILKINSON, George Stuart
Resigned: 03 March 2011
Appointed Date: 25 March 2010
74 years old

Persons With Significant Control

Jla Equityco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JLA DEBTCO LIMITED Events

22 Mar 2017
Confirmation statement made on 18 March 2017 with updates
04 Aug 2016
Full accounts made up to 31 October 2015
06 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 921,000

02 Feb 2016
Registration of charge 071951720002, created on 26 January 2016
07 Jan 2016
Termination of appointment of Matthew Joseph Rourke as a director on 22 December 2015
...
... and 30 more events
06 Apr 2010
Appointment of Mr Matthew Howard Barker as a director
06 Apr 2010
Appointment of George Stuart Wilkinson as a director
06 Apr 2010
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 6 April 2010
19 Mar 2010
Director's details changed for Matthew Joseph Rouke on 18 March 2010
18 Mar 2010
Incorporation

JLA DEBTCO LIMITED Charges

26 January 2016
Charge code 0719 5172 0002
Delivered: 2 February 2016
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland as Security Agent
Description: Contains fixed charge…
30 October 2015
Charge code 0719 5172 0001
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland as Security Agent
Description: Contains fixed charge…