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.
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 |
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 |
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 |