Company NameTerminus 58 Limited
Company StatusDissolved
Company Number00146440
CategoryPrivate Limited Company
Incorporation Date13 March 1917(107 years, 2 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr Raymond Schofield
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(74 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1992)
RoleFinancial Director
Correspondence Address2 The Grove
Boston Spa
Wetherby
West Yorkshire
LS23 6AR
Director NameMr Frank David Mills
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(74 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1993)
RoleSales Director
Correspondence Address19 Curlew Hill
Morpeth
Northumberland
NE61 3SH
Director NameMr Colin Maughan
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(74 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1992)
RoleDeputy Chairman
Correspondence AddressThe Grange Moorhead Crescent
Shipley
West Yorkshire
BD18 4LQ
Director NameMr Robert Hugh Le Mare
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(74 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 September 1995)
RoleManaging Director
Correspondence AddressPorch House Farm
Pateley Bridge
Harrogate
North Yorkshire
HG3 5PJ
Director NameMr Patrick Granville Walker
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(74 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1992)
RoleChairman
Correspondence AddressPlumpton House Mitchell Lane Thackley
Bradford
West Yorkshire
BD10 0TA
Director NameMr Ronald Burn
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(74 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1993)
RoleProduction Director
Correspondence Address12 Low Mill Close
Heslington
York
North Yorkshire
YO1 5JN
Secretary NameMr Raymond Schofield
NationalityBritish
StatusResigned
Appointed16 May 1991(74 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1992)
RoleCompany Director
Correspondence Address2 The Grove
Boston Spa
Wetherby
West Yorkshire
LS23 6AR
Director NameMr Alastair Provan Thomson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(75 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 December 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Malvern Drive
Stokesley
Middlesbrough
TS9 5NS
Secretary NameMr Alastair Provan Thomson
NationalityBritish
StatusResigned
Appointed01 October 1992(75 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 1995)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address12 Malvern Drive
Stokesley
Middlesbrough
TS9 5NS
Director NameMr Declan John Salter
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(77 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcote
Burtons Lane
Chalfont St. Giles
Buckinghamshire
HP8 4BA
Secretary NameRosemary Helen Overend
NationalityBritish
StatusResigned
Appointed01 July 1995(78 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address44 Low Wood
Wilsden
Bradford
West Yorkshire
BD15 0JS
Director NameDavid Frederick Burn
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(79 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1998)
RolePrinter
Correspondence AddressUpper Kingston Farm
Banbury Road
Lighthorne
Warwickshire
CV35 0AE
Director NameMichael Arthur Thomas
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(79 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 September 2004)
RoleKey Account Director
Correspondence Address50 Shutteswell Road
Shirley
Solihull
West Midlands
B90 2RN
Director NameNeil Proctor Collin
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(80 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 February 1998)
RoleCommercial Director
Correspondence Address11a Long Copse
Astley Village
Chorley
Lancashire
PR7 1TH
Secretary NameNeil Proctor Collin
NationalityBritish
StatusResigned
Appointed01 November 1997(80 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 February 1998)
RoleCommercial Director
Correspondence Address11a Long Copse
Astley Village
Chorley
Lancashire
PR7 1TH
Secretary NameRobin Gordon Mannall
NationalityBritish
StatusResigned
Appointed15 July 1998(81 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 February 1999)
RoleCompany Director
Correspondence Address29 Haven Chase
Leeds
West Yorkshire
LS16 6SG
Director NameFrederick James Brown
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(81 years, 6 months after company formation)
Appointment Duration3 years (resigned 17 September 2001)
RoleChief Executive Officer
Correspondence Address61 Handside Lane
Welwyn Garden City
Hertfordshire
AL8 6SH
Director NameClive Bridges
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(81 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 June 2004)
RoleChartered Accountant
Correspondence Address334 Wendover Road
Weston Turville
Aylesbury
Buckinghamshire
HP22 5TN
Director NameMr Anthony Rudston
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(81 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2000)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressMinstrels Barn
Henton
Chinnor
Oxfordshire
OX9 4AE
Secretary NameClive Bridges
NationalityBritish
StatusResigned
Appointed01 February 1999(81 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 June 2004)
RoleCompany Director
Correspondence Address334 Wendover Road
Weston Turville
Aylesbury
Buckinghamshire
HP22 5TN
Director NameMr Alexander Thompson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(83 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Windermere Drive
Garforth
Leeds
West Yorkshire
LS25 1JN
Director NameMalcolm Murray Robertson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(83 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMardale 85 Harmer Green Lane
Digswell
Welwyn
Hertfordshire
AL6 0ER
Director NameMr Barry Alan Hibbert
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(84 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 January 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Steps
Gibraltar Lane
Cookham Dean
Berkshire
SL6 9TR
Director NamePeter Douglas Johnston
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(85 years, 5 months after company formation)
Appointment Duration5 years (resigned 10 August 2007)
RoleGroup Finance Director
Correspondence AddressFlat 3
76 Carter Lane
London
EC4V 5EA
Director NameCatherine Ann Hearn
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(85 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 September 2011)
RoleGroup HR Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gate House
Ellesborough Road
Wendover
Buckinghamshire
HP22 6ES
Director NamePeter William Watson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(85 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2004)
RoleGeneral Manager
Correspondence Address127 Blackpool Old Road
Poulton
Blackpool
Lancashire
FY6 7RN
Director NameMr Alan James Goodwin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(87 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 January 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address104 Ensign House
Juniper Drive
London
SW18 1TR
Secretary NameAlan Goodwin
NationalityBritish
StatusResigned
Appointed11 June 2004(87 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 January 2016)
RoleSecretary
Correspondence Address104 Ensign House
Juniper Drive
London
SW18 1TR
Director NameMr Richard Keith Timmins
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(90 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Maxey View
Deeping Gate
Peterborough
PE6 9BE
Director NameMr Peter Douglas Johnston
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(92 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 09 October 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTanglewood Peters Lane
Whiteleaf
Bucks
Hp27 Olq

