J B HOLDINGS (TRADING) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS27 7NA

Company number 06350467
Status Active
Incorporation Date 22 August 2007
Company Type Private Limited Company
Address BLACKSHAW HOLDINGS LIMITED, ST BERNARDS MILL GELDERD ROAD, GILDERSOME, MORLEY, LEEDS, LS27 7NA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of J B HOLDINGS (TRADING) LIMITED are www.jbholdingstrading.co.uk, and www.j-b-holdings-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The distance to to Bradford Interchange Rail Station is 6 miles; to Bradford Forster Square Rail Station is 6.3 miles; to Menston Rail Station is 10.2 miles; to Burley-in-Wharfedale Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J B Holdings Trading Limited is a Private Limited Company. The company registration number is 06350467. J B Holdings Trading Limited has been working since 22 August 2007. The present status of the company is Active. The registered address of J B Holdings Trading Limited is Blackshaw Holdings Limited St Bernards Mill Gelderd Road Gildersome Morley Leeds Ls27 7na. . BROOKSBANK, Susan is a Secretary of the company. BROOKSBANK, John Stephen is a Director of the company. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BROOKSBANK, Susan
Appointed Date: 22 August 2007

Director
BROOKSBANK, John Stephen
Appointed Date: 22 August 2007
69 years old

Resigned Directors

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 22 August 2007
Appointed Date: 22 August 2007

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 22 August 2007
Appointed Date: 22 August 2007

Persons With Significant Control

Blackshaw Properties (2014) Ltd
Notified on: 23 August 2016
Nature of control: Ownership of shares – 75% or more

Mr John Stephen Brooksbank
Notified on: 19 August 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

J B HOLDINGS (TRADING) LIMITED Events

16 Jan 2017
Confirmation statement made on 23 August 2016 with updates
07 Sep 2016
Confirmation statement made on 22 August 2016 with updates
04 Mar 2016
Total exemption small company accounts made up to 31 May 2015
13 Nov 2015
Satisfaction of charge 1 in full
13 Nov 2015
Satisfaction of charge 063504670002 in full
...
... and 42 more events
26 Sep 2007
New director appointed
26 Sep 2007
New secretary appointed
26 Sep 2007
Secretary resigned
26 Sep 2007
Director resigned
22 Aug 2007
Incorporation

J B HOLDINGS (TRADING) LIMITED Charges

30 October 2015
Charge code 0635 0467 0008
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: Leo Group Limited
Description: Contains fixed charge…
30 October 2015
Charge code 0635 0467 0007
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 October 2015
Charge code 0635 0467 0006
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 October 2015
Charge code 0635 0467 0005
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 September 2014
Charge code 0635 0467 0004
Delivered: 3 September 2014
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
1 September 2014
Charge code 0635 0467 0003
Delivered: 3 September 2014
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: N/A…
1 September 2014
Charge code 0635 0467 0002
Delivered: 2 September 2014
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
30 November 2009
Debenture
Delivered: 2 December 2009
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…