JPG (LEEDS) LIMITED
LEEDS JPG (HOLDINGS) LIMITED

Hellopages » West Yorkshire » Leeds » LS12 6QA

Company number 04274608
Status Active
Incorporation Date 21 August 2001
Company Type Private Limited Company
Address 5 JOHN CHARLES WAY, LEEDS, WEST YORKSHIRE, LS12 6QA
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 August 2016 with updates; Cancellation of shares. Statement of capital on 21 March 2016 GBP 3,202 . The most likely internet sites of JPG (LEEDS) LIMITED are www.jpgleeds.co.uk, and www.jpg-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Wakefield Westgate Rail Station is 7.6 miles; to Ravensthorpe Rail Station is 7.9 miles; to Wakefield Kirkgate Rail Station is 8 miles; to Sandal & Agbrigg Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jpg Leeds Limited is a Private Limited Company. The company registration number is 04274608. Jpg Leeds Limited has been working since 21 August 2001. The present status of the company is Active. The registered address of Jpg Leeds Limited is 5 John Charles Way Leeds West Yorkshire Ls12 6qa. . BAKER, Kevin is a Director of the company. FAIRBURN, Andrew Mark is a Director of the company. HAN, Yow Kim is a Director of the company. HARDING, Christopher Paul is a Director of the company. HOWARTH, Gary is a Director of the company. POTTER, Matthew David is a Director of the company. Secretary GORMAN, John Michael has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director GORMAN, John Michael has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Director
BAKER, Kevin
Appointed Date: 07 April 2003
66 years old

Director
FAIRBURN, Andrew Mark
Appointed Date: 07 April 2008
51 years old

Director
HAN, Yow Kim
Appointed Date: 07 April 2003
62 years old

Director
HARDING, Christopher Paul
Appointed Date: 29 August 2001
63 years old

Director
HOWARTH, Gary
Appointed Date: 29 August 2001
63 years old

Director
POTTER, Matthew David
Appointed Date: 07 April 2008
54 years old

Resigned Directors

Secretary
GORMAN, John Michael
Resigned: 26 February 2010
Appointed Date: 29 August 2001

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 29 August 2001
Appointed Date: 21 August 2001

Director
GORMAN, John Michael
Resigned: 26 February 2010
Appointed Date: 29 August 2001
74 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 29 August 2001
Appointed Date: 21 August 2001

Persons With Significant Control

Mr Christopher Paul Harding
Notified on: 21 August 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gary Howarth
Notified on: 21 August 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JPG (LEEDS) LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Sep 2016
Confirmation statement made on 21 August 2016 with updates
03 May 2016
Cancellation of shares. Statement of capital on 21 March 2016
  • GBP 3,202

03 May 2016
Purchase of own shares.
02 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 68 more events
06 Sep 2001
New director appointed
03 Sep 2001
New director appointed
29 Aug 2001
Resolutions
  • RES13 ‐ Redesignate shares 22/08/01
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Aug 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Aug 2001
Incorporation

JPG (LEEDS) LIMITED Charges

19 October 2001
Mortgage debenture
Delivered: 9 November 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…