Company NameJames Pool & Sons,Limited
Company StatusDissolved
Company Number00058211
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Richard Patrick Pool
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(99 years, 6 months after company formation)
Appointment Duration12 years, 3 months (closed 17 September 2013)
RolePrinter
Country of ResidenceEngland
Correspondence Address76 Fullerton Road
London
SW18 1BX
Director NameAlexander Jonathan Pool
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(89 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 May 1994)
RoleChartered Accountant
Correspondence AddressThe White House
Dane End
Ware
Herts
SG12 0LP
Director NameChristopher James Pool
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(89 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 May 1994)
RolePrinter
Correspondence Address24 Firs Walk
Tewin
Welwyn
Hertfordshire
AL6 0NZ
Director NamePatrick Laurence Pool
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(89 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 21 July 2008)
RolePrinter
Correspondence AddressBowling Cottage Chequers Hill
Flamstead
St Albans
Hertfordshire
AL3 8EU
Secretary NameAlexander Jonathan Pool
NationalityBritish
StatusResigned
Appointed24 May 1991(89 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 May 1994)
RoleCompany Director
Correspondence AddressThe White House
Dane End
Ware
Herts
SG12 0LP
Director NameJason Hammond
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(92 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 November 2000)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address43 Curzon Road
Muswell Hill
London
N10 2RB
Director NameAnthony William Hawkins
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(92 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 November 2000)
RolePrinter
Correspondence AddressHanley
46 Station Road
Amersham
Buckinghamshire
HP7 0BD
Secretary NameDavid John Marshall
NationalityBritish
StatusResigned
Appointed04 May 1994(92 years, 5 months after company formation)
Appointment Duration8 months (resigned 31 December 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address74 Field End Road
Eastcote
Pinner
Middlesex
HA5 2QG
Secretary NameJason Hammond
NationalityBritish
StatusResigned
Appointed01 January 1995(93 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Curzon Road
Muswell Hill
London
N10 2RB
Director NameJanice Frances Pool
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(99 years after company formation)
Appointment Duration7 years, 7 months (resigned 21 July 2008)
RoleMarketing
Correspondence AddressBowling Cottage
Chequers Hill
Flamstead
Hertfordshire
AL3 8EU
Secretary NameJanice Frances Pool
NationalityBritish
StatusResigned
Appointed01 December 2000(99 years after company formation)
Appointment Duration7 years, 7 months (resigned 21 July 2008)
RoleMarketing
Correspondence AddressBowling Cottage
Chequers Hill
Flamstead
Hertfordshire
AL3 8EU
Director NameMr Julian Swanne
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(99 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 29 May 2009)
RolePrinting
Country of ResidenceUnited Kingdom
Correspondence Address6a Aspley Road
London
SW18 2DB

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

12k at 0.5Ms Julian Swanne
50.00%
Ordinary
12k at 0.5Richard Patrick Pool
50.00%
Ordinary

