J K SEYMOUR LIMITED
Status | ACTIVE |
Company No. | 04744431 |
Category | Private Limited Company |
Incorporated | 25 Apr 2003 |
Age | 21 years, 1 month, 13 days |
Jurisdiction | England Wales |
SUMMARY
J K SEYMOUR LIMITED is an active private limited company with number 04744431. It was incorporated 21 years, 1 month, 13 days ago, on 25 April 2003. The company address is Rsm Central Square, 5th Floor Rsm Central Square, 5th Floor, Leeds, LS1 4DL, England.
Company Fillings
Confirmation statement with no updates
Date: 01 May 2024
Action Date: 25 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-25
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2023
Action Date: 25 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-25
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 28 Apr 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Change to a person with significant control
Date: 13 Apr 2022
Action Date: 13 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-13
Psc name: Mr James Kenneth Seymour
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 11 May 2021
Action Date: 11 May 2021
Category: Address
Type: AD01
Old address: Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England
Change date: 2021-05-11
New address: Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 25 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-25
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 07 May 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change sail address company with old address new address
Date: 26 Apr 2018
Category: Address
Type: AD02
New address: Gillcroft Farm Greenmires Lane Stainburn Otley LS21 2LP
Old address: C/O Rsm Tenon Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY England
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2017
Action Date: 04 Oct 2017
Category: Address
Type: AD01
Old address: Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY England
New address: Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL
Change date: 2017-10-04
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Change sail address company with old address new address
Date: 10 Apr 2017
Category: Address
Type: AD02
New address: C/O Rsm Tenon Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY
Old address: C/O Rsm Tenon 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2017
Action Date: 10 Apr 2017
Category: Address
Type: AD01
Old address: Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
New address: Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY
Change date: 2017-04-10
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change account reference date company previous shortened
Date: 30 Jan 2017
Action Date: 29 Apr 2016
Category: Accounts
Type: AA01
New date: 2016-04-29
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 25 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-25
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 25 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-25
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2015
Action Date: 29 Jan 2015
Category: Address
Type: AD01
New address: Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
Old address: C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP
Change date: 2015-01-29
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 25 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-25
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 25 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-25
Documents
Change person secretary company with change date
Date: 10 Jul 2013
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Eric David Seymour
Change date: 2013-04-01
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2012
Action Date: 25 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-25
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 25 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-25
Documents
Change sail address company with old address
Date: 02 Jun 2011
Category: Address
Type: AD02
Old address: Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP
Documents
Change registered office address company with date old address
Date: 02 Jun 2011
Action Date: 02 Jun 2011
Category: Address
Type: AD01
Old address: Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP
Change date: 2011-06-02
Documents
Change person director company with change date
Date: 02 Jun 2011
Action Date: 24 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Kenneth Seymour
Change date: 2011-04-24
Documents
Move registers to sail company
Date: 02 Jun 2011
Category: Address
Type: AD03
Documents
Gazette filings brought up to date
Date: 11 May 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 04 May 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2010
Action Date: 25 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-25
Documents
Change registered office address company with date old address
Date: 06 Jul 2010
Action Date: 06 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-06
Old address: Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP
Documents
Change registered office address company with date old address
Date: 13 Apr 2010
Action Date: 13 Apr 2010
Category: Address
Type: AD01
Old address: Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP
Change date: 2010-04-13
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 30 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/09; full list of members
Documents
Legacy
Date: 12 Mar 2009
Category: Address
Type: 190a
Description: Location of debenture register (non legible)
Documents
Legacy
Date: 12 Mar 2009
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 12 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 12/03/2009 from bentley jennison 2 wellington place leeds west yorkshire LS1 4AP
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 30 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 02 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/07; full list of members
Documents
Legacy
Date: 22 Mar 2007
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 22 Mar 2007
Category: Address
Type: 325a
Description: Location - directors interests register: non legible
Documents
Legacy
Date: 22 Mar 2007
Category: Address
Type: 190a
Description: Location of debenture register (non legible)
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 08 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 08/12/06 from: 21-27 saint paul's street leeds west yorkshire LS1 2ER
Documents
Legacy
Date: 17 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 28 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/05; full list of members
Documents
Legacy
Date: 25 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 25/02/05 from: 8 st paul's street leeds LS1 2LE
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 21 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/04; full list of members
Documents
Legacy
Date: 25 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
52 SPINNEY ROAD,KETTERING,NN15 5ND
Number: | 03731623 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE PROPERTY CONTRACTING LIMITED
340 PENN ROAD,WOLVERHAMPTON,WV4 4DA
Number: | 05201525 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 REDHEUGHS RIGG,EDINBURGH,EHI2 9DQ
Number: | SC450278 |
Status: | ACTIVE |
Category: | Private Limited Company |
MP RECRUITMENT CONSULTANT LIMITED
UNIT 3 MERCHANT,ASHFORD,TN25 6SX
Number: | 11224118 |
Status: | ACTIVE |
Category: | Private Limited Company |
6B SIR ISAACS WALK,COLCHESTER,CO1 1JJ
Number: | 11856652 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHISLEHURST BUSINESS CENTRE,CHISLEHURST,BR7 6LH
Number: | 10724690 |
Status: | ACTIVE |
Category: | Private Limited Company |