Company NameJLW Realisations 2011 Limited
Company StatusDissolved
Company Number00749528
CategoryPrivate Limited Company
Incorporation Date8 February 1963(61 years, 2 months ago)
Dissolution Date9 July 2021 (2 years, 9 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 1751Manufacture of carpet & rugs
SIC 13939Manufacture of other carpets and rugs

Directors

Director NameMr Alexander John Watts
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1998(35 years, 8 months after company formation)
Appointment Duration22 years, 9 months (closed 09 July 2021)
RoleCarpet Sales
Country of ResidenceUnited Kingdom
Correspondence Address40 The Oval
Harrogate
North Yorkshire
HG2 9BA
Secretary NameMr Alexander John Watts
StatusClosed
Appointed27 October 2009(46 years, 9 months after company formation)
Appointment Duration11 years, 8 months (closed 09 July 2021)
RoleCompany Director
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Alexander John Watts
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(28 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 April 1994)
RoleProperty Developer
Correspondence Address38 York Place
Harrogate
North Yorkshire
HG1 5RH
Director NameMrs Janet Mary Wood Watts
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(28 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 16 July 2004)
RoleCompany Director
Correspondence AddressThe Wool Loft Barrowby Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HU
Director NameMr John Lanham Watts
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(28 years, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 01 July 2009)
RoleAgent & Carpet Manufacturer
Correspondence AddressThe Wool Loft Barrowby Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HU
Secretary NameMrs Janet Mary Wood Watts
NationalityBritish
StatusResigned
Appointed30 May 1991(28 years, 3 months after company formation)
Appointment Duration18 years (resigned 29 May 2009)
RoleCompany Director
Correspondence AddressThe Wool Loft Barrowby Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HU
Director NameMrs Peta-Jane Maine
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(34 years, 8 months after company formation)
Appointment Duration12 years (resigned 17 November 2009)
RoleCompany Director
Correspondence AddressSouthbourne Jack Hole
Alne
North Yorkshire
YO61 1RT
Director NameAllan Topp
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(34 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 May 2004)
RoleSales Manager
Correspondence Address52 Cumbrian Way
Lupset Park
Wakefield
West Yorkshire
WF2 8JT

Location

Registered AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

17k at £1Janet Mary Wood Watts & Richard John Brown
50.75%
Ordinary
16.5k at £1Janet Mary Wood Watts & Richard John Brown
49.25%
Ordinary

