C & J Yates Limited

General information

Name:

C & J Yates Ltd

Office Address:

7 Briar Rhydding House Briar Rhydding BD17 7JW Baildon

Number: 07162968

Incorporation date: 2010-02-19

Dissolution date: 2023-07-11

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

C & J Yates started conducting its operations in the year 2010 as a Private Limited Company under the ID 07162968. The firm's registered office was situated in Baildon at 7 Briar Rhydding House. The C & J Yates Limited company had been operating on the market for thirteen years. The name of the company was changed in the year 2021 to C & J Yates Limited. This firm former name was Lord Muck Skip Hire.

Christopher Y. was this company's director, arranged to perform management duties in 2010 in February.

Christopher Y. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • C & J Yates Limited 2021-05-14
  • Lord Muck Skip Hire Limited 2010-02-19

Financial data based on annual reports

Company staff

Christopher Y.

Role: Director

Appointed: 19 February 2010

Latest update: 10 July 2023

People with significant control

Christopher Y.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 05 March 2023
Confirmation statement last made up date 19 February 2022
Annual Accounts 22 November 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 22 November 2013
Annual Accounts 5 December 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 5 December 2014
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 4 December 2015
Annual Accounts 6 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 6 January 2017
Annual Accounts 10 November 2017
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 10 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30

Company Vehicle Operator Data

Fearnley Farm

Address

Wyke Lane , Wyke

City

Bradford

Postal code

BD12 9EQ

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 11th, July 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
13
Company Age

Similar companies nearby

Closest companies