Company NamePremium Retail Limited
Company StatusDissolved
Company Number04019982
CategoryPrivate Limited Company
Incorporation Date22 June 2000(23 years, 10 months ago)
Dissolution Date22 August 2014 (9 years, 8 months ago)
Previous NameBaron Jon Group Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Lewis Selt
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2000(same day as company formation)
RoleMenswear Retailer
Country of ResidenceEngland
Correspondence AddressLittle Orchard The Warren
Radlett
Hertfordshire
WD7 7DU
Director NameMr Wayne Michael Selt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2000(same day as company formation)
RoleMenswear Retailer
Country of ResidenceEngland
Correspondence Address35 Camlet Way
Hadley Wood
Hertfordshire
EN4 0LJ
Director NameCharles Mac Gillivray
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2006(5 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 22 August 2014)
RoleAccountant
Correspondence AddressWeston Lodge
Weston
Hertfordshire
SG4 7DW
Secretary NameCharles Mac Gillivray
NationalityBritish
StatusClosed
Appointed14 March 2006(5 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 22 August 2014)
RoleAccountant
Correspondence AddressWeston Lodge
Weston
Hertfordshire
SG4 7DW
Secretary NameMr Wayne Michael Selt
NationalityBritish
StatusResigned
Appointed22 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Camlet Way
Hadley Wood
Hertfordshire
EN4 0LJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.baronjon.com

Location

Registered AddressPyramid House
956 High Road
London
N12 9RX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25k at 1Lewis Selt
50.00%
Ordinary
25k at 1Wayne Selt
50.00%
Ordinary

Financials

Year2014
Turnover£20,063,138
Gross Profit£11,003,775
Net Worth£146,416
Cash£385,510
Current Liabilities£4,624,550

Accounts

Latest Accounts27 February 2008 (16 years, 2 months ago)
Accounts CategoryFull
Accounts Year End27 February