Contact

Websitepolestar-group.com

Location

Registered AddressOfficial Receivers Office
4 Abbey Orchard Street
London
SW1P 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1.000k at £1Watmoughs (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,487,000
Current Liabilities£4,643,000

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

28 October 2004Delivered on: 10 November 2004
Persons entitled: J.P. Morgan Europe Limited (Formerly Chase Manhattan International Limited) as Security Trusteefor Itself and the Other Secured Parties or Such Other Person as May from Time to Time Be Appointed Security Trustee

Classification: Restated amendment to the supplemental deed to a composite guarantee and debenture dated 19 june 1998 and dated 4 september 1998
Secured details: All monies due or to become due from the company, each other company and/or corporation to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
28 January 2002Delivered on: 15 February 2002
Persons entitled: J.P.Morgan Europe Limited,as Security Trustee for the Secured Parties

Classification: A composite guarantee and debenture between polestar,the polestar corporation PLC,certain subsidiaries of polestar and J.P.morgan europe limited
Secured details: All moneys and liabilities due or to become due from the company to the secured parties or any of them under or pursuant to the finance documents (as defined) and under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Including (I) unit B5 blenheim industrial park estate,bury st.edmunds,suffolk; (ii) unit 14 luton stadium estate,craddock rd,luton,bedfordshire; bd 77546; (iii) wigman rd,aspley,nottingham; NT78782 and NT180765; see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 December 2001Delivered on: 7 January 2002
Persons entitled: Chase Manhattan International Limited as Security Agent

Classification: Mortgage (supplemental to a composite guarantee and debenture dated 19TH june 1998)
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land on the west side of cardigan terrace leeds (k/a evanston avenue leeds) and all buildings and fixtures t/no.WYK447900.
Outstanding
26 October 2001Delivered on: 14 November 2001
Persons entitled: Chase Manhattan International Limited (As Security Trustee for Itself and Investcorp Fundinglimited)

Classification: A composite guarantee and debenture between the chargor, the polestar corporation PLC, certain subsidiaries of the chargor and chase manhattan international limited
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under or pursuant to the finance documents.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
4 September 1998Delivered on: 24 September 1998
Persons entitled: Chase Manhattan International Limited(As Security Agent and Trustee for the Secured Parties)

Classification: Supplemental deed (supplemental to a composite guarantee & debenture dated 19 june 1998)
Secured details: All monies due or to become due from the company and each other watmoughs UK charging subsidiary (as therein defined) to the secured parties or any of them including all monies due under or pursuant to the finance documents (as defined) and/or the deed.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
2 April 2004Delivered on: 3 April 2004
Satisfied on: 4 September 2004
Persons entitled: State Securities PLC

