JB HOLDINGS (BLACKSHAW) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS27 7NA

Company number 05618834
Status Active
Incorporation Date 10 November 2005
Company Type Private Limited Company
Address BLACKSHAW HOLDINGS, ST BERNARD'S MILL GELDERD ROAD, GILDERSOME MORLEY, LEEDS, WEST YORKSHIRE, LS27 7NA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Accounts for a dormant company made up to 31 May 2015; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 1,264 . The most likely internet sites of JB HOLDINGS (BLACKSHAW) LIMITED are www.jbholdingsblackshaw.co.uk, and www.jb-holdings-blackshaw.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven 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.Jb Holdings Blackshaw Limited is a Private Limited Company. The company registration number is 05618834. Jb Holdings Blackshaw Limited has been working since 10 November 2005. The present status of the company is Active. The registered address of Jb Holdings Blackshaw Limited is Blackshaw Holdings St Bernard S Mill Gelderd Road Gildersome Morley Leeds West Yorkshire Ls27 7na. . BROOKSBANK, Susan is a Secretary of the company. BROOKSBANK, John Stephen is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BROOKSBANK, Susan
Appointed Date: 10 November 2005

Director
BROOKSBANK, John Stephen
Appointed Date: 10 November 2005
69 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 November 2005
Appointed Date: 10 November 2005

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 10 November 2005
Appointed Date: 10 November 2005

Persons With Significant Control

Blackshaw Investment Group
Notified on: 8 November 2016
Nature of control: Ownership of shares – 75% or more

JB HOLDINGS (BLACKSHAW) LIMITED Events

24 Nov 2016
Confirmation statement made on 10 November 2016 with updates
04 Mar 2016
Accounts for a dormant company made up to 31 May 2015
02 Dec 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,264

13 Nov 2015
Satisfaction of charge 1 in full
13 Nov 2015
Satisfaction of charge 056188340002 in full
...
... and 46 more events
01 Dec 2005
New director appointed
01 Dec 2005
Registered office changed on 01/12/05 from: 12 york place leeds west yorkshire LS1 2DS
01 Dec 2005
Secretary resigned
01 Dec 2005
Director resigned
10 Nov 2005
Incorporation

JB HOLDINGS (BLACKSHAW) LIMITED Charges

1 September 2014
Charge code 0561 8834 0003
Delivered: 3 September 2014
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
1 September 2014
Charge code 0561 8834 0002
Delivered: 3 September 2014
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
10 January 2006
Debenture
Delivered: 11 January 2006
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…