Company NameJ.F. Potts And Son Limited
Company StatusDissolved
Company Number02103702
CategoryPrivate Limited Company
Incorporation Date26 February 1987(37 years, 1 month ago)
Dissolution Date29 July 2021 (2 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Frederick Potts
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(4 years, 5 months after company formation)
Appointment Duration30 years (closed 29 July 2021)
RoleFencing Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressTree Tops
Hillside
Newcastle Upon Tyne
Tyne & Wear
NE12 6BJ
Director NameMrs Veronica Pauline Potts
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1994(7 years, 9 months after company formation)
Appointment Duration26 years, 8 months (closed 29 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTree Tops
Hillside
Newcastle Upon Tyne
Tyne & Wear
NE12 6BJ
Director NameMr Gary Potts
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(4 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 1994)
RoleFencing Contractor
Correspondence Address34 Borrowdale Avenue
Walkerdene
Newcastle Upon Tyne
Tyne & Wear
Secretary NameMrs Veronica Pauline Potts
NationalityBritish
StatusResigned
Appointed31 July 1991(4 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 25 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTree Tops
Hillside
Newcastle Upon Tyne
Tyne & Wear
NE12 6BJ
Secretary NameMrs Margaret Kent
NationalityBritish
StatusResigned
Appointed25 April 2003(16 years, 2 months after company formation)
Appointment Duration9 years (resigned 25 April 2012)
RoleAccountant
Correspondence Address13 Derwent Road
North Shields
Tyne And Wear
NE30 3AH
Director NameMrs Margaret Kent
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(19 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Hollywell Road
North Shields
Tyne & Wear
NE29 7NL

Contact

Websitejohnpottssheds.co.uk
Email address[email protected]
Telephone0191 2960430
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£418,804
Cash£63,842
Current Liabilities£157,803

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 September 2017Liquidators' statement of receipts and payments to 17 August 2017 (10 pages)
3 November 2016Liquidators' statement of receipts and payments to 17 August 2016 (11 pages)
29 October 2015Liquidators' statement of receipts and payments to 17 August 2015 (9 pages)
29 October 2015Liquidators statement of receipts and payments to 17 August 2015 (9 pages)
2 September 2014Registered office address changed from Wallsend Road North Shields Tyne and Wear NE29 7FN to The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY on 2 September 2014 (2 pages)
2 September 2014Registered office address changed from Wallsend Road North Shields Tyne and Wear NE29 7FN to The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY on 2 September 2014 (2 pages)
28 August 2014Declaration of solvency (4 pages)
28 August 2014Appointment of a voluntary liquidator (1 page)
16 April 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(4 pages)
25 April 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
8 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
7 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
26 April 2012Termination of appointment of Margaret Kent as a director (1 page)
26 April 2012Termination of appointment of Margaret Kent as a secretary (1 page)
1 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
19 April 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
29 July 2010Secretary's details changed for Margaret Kent on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Veronica Pauline Potts on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Mrs Margaret Kent on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Mr John Frederick Potts on 29 July 2010 (2 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
27 April 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
31 July 2009Location of debenture register (1 page)
31 July 2009Return made up to 29/07/09; full list of members (4 pages)
31 July 2009Location of register of members (1 page)
12 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
12 August 2008Return made up to 29/07/08; full list of members (4 pages)
12 August 2008Registered office changed on 12/08/2008 from norham road north west chirton industrial estate north shields tyne and wear NE29 8RH (1 page)
25 April 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
17 August 2007Return made up to 29/07/07; full list of members (3 pages)
26 June 2007Accounts for a small company made up to 28 February 2007 (7 pages)
18 January 2007New director appointed (2 pages)
18 August 2006Return made up to 29/07/06; full list of members (2 pages)
27 July 2006Particulars of mortgage/charge (4 pages)
4 May 2006Accounts for a small company made up to 28 February 2006 (8 pages)
29 July 2005Return made up to 29/07/05; full list of members (3 pages)
26 April 2005Accounts for a small company made up to 28 February 2005 (7 pages)
17 August 2004Return made up to 31/07/04; full list of members (7 pages)
19 May 2004Accounts for a small company made up to 29 February 2004 (7 pages)
12 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2003New secretary appointed (2 pages)
10 May 2003Secretary resigned (1 page)
3 May 2003Accounts for a small company made up to 28 February 2003 (7 pages)
27 October 2002Full accounts made up to 28 February 2002 (10 pages)
9 August 2002Return made up to 31/07/02; full list of members (7 pages)
26 July 2001Return made up to 31/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 May 2001Full accounts made up to 28 February 2001 (10 pages)
9 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2000Full accounts made up to 29 February 2000 (11 pages)
5 August 1999Return made up to 31/07/99; no change of members (6 pages)
13 July 1999Full accounts made up to 28 February 1999 (11 pages)
13 August 1998Return made up to 31/07/98; full list of members (6 pages)
25 June 1998Full accounts made up to 28 February 1998 (11 pages)
19 January 1998Accounting reference date shortened from 30/04/98 to 28/02/98 (1 page)
21 November 1997Full accounts made up to 30 April 1997 (11 pages)
11 August 1997Return made up to 31/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
16 August 1996Accounts for a small company made up to 30 April 1996 (7 pages)
16 August 1996Return made up to 31/07/96; full list of members (6 pages)
7 August 1995Full accounts made up to 30 April 1995 (12 pages)
7 August 1995Return made up to 31/07/95; no change of members (4 pages)