Company NameJ.B. & Co (Ardwick) Limited
Company StatusDissolved
Company Number00483813
CategoryPrivate Limited Company
Incorporation Date27 June 1950(73 years, 10 months ago)
Dissolution Date12 February 2014 (10 years, 2 months ago)
Previous NameJames Brandwood & Co.,Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Michael John Wilkinson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1996(45 years, 8 months after company formation)
Appointment Duration18 years (closed 12 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosemere The Circle, Mereside Road
Mere
Knutsford
Cheshire
WA16 6QY
Secretary NameMr Michael John Wilkinson
NationalityBritish
StatusClosed
Appointed13 August 1997(47 years, 1 month after company formation)
Appointment Duration16 years, 6 months (closed 12 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosemere The Circle, Mereside Road
Mere
Knutsford
Cheshire
WA16 6QY
Director NameDarina Kelsey
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(41 years, 5 months after company formation)
Appointment Duration1 year (resigned 25 November 1992)
RoleSecretary
Correspondence Address8 Whalley Road
Hale
Altrincham
Cheshire
WA15 9DF
Director NameMr John Joseph Kelsey
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(41 years, 5 months after company formation)
Appointment Duration1 year (resigned 25 November 1992)
RoleTextile Manufacturer
Correspondence Address8 Whalley Road
Hale
Altrincham
Cheshire
WA15 9DF
Director NameMr John Michael Rhodes Wilkinson
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(41 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 August 1997)
RoleCompany Director
Correspondence AddressBrook Hollow Leycester Drive
Mobberley
Knutsford
Cheshire
WA16 7QW
Director NameSally Ann Wilkinson
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(41 years, 5 months after company formation)
Appointment Duration18 years, 12 months (resigned 08 November 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBrook Hollow Leycester Drive
Mobberley
Knutsford
Cheshire
WA16 7QW
Secretary NameMr John Joseph Kelsey
NationalityBritish
StatusResigned
Appointed16 November 1991(41 years, 5 months after company formation)
Appointment Duration1 year (resigned 25 November 1992)
RoleCompany Director
Correspondence Address8 Whalley Road
Hale
Altrincham
Cheshire
WA15 9DF
Secretary NameMr John Michael Rhodes Wilkinson
NationalityBritish
StatusResigned
Appointed25 November 1992(42 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 August 1997)
RoleCompany Director
Correspondence AddressBrook Hollow Leycester Drive
Mobberley
Knutsford
Cheshire
WA16 7QW
Director NameJane Sarah Gough
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(45 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 August 2005)
RoleCompany Director
Correspondence AddressSheiling
Trout Hall Lane Plumley
Knutsford
Ches
WA16 6RY
Director NameSuzanne Jane Homer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(45 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 August 2005)
RoleCompany Director
Correspondence AddressField View House
Pavement Lane
Mobberley
Ches
WA16 7EJ

Location

Registered Address10/12 New College Parade
Finchley Road
London
NW3 5EP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

4k at £1James Brandwood LTD
99.90%
Ordinary
1 at £1Angkhana Wilkinson
0.02%
Ordinary A
1 at £1Joyce Mcevilly
0.02%
Ordinary A
1 at £1M.j. Wilkinson
0.02%
Ordinary
1 at £1M.j. Wilkinson
0.02%
Ordinary A

