J M CONSTRUCTION (LEEDS) LIMITED
MORLEY

Hellopages » West Yorkshire » Leeds » LS27 8AG

Company number 03093342
Status Active
Incorporation Date 21 August 1995
Company Type Private Limited Company
Address SUITE 1 PEEL MILLS, COMMERCIAL STREET, MORLEY, WEST YORKSHIRE, LS27 8AG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 21 August 2015 with full list of shareholders Statement of capital on 2015-08-26 GBP 100 . The most likely internet sites of J M CONSTRUCTION (LEEDS) LIMITED are www.jmconstructionleeds.co.uk, and www.j-m-construction-leeds.co.uk. The predicted number of employees is 100 to 110. The company’s age is thirty years and two months. The distance to to Ravensthorpe Rail Station is 5.3 miles; to Wakefield Kirkgate Rail Station is 6.4 miles; to Sandal & Agbrigg Rail Station is 7.4 miles; to Menston Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J M Construction Leeds Limited is a Private Limited Company. The company registration number is 03093342. J M Construction Leeds Limited has been working since 21 August 1995. The present status of the company is Active. The registered address of J M Construction Leeds Limited is Suite 1 Peel Mills Commercial Street Morley West Yorkshire Ls27 8ag. The company`s financial liabilities are £1902.01k. It is £-29.24k against last year. The cash in hand is £123.3k. It is £-117.21k against last year. And the total assets are £3033.74k, which is £799.78k against last year. PENNY, Linda is a Secretary of the company. MULLEADY, John is a Director of the company. PENNY, Linda is a Director of the company. Secretary HARTLEY, Neil Antony has been resigned. Secretary JONES, Malcolm Richard has been resigned. The company operates in "Development of building projects".


j m construction (leeds) Key Finiance

LIABILITIES £1902.01k
-2%
CASH £123.3k
-49%
TOTAL ASSETS £3033.74k
+35%
All Financial Figures

Current Directors

Secretary
PENNY, Linda
Appointed Date: 13 February 2001

Director
MULLEADY, John
Appointed Date: 13 February 2001
73 years old

Director
PENNY, Linda
Appointed Date: 21 August 1995
62 years old

Resigned Directors

Secretary
HARTLEY, Neil Antony
Resigned: 13 February 2001
Appointed Date: 05 September 1995

Secretary
JONES, Malcolm Richard
Resigned: 05 September 1995
Appointed Date: 21 August 1995

Persons With Significant Control

Mr John Mulleady
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

J M CONSTRUCTION (LEEDS) LIMITED Events

22 Aug 2016
Confirmation statement made on 21 August 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
26 Aug 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100

10 Jul 2015
Registration of charge 030933420015, created on 8 July 2015
26 Jun 2015
Satisfaction of charge 030933420014 in full
...
... and 78 more events
24 Apr 1997
Accounts for a small company made up to 31 August 1996
20 Sep 1996
Return made up to 21/08/96; full list of members
17 May 1996
Registered office changed on 17/05/96 from: 15 st pauls street leeds west yorkshire LS1 2LZ
27 Sep 1995
Secretary resigned;new secretary appointed
21 Aug 1995
Incorporation

J M CONSTRUCTION (LEEDS) LIMITED Charges

8 July 2015
Charge code 0309 3342 0015
Delivered: 10 July 2015
Status: Outstanding
Persons entitled: Plumstreet Limited
Description: Freehold land known as midland mills valley road bradford…
28 February 2014
Charge code 0309 3342 0014
Delivered: 5 March 2014
Status: Satisfied on 26 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings on the north side of westgate street…
22 July 2013
Charge code 0309 3342 0013
Delivered: 26 July 2013
Status: Satisfied on 13 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
12 July 2011
Legal charge
Delivered: 15 July 2011
Status: Satisfied on 24 November 2012
Persons entitled: Kingsbridge Securities Limited
Description: F/H land and buildings known as 108 and 110 thorton road…
23 August 2010
Floating charge
Delivered: 25 August 2010
Status: Satisfied on 11 July 2011
Persons entitled: Technical & General Guarantee Company S.A.
Description: All the undertaking and assets.
10 November 2008
Debenture
Delivered: 18 November 2008
Status: Satisfied on 26 June 2010
Persons entitled: Alliance & Leicester PLC
Description: Stubley farm victoria road morley leeds.
10 November 2008
Legal charge
Delivered: 14 November 2008
Status: Satisfied on 26 June 2010
Persons entitled: Alliance & Leicester PLC
Description: Stubley farm, victoria road, morley, leeds.
1 February 2007
Legal charge
Delivered: 3 February 2007
Status: Satisfied on 15 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H midland mills valley road bradford t/no WYK781392 and…
14 April 2005
Legal charge
Delivered: 22 April 2005
Status: Satisfied on 7 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the property k/a land and buildings at merrie mills…
1 March 2005
Assignment of keyman life policy, intimation dated 1 march 2005 and
Delivered: 15 March 2005
Status: Satisfied on 7 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Halifax life limited policy number ASSH015528 date…
22 July 2004
Legal charge
Delivered: 5 August 2004
Status: Satisfied on 7 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 20-22 mill street, bradford t/no WYK587706…
21 July 2004
Debenture
Delivered: 27 July 2004
Status: Satisfied on 15 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
27 February 2004
Legal mortgage
Delivered: 5 March 2004
Status: Satisfied on 27 August 2004
Persons entitled: Hsbc Bank PLC
Description: F/H property 20-22 mill street bradford.. With the benefit…
28 February 2003
Legal mortgage
Delivered: 18 March 2003
Status: Satisfied on 7 May 2004
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over 841 bradford road birkenshaw BD4 6PQ…
10 July 1998
Debenture
Delivered: 14 July 1998
Status: Satisfied on 2 February 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…