Company NameG.J.S. Wholesale Fruit & Vegetable Merchants Limited
Company StatusDissolved
Company Number01793224
CategoryPrivate Limited Company
Incorporation Date20 February 1984(40 years, 2 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMr George Jamieson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1991(7 years, 3 months after company formation)
Appointment Duration31 years, 6 months (closed 13 December 2022)
RoleVan Salesman
Country of ResidenceEngland
Correspondence AddressC/O Debere Limited Swallow House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ
Secretary NameMr George Jamieson
NationalityBritish
StatusClosed
Appointed28 February 1994(10 years after company formation)
Appointment Duration28 years, 9 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Debere Limited Swallow House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ
Director NameDiane Atkinson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(7 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 1994)
RoleOffice Manageress
Correspondence Address5 Wellgarth
Donwell
Washington
Tyne & Wear
Director NameJames Atkinson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(7 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 1994)
RoleBuyer
Correspondence Address5 Wellgarth
Donwell
Washington
Tyne & Wear
Director NameStephen Bell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(7 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 October 2000)
RoleWarehouse Manager
Correspondence Address31 Spencer Street
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5BY
Secretary NameDiane Atkinson
NationalityBritish
StatusResigned
Appointed07 June 1991(7 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address5 Wellgarth
Donwell
Washington
Tyne & Wear
Director NameGary Corner
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2000(16 years, 8 months after company formation)
Appointment Duration20 years (resigned 07 November 2020)
RoleFruit And Vegetable Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1
Church Street East
Sunderland
Tyne-Wear
SR1 2BB
Director NameGordon Irwin McNamara
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(19 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 May 2009)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address105 Linbridge Drive
West Denton
Newcastle Upon Tyne
Tyne & Wear
NE5 5DN

Contact

Telephone0191 5671761
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Debere Limited Swallow House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1George Jamieson
100.00%
Ordinary

Financials

Year2014
Net Worth£45,100
Cash£30,224
Current Liabilities£34,740

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2022First Gazette notice for voluntary strike-off (1 page)
21 August 2022Application to strike the company off the register (1 page)
6 December 2021Total exemption full accounts made up to 31 October 2021 (10 pages)
26 November 2021Previous accounting period shortened from 28 February 2022 to 31 October 2021 (1 page)
30 July 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
15 July 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
12 January 2021Registered office address changed from Unit 1 Church Street East Sunderland Tyne-Wear SR1 2BB to C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ on 12 January 2021 (1 page)
16 December 2020Termination of appointment of Gary Corner as a director on 7 November 2020 (1 page)
15 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
11 July 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
10 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
19 July 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
19 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
10 June 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
10 June 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
17 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
15 August 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
15 August 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
26 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
25 June 2014Annual return made up to 7 June 2014 with a full list of shareholders (3 pages)
25 June 2014Annual return made up to 7 June 2014 with a full list of shareholders (3 pages)
25 June 2014Annual return made up to 7 June 2014 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
13 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
13 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
21 August 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
19 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
5 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
5 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
29 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
25 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
25 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
21 June 2010Secretary's details changed for George Jamieson on 7 June 2010 (1 page)
21 June 2010Secretary's details changed for George Jamieson on 7 June 2010 (1 page)
21 June 2010Director's details changed for George Jamieson on 7 June 2010 (2 pages)
21 June 2010Secretary's details changed for George Jamieson on 7 June 2010 (1 page)
21 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Gary Corner on 7 June 2010 (2 pages)
21 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for George Jamieson on 7 June 2010 (2 pages)
21 June 2010Director's details changed for George Jamieson on 7 June 2010 (2 pages)
21 June 2010Director's details changed for Gary Corner on 7 June 2010 (2 pages)
21 June 2010Director's details changed for Gary Corner on 7 June 2010 (2 pages)
19 June 2009Return made up to 07/06/09; full list of members (3 pages)
19 June 2009Return made up to 07/06/09; full list of members (3 pages)
11 May 2009Appointment terminated director gordon mcnamara (1 page)
11 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
11 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
11 May 2009Appointment terminated director gordon mcnamara (1 page)
20 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
30 June 2008Return made up to 07/06/08; full list of members (4 pages)
30 June 2008Return made up to 07/06/08; full list of members (4 pages)
11 August 2007Return made up to 07/06/07; no change of members (7 pages)
11 August 2007Return made up to 07/06/07; no change of members (7 pages)
20 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
29 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
12 July 2006Return made up to 07/06/06; full list of members (7 pages)
12 July 2006Return made up to 07/06/06; full list of members (7 pages)
12 October 2005Return made up to 07/06/05; full list of members (7 pages)
12 October 2005Return made up to 07/06/05; full list of members (7 pages)
4 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
4 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
17 June 2004Return made up to 07/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 June 2004Return made up to 07/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 May 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
27 May 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
14 June 2003Return made up to 07/06/03; full list of members (7 pages)
14 June 2003Return made up to 07/06/03; full list of members (7 pages)
29 May 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
29 May 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
10 September 2002Return made up to 07/06/02; full list of members (7 pages)
10 September 2002Return made up to 07/06/02; full list of members (7 pages)
21 May 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
21 May 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
26 June 2001Return made up to 07/06/01; full list of members (6 pages)
26 June 2001Return made up to 07/06/01; full list of members (6 pages)
23 May 2001Accounts for a small company made up to 28 February 2001 (7 pages)
23 May 2001Accounts for a small company made up to 28 February 2001 (7 pages)
1 December 2000New director appointed (2 pages)
1 December 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
13 June 2000Accounts for a small company made up to 29 February 2000 (7 pages)
13 June 2000Return made up to 07/06/00; full list of members (6 pages)
13 June 2000Accounts for a small company made up to 29 February 2000 (7 pages)
13 June 2000Return made up to 07/06/00; full list of members (6 pages)
8 November 1999Accounts for a small company made up to 28 February 1999 (7 pages)
8 November 1999Accounts for a small company made up to 28 February 1999 (7 pages)
18 August 1999Return made up to 07/06/99; no change of members (4 pages)
18 August 1999Return made up to 07/06/99; no change of members (4 pages)
11 August 1998Accounts for a small company made up to 28 February 1998 (7 pages)
11 August 1998Accounts for a small company made up to 28 February 1998 (7 pages)
18 June 1998Return made up to 07/06/98; no change of members (4 pages)
18 June 1998Return made up to 07/06/98; no change of members (4 pages)
11 September 1997Accounts for a small company made up to 28 February 1997 (7 pages)
11 September 1997Accounts for a small company made up to 28 February 1997 (7 pages)
13 August 1997Return made up to 07/06/97; full list of members (6 pages)
13 August 1997Return made up to 07/06/97; full list of members (6 pages)
23 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
23 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
17 December 1996Return made up to 07/06/96; change of members (6 pages)
17 December 1996Return made up to 07/06/96; change of members (6 pages)
8 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)
8 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)
29 September 1995Ad 08/09/95--------- £ si 1@1=1 £ ic 99/100 (2 pages)
29 September 1995Ad 08/09/95--------- £ si 1@1=1 £ ic 99/100 (2 pages)
13 June 1995Return made up to 07/06/95; no change of members (4 pages)
13 June 1995Return made up to 07/06/95; no change of members (4 pages)
26 July 1986Return made up to 05/07/86; full list of members (4 pages)
26 July 1986Return made up to 05/07/86; full list of members (4 pages)