Financials

Year2014
Net Worth-£198,348
Cash£69
Current Liabilities£401,922

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2014Final Gazette dissolved following liquidation (1 page)
12 February 2014Final Gazette dissolved following liquidation (1 page)
12 November 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
12 November 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
19 September 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 September 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
17 September 2012Statement of affairs with form 4.19 (5 pages)
17 September 2012Statement of affairs with form 4.19 (5 pages)
17 September 2012Appointment of a voluntary liquidator (1 page)
17 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-09-07
(1 page)
17 September 2012Appointment of a voluntary liquidator (1 page)
31 August 2012Registered office address changed from Petre House Petre Street Sheffield S4 8LJ United Kingdom on 31 August 2012 (1 page)
31 August 2012Registered office address changed from Petre House Petre Street Sheffield S4 8LJ United Kingdom on 31 August 2012 (1 page)
31 July 2012Registered office address changed from Ryecroft 25 Manor Park Road Glossop Derbyshire SK13 7SQ United Kingdom on 31 July 2012 (1 page)
31 July 2012Registered office address changed from Ryecroft 25 Manor Park Road Glossop Derbyshire SK13 7SQ United Kingdom on 31 July 2012 (1 page)
20 January 2012Annual return made up to 16 November 2011 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 4,003
(6 pages)
20 January 2012Annual return made up to 16 November 2011 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 4,003
(6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 July 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-12
(3 pages)
14 July 2011Company name changed james brandwood & co.,LIMITED\certificate issued on 14/07/11
  • RES15 ‐ Change company name resolution on 2011-07-12
  • NM01 ‐ Change of name by resolution
(3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2010Secretary's details changed for Mr Michael John Wilkinson on 13 August 2010 (2 pages)
8 December 2010Director's details changed for Mr Michael John Wilkinson on 13 August 2010 (2 pages)
8 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
8 December 2010Director's details changed for Mr Michael John Wilkinson on 13 August 2010 (2 pages)
8 December 2010Secretary's details changed for Mr Michael John Wilkinson on 13 August 2010 (2 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
8 November 2010Termination of appointment of Sally Wilkinson as a director (1 page)
8 November 2010Termination of appointment of Sally Wilkinson as a director (1 page)
22 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (7 pages)
22 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (7 pages)
31 July 2009Registered office changed on 31/07/2009 from unit 5 thames industrial estate higher ardwick manchester lancashire M12 6DD (1 page)
31 July 2009Registered office changed on 31/07/2009 from unit 5 thames industrial estate higher ardwick manchester lancashire M12 6DD (1 page)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 March 2009Registered office changed on 16/03/2009 from ryecroft 25 manor park road glossop derbyshire SK13 7SQ (1 page)
16 March 2009Registered office changed on 16/03/2009 from ryecroft 25 manor park road glossop derbyshire SK13 7SQ (1 page)
20 January 2009Return made up to 16/11/08; full list of members (4 pages)
20 January 2009Return made up to 16/11/08; full list of members (4 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
20 March 2008Ad 13/03/08 gbp si 1@1=1 gbp ic 4002/4003 (2 pages)
20 March 2008Ad 13/03/08\gbp si 1@1=1\gbp ic 4002/4003\ (2 pages)
29 February 2008Return made up to 16/11/07; full list of members (4 pages)
29 February 2008Return made up to 16/11/07; full list of members (4 pages)
15 November 2007Registered office changed on 15/11/07 from: unit 5 thames industrial estate higher ardwick manchester M12 6DD (1 page)
15 November 2007Registered office changed on 15/11/07 from: unit 5 thames industrial estate higher ardwick manchester M12 6DD (1 page)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
24 January 2007Return made up to 16/11/06; full list of members (3 pages)
24 January 2007Return made up to 16/11/06; full list of members (3 pages)
24 January 2007Registered office changed on 24/01/07 from: unit 4 thames industrial estate higher ardwick manchester M12 6DD (1 page)
24 January 2007Registered office changed on 24/01/07 from: unit 4 thames industrial estate higher ardwick manchester M12 6DD (1 page)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 December 2005Return made up to 16/11/05; full list of members (9 pages)
21 December 2005Return made up to 16/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
30 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
30 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
25 November 2004Return made up to 16/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 November 2004Return made up to 16/11/04; full list of members (9 pages)
3 December 2003Return made up to 16/11/03; full list of members
  • 363(287) ‐ Registered office changed on 03/12/03
(9 pages)
3 December 2003Return made up to 16/11/03; full list of members (9 pages)
27 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
27 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
16 January 2003Amended accounts made up to 31 March 2002 (7 pages)
16 January 2003Amended accounts made up to 31 March 2002 (7 pages)
4 December 2002Return made up to 16/11/02; full list of members (8 pages)
4 December 2002Return made up to 16/11/02; full list of members (8 pages)
1 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
1 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
20 November 2001Return made up to 16/11/01; full list of members (7 pages)
20 November 2001Return made up to 16/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
29 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
13 December 2000Return made up to 16/11/00; full list of members (7 pages)
13 December 2000Return made up to 16/11/00; full list of members (7 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 December 1999Return made up to 16/11/99; full list of members (7 pages)
8 December 1999Return made up to 16/11/99; full list of members
  • 363(287) ‐ Registered office changed on 08/12/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 1999Return made up to 16/11/98; no change of members (4 pages)
3 February 1999Return made up to 16/11/98; no change of members (4 pages)
3 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
3 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 December 1997New secretary appointed (2 pages)
2 December 1997New secretary appointed (2 pages)
2 December 1997Return made up to 16/11/97; full list of members (8 pages)
2 December 1997Return made up to 16/11/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
18 September 1997Accounts for a medium company made up to 31 March 1997 (14 pages)
18 September 1997Accounts for a medium company made up to 31 March 1997 (14 pages)
21 January 1997Return made up to 16/11/96; no change of members (6 pages)
21 January 1997Return made up to 16/11/96; no change of members (6 pages)
7 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
7 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
20 December 1995Return made up to 16/11/95; full list of members (6 pages)
20 December 1995Return made up to 16/11/95; full list of members (6 pages)
17 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
17 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
5 February 1990New secretary appointed (2 pages)
5 February 1990New secretary appointed (2 pages)
27 June 1950Certificate of incorporation (1 page)
27 June 1950Incorporation (14 pages)
27 June 1950Incorporation (14 pages)
27 June 1950Certificate of incorporation (1 page)