Company NameJarmain & Son Limited
Company StatusDissolved
Company Number00611208
CategoryPrivate Limited Company
Incorporation Date12 September 1958(65 years, 8 months ago)
Dissolution Date18 August 2016 (7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameI M Directors Limited (Corporation)
StatusClosed
Appointed31 May 2000(41 years, 9 months after company formation)
Appointment Duration16 years, 2 months (closed 18 August 2016)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed28 May 2004(45 years, 9 months after company formation)
Appointment Duration12 years, 2 months (closed 18 August 2016)
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameMichael James Bradley
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(34 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 1997)
RoleCompany Director
Correspondence Address14 Chapel Grove
Crossflatts
Bingley
West Yorkshire
BD16 2SJ
Director NameDavid Hoddy
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(34 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 March 1998)
RoleCompany Director
Correspondence Address1 Bramham Drive
Baildon
Shipley
West Yorkshire
BD17 6SZ
Director NameKeith Thomas Mannion
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(34 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 July 1997)
RoleCompany Director
Correspondence AddressTopley Cottage
Gawthorpe Kirkheaton
Huddersfield
W Yorkshire
Director NamePaul Needham
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(34 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address22b Parker Lane
Mirfield
West Yorkshire
WF14 9PF
Director NameMr Robert Taylor
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(34 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHealey Cottage
4 Healey Penistone Road Shelley
Huddersfield
West Yorkshire
HD8 8JN
Secretary NameMr Robert Taylor
NationalityBritish
StatusResigned
Appointed05 January 1993(34 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHealey Cottage
4 Healey Penistone Road Shelley
Huddersfield
West Yorkshire
HD8 8JN
Director NameAllan Moreland Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(38 years after company formation)
Appointment Duration4 years, 7 months (resigned 24 April 2001)
RoleFinance Director
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Director NameBrian Webster
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(38 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 May 2000)
RoleEngineering Services Manager
Correspondence AddressSike Liphill Bank Road
Holmfirth
Huddersfield
Yorkshire
HD7 1LQ
Director NameMrs Claire Marie Cain
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(52 years after company formation)
Appointment Duration3 years, 6 months (resigned 10 April 2014)
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameMrs Janet Caroline O'Connor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(55 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 2015)
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Secretary NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1999(40 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 May 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2000(41 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 August 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 August 2016Final Gazette dissolved following liquidation (1 page)
18 August 2016Final Gazette dissolved following liquidation (1 page)
18 May 2016Return of final meeting in a members' voluntary winding up (11 pages)
18 May 2016Return of final meeting in a members' voluntary winding up (11 pages)
4 November 2015Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 4 November 2015 (2 pages)
4 November 2015Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 4 November 2015 (2 pages)
4 November 2015Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 4 November 2015 (2 pages)
2 November 2015Appointment of a voluntary liquidator (1 page)
2 November 2015Appointment of a voluntary liquidator (1 page)
27 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-20
(1 page)
27 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-20
  • LRESSP ‐ Special resolution to wind up on 2015-10-20
  • LRESSP ‐ Special resolution to wind up on 2015-10-20
  • LRESSP ‐ Special resolution to wind up on 2015-10-20
  • LRESSP ‐ Special resolution to wind up on 2015-10-20
  • LRESSP ‐ Special resolution to wind up on 2015-10-20
(1 page)
27 October 2015Declaration of solvency (3 pages)
27 October 2015Declaration of solvency (3 pages)
19 October 2015Termination of appointment of Janet Caroline O'connor as a director on 29 September 2015 (1 page)
19 October 2015Termination of appointment of Janet Caroline O'connor as a director on 29 September 2015 (1 page)
28 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 150,000
(5 pages)
28 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 150,000
(5 pages)
28 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 150,000
(5 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
10 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
10 April 2014Termination of appointment of Claire Cain as a director (1 page)
10 April 2014Termination of appointment of Claire Cain as a director (1 page)
10 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
30 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 150,000
(5 pages)
30 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 150,000
(5 pages)
30 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 150,000
(5 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
13 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
8 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
