JLA TOTAL CARE LIMITED
WEST YORKSHIRE LAUNDRY FM LIMITED

Hellopages » West Yorkshire » Calderdale » HX6 4AJ
Company number 02951461
Status Active
Incorporation Date 22 July 1994
Company Type Private Limited Company
Address MEADOWCROFT LANE, HALIFAX ROAD, RIPPONDEN, WEST YORKSHIRE, HX6 4AJ
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Full accounts made up to 31 October 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 100 ; Satisfaction of charge 029514610010 in full. The most likely internet sites of JLA TOTAL CARE LIMITED are www.jlatotalcare.co.uk, and www.jla-total-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Jla Total Care Limited is a Private Limited Company. The company registration number is 02951461. Jla Total Care Limited has been working since 22 July 1994. The present status of the company is Active. The registered address of Jla Total Care 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. Secretary WILKINSON, George Stuart has been resigned. Nominee Secretary JEMBERT FORMATION LIMITED has been resigned. Director BARKER, Matthew Howard has been resigned. Director BARR, Alan Andrew has been resigned. Director BATEMAN, Yvette has been resigned. Director BURROWS, Steven Michael has been resigned. Director CARDIS, Richard Charles has been resigned. Director CRUDDOS, David has been resigned. Director FINE, Jonathan Joseph has been resigned. Director HIRST, Edward George has been resigned. Nominee Director JEMBERT NOMINEES LIMITED has been resigned. Director LAITHWAITE, John has been resigned. Director LAITHWAITE, Susan Rosemary has been resigned. Director LEE, Richard Anthony has been resigned. Director LILLEY, Danik has been resigned. Director LOGAN, Richard Henry has been resigned. Director MOORCROFT, David Alex Lee has been resigned. Director SWAILES, John Howard has been resigned. Director SWAILES, John Howard has been resigned. Director SWIFT, Christopher John has been resigned. Director THOMPSON, Peter has been resigned. Director WILKINSON, George Stuart has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Director
BAXTER, Stephen Roy
Appointed Date: 15 December 2010
60 years old

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

Resigned Directors

Secretary
WILKINSON, George Stuart
Resigned: 21 January 2011
Appointed Date: 09 February 1995

Nominee Secretary
JEMBERT FORMATION LIMITED
Resigned: 09 February 1995
Appointed Date: 22 July 1994

Director
BARKER, Matthew Howard
Resigned: 26 August 2011
Appointed Date: 28 May 2009
46 years old

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

Director
BATEMAN, Yvette
Resigned: 25 March 2010
Appointed Date: 26 April 2004
59 years old

Director
BURROWS, Steven Michael
Resigned: 06 December 2008
Appointed Date: 15 December 1999
66 years old

Director
CARDIS, Richard Charles
Resigned: 25 March 2010
Appointed Date: 01 December 2002
72 years old

Director
CRUDDOS, David
Resigned: 21 June 2005
Appointed Date: 31 January 2005
62 years old

Director
FINE, Jonathan Joseph
Resigned: 04 November 2008
Appointed Date: 16 February 2007
69 years old

Director
HIRST, Edward George
Resigned: 31 December 1999
Appointed Date: 30 January 1995
84 years old

Nominee Director
JEMBERT NOMINEES LIMITED
Resigned: 30 January 1995
Appointed Date: 22 July 1994

Director
LAITHWAITE, John
Resigned: 25 March 2010
Appointed Date: 30 January 1995
81 years old

Director
LAITHWAITE, Susan Rosemary
Resigned: 25 March 2010
Appointed Date: 30 January 1995
81 years old

Director
LEE, Richard Anthony
Resigned: 08 April 2008
Appointed Date: 16 February 2007
62 years old

Director
LILLEY, Danik
Resigned: 25 March 2010
Appointed Date: 26 April 2004
54 years old

Director
LOGAN, Richard Henry
Resigned: 30 April 2010
Appointed Date: 01 October 1999
61 years old

Director
MOORCROFT, David Alex Lee
Resigned: 14 November 2005
Appointed Date: 12 July 2005
52 years old

Director
SWAILES, John Howard
Resigned: 31 October 2006
Appointed Date: 26 April 2004
72 years old

Director
SWAILES, John Howard
Resigned: 29 September 2000
Appointed Date: 30 January 1995
72 years old

Director
SWIFT, Christopher John
Resigned: 17 October 1997
Appointed Date: 20 May 1996
58 years old

Director
THOMPSON, Peter
Resigned: 03 October 2003
Appointed Date: 22 January 2001
60 years old

Director
WILKINSON, George Stuart
Resigned: 21 January 2011
Appointed Date: 09 February 1995
75 years old

JLA TOTAL CARE LIMITED Events

04 Aug 2016
Full accounts made up to 31 October 2015
20 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100

12 Nov 2015
Satisfaction of charge 029514610010 in full
12 Nov 2015
Satisfaction of charge 9 in full
11 Nov 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 119 more events
08 Feb 1995
New director appointed

08 Feb 1995
Director resigned;new director appointed

08 Feb 1995
New director appointed

20 Dec 1994
Particulars of mortgage/charge
22 Jul 1994
Incorporation

JLA TOTAL CARE LIMITED Charges

30 October 2015
Charge code 0295 1461 0011
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Agent
Description: Contains fixed charge…
30 July 2014
Charge code 0295 1461 0010
Delivered: 1 August 2014
Status: Satisfied on 12 November 2015
Persons entitled: Hayfin Services LLP
Description: Contains fixed charge…
11 October 2010
Security agreement
Delivered: 19 October 2010
Status: Satisfied on 12 November 2015
Persons entitled: Haymarket Financial LLP as Security Agent
Description: Fixed and floating charge over the undertaking and all…
23 December 2008
Composite guarantee and debenture
Delivered: 24 December 2008
Status: Satisfied on 27 October 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 August 2007
Composite guarantee and debenture
Delivered: 17 August 2007
Status: Satisfied on 27 October 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 2006
Guarantee & debenture
Delivered: 31 March 2006
Status: Satisfied on 27 October 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 May 2002
Contracts assignment
Delivered: 7 June 2002
Status: Satisfied on 27 October 2010
Persons entitled: Barclays Bank PLC
Description: By way of assignment all its right, title and interest in…
24 May 2002
Debenture
Delivered: 7 June 2002
Status: Satisfied on 27 October 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 June 1999
Block discounting agreement
Delivered: 21 June 1999
Status: Satisfied on 24 December 2008
Persons entitled: The Co-Operative Bank PLC
Description: Floating charge of all right,title and interest in and to…
20 December 1995
Charge
Delivered: 3 January 1996
Status: Satisfied on 11 April 2006
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all leasing rental…
30 November 1994
Mortgage debenture
Delivered: 20 December 1994
Status: Satisfied on 11 April 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…