Classification: Supplemental chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Iberica JR105F varioplan, non stop feeder with preloader, stripping unit, waste take-off, 2 chases and plates - s/no. 97112 iberica JRK105 varioplan, non stop feeder, stripping unit, blanking station, waste take-off, 3 chases and plates - s/no. 97120.
Fully Satisfied

Filing History

14 December 2021Bona Vacantia disclaimer (1 page)
3 December 2019Bona Vacantia disclaimer (1 page)
8 July 2019Bona Vacantia disclaimer (1 page)
19 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
22 February 2016Termination of appointment of Alan Goodwin as a secretary on 1 January 2016 (1 page)
22 February 2016Termination of appointment of Alan Goodwin as a secretary on 1 January 2016 (1 page)
19 February 2016Termination of appointment of Alan James Goodwin as a director on 1 January 2016 (1 page)
19 February 2016Termination of appointment of Barry Alan Hibbert as a director on 1 January 2016 (1 page)
19 February 2016Registered office address changed from , 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire, LU5 4SB to Official Receivers Office 4 Abbey Orchard Street London SW1P 2HT on 19 February 2016 (1 page)
19 February 2016Termination of appointment of Barry Alan Hibbert as a director on 1 January 2016 (1 page)
19 February 2016Registered office address changed from 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB to Official Receivers Office 4 Abbey Orchard Street London SW1P 2HT on 19 February 2016 (1 page)
19 February 2016Termination of appointment of Alan James Goodwin as a director on 1 January 2016 (1 page)
15 October 2015Termination of appointment of Peter Douglas Johnston as a director on 9 October 2015 (1 page)
15 October 2015Termination of appointment of Peter Douglas Johnston as a director on 9 October 2015 (1 page)
15 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000,000
(6 pages)
15 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000,000
(6 pages)
5 January 2015Termination of appointment of Catherine Ann Hearn as a director on 30 September 2011 (1 page)
5 January 2015Termination of appointment of Catherine Ann Hearn as a director on 30 September 2011 (1 page)
30 October 2014Restoration by order of the court (4 pages)
30 October 2014Restoration by order of the court (4 pages)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
5 September 2011Application to strike the company off the register (3 pages)
5 September 2011Application to strike the company off the register (3 pages)
6 June 2011Annual return made up to 16 May 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 1,000,000
(7 pages)
6 June 2011Annual return made up to 16 May 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 1,000,000
(7 pages)
12 May 2011Change of name notice (2 pages)
12 May 2011Company name changed polestar jowetts LIMITED\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10
(3 pages)
12 May 2011Company name changed polestar jowetts LIMITED\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10
(3 pages)
12 May 2011Change of name notice (2 pages)
19 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
6 February 2010Full accounts made up to 30 September 2009 (15 pages)
6 February 2010Full accounts made up to 30 September 2009 (15 pages)
26 October 2009Secretary's details changed for Alan Goodwin on 31 July 2009 (1 page)
26 October 2009Secretary's details changed for Alan Goodwin on 31 July 2009 (1 page)
22 October 2009Director's details changed for Alan Goodwin on 31 July 2009 (2 pages)
22 October 2009Director's details changed for Alan Goodwin on 31 July 2009 (2 pages)
1 May 2009Director appointed peter douglas johnston (1 page)
1 May 2009Director appointed peter douglas johnston (1 page)
30 April 2009Appointment terminated director richard timmins (1 page)
30 April 2009Appointment terminated director richard timmins (1 page)
13 February 2009Full accounts made up to 30 September 2008 (15 pages)
13 February 2009Full accounts made up to 30 September 2008 (15 pages)
30 May 2008Return made up to 16/05/08; full list of members (4 pages)
30 May 2008Return made up to 16/05/08; full list of members (4 pages)
17 April 2008Full accounts made up to 30 September 2007 (13 pages)
17 April 2008Full accounts made up to 30 September 2007 (13 pages)
5 April 2008Registered office changed on 05/04/2008 from, marlborough court, sunrise parkway linford wood, milton keynes, buckinghamshire, MK14 6DY (1 page)
5 April 2008Registered office changed on 05/04/2008 from marlborough court sunrise parkway linford wood milton keynes buckinghamshire MK14 6DY (1 page)