Filing History

22 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014Final Gazette dissolved following liquidation (1 page)
22 August 2014Final Gazette dissolved following liquidation (1 page)
22 May 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
22 May 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
7 March 2014Liquidators statement of receipts and payments to 10 August 2013 (7 pages)
7 March 2014Liquidators' statement of receipts and payments to 10 August 2013 (7 pages)
7 March 2014Liquidators' statement of receipts and payments to 10 August 2013 (7 pages)
19 April 2013Liquidators statement of receipts and payments to 10 August 2012 (13 pages)
19 April 2013Liquidators' statement of receipts and payments to 10 August 2012 (13 pages)
19 April 2013Liquidators' statement of receipts and payments to 10 August 2012 (13 pages)
11 August 2011Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
11 August 2011Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
4 February 2011Administrator's progress report to 4 February 2011 (5 pages)
4 February 2011Administrator's progress report to 4 February 2011 (5 pages)
4 February 2011Administrator's progress report to 4 February 2011 (5 pages)
3 October 2010Administrator's progress report to 4 August 2010 (4 pages)
3 October 2010Administrator's progress report to 4 August 2010 (4 pages)
3 October 2010Administrator's progress report to 4 August 2010 (4 pages)
15 September 2010Notice of extension of period of Administration (1 page)
15 September 2010Notice of extension of period of Administration (1 page)
25 March 2010Administrator's progress report to 4 February 2010 (4 pages)
25 March 2010Administrator's progress report to 4 February 2010 (4 pages)
25 March 2010Administrator's progress report to 4 February 2010 (4 pages)
6 November 2009Result of meeting of creditors (25 pages)
6 November 2009Result of meeting of creditors (25 pages)
5 November 2009Statement of affairs with form 2.14B (9 pages)
5 November 2009Statement of affairs with form 2.14B (9 pages)
2 October 2009Statement of administrator's proposal (24 pages)
2 October 2009Statement of administrator's proposal (24 pages)
28 August 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (1 page)
28 August 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (1 page)
13 August 2009Appointment of an administrator (1 page)
13 August 2009Appointment of an administrator (1 page)
26 May 2009Return made up to 13/03/09; full list of members (4 pages)
26 May 2009Return made up to 13/03/09; full list of members (4 pages)
10 February 2009Full accounts made up to 27 February 2008 (24 pages)
10 February 2009Full accounts made up to 27 February 2008 (24 pages)
31 March 2008Return made up to 13/03/08; full list of members (4 pages)
31 March 2008Return made up to 13/03/08; full list of members (4 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 11 (5 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 11 (5 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
28 December 2007Accounts for a medium company made up to 27 February 2007 (21 pages)
28 December 2007Accounts for a medium company made up to 27 February 2007 (21 pages)
2 April 2007Return made up to 13/03/07; full list of members (3 pages)
2 April 2007Return made up to 13/03/07; full list of members (3 pages)
25 January 2007Particulars of mortgage/charge (5 pages)
25 January 2007Particulars of mortgage/charge (5 pages)
25 January 2007Particulars of mortgage/charge (5 pages)
25 January 2007Particulars of mortgage/charge (5 pages)
25 January 2007Particulars of mortgage/charge (5 pages)
25 January 2007Particulars of mortgage/charge (5 pages)
25 January 2007Particulars of mortgage/charge (5 pages)
25 January 2007Particulars of mortgage/charge (5 pages)
2 January 2007Total exemption small company accounts made up to 27 February 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 27 February 2006 (5 pages)
23 December 2006Particulars of mortgage/charge (5 pages)
23 December 2006Particulars of mortgage/charge (5 pages)
17 November 2006Particulars of mortgage/charge (7 pages)
17 November 2006Particulars of mortgage/charge (7 pages)
1 November 2006Accounting reference date extended from 31/01/06 to 27/02/06 (1 page)
1 November 2006Accounting reference date extended from 31/01/06 to 27/02/06 (1 page)
12 June 2006Secretary resigned (1 page)
12 June 2006Secretary resigned (1 page)
12 June 2006New secretary appointed;new director appointed (2 pages)
12 June 2006New secretary appointed;new director appointed (2 pages)
4 April 2006Particulars of mortgage/charge (5 pages)
4 April 2006Particulars of mortgage/charge (5 pages)
16 March 2006Return made up to 13/03/06; full list of members (2 pages)
16 March 2006Return made up to 13/03/06; full list of members (2 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
22 November 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
22 November 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
21 November 2005Memorandum and Articles of Association (11 pages)
21 November 2005Memorandum and Articles of Association (11 pages)
18 November 2005Ad 01/11/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
18 November 2005Ad 01/11/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
9 November 2005Company name changed baron jon group LIMITED\certificate issued on 09/11/05 (3 pages)
9 November 2005Company name changed baron jon group LIMITED\certificate issued on 09/11/05 (3 pages)
27 July 2005Return made up to 22/06/05; full list of members (2 pages)
27 July 2005Return made up to 22/06/05; full list of members (2 pages)
3 August 2004Return made up to 22/06/04; full list of members (7 pages)
3 August 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
3 August 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
3 August 2004Return made up to 22/06/04; full list of members (7 pages)
22 July 2003Return made up to 22/06/03; full list of members (7 pages)
22 July 2003Return made up to 22/06/03; full list of members (7 pages)
18 April 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
18 April 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
8 November 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
8 November 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
6 August 2002Return made up to 22/06/02; full list of members (7 pages)
6 August 2002Return made up to 22/06/02; full list of members (7 pages)
29 November 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
29 November 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
23 August 2001Return made up to 22/06/01; full list of members (6 pages)
23 August 2001Return made up to 22/06/01; full list of members (6 pages)
19 April 2001Accounting reference date shortened from 30/06/01 to 31/01/01 (1 page)
19 April 2001Accounting reference date shortened from 30/06/01 to 31/01/01 (1 page)
3 January 2001Ad 04/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 January 2001Ad 04/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000New secretary appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
22 June 2000Incorporation (17 pages)
22 June 2000Incorporation (17 pages)