About

Registered Number: 01324278
Date of Incorporation: 04/08/1977 (46 years and 8 months ago)
Company Status: Active
Registered Address: Deanfield Mills, Asquith Avenue, Morley Leeds, West Yorkshire, LS27 9QT

 

John Atkinson Interiors Ltd was founded on 04 August 1977 and are based in Morley Leeds, West Yorkshire, it's status in the Companies House registry is set to "Active". John Atkinson Interiors Ltd has 7 directors listed as Caddick, Gareth Nigel, Hope, Jonathan, Ford, John, Hirst, Anthony John, Hirst, Peter Robert, Lockwood, Peter John, Todd, David Philip in the Companies House registry. We don't currently know the number of employees at John Atkinson Interiors Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADDICK, Gareth Nigel 22 April 2015 - 1
HOPE, Jonathan 01 October 2005 - 1
FORD, John 28 January 1999 23 April 2014 1
HIRST, Anthony John 01 October 1993 27 October 2017 1
HIRST, Peter Robert N/A 31 May 1995 1
LOCKWOOD, Peter John 01 October 1993 11 April 2016 1
TODD, David Philip 01 October 1993 04 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 27 December 2018
SH08 - Notice of name or other designation of class of shares 09 August 2018
RESOLUTIONS - N/A 08 August 2018
CC04 - Statement of companies objects 08 August 2018
AA - Annual Accounts 01 March 2018
MR01 - N/A 18 December 2017
PSC04 - N/A 13 December 2017
PSC04 - N/A 13 December 2017
CS01 - N/A 12 December 2017
TM01 - Termination of appointment of director 27 November 2017
PSC07 - N/A 22 November 2017
PSC04 - N/A 22 November 2017
PSC04 - N/A 22 November 2017
SH06 - Notice of cancellation of shares 22 November 2017
SH03 - Return of purchase of own shares 22 November 2017
SH06 - Notice of cancellation of shares 21 March 2017
SH06 - Notice of cancellation of shares 21 March 2017
SH06 - Notice of cancellation of shares 21 March 2017
SH06 - Notice of cancellation of shares 21 March 2017
SH06 - Notice of cancellation of shares 21 March 2017
SH03 - Return of purchase of own shares 22 February 2017
SH03 - Return of purchase of own shares 22 February 2017
SH03 - Return of purchase of own shares 22 February 2017
SH03 - Return of purchase of own shares 22 February 2017
SH03 - Return of purchase of own shares 22 February 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 20 January 2017
RESOLUTIONS - N/A 28 June 2016
SH06 - Notice of cancellation of shares 28 June 2016
SH03 - Return of purchase of own shares 28 June 2016
SH01 - Return of Allotment of shares 23 June 2016
TM01 - Termination of appointment of director 23 June 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 12 January 2016
CH01 - Change of particulars for director 04 January 2016
CH01 - Change of particulars for director 04 January 2016
CH01 - Change of particulars for director 04 January 2016
RESOLUTIONS - N/A 25 August 2015
SH06 - Notice of cancellation of shares 25 August 2015
SH03 - Return of purchase of own shares 25 August 2015
TM01 - Termination of appointment of director 29 June 2015
RESOLUTIONS - N/A 27 May 2015
SH01 - Return of Allotment of shares 27 May 2015
AP01 - Appointment of director 12 May 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 08 December 2014
RESOLUTIONS - N/A 18 June 2014
SH06 - Notice of cancellation of shares 18 June 2014
SH03 - Return of purchase of own shares 18 June 2014
TM02 - Termination of appointment of secretary 09 June 2014
TM01 - Termination of appointment of director 09 June 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 15 December 2011
SH06 - Notice of cancellation of shares 27 May 2011
SH03 - Return of purchase of own shares 27 May 2011
TM01 - Termination of appointment of director 24 May 2011
AA01 - Change of accounting reference date 17 May 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 09 December 2010
AA01 - Change of accounting reference date 22 September 2010
AR01 - Annual Return 15 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2010
AA - Annual Accounts 12 December 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 04 January 2008
353 - Register of members 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
AA - Annual Accounts 26 June 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 10 May 2006
363s - Annual Return 15 December 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 30 December 2003
CERTNM - Change of name certificate 17 April 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 08 January 2003
353 - Register of members 11 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 17 December 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 May 2001
288c - Notice of change of directors or secretaries or in their particulars 17 May 2001
AA - Annual Accounts 03 January 2001
288c - Notice of change of directors or secretaries or in their particulars 03 January 2001
363s - Annual Return 19 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2000
AA - Annual Accounts 21 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2000
363s - Annual Return 18 January 2000
288c - Notice of change of directors or secretaries or in their particulars 23 August 1999
288c - Notice of change of directors or secretaries or in their particulars 18 August 1999
RESOLUTIONS - N/A 29 June 1999
RESOLUTIONS - N/A 29 June 1999
RESOLUTIONS - N/A 29 June 1999
MEM/ARTS - N/A 29 June 1999
123 - Notice of increase in nominal capital 29 June 1999
AA - Annual Accounts 10 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
363s - Annual Return 22 December 1998
288b - Notice of resignation of directors or secretaries 02 October 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
AA - Annual Accounts 23 June 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 19 January 1997
363s - Annual Return 16 January 1997
363s - Annual Return 18 January 1996
AA - Annual Accounts 18 January 1996
288 - N/A 22 August 1995
AA - Annual Accounts 24 January 1995
363s - Annual Return 22 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 02 February 1994
AA - Annual Accounts 31 January 1994
288 - N/A 07 October 1993
288 - N/A 07 October 1993
288 - N/A 07 October 1993
363s - Annual Return 21 February 1993
353 - Register of members 09 February 1993
AA - Annual Accounts 20 January 1993
AUD - Auditor's letter of resignation 06 October 1992
288 - N/A 08 April 1992
363s - Annual Return 08 April 1992
AA - Annual Accounts 06 April 1992
288 - N/A 14 March 1991
169 - Return by a company purchasing its own shares 11 March 1991
AA - Annual Accounts 07 March 1991
363a - Annual Return 20 February 1991
RESOLUTIONS - N/A 19 February 1991
RESOLUTIONS - N/A 19 February 1991
AA - Annual Accounts 29 March 1990
363 - Annual Return 29 March 1990
AA - Annual Accounts 30 May 1989
363 - Annual Return 05 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 1988
AA - Annual Accounts 11 February 1988
363 - Annual Return 11 February 1988
395 - Particulars of a mortgage or charge 12 February 1987
AA - Annual Accounts 21 January 1987
363 - Annual Return 21 January 1987
288 - N/A 07 August 1986
NEWINC - New incorporation documents 04 August 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2017 Outstanding

N/A

Charge 06 February 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.