1 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
21 July 2007Full accounts made up to 30 September 2006 (16 pages)
21 July 2007Full accounts made up to 30 September 2006 (16 pages)
21 May 2007Return made up to 16/05/07; full list of members (3 pages)
21 May 2007Return made up to 16/05/07; full list of members (3 pages)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 May 2006Return made up to 16/05/06; full list of members (3 pages)
16 May 2006Return made up to 16/05/06; full list of members (3 pages)
13 February 2006Full accounts made up to 30 September 2005 (19 pages)
13 February 2006Full accounts made up to 30 September 2005 (19 pages)
9 January 2006Accounting reference date extended from 29/09/04 to 30/09/04 (1 page)
9 January 2006Accounting reference date extended from 29/09/04 to 30/09/04 (1 page)
3 January 2006Full accounts made up to 30 September 2004 (23 pages)
3 January 2006Full accounts made up to 30 September 2004 (23 pages)
14 December 2005Accounting reference date extended from 29/09/05 to 30/11/05 (1 page)
14 December 2005Accounting reference date extended from 29/09/05 to 30/11/05 (1 page)
7 December 2005Accounting reference date shortened from 30/09/04 to 29/09/04 (1 page)
7 December 2005Accounting reference date shortened from 30/09/04 to 29/09/04 (1 page)
21 November 2005Accounting reference date extended from 30/09/05 to 30/11/05 (1 page)
21 November 2005Accounting reference date extended from 30/09/05 to 30/11/05 (1 page)
23 August 2005Accounting reference date shortened from 30/03/05 to 30/09/04 (1 page)
23 August 2005Accounting reference date shortened from 30/03/05 to 30/09/04 (1 page)
8 August 2005Accounting reference date extended from 30/09/04 to 30/03/05 (1 page)
8 August 2005Accounting reference date extended from 30/09/04 to 30/03/05 (1 page)
15 June 2005Return made up to 16/05/05; full list of members (6 pages)
15 June 2005Return made up to 16/05/05; full list of members (6 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Particulars of mortgage/charge (21 pages)
10 November 2004Director resigned (1 page)
10 November 2004Particulars of mortgage/charge (21 pages)
10 November 2004Director resigned (1 page)
4 September 2004Declaration of satisfaction of mortgage/charge (1 page)
4 September 2004Declaration of satisfaction of mortgage/charge (1 page)
18 August 2004Full accounts made up to 30 September 2003 (23 pages)
18 August 2004Full accounts made up to 30 September 2003 (23 pages)
13 July 2004New secretary appointed;new director appointed (2 pages)
13 July 2004Secretary resigned;director resigned (1 page)
13 July 2004Secretary resigned;director resigned (1 page)
13 July 2004New secretary appointed;new director appointed (2 pages)
26 May 2004Return made up to 16/05/04; full list of members (7 pages)
26 May 2004Return made up to 16/05/04; full list of members (7 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
7 August 2003Full accounts made up to 30 September 2002 (20 pages)
7 August 2003Full accounts made up to 30 September 2002 (20 pages)
18 June 2003Return made up to 16/05/03; full list of members (7 pages)
18 June 2003New director appointed (2 pages)
18 June 2003Return made up to 16/05/03; full list of members (7 pages)
18 June 2003New director appointed (2 pages)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
1 August 2002Full accounts made up to 30 September 2001 (17 pages)
1 August 2002Full accounts made up to 30 September 2001 (17 pages)
30 May 2002Return made up to 16/05/02; full list of members (6 pages)
30 May 2002Return made up to 16/05/02; full list of members (6 pages)
22 May 2002Registered office changed on 22/05/02 from: 21 manchester square, london, W1U 3PU (1 page)
22 May 2002Registered office changed on 22/05/02 from: 21 manchester square london W1U 3PU (1 page)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
15 February 2002Particulars of mortgage/charge (26 pages)
15 February 2002Particulars of mortgage/charge (26 pages)
7 January 2002Particulars of mortgage/charge (5 pages)
7 January 2002Particulars of mortgage/charge (5 pages)
14 November 2001Particulars of mortgage/charge (26 pages)
14 November 2001Particulars of mortgage/charge (26 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
26 June 2001Full accounts made up to 30 September 2000 (17 pages)
26 June 2001Full accounts made up to 30 September 2000 (17 pages)
7 June 2001Return made up to 16/05/01; full list of members (7 pages)
7 June 2001Return made up to 16/05/01; full list of members (7 pages)
