Temple Combe
Somerset
BA8 0HF
Secretary Name | Mr Anthony Guthrie |
---|---|
Status | Closed |
Appointed | 12 April 2016(13 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 13 April 2017) |
Role | Company Director |
Correspondence Address | 1 Little New Street London EC4A 3TR |
Director Name | Sainsburys Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 June 2007(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 13 April 2017) |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Timothy Fallowfield |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 June 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr William Hamilton |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(1 day after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 December 2003) |
Role | Chartered Secretary |
Correspondence Address | 10 Windmill Hill Princes Risborough Buckinghamshire HP27 0EP |
Director Name | Mr John Stephen Lavelli |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 July 2005) |
Role | Chartered Accountant |
Correspondence Address | 2 Nathans Close Welwyn Hertfordshire AL6 9QB |
Director Name | Mr Jonathan Peter Mason |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 November 2005) |
Role | Dept Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Holst Mansion 96 Wyatt Drive Barnes London SW13 8AJ |
Director Name | Mr Colin Matthews |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 May 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 St Davids Drive Englefield Green Egham Surrey TW20 0BA |
Director Name | Roger John Matthews |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Hazel Debra Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(1 day after company formation) |
Appointment Duration | 13 years, 1 month (resigned 12 April 2016) |
Role | Company Director |
Correspondence Address | 1 Little New Street London EC4A 3TR |
Director Name | Giles Kirkley Willits |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 May 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Buckingham Street London WC2N 6DF |
Secretary Name | Philip William Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2012(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | DWS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | DWS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Website | www.j-sainsbury.co.uk/ |
---|---|
Telephone | 020 76956000 |
Telephone region | London |
Registered Address | 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £29,353,000 |
Gross Profit | £29,353,000 |
Net Worth | £1,468,881,000 |
Current Liabilities | £24,918,000 |
Latest Accounts | 20 March 2014 (10 years, 1 month ago) |
---|---|
Next Accounts Due | 13 December 2015 (overdue) |
Accounts Category | Full |
Accounts Year End | 13 March |
13 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2017 | Final Gazette dissolved following liquidation (1 page) |
13 January 2017 | Resolution INSOLVENCY:approval of liquidators statement of account (1 page) |
13 January 2017 | Resolution INSOLVENCY:approval of liquidators statement of account (1 page) |
13 January 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
13 January 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
11 October 2016 | Liquidators' statement of receipts and payments to 16 August 2016 (10 pages) |
11 October 2016 | Liquidators' statement of receipts and payments to 16 August 2016 (10 pages) |
13 April 2016 | Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Hazel Debra Jarvis as a secretary on 12 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Hazel Debra Jarvis as a secretary on 12 April 2016 (1 page) |
2 September 2015 | Register inspection address has been changed to 33 Holborn London EC1N 2HT (2 pages) |
2 September 2015 | Register inspection address has been changed to 33 Holborn London EC1N 2HT (2 pages) |
28 August 2015 | Registered office address changed from 33 Holborn London EC1N 2HT to 1 Little New Street London EC4A 3TR on 28 August 2015 (2 pages) |
28 August 2015 | Appointment of a voluntary liquidator (2 pages) |
28 August 2015 | Registered office address changed from 33 Holborn London EC1N 2HT to 1 Little New Street London EC4A 3TR on 28 August 2015 (2 pages) |
28 August 2015 | Declaration of solvency (3 pages) |
28 August 2015 | Declaration of solvency (3 pages) |
28 August 2015 | Appointment of a voluntary liquidator (2 pages) |
28 August 2015 | Resolutions
|
11 August 2015 | Solvency Statement dated 10/08/15 (1 page) |
11 August 2015 | Resolutions
|
11 August 2015 | Statement of capital on 11 August 2015
|
11 August 2015 | Solvency Statement dated 10/08/15 (1 page) |
11 August 2015 | Resolutions
|
11 August 2015 | Statement by Directors (2 pages) |
11 August 2015 | Statement of capital on 11 August 2015
|
11 August 2015 | Statement by Directors (2 pages) |
24 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
29 August 2014 | Full accounts made up to 15 March 2014 (15 pages) |
29 August 2014 | Full accounts made up to 15 March 2014 (15 pages) |
25 July 2014 | Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page) |
25 July 2014 | Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page) |
1 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
3 March 2014 | Termination of appointment of Philip Davies as a secretary (2 pages) |
3 March 2014 | Termination of appointment of Philip Davies as a secretary (2 pages) |
25 September 2013 | Full accounts made up to 16 March 2013 (14 pages) |
25 September 2013 | Full accounts made up to 16 March 2013 (14 pages) |
11 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Full accounts made up to 17 March 2012 (14 pages) |
5 September 2012 | Full accounts made up to 17 March 2012 (14 pages) |
23 August 2012 | Appointment of Philip William Davies as a secretary (3 pages) |
