UKBizDB.co.uk

J.R. YOUNG (ASSEMBLIES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J.r. Young (assemblies) Limited. The company was founded 48 years ago and was given the registration number 01235818. The firm's registered office is in RUSHYFORD. You can find them at Stotforth Hill Farm, Windlestone, Rushyford, County Durham. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:J.R. YOUNG (ASSEMBLIES) LIMITED
Company Number:01235818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1975
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Stotforth Hill Farm, Windlestone, Rushyford, County Durham, DL17 0NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gate House, Turnpike Road, High Wycombe, England, HP12 3NR

Director30 March 2021Active
Taylor Wimpey North East, Rapier House, Colima Avenue, Sunderland, United Kingdom, SR5 3XB

Director28 September 2022Active
8old Eldon, Shildon, DL4 2QT

Secretary15 April 1993Active
6 The Pinfold, Belper, DE56 0HX

Secretary-Active
Stotforth Hill House, Windlestone, Rushyford, DL17 0NF

Director15 April 1993Active
Stotforth Hill Farm, Windlestone, Rushyford, DL17 0NF

Director01 December 2019Active
Gate House, Turnpike Road, High Wycombe, England, HP12 3NR

Director30 March 2021Active
Stotforth Hill Farm, Windlestone, Rushyford, DL17 0NF

Director15 April 1993Active
Stotforth Hill Farm, Windlestone, Rushyford, DL17 0NF

Director01 December 2019Active
The Grange, Wigwell, Wirksworth, DE4 4GS

Director-Active
6 The Pinfold, Belper, DE56 0HX

Director-Active
36 Fairways, Consett, DH8 5NT

Director-Active

People with Significant Control

Taylor Wimpey Uk Limited
Notified on:30 March 2021
Status:Active
Country of residence:England
Address:Gate House, Turnpike Road, High Wycombe, England, HP12 3NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Address

Change registered office address company with date old address new address.

Download
2024-02-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-02-20Resolution

Resolution.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type full.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Gazette

Gazette filings brought up to date.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2021-03-31Persons with significant control

Notification of a person with significant control.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-31Address

Change registered office address company with date old address new address.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-31Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-26Mortgage

Mortgage satisfy charge full.

Download
2021-03-26Mortgage

Mortgage satisfy charge full.

Download
2021-03-26Mortgage

Mortgage satisfy charge full.

Download
2021-02-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.