JLA EQUITYCO LIMITED
RIPPONDEN

Hellopages » West Yorkshire » Calderdale » HX6 4AJ
Company number 07195122
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 sixty-nine events have happened. The last three records are Group of companies' accounts made up to 31 October 2015; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 1,052,000 ; Satisfaction of charge 071951220001 in full. The most likely internet sites of JLA EQUITYCO LIMITED are www.jlaequityco.co.uk, and www.jla-equityco.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Jla Equityco Limited is a Private Limited Company. The company registration number is 07195122. Jla Equityco Limited has been working since 18 March 2010. The present status of the company is Active. The registered address of Jla Equityco 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 GARMAN, David Noel Christopher has been resigned. Director KASSAI, Florencia has been resigned. Director LAITHWAITE, John has been resigned. Director MOORE, Ian Robert has been resigned. Director ROURKE, Matthew Joseph has been resigned. Director THORPE, David Allan has been resigned. Director TOEPFER, Thorsten has been resigned. Director TURNER, Nicholas Timothy 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
67 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
58 years old

Director
GARMAN, David Noel Christopher
Resigned: 31 January 2014
Appointed Date: 02 December 2010
74 years old

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

Director
LAITHWAITE, John
Resigned: 08 April 2011
Appointed Date: 25 March 2010
81 years old

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

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

Director
THORPE, David Allan
Resigned: 22 December 2015
Appointed Date: 01 September 2014
76 years old

Director
TOEPFER, Thorsten
Resigned: 22 December 2015
Appointed Date: 25 September 2014
48 years old

Director
TURNER, Nicholas Timothy
Resigned: 18 July 2014
Appointed Date: 01 November 2012
64 years old

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

JLA EQUITYCO LIMITED Events

04 Aug 2016
Group of companies' accounts made up to 31 October 2015
21 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,052,000

02 Feb 2016
Satisfaction of charge 071951220001 in full
02 Feb 2016
Registration of charge 071951220002, created on 26 January 2016
26 Jan 2016
Memorandum and Articles of Association
...
... and 59 more events
06 Apr 2010
Appointment of Mr George Stuart Wilkinson as a director
06 Apr 2010
Appointment of Mr John Laithwaite 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 EQUITYCO LIMITED Charges

26 January 2016
Charge code 0719 5122 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 5122 0001
Delivered: 31 October 2015
Status: Satisfied on 2 February 2016
Persons entitled: U.S. Bank Trustee Limited
Description: Contains fixed charge…