Financials

Year2014
Net Worth£198,606
Cash£891
Current Liabilities£792,314

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

9 April 2021Return of final meeting in a creditors' voluntary winding up (18 pages)
15 July 2020Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 (2 pages)
3 February 2020Liquidators' statement of receipts and payments to 25 January 2020 (22 pages)
19 April 2019Liquidators' statement of receipts and payments to 25 January 2019 (28 pages)
9 February 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages)
27 August 2015Final Gazette dissolved following liquidation (1 page)
27 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2015Final Gazette dissolved following liquidation (1 page)
27 May 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
27 May 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
22 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
22 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
5 June 2014Liquidators' statement of receipts and payments to 24 March 2014 (14 pages)
5 June 2014Liquidators statement of receipts and payments to 24 March 2014 (14 pages)
5 June 2014Liquidators' statement of receipts and payments to 24 March 2014 (14 pages)
11 April 2013Administrator's progress report to 25 March 2013 (38 pages)
11 April 2013Administrator's progress report to 25 March 2013 (38 pages)
25 March 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
25 March 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
8 March 2013Administrator's progress report to 2 February 2013 (17 pages)
8 March 2013Administrator's progress report to 2 February 2013 (17 pages)
8 March 2013Administrator's progress report to 2 February 2013 (17 pages)
27 September 2012Notice of extension of period of Administration (1 page)
27 September 2012Notice of extension of period of Administration (1 page)
27 September 2012Administrator's progress report to 2 August 2012 (17 pages)
27 September 2012Administrator's progress report to 2 August 2012 (17 pages)
27 September 2012Administrator's progress report to 2 August 2012 (17 pages)
3 May 2012Administrator's progress report to 28 March 2012 (15 pages)
3 May 2012Administrator's progress report to 28 March 2012 (15 pages)
21 December 2011Notice of deemed approval of proposals (1 page)
21 December 2011Notice of deemed approval of proposals (1 page)
5 December 2011Statement of administrator's proposal (28 pages)
5 December 2011Statement of administrator's proposal (28 pages)
23 November 2011Statement of affairs with form 2.14B (5 pages)
23 November 2011Statement of affairs with form 2.14B (5 pages)
25 October 2011Notice of completion of voluntary arrangement (11 pages)
25 October 2011Notice of completion of voluntary arrangement (11 pages)
18 October 2011Change of name notice (2 pages)
18 October 2011Company name changed john lanham watts (carpets) LIMITED\certificate issued on 18/10/11
  • RES15 ‐ Change company name resolution on 2011-10-05
(3 pages)
18 October 2011Registered office address changed from Wool Loft House Sand Beck Way Wetherby West Yorkshire LS22 7DN on 18 October 2011 (2 pages)
18 October 2011Registered office address changed from Wool Loft House Sand Beck Way Wetherby West Yorkshire LS22 7DN on 18 October 2011 (2 pages)
18 October 2011Company name changed john lanham watts (carpets) LIMITED\certificate issued on 18/10/11
  • RES15 ‐ Change company name resolution on 2011-10-05
(3 pages)
18 October 2011Change of name notice (2 pages)
14 October 2011Appointment of an administrator (1 page)
14 October 2011Appointment of an administrator (1 page)
18 May 2011Annual return made up to 30 May 2010 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 33,500
(3 pages)
18 May 2011Annual return made up to 30 May 2010 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 33,500
(3 pages)
13 January 2011Voluntary arrangement supervisor's abstract of receipts and payments to 16 December 2010 (9 pages)
13 January 2011Voluntary arrangement supervisor's abstract of receipts and payments to 16 December 2010 (9 pages)
7 January 2011Voluntary arrangement supervisor's abstract of receipts and payments to 16 December 2010 (2 pages)
7 January 2011Voluntary arrangement supervisor's abstract of receipts and payments to 16 December 2010 (2 pages)
13 October 2010Accounts for a small company made up to 31 July 2009 (8 pages)
13 October 2010Accounts for a small company made up to 31 July 2009 (8 pages)
30 December 2009Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
30 December 2009Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
18 November 2009Termination of appointment of Peta-Jane Maine as a director (1 page)
18 November 2009Termination of appointment of Peta-Jane Maine as a director (1 page)
27 October 2009Appointment of Mr Alexander John Watts as a secretary (1 page)
27 October 2009Appointment of Mr Alexander John Watts as a secretary (1 page)
28 August 2009Appointment terminated director john watts (1 page)
28 August 2009Appointment terminated director john watts (1 page)
12 August 2009Return made up to 30/05/09; full list of members (5 pages)
12 August 2009Return made up to 30/05/09; full list of members (5 pages)
14 July 2009Appointment terminated secretary janet watts (1 page)
14 July 2009Appointment terminated secretary janet watts (1 page)
14 July 2009Director's change of particulars / peta maine / 01/07/2008 (2 pages)
14 July 2009Director's change of particulars / peta maine / 01/07/2008 (2 pages)
26 November 2008Accounts for a small company made up to 31 July 2008 (8 pages)
26 November 2008Accounts for a small company made up to 31 July 2008 (8 pages)
4 June 2008Secretary's change of particulars / janet watts / 04/06/2008 (1 page)
4 June 2008Director's change of particulars / alexander watts / 04/06/2008 (1 page)
4 June 2008Director's change of particulars / alexander watts / 04/06/2008 (1 page)
4 June 2008Secretary's change of particulars / janet watts / 04/06/2008 (1 page)
4 June 2008Director's change of particulars / john watts / 03/06/2008 (1 page)
4 June 2008Director's change of particulars / peta maine / 03/06/2008 (2 pages)
4 June 2008Director's change of particulars / peta maine / 03/06/2008 (2 pages)
4 June 2008Director's change of particulars / john watts / 03/06/2008 (1 page)
4 June 2008Return made up to 30/05/08; full list of members (5 pages)