Financials

Year2014
Net Worth£8,026
Current Liabilities£527,923

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 September 2013Final Gazette dissolved following liquidation (1 page)
17 September 2013Final Gazette dissolved following liquidation (1 page)
17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
17 June 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
19 March 2013Liquidators' statement of receipts and payments to 13 February 2013 (5 pages)
19 March 2013Liquidators' statement of receipts and payments to 13 February 2013 (5 pages)
19 March 2013Liquidators statement of receipts and payments to 13 February 2013 (5 pages)
4 October 2012Court order insolvency:court order - replacement of liquidator (19 pages)
4 October 2012Appointment of a voluntary liquidator (1 page)
4 October 2012Court order INSOLVENCY:court order - replacement of liquidator (19 pages)
4 October 2012Notice of ceasing to act as a voluntary liquidator (1 page)
4 October 2012Appointment of a voluntary liquidator (1 page)
4 October 2012Notice of ceasing to act as a voluntary liquidator (1 page)
3 October 2012Liquidators statement of receipts and payments to 13 August 2012 (5 pages)
3 October 2012Liquidators' statement of receipts and payments to 13 August 2012 (5 pages)
3 October 2012Liquidators' statement of receipts and payments to 13 August 2012 (5 pages)
23 February 2012Liquidators' statement of receipts and payments to 13 February 2012 (5 pages)
23 February 2012Liquidators' statement of receipts and payments to 13 February 2012 (5 pages)
23 February 2012Liquidators statement of receipts and payments to 13 February 2012 (5 pages)
19 August 2011Liquidators' statement of receipts and payments to 13 August 2011 (5 pages)
19 August 2011Liquidators' statement of receipts and payments to 13 August 2011 (5 pages)
19 August 2011Liquidators statement of receipts and payments to 13 August 2011 (5 pages)
28 February 2011Liquidators' statement of receipts and payments to 13 February 2011 (5 pages)
28 February 2011Liquidators' statement of receipts and payments to 13 February 2011 (5 pages)
28 February 2011Liquidators statement of receipts and payments to 13 February 2011 (5 pages)
1 September 2010Liquidators statement of receipts and payments to 13 August 2010 (6 pages)
1 September 2010Liquidators' statement of receipts and payments to 13 August 2010 (6 pages)
1 September 2010Liquidators' statement of receipts and payments to 13 August 2010 (6 pages)
22 January 2010Registered office address changed from 207 Waterloo Road London SE1 8XD on 22 January 2010 (1 page)
22 January 2010Registered office address changed from 207 Waterloo Road London SE1 8XD on 22 January 2010 (1 page)
15 December 2009Director's details changed for Richard Patrick Pool on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Richard Patrick Pool on 15 December 2009 (2 pages)
14 September 2009Appointment of a voluntary liquidator (1 page)
14 September 2009Appointment of a voluntary liquidator (1 page)
25 August 2009Statement of affairs with form 4.19 (8 pages)
25 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 August 2009Statement of affairs with form 4.19 (8 pages)
25 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-14
(1 page)
24 July 2009Return made up to 24/05/09; full list of members (3 pages)
24 July 2009Return made up to 24/05/09; full list of members (3 pages)
1 July 2009Appointment Terminated Director julian swanne (1 page)
1 July 2009Appointment terminated director julian swanne (1 page)
16 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
16 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
7 January 2009Appointment terminated director patrick pool (1 page)
7 January 2009Registered office changed on 07/01/2009 from 1 bedford avenue london WC1B 3AS (1 page)
7 January 2009Appointment Terminated Director patrick pool (1 page)
7 January 2009Appointment terminated director and secretary janice pool (1 page)
7 January 2009Appointment Terminated Director and Secretary janice pool (1 page)
7 January 2009Registered office changed on 07/01/2009 from 1 bedford avenue london WC1B 3AS (1 page)
19 December 2008Return made up to 24/05/08; full list of members (5 pages)
19 December 2008Return made up to 24/05/08; full list of members (5 pages)
18 December 2008Director's change of particulars / richard pool / 01/07/2008 (1 page)
18 December 2008Director's Change of Particulars / richard pool / 01/07/2008 / HouseName/Number was: , now: 44B; Street was: bowling cottage, now: leathwaite road; Area was: chequers hill, now: ; Post Town was: flamstead, now: london; Region was: hertfordshire, now: ; Post Code was: AL3 8EU, now: SW11 6RS (1 page)
28 November 2008Director's change of particulars / julian swanne / 21/07/2004 (1 page)
28 November 2008Director's Change of Particulars / julian swanne / 21/07/2004 / HouseName/Number was: , now: 6A; Street was: 44B leathwaite road, now: aspley road; Post Code was: SW11 6RS, now: SW18 2DB (1 page)
25 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
25 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
31 August 2007Return made up to 24/05/07; full list of members (3 pages)
31 August 2007Return made up to 24/05/07; full list of members (3 pages)
2 August 2007Director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
20 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