7 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
28 September 2010Appointment of Mrs Claire Marie Cain as a director (2 pages)
28 September 2010Appointment of Mrs Claire Marie Cain as a director (2 pages)
12 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
22 January 2009Return made up to 05/01/09; full list of members (3 pages)
22 January 2009Return made up to 05/01/09; full list of members (3 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
9 January 2008Return made up to 05/01/08; full list of members (2 pages)
9 January 2008Return made up to 05/01/08; full list of members (2 pages)
21 March 2007Return made up to 05/01/07; full list of members (2 pages)
21 March 2007Return made up to 05/01/07; full list of members (2 pages)
24 January 2007Full accounts made up to 31 March 2006 (10 pages)
24 January 2007Full accounts made up to 31 March 2006 (10 pages)
17 February 2006Return made up to 05/01/06; full list of members (2 pages)
17 February 2006Return made up to 05/01/06; full list of members (2 pages)
2 February 2006Full accounts made up to 31 March 2005 (11 pages)
2 February 2006Full accounts made up to 31 March 2005 (11 pages)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 February 2005Full accounts made up to 31 March 2004 (11 pages)
3 February 2005Full accounts made up to 31 March 2004 (11 pages)
26 January 2005Return made up to 05/01/05; full list of members (2 pages)
26 January 2005Return made up to 05/01/05; full list of members (2 pages)
9 August 2004Director resigned (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004Director resigned (1 page)
19 March 2004Auditor's resignation (1 page)
19 March 2004Auditor's resignation (1 page)
6 February 2004Return made up to 05/01/04; full list of members (2 pages)
6 February 2004Return made up to 05/01/04; full list of members (2 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
21 February 2003Return made up to 05/01/03; full list of members (5 pages)
21 February 2003Return made up to 05/01/03; full list of members (5 pages)
6 February 2003Full accounts made up to 31 March 2002 (10 pages)
6 February 2003Full accounts made up to 31 March 2002 (10 pages)
26 June 2002Director's particulars changed (1 page)
26 June 2002Director's particulars changed (1 page)
24 June 2002Secretary's particulars changed;director's particulars changed (1 page)
24 June 2002Secretary's particulars changed;director's particulars changed (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road, bradford, west yorkshire BD8 0HZ (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road, bradford, west yorkshire BD8 0HZ (1 page)
25 March 2002Return made up to 05/01/02; no change of members (5 pages)
25 March 2002Return made up to 05/01/02; no change of members (5 pages)
2 February 2002Full accounts made up to 31 March 2001 (13 pages)
2 February 2002Full accounts made up to 31 March 2001 (13 pages)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
23 April 2001Return made up to 05/01/01; full list of members (6 pages)
23 April 2001Return made up to 05/01/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (17 pages)
5 February 2001Full accounts made up to 31 March 2000 (17 pages)
12 June 2000New director appointed (3 pages)
12 June 2000Director resigned (1 page)
12 June 2000New director appointed (3 pages)
12 June 2000New director appointed (3 pages)
12 June 2000Director resigned (1 page)
12 June 2000New director appointed (3 pages)
3 May 2000Full accounts made up to 31 March 1999 (18 pages)
3 May 2000Full accounts made up to 31 March 1999 (18 pages)
8 February 2000Return made up to 05/01/00; full list of members (8 pages)
8 February 2000Return made up to 05/01/00; full list of members (8 pages)
15 November 1999Declaration of satisfaction of mortgage/charge (1 page)
15 November 1999Declaration of satisfaction of mortgage/charge (1 page)
10 September 1999Secretary resigned (1 page)
10 September 1999New secretary appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999Secretary resigned (1 page)
10 September 1999New secretary appointed (2 pages)
10 September 1999Director resigned (1 page)
6 April 1999Return made up to 05/01/99; full list of members (9 pages)
6 April 1999Return made up to 05/01/99; full list of members (9 pages)
26 March 1999Full accounts made up to 28 March 1998 (18 pages)
26 March 1999Full accounts made up to 28 March 1998 (18 pages)
12 June 1998Return made up to 05/01/98; full list of members (12 pages)
12 June 1998Return made up to 05/01/98; full list of members (12 pages)
30 January 1998Full accounts made up to 29 March 1997 (18 pages)
30 January 1998Full accounts made up to 29 March 1997 (18 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
4 February 1997Return made up to 05/01/97; full list of members (9 pages)
4 February 1997Return made up to 05/01/97; full list of members (9 pages)
14 November 1996Full accounts made up to 30 March 1996 (18 pages)
14 November 1996Full accounts made up to 30 March 1996 (18 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
17 May 1996Auditor's resignation (2 pages)
17 May 1996Auditor's resignation (2 pages)
10 January 1996Return made up to 05/01/96; full list of members (7 pages)
10 January 1996Return made up to 05/01/96; full list of members (7 pages)
6 November 1995Full accounts made up to 1 April 1995 (18 pages)
6 November 1995Full accounts made up to 1 April 1995 (18 pages)
6 November 1995Full accounts made up to 1 April 1995 (18 pages)
28 September 1995Director resigned (4 pages)
28 September 1995Secretary's particulars changed (4 pages)
28 September 1995Secretary's particulars changed (4 pages)
28 September 1995Director resigned (4 pages)