Company NameMichael Jobling Wines Ltd
Company StatusDissolved
Company Number02271986
CategoryPrivate Limited Company
Incorporation Date28 June 1988(35 years, 10 months ago)
Dissolution Date29 March 2022 (2 years ago)
Previous NamePledgeminor Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Geoffrey Michael Jobling
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(3 years after company formation)
Appointment Duration30 years, 9 months (closed 29 March 2022)
RoleVintner
Country of ResidenceUnited Kingdom
Correspondence Address5 Higham Dykes
Milbourne
Newcastle Upon Tyne
Tyne & Wear
NE20 0DH
Director NameMr William Armstrong Cowan
Date of BirthApril 1940 (Born 84 years ago)
NationalityAritish
StatusResigned
Appointed28 June 1991(3 years after company formation)
Appointment Duration8 years, