About

Registered Number: 02951461
Date of Incorporation: 22/07/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: Meadowcroft Lane, Halifax Road, Ripponden, West Yorkshire, HX6 4AJ

 

Established in 1994, Jla Total Care Ltd are based in West Yorkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There are 8 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATEMAN, Yvette 26 April 2004 25 March 2010 1
BURROWS, Steven Michael 15 December 1999 06 December 2008 1
CRUDDOS, David 31 January 2005 21 June 2005 1
FINE, Jonathan Joseph 16 February 2007 04 November 2008 1
HIRST, Edward George 30 January 1995 31 December 1999 1
LEE, Richard Anthony 16 February 2007 08 April 2008 1
SWAILES, John Howard 30 January 1995 29 September 2000 1
SWIFT, Christopher John 20 May 1996 17 October 1997 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 30 April 2020
MR01 - N/A 20 April 2020
AP01 - Appointment of director 02 January 2020
TM01 - Termination of appointment of director 02 January 2020
AA - Annual Accounts 05 August 2019
CS01 - N/A 02 May 2019
AP01 - Appointment of director 24 January 2019
TM01 - Termination of appointment of director 21 January 2019
MR01 - N/A 14 November 2018
CC04 - Statement of companies objects 18 October 2018
MR04 - N/A 15 August 2018
MR04 - N/A 15 August 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 11 May 2018
RESOLUTIONS - N/A 06 March 2018
MR01 - N/A 16 January 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 20 May 2016
MR04 - N/A 12 November 2015
MR04 - N/A 12 November 2015
RESOLUTIONS - N/A 11 November 2015
MR01 - N/A 05 November 2015
MR05 - N/A 18 August 2015
MR05 - N/A 18 August 2015
AA - Annual Accounts 10 August 2015
MR05 - N/A 04 August 2015
MR05 - N/A 04 August 2015
AR01 - Annual Return 29 May 2015
TM01 - Termination of appointment of director 03 February 2015
AP01 - Appointment of director 28 October 2014
AA - Annual Accounts 12 August 2014
MR01 - N/A 01 August 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 07 June 2012
TM01 - Termination of appointment of director 01 December 2011
AP01 - Appointment of director 30 August 2011
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 27 May 2011
CERTNM - Change of name certificate 04 March 2011
CONNOT - N/A 04 March 2011
TM02 - Termination of appointment of secretary 01 March 2011
TM01 - Termination of appointment of director 01 March 2011
AP01 - Appointment of director 26 January 2011
AUD - Auditor's letter of resignation 10 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2010
MG01 - Particulars of a mortgage or charge 19 October 2010
AR01 - Annual Return 28 May 2010
TM01 - Termination of appointment of director 28 May 2010
AA - Annual Accounts 18 May 2010
TM01 - Termination of appointment of director 07 April 2010
TM01 - Termination of appointment of director 07 April 2010
TM01 - Termination of appointment of director 07 April 2010
TM01 - Termination of appointment of director 07 April 2010
TM01 - Termination of appointment of director 07 April 2010
AA - Annual Accounts 01 August 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
363a - Annual Return 02 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
RESOLUTIONS - N/A 26 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2008
395 - Particulars of a mortgage or charge 24 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 16 May 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
AA - Annual Accounts 05 September 2007
RESOLUTIONS - N/A 23 August 2007
395 - Particulars of a mortgage or charge 17 August 2007
363a - Annual Return 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 11 March 2007
288b - Notice of resignation of directors or secretaries 31 October 2006
AA - Annual Accounts 18 August 2006
363a - Annual Return 15 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 May 2006
353 - Register of members 15 May 2006
287 - Change in situation or address of Registered Office 15 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2006
395 - Particulars of a mortgage or charge 31 March 2006
288b - Notice of resignation of directors or secretaries 23 November 2005
AA - Annual Accounts 26 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
363s - Annual Return 06 June 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 26 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 28 October 2003
AA - Annual Accounts 08 October 2003
363s - Annual Return 27 May 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
AA - Annual Accounts 02 September 2002
395 - Particulars of a mortgage or charge 07 June 2002
395 - Particulars of a mortgage or charge 07 June 2002
363s - Annual Return 06 June 2002
AA - Annual Accounts 13 June 2001
363s - Annual Return 10 May 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
225 - Change of Accounting Reference Date 19 February 2001
288b - Notice of resignation of directors or secretaries 16 October 2000
363s - Annual Return 01 June 2000
AA - Annual Accounts 24 March 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 19 December 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
395 - Particulars of a mortgage or charge 21 June 1999
363s - Annual Return 03 June 1999
AA - Annual Accounts 17 March 1999
363s - Annual Return 02 June 1998
AA - Annual Accounts 10 March 1998
288b - Notice of resignation of directors or secretaries 22 October 1997
363s - Annual Return 04 June 1997
AA - Annual Accounts 02 March 1997
AA - Annual Accounts 02 March 1997
CERTNM - Change of name certificate 28 June 1996
AUD - Auditor's letter of resignation 21 June 1996
225 - Change of Accounting Reference Date 11 June 1996
288 - N/A 31 May 1996
363s - Annual Return 29 May 1996
AA - Annual Accounts 14 February 1996
395 - Particulars of a mortgage or charge 03 January 1996
363s - Annual Return 06 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1995
CERTNM - Change of name certificate 27 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 March 1995
288 - N/A 17 February 1995
288 - N/A 08 February 1995
288 - N/A 08 February 1995
288 - N/A 08 February 1995
288 - N/A 08 February 1995
395 - Particulars of a mortgage or charge 20 December 1994
NEWINC - New incorporation documents 22 July 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 April 2020 Outstanding

N/A

A registered charge 12 November 2018 Outstanding

N/A

A registered charge 09 January 2018 Fully Satisfied

N/A

A registered charge 30 October 2015 Fully Satisfied

N/A

A registered charge 30 July 2014 Fully Satisfied

N/A

Security agreement 11 October 2010 Fully Satisfied

N/A

Composite guarantee and debenture 23 December 2008 Fully Satisfied

N/A

Composite guarantee and debenture 14 August 2007 Fully Satisfied

N/A

Guarantee & debenture 27 March 2006 Fully Satisfied

N/A

Contracts assignment 24 May 2002 Fully Satisfied

N/A

Debenture 24 May 2002 Fully Satisfied

N/A

Block discounting agreement 16 June 1999 Fully Satisfied

N/A

Charge 20 December 1995 Fully Satisfied

N/A

Mortgage debenture 30 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.