Company NameJus-Rol Limited
Company StatusDissolved
Company Number00122805
CategoryPrivate Limited Company
Incorporation Date25 June 1912(111 years, 11 months ago)
Dissolution Date2 February 2018 (6 years, 2 months ago)
Previous NamesH.J.Green & Company,Limited and Pillsbury U.K. Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
SIC 1582Manufacture biscuits, preserved pastry etc.
SIC 10720Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Directors

Director NameDiageo Corporate Officer A Limited (Corporation)
StatusClosed
Appointed03 July 2002(90 years after company formation)
Appointment Duration15 years, 7 months (closed 02 February 2018)
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameDiageo Corporate Officer B Limited (Corporation)
StatusClosed
Appointed03 July 2002(90 years after company formation)
Appointment Duration15 years, 7 months (closed 02 February 2018)
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameDiageo Corporate Officer A Limited (Corporation)
StatusClosed
Appointed03 July 2002(90 years after company formation)
Appointment Duration15 years, 7 months (closed 02 February 2018)
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameColin James Daniel
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(80 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 September 1993)
RoleAccountant
Correspondence Address8 Moreton Lane
Bishopstone
Aylesbury
Buckinghamshire
HP17 8SQ
Director NameBarry Stewart Jones
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(80 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 September 1993)
RoleCompany Director
Correspondence Address30 Woodhall Close
Cuckfield
West Sussex
RH17 5HJ
Director NameMr Victor Scherrer
Date of BirthMarch 1943 (Born 81 years ago)
NationalityFrench/Belgian
StatusResigned
Appointed30 January 1993(80 years, 7 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 15 February 1993)
RoleCompany Director
Correspondence AddressC/O Pilstral
21 Rue Weber
75116 Paris
France
Secretary NameMiss Rosana Roughley
NationalityBritish
StatusResigned
Appointed30 January 1993(80 years, 7 months after company formation)
Appointment Duration2 months (resigned 02 April 1993)
RoleCompany Director
Correspondence Address3 Birch Close
Mount Harry Road
Sevenoaks
Kent
TN13 3JQ
Secretary NameMr Roger John Gardner
NationalityBritish
StatusResigned
Appointed02 April 1993(80 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Lodge
Henwood Green Road Pembury
Tunbridge Wells
Kent
TN2 4LW
Director NameIan Reid McMahon
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(81 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressTrampletts
53a Bath Street
Abingdon
Oxfordshire
OX14 1EA
Director NameJanet Marie Wilkinson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(81 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 1994)
RoleChartered Accountant
Correspondence AddressOrchard Cottage
St Marys Road
South Ascot
Berkshire
SL5 9JE
Director NameMr John Michael Summerlin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(82 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 June 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Rectory
Harvest Hill
Bourne End
Buckinghamshire
SL8 5JJ
Director NameMartin Roderick Jamieson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(84 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 July 1998)
RoleCompany Director
Correspondence Address12 Queen Street
Dorchester On Thames
Wallingford
Oxfordshire
OX10 7HR
Director NameMr Roger John Gardner
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(86 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 03 July 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak Lodge
Henwood Green Road Pembury
Tunbridge Wells
Kent
TN2 4LW
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(89 years after company formation)
Appointment Duration1 year (resigned 03 July 2002)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH

Location

Registered Address6th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

2 November 2017Return of final meeting in a members' voluntary winding up (13 pages)
19 July 2017Liquidators' statement of receipts and payments to 14 June 2017 (13 pages)
9 August 2016Liquidators' statement of receipts and payments to 14 June 2016 (11 pages)
29 July 2015Liquidators statement of receipts and payments to 14 June 2015 (10 pages)
29 July 2015Liquidators' statement of receipts and payments to 14 June 2015 (10 pages)
7 August 2014Liquidators' statement of receipts and payments to 14 June 2014 (9 pages)
7 August 2014Liquidators statement of receipts and payments to 14 June 2014 (9 pages)
27 June 2013Liquidators' statement of receipts and payments to 14 June 2013 (10 pages)
27 June 2013Liquidators statement of receipts and payments to 14 June 2013 (10 pages)
25 May 2013Appointment of a voluntary liquidator (1 page)
25 May 2013Notice of ceasing to act as a voluntary liquidator (1 page)
15 August 2012Liquidators' statement of receipts and payments to 14 June 2012 (9 pages)
15 August 2012Liquidators statement of receipts and payments to 14 June 2012 (9 pages)
31 August 2011Liquidators statement of receipts and payments to 14 June 2011 (13 pages)
31 August 2011Liquidators' statement of receipts and payments to 14 June 2011 (13 pages)
29 November 2010Registered office address changed from Baker Tilly Restructuring & Recovery Llp 5 Old Bailey London EC4M 7AF on 29 November 2010 (2 pages)
24 June 2010Declaration of solvency (3 pages)
24 June 2010Appointment of a voluntary liquidator (5 pages)
24 June 2010Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ United Kingdom on 24 June 2010 (2 pages)
1 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £21,000 standing to the credit of the capital redemption reserve be reduced and cancelled 27/05/2010
(4 pages)
1 June 2010Statement of capital on 1 June 2010
  • GBP 2.00
(4 pages)
1 June 2010Solvency statement dated 27/05/10 (1 page)
1 June 2010Statement of capital on 1 June 2010
  • GBP 2.00
(4 pages)
1 June 2010Statement by directors (1 page)
28 May 2010Consolidation of shares on 26 May 2010 (5 pages)
28 May 2010Change of share class name or designation (2 pages)
28 May 2010Particulars of variation of rights attached to shares (2 pages)
28 May 2010Resolutions
  • RES13 ‐ Consolidation 26/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 May 2010Statement of capital on 6 May 2010
  • GBP 2
(4 pages)
6 May 2010Statement of capital on 6 May 2010
  • GBP 2
(4 pages)
6 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
6 May 2010Statement by directors (1 page)
6 May 2010Solvency statement dated 05/05/10 (1 page)
26 March 2010Full accounts made up to 30 June 2009 (13 pages)
26 February 2010Secretary's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
26 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (7 pages)
26 February 2010Secretary's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
17 March 2009Full accounts made up to 30 June 2008 (11 pages)
4 February 2009Return made up to 30/01/09; full list of members (6 pages)
1 May 2008Full accounts made up to 30 June 2007 (11 pages)
11 February 2008Return made up to 30/01/08; full list of members (4 pages)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
15 March 2007Return made up to 30/01/07; full list of members (4 pages)
31 January 2006Full accounts made up to 30 June 2005 (12 pages)
31 January 2006Return made up to 30/01/06; full list of members (3 pages)
28 February 2005Return made up to 30/01/05; full list of members (3 pages)
23 December 2004Full accounts made up to 30 June 2004 (12 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
13 February 2004Return made up to 30/01/04; full list of members (3 pages)
21 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2003Return made up to 30/01/03; full list of members (16 pages)
11 May 2003Location of register of members (1 page)
1 May 2003Full accounts made up to 30 June 2002 (12 pages)
31 July 2002New director appointed (2 pages)
31 July 2002Secretary resigned (1 page)
31 July 2002New secretary appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002Director resigned (1 page)
30 July 2002Registered office changed on 30/07/02 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page)
30 July 2002Director resigned (1 page)
2 May 2002Full accounts made up to 30 June 2001 (13 pages)
19 February 2002Return made up to 30/01/02; full list of members (6 pages)
22 August 2001New director appointed (2 pages)
22 June 2001Director resigned (1 page)
7 March 2001Return made up to 30/01/01; no change of members (5 pages)
15 December 2000Full accounts made up to 30 June 2000 (13 pages)
21 March 2000Full accounts made up to 30 June 1999 (15 pages)
10 March 2000Return made up to 30/01/00; full list of members (5 pages)
28 April 1999Full accounts made up to 30 June 1998 (13 pages)
9 February 1999Return made up to 30/01/99; full list of members (5 pages)
3 August 1998New director appointed (2 pages)
3 August 1998Director resigned (1 page)
19 May 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
10 March 1998Full accounts made up to 30 September 1997 (12 pages)
20 February 1998Return made up to 30/01/98; full list of members (5 pages)
31 July 1997Full accounts made up to 30 September 1996 (13 pages)
19 February 1997Return made up to 30/01/97; full list of members (5 pages)
12 November 1996New director appointed (2 pages)
12 November 1996Director resigned (1 page)
6 September 1996Director's particulars changed (1 page)
23 August 1996Auditor's resignation (2 pages)
30 July 1996Full accounts made up to 30 September 1995 (13 pages)
26 March 1996Registered office changed on 26/03/96 from: 5 cleveland place london swiy 4RR (1 page)
18 February 1996Return made up to 30/01/96; full list of members (5 pages)
30 June 1995Director's particulars changed (4 pages)
19 January 1995Full accounts made up to 30 September 1994 (13 pages)
6 May 1994Full accounts made up to 30 September 1993 (11 pages)
6 August 1992Full accounts made up to 28 September 1991 (17 pages)
17 July 1991Full accounts made up to 29 September 1990 (20 pages)
22 January 1991Return made up to 20/12/90; full list of members (7 pages)
24 April 1990Full accounts made up to 30 September 1989 (19 pages)
26 January 1990Return made up to 20/12/89; full list of members (9 pages)
10 April 1989Full accounts made up to 30 April 1988 (26 pages)
18 December 1987Full group accounts made up to 2 May 1987 (26 pages)
18 December 1987Full group accounts made up to 2 May 1987 (26 pages)
10 August 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
2 April 1987Group of companies' accounts made up to 26 April 1986 (27 pages)
3 March 1986Accounts made up to 27 April 1985 (24 pages)
1 April 1985Accounts made up to 28 April 1984 (20 pages)
2 May 1984Accounts made up to 30 April 1983 (19 pages)
4 May 1983Accounts made up to 24 April 1982 (21 pages)
19 February 1982Accounts made up to 25 April 1981 (15 pages)
3 March 1981Accounts made up to 26 April 1980 (17 pages)
7 March 1979Annual return made up to 26/01/79 (7 pages)
6 March 1978Annual return made up to 15/02/78 (8 pages)
4 February 1977Annual return made up to 14/01/77 (7 pages)
23 January 1976Annual return made up to 29/12/75 (7 pages)
24 March 1975Annual return made up to 31/12/74 (7 pages)