J S WHITE & CO LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS19 7EW

Company number 09336448
Status Active
Incorporation Date 2 December 2014
Company Type Private Limited Company
Address 25-29 SANDY WAY, YEADON, LEEDS, WEST YORKSHIRE, LS19 7EW
Home Country United Kingdom
Nature of Business 69203 - Tax consultancy
Phone, email, etc

Since the company registration ten events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100 ; Termination of appointment of Craig Lee Peter Bannister as a director on 31 March 2016. The most likely internet sites of J S WHITE & CO LIMITED are www.jswhiteco.co.uk, and www.j-s-white-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and ten months. The distance to to Burley-in-Wharfedale Rail Station is 4 miles; to Bradford Forster Square Rail Station is 5.5 miles; to Bradford Interchange Rail Station is 5.8 miles; to Leeds Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J S White Co Limited is a Private Limited Company. The company registration number is 09336448. J S White Co Limited has been working since 02 December 2014. The present status of the company is Active. The registered address of J S White Co Limited is 25 29 Sandy Way Yeadon Leeds West Yorkshire Ls19 7ew. . WHITE, Jonathan Sydney is a Director of the company. Director BANNISTER, Craig Lee Peter has been resigned. The company operates in "Tax consultancy".


Current Directors

Director
WHITE, Jonathan Sydney
Appointed Date: 02 December 2014
62 years old

Resigned Directors

Director
BANNISTER, Craig Lee Peter
Resigned: 31 March 2016
Appointed Date: 02 December 2014
55 years old

J S WHITE & CO LIMITED Events

24 Aug 2016
Total exemption small company accounts made up to 31 December 2015
20 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

20 Apr 2016
Termination of appointment of Craig Lee Peter Bannister as a director on 31 March 2016
14 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100

07 Apr 2015
Registration of charge 093364480002, created on 31 March 2015
...
... and 0 more events
28 Jan 2015
Registration of charge 093364480001, created on 23 January 2015
08 Dec 2014
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100

03 Dec 2014
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100

03 Dec 2014
Statement of capital following an allotment of shares on 2 December 2014
  • GBP 100

02 Dec 2014
Incorporation
Statement of capital on 2014-12-02
  • GBP 80

J S WHITE & CO LIMITED Charges

31 March 2015
Charge code 0933 6448 0002
Delivered: 7 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
23 January 2015
Charge code 0933 6448 0001
Delivered: 28 January 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…