23 August 2012 | Appointment of Philip William Davies as a secretary (3 pages) |
13 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Full accounts made up to 19 March 2011 (15 pages) |
27 October 2011 | Full accounts made up to 19 March 2011 (15 pages) |
12 April 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Full accounts made up to 20 March 2010 (15 pages) |
16 September 2010 | Full accounts made up to 20 March 2010 (15 pages) |
29 April 2010 | Director's details changed for Richard John Learmont on 29 May 2009 (1 page) |
29 April 2010 | Director's details changed for Richard John Learmont on 29 May 2009 (1 page) |
15 March 2010 | Statement of company's objects (2 pages) |
15 March 2010 | Resolutions
|
15 March 2010 | Statement of company's objects (2 pages) |
15 March 2010 | Resolutions
|
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
17 January 2010 | Director's details changed for Richard John Learmont on 1 January 2010 (3 pages) |
17 January 2010 | Director's details changed for Richard John Learmont on 1 January 2010 (3 pages) |
17 January 2010 | Director's details changed for Richard John Learmont on 1 January 2010 (3 pages) |
15 December 2009 | Director's details changed for Richard John Learmont on 1 October 2009 (3 pages) |
15 December 2009 | Director's details changed for Richard John Learmont on 1 October 2009 (3 pages) |
15 December 2009 | Director's details changed for Richard John Learmont on 1 October 2009 (3 pages) |
8 November 2009 | Secretary's details changed for Hazel Jarvis on 1 October 2009 (3 pages) |
8 November 2009 | Secretary's details changed for Hazel Jarvis on 1 October 2009 (3 pages) |
8 November 2009 | Secretary's details changed for Hazel Jarvis on 1 October 2009 (3 pages) |
6 October 2009 | Full accounts made up to 21 March 2009 (12 pages) |
6 October 2009 | Full accounts made up to 21 March 2009 (12 pages) |
6 June 2009 | Director's change of particulars / richard learmont / 29/05/2009 (1 page) |
6 June 2009 | Director's change of particulars / richard learmont / 29/05/2009 (1 page) |
15 April 2009 | Accounting reference date shortened from 28/03/2010 to 20/03/2010 (1 page) |
15 April 2009 | Accounting reference date shortened from 28/03/2010 to 20/03/2010 (1 page) |
11 March 2009 | Return made up to 17/02/09; full list of members (7 pages) |
11 March 2009 | Return made up to 17/02/09; full list of members (7 pages) |
8 January 2009 | Full accounts made up to 22 March 2008 (11 pages) |
8 January 2009 | Full accounts made up to 22 March 2008 (11 pages) |
20 February 2008 | Return made up to 17/02/08; full list of members (5 pages) |
20 February 2008 | Return made up to 17/02/08; full list of members (5 pages) |
22 January 2008 | Full accounts made up to 24 March 2007 (12 pages) |
22 January 2008 | Full accounts made up to 24 March 2007 (12 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | New director appointed (2 pages) |
9 March 2007 | Resolutions
|
9 March 2007 | Resolutions
|
6 March 2007 | Return made up to 17/02/07; full list of members (5 pages) |
6 March 2007 | Return made up to 17/02/07; full list of members (5 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
29 January 2007 | Full accounts made up to 25 March 2006 (12 pages) |
29 January 2007 | Full accounts made up to 25 March 2006 (12 pages) |
22 March 2006 | Return made up to 17/02/06; full list of members (7 pages) |
22 March 2006 | Return made up to 17/02/06; full list of members (7 pages) |
12 December 2005 | Accounts for a dormant company made up to 26 March 2005 (8 pages) |
12 December 2005 | Accounts for a dormant company made up to 26 March 2005 (8 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | New director appointed (3 pages) |
22 November 2005 | New director appointed (3 pages) |
20 October 2005 | Secretary's particulars changed (1 page) |
20 October 2005 | Secretary's particulars changed (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
22 March 2005 | Return made up to 17/02/05; full list of members
|
22 March 2005 | Return made up to 17/02/05; full list of members
|
8 September 2004 | Full accounts made up to 27 March 2004 (8 pages) |
8 September 2004 | Full accounts made up to 27 March 2004 (8 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
4 March 2004 | Return made up to 17/02/04; full list of members
|
4 March 2004 | Return made up to 17/02/04; full list of members
|
4 March 2004 | Ad 20/02/03--------- us$ si 1@1 (2 pages) |
4 March 2004 | Ad 20/02/03--------- us$ si 1@1 (2 pages) |
4 March 2004 | Memorandum and Articles of Association (7 pages) |
4 March 2004 | Memorandum and Articles of Association (7 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
18 September 2003 | Director's particulars changed (1 page) |
18 September 2003 | Director's particulars changed (1 page) |
12 May 2003 | Accounting reference date extended from 29/02/04 to 28/03/04 (1 page) |
12 May 2003 | Accounting reference date extended from 29/02/04 to 28/03/04 (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (3 pages) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | New director appointed (3 pages) |
4 March 2003 | New director appointed (3 pages) |
4 March 2003 | New director appointed (3 pages) |
4 March 2003 | New director appointed (3 pages) |
4 March 2003 | New director appointed (3 pages) |
4 March 2003 | New director appointed (3 pages) |
4 March 2003 | New director appointed (4 pages) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (3 pages) |
4 March 2003 | New director appointed (3 pages) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | New director appointed (4 pages) |
4 March 2003 | New director appointed (3 pages) |
4 March 2003 | Director resigned (1 page) |
17 February 2003 | Incorporation (21 pages) |
17 February 2003 | Incorporation (21 pages) |