About

Registered Number: 04539541
Date of Incorporation: 19/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1 Westfield House, Millfield Lane Nether Poppleton, York, YO26 6GA

 

Having been setup in 2002, J M Butler Holdings Ltd have registered office in York, it's status is listed as "Active". The companies directors are listed as Sunley, Graham John, Appleton, Dorian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLETON, Dorian 19 September 2002 29 October 2004 1
Secretary Name Appointed Resigned Total Appointments
SUNLEY, Graham John 29 October 2004 10 March 2005 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 02 June 2020
CH01 - Change of particulars for director 28 November 2019
PSC04 - N/A 28 November 2019
RP04CS01 - N/A 31 October 2019
CS01 - N/A 16 September 2019
RESOLUTIONS - N/A 05 September 2019
SH10 - Notice of particulars of variation of rights attached to shares 03 September 2019
SH08 - Notice of name or other designation of class of shares 03 September 2019
RESOLUTIONS - N/A 31 July 2019
CONNOT - N/A 31 July 2019
MR04 - N/A 23 July 2019
MR04 - N/A 23 July 2019
MR04 - N/A 23 July 2019
MR04 - N/A 23 July 2019
MR04 - N/A 23 July 2019
MR04 - N/A 23 July 2019
MR04 - N/A 23 July 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 07 September 2012
AD01 - Change of registered office address 07 September 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 10 August 2010
MG01 - Particulars of a mortgage or charge 13 January 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 09 September 2008
287 - Change in situation or address of Registered Office 09 September 2008
353 - Register of members 08 September 2008
AA - Annual Accounts 12 May 2008
363s - Annual Return 11 September 2007
AA - Annual Accounts 24 May 2007
395 - Particulars of a mortgage or charge 24 January 2007
395 - Particulars of a mortgage or charge 19 January 2007
395 - Particulars of a mortgage or charge 28 October 2006
363s - Annual Return 12 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2006
AA - Annual Accounts 04 July 2006
395 - Particulars of a mortgage or charge 03 November 2005
AA - Annual Accounts 13 October 2005
363s - Annual Return 13 September 2005
288c - Notice of change of directors or secretaries or in their particulars 07 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
395 - Particulars of a mortgage or charge 19 March 2005
288b - Notice of resignation of directors or secretaries 05 November 2004
288b - Notice of resignation of directors or secretaries 05 November 2004
288a - Notice of appointment of directors or secretaries 05 November 2004
395 - Particulars of a mortgage or charge 20 October 2004
363s - Annual Return 15 October 2004
AA - Annual Accounts 14 May 2004
395 - Particulars of a mortgage or charge 23 January 2004
395 - Particulars of a mortgage or charge 21 January 2004
363s - Annual Return 14 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2003
225 - Change of Accounting Reference Date 14 October 2003
288b - Notice of resignation of directors or secretaries 19 September 2002
NEWINC - New incorporation documents 19 September 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 January 2010 Fully Satisfied

N/A

Legal mortgage 17 January 2007 Fully Satisfied

N/A

Legal charge 16 January 2007 Fully Satisfied

N/A

Legal mortgage 26 October 2006 Fully Satisfied

N/A

Legal mortgage 20 October 2005 Fully Satisfied

N/A

Legal mortgage 11 March 2005 Fully Satisfied

N/A

Legal mortgage 19 October 2004 Fully Satisfied

N/A

Legal mortgage 16 January 2004 Fully Satisfied

N/A

Debenture 15 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.