ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

J. Speak & Co. Limited

J. Speak & Co. Limited is a liquidation company incorporated on 20 July 1921 with the registered office located in Leeds, West Yorkshire. J. Speak & Co. Limited was registered 104 years ago.
Status
Liquidation
In voluntary liquidation since 1 year ago
Company No
00175828
Private limited company
Age
104 years
Incorporated 20 July 1921
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 15 November 2023 (1 year 11 months ago)
Next confirmation dated 15 November 2024
Was due on 29 November 2024 (11 months ago)
Last change occurred 2 years 11 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
Minerva, 29 East Parade
Leeds
LS1 5PS
Address changed on 5 Oct 2024 (1 year ago)
Previous address was Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ England
Telephone
01422378228
Email
Unreported
People
Officers
3
Shareholders
9
Controllers (PSC)
1
Director • Secretary • British
Director • British • Lives in England • Born in Nov 1969
Mr Ian Anthony Firth
PSC • British • Lives in England • Born in Jun 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
G. Firth & Co. (Wools) Limited
Christopher Neil Firth is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£1.15M
Increased by £1.15M (%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£1.43M
Increased by £218.75K (+18%)
Total Liabilities
-£42.98K
Decreased by £315.17K (-88%)
Net Assets
£1.39M
Increased by £533.91K (+62%)
Debt Ratio (%)
3%
Decreased by 26.49% (-90%)
Latest Activity
Registered Address Changed
1 Year Ago on 5 Oct 2024
Declaration of Solvency
1 Year Ago on 5 Oct 2024
Voluntary Liquidator Appointed
1 Year Ago on 5 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 19 Sep 2024
Charge Satisfied
1 Year 8 Months Ago on 19 Feb 2024
Registered Address Changed
1 Year 9 Months Ago on 5 Feb 2024
Full Accounts Submitted
1 Year 9 Months Ago on 11 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 15 Nov 2023
Ian Anthony Firth (PSC) Appointed
2 Years 12 Months Ago on 7 Nov 2022
Gordon Firth (PSC) Resigned
2 Years 12 Months Ago on 7 Nov 2022
Get Credit Report
Discover J. Speak & Co. Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 5 Oct 2024
Appointment of a voluntary liquidator
Submitted on 5 Oct 2024
Declaration of solvency
Submitted on 5 Oct 2024
Registered office address changed from Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ England to Minerva, 29 East Parade Leeds LS1 5PS on 5 October 2024
Submitted on 5 Oct 2024
Total exemption full accounts made up to 30 June 2024
Submitted on 19 Sep 2024
Satisfaction of charge 2 in full
Submitted on 19 Feb 2024
Registered office address changed from North Dean Mills Greetland Halifax West Yorkshire HX4 8LS to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 5 February 2024
Submitted on 5 Feb 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 11 Jan 2024
Confirmation statement made on 15 November 2023 with no updates
Submitted on 15 Nov 2023
Confirmation statement made on 15 November 2022 with updates
Submitted on 25 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year