12 January 2007Director's particulars changed (1 page)
12 January 2007Return made up to 24/05/06; full list of members (3 pages)
12 January 2007Director's particulars changed (1 page)
12 January 2007Return made up to 24/05/06; full list of members (3 pages)
8 August 2006Return made up to 24/05/05; full list of members (3 pages)
8 August 2006Return made up to 24/05/05; full list of members (3 pages)
13 April 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
13 April 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
15 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
15 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
2 August 2004Accounts for a small company made up to 31 October 2003 (5 pages)
2 August 2004Accounts for a small company made up to 31 October 2003 (5 pages)
24 June 2004Return made up to 24/05/04; full list of members (8 pages)
24 June 2004Return made up to 24/05/04; full list of members (8 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
24 December 2003Particulars of mortgage/charge (9 pages)
24 December 2003Particulars of mortgage/charge (9 pages)
19 December 2003Registered office changed on 19/12/03 from: unit 1 251 goswell road islington london EC1V 7JQ (1 page)
19 December 2003Registered office changed on 19/12/03 from: unit 1 251 goswell road islington london EC1V 7JQ (1 page)
28 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
28 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
1 June 2003Return made up to 24/05/03; full list of members (8 pages)
1 June 2003Return made up to 24/05/03; full list of members (8 pages)
9 February 2003Registered office changed on 09/02/03 from: 57 thornhill road islington london N1 1JT (1 page)
9 February 2003Registered office changed on 09/02/03 from: 57 thornhill road islington london N1 1JT (1 page)
14 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2002Return made up to 24/05/02; full list of members (8 pages)
12 June 2002Accounts for a small company made up to 31 October 2001 (6 pages)
12 June 2002Accounts for a small company made up to 31 October 2001 (6 pages)
30 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
30 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
31 May 2001Return made up to 24/05/01; full list of members (6 pages)
31 May 2001Return made up to 24/05/01; full list of members (6 pages)
16 January 2001Director resigned (1 page)
16 January 2001Secretary resigned;director resigned (1 page)
16 January 2001Secretary resigned;director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001New secretary appointed;new director appointed (2 pages)
16 January 2001New secretary appointed;new director appointed (2 pages)
2 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2000Return made up to 24/05/00; full list of members (7 pages)
26 April 2000Full accounts made up to 31 October 1999 (12 pages)
26 April 2000Full accounts made up to 31 October 1999 (12 pages)
16 July 1999Full accounts made up to 31 October 1998 (12 pages)
16 July 1999Full accounts made up to 31 October 1998 (12 pages)
14 June 1999Return made up to 24/05/99; no change of members (4 pages)
14 June 1999Return made up to 24/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 June 1998Full accounts made up to 31 October 1997 (14 pages)
21 June 1998Full accounts made up to 31 October 1997 (14 pages)
2 June 1998Return made up to 24/05/98; full list of members (6 pages)
2 June 1998Return made up to 24/05/98; full list of members (6 pages)
14 January 1998Registered office changed on 14/01/98 from: the royal oak offord road islington london N1 1PF (1 page)
14 January 1998Registered office changed on 14/01/98 from: the royal oak offord road islington london N1 1PF (1 page)
27 August 1997Full accounts made up to 31 October 1996 (13 pages)
27 August 1997Full accounts made up to 31 October 1996 (13 pages)
8 June 1997Return made up to 24/05/97; no change of members (4 pages)
8 June 1997Return made up to 24/05/97; no change of members (4 pages)
13 August 1996Accounts for a small company made up to 31 October 1995 (10 pages)
13 August 1996Accounts for a small company made up to 31 October 1995 (10 pages)
10 June 1996Return made up to 24/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 June 1996Return made up to 24/05/96; no change of members (4 pages)
7 September 1995Return made up to 24/05/95; full list of members (6 pages)
7 September 1995Return made up to 24/05/95; full list of members (6 pages)
23 April 1995Accounts for a small company made up to 31 October 1994 (9 pages)
23 April 1995Accounts for a small company made up to 31 October 1994 (9 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
7 April 1995Secretary resigned;new secretary appointed (2 pages)
7 April 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (101 pages)
22 November 1994£ ic 30084/11962 31/10/94 £ sr [email protected]=18122 (1 page)
22 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 November 1994£ ic 30084/11962 31/10/94 £ sr [email protected]=18122 (1 page)
17 November 1994Company purchasing own shares (2 pages)
17 November 1994Company purchasing own shares (2 pages)
7 July 1976Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(54 pages)
7 July 1976Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(54 pages)
13 December 1901Incorporation (36 pages)
13 December 1901Incorporation (36 pages)