4 June 2008Return made up to 30/05/08; full list of members (5 pages)
19 March 2008Accounts for a small company made up to 31 July 2007 (8 pages)
19 March 2008Accounts for a small company made up to 31 July 2007 (8 pages)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
27 June 2007Accounts for a small company made up to 31 July 2006 (8 pages)
27 June 2007Accounts for a small company made up to 31 July 2006 (8 pages)
1 June 2007Director's particulars changed (1 page)
1 June 2007Director's particulars changed (1 page)
1 June 2007Return made up to 30/05/07; full list of members (3 pages)
1 June 2007Secretary's particulars changed (1 page)
1 June 2007Secretary's particulars changed (1 page)
1 June 2007Return made up to 30/05/07; full list of members (3 pages)
23 December 2006Particulars of mortgage/charge (7 pages)
23 December 2006Particulars of mortgage/charge (7 pages)
20 October 2006Sect 394 (1 page)
20 October 2006Sect 394 (1 page)
2 June 2006Accounts for a small company made up to 31 July 2005 (8 pages)
2 June 2006Return made up to 30/05/06; full list of members (8 pages)
2 June 2006Accounts for a small company made up to 31 July 2005 (8 pages)
2 June 2006Return made up to 30/05/06; full list of members (8 pages)
13 May 2006Declaration of satisfaction of mortgage/charge (1 page)
13 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Particulars of mortgage/charge (3 pages)
6 August 2005Particulars of mortgage/charge (3 pages)
31 May 2005Return made up to 30/05/05; full list of members (3 pages)
31 May 2005Return made up to 30/05/05; full list of members (3 pages)
1 April 2005Accounts for a small company made up to 31 July 2004 (6 pages)
1 April 2005Accounts for a small company made up to 31 July 2004 (6 pages)
21 March 2005Registered office changed on 21/03/05 from: john gordon walton & co yorkshire house greek street leeds west yorkshire LS1 5ST (1 page)
21 March 2005Registered office changed on 21/03/05 from: john gordon walton & co yorkshire house greek street leeds west yorkshire LS1 5ST (1 page)
26 August 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 August 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
1 November 2003Accounts for a medium company made up to 31 July 2003 (17 pages)
1 November 2003Accounts for a medium company made up to 31 July 2003 (17 pages)
16 June 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 June 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 June 2003Director's particulars changed (1 page)
10 June 2003Director's particulars changed (1 page)
10 December 2002Director's particulars changed (1 page)
10 December 2002Director's particulars changed (1 page)
28 October 2002Accounts for a medium company made up to 31 July 2002 (17 pages)
28 October 2002Accounts for a medium company made up to 31 July 2002 (17 pages)
2 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2002Return made up to 30/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/06/02
(8 pages)
2 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2002Return made up to 30/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/06/02
(8 pages)
28 October 2001Accounts for a medium company made up to 31 July 2001 (16 pages)
28 October 2001Accounts for a medium company made up to 31 July 2001 (16 pages)
6 June 2001Return made up to 30/05/01; full list of members (7 pages)
6 June 2001Return made up to 30/05/01; full list of members (7 pages)
12 October 2000Accounts for a small company made up to 31 July 2000 (6 pages)
12 October 2000Accounts for a small company made up to 31 July 2000 (6 pages)
19 June 2000Return made up to 30/05/00; full list of members (7 pages)
19 June 2000Return made up to 30/05/00; full list of members (7 pages)
6 June 2000£ ic 41500/33500 04/01/00 £ sr 8000@1=8000 (2 pages)
6 June 2000£ ic 41500/33500 04/01/00 £ sr 8000@1=8000 (2 pages)
6 June 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
6 June 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
17 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
17 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
26 July 1999Return made up to 30/05/99; no change of members (6 pages)
26 July 1999Return made up to 30/05/99; no change of members (6 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
22 October 1998Accounts for a small company made up to 31 July 1998 (7 pages)
22 October 1998Accounts for a small company made up to 31 July 1998 (7 pages)
22 July 1998Amended accounts made up to 31 July 1997 (7 pages)
22 July 1998Amended accounts made up to 31 July 1997 (7 pages)
26 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
26 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
12 August 1997Return made up to 30/05/97; full list of members (5 pages)
12 August 1997Return made up to 30/05/97; full list of members (5 pages)
18 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
18 July 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(9 pages)
18 July 1997£ ic 50000/41500 28/06/97 £ sr 8500@1=8500 (1 page)
18 July 1997£ ic 50000/41500 28/06/97 £ sr 8500@1=8500 (1 page)
18 July 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(9 pages)
18 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
12 December 1996Accounts for a small company made up to 31 July 1996 (9 pages)
12 December 1996Accounts for a small company made up to 31 July 1996 (9 pages)
7 June 1996Return made up to 30/05/96; no change of members (4 pages)
7 June 1996Return made up to 30/05/96; no change of members (4 pages)
15 November 1995Accounts for a small company made up to 31 July 1995 (9 pages)
15 November 1995Accounts for a small company made up to 31 July 1995 (9 pages)
12 June 1995Return made up to 30/05/95; no change of members (4 pages)
12 June 1995Return made up to 30/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
16 August 1993Ad 05/07/93--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
16 August 1993Particulars of contract relating to shares (3 pages)
16 August 1993Ad 05/07/93--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
16 August 1993Particulars of contract relating to shares (3 pages)
25 September 1991Particulars of mortgage/charge (3 pages)
25 September 1991Particulars of mortgage/charge (3 pages)
24 September 1985Particulars of mortgage/charge (3 pages)
24 September 1985Particulars of mortgage/charge (3 pages)
8 February 1963Incorporation (12 pages)
8 February 1963Incorporation (12 pages)