28 March 2001New director appointed (3 pages)
28 March 2001New director appointed (3 pages)
30 August 2000Director's particulars changed (1 page)
30 August 2000Director's particulars changed (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
13 June 2000Full accounts made up to 30 September 1999 (17 pages)
13 June 2000Full accounts made up to 30 September 1999 (17 pages)
9 June 2000Return made up to 16/05/00; full list of members (9 pages)
9 June 2000Return made up to 16/05/00; full list of members (9 pages)
27 July 1999Full accounts made up to 30 September 1998 (15 pages)
27 July 1999Full accounts made up to 30 September 1998 (15 pages)
23 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 1999Return made up to 16/05/99; full list of members (9 pages)
24 May 1999Return made up to 16/05/99; full list of members (9 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999Secretary resigned (1 page)
10 February 1999New secretary appointed (2 pages)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
19 November 1998Registered office changed on 19/11/98 from: evanston avenue kirkstall road leeds LS4 2HR (1 page)
19 November 1998Registered office changed on 19/11/98 from: evanston avenue, kirkstall road, leeds, LS4 2HR (1 page)
6 November 1998Company name changed jowetts LIMITED\certificate issued on 06/11/98 (2 pages)
6 November 1998Company name changed jowetts LIMITED\certificate issued on 06/11/98 (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
24 September 1998Particulars of mortgage/charge (42 pages)
24 September 1998Particulars of mortgage/charge (42 pages)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
12 August 1998Declaration of assistance for shares acquisition (11 pages)
12 August 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
12 August 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
12 August 1998Declaration of assistance for shares acquisition (11 pages)
6 August 1998New secretary appointed (2 pages)
6 August 1998Secretary resigned (1 page)
6 August 1998Secretary resigned (1 page)
6 August 1998New secretary appointed (2 pages)
29 July 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
29 July 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
10 July 1998Auditor's resignation (2 pages)
10 July 1998Auditor's resignation (2 pages)
1 June 1998Full accounts made up to 31 December 1997 (17 pages)
1 June 1998Full accounts made up to 31 December 1997 (17 pages)
1 June 1998Return made up to 16/05/98; no change of members (4 pages)
1 June 1998Return made up to 16/05/98; no change of members (4 pages)
16 February 1998Secretary resigned;director resigned (1 page)
16 February 1998New secretary appointed (2 pages)
16 February 1998New secretary appointed (2 pages)
16 February 1998Secretary resigned;director resigned (1 page)
27 November 1997Secretary resigned (1 page)
27 November 1997New secretary appointed;new director appointed (2 pages)
27 November 1997New secretary appointed;new director appointed (2 pages)
27 November 1997Secretary resigned (1 page)
21 May 1997Return made up to 16/05/97; full list of members (6 pages)
21 May 1997Full accounts made up to 31 December 1996 (17 pages)
21 May 1997Full accounts made up to 31 December 1996 (17 pages)
21 May 1997Return made up to 16/05/97; full list of members (6 pages)
10 September 1996Full accounts made up to 31 December 1995 (17 pages)
10 September 1996Full accounts made up to 31 December 1995 (17 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
22 May 1996Return made up to 16/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1996Return made up to 16/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1996New director appointed (1 page)
11 April 1996New director appointed (1 page)
11 April 1996Director resigned (2 pages)
11 April 1996Director resigned (2 pages)
22 December 1995Secretary's particulars changed (2 pages)
22 December 1995Secretary's particulars changed (2 pages)
21 September 1995Full accounts made up to 31 December 1994 (18 pages)
21 September 1995Full accounts made up to 31 December 1994 (18 pages)
5 July 1995Director resigned (2 pages)
5 July 1995New secretary appointed (2 pages)
5 July 1995New secretary appointed (2 pages)
5 July 1995Director resigned (2 pages)
26 May 1995Return made up to 16/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 May 1995Return made up to 16/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
21 September 1994Full accounts made up to 31 December 1993 (18 pages)
21 September 1994Full accounts made up to 31 December 1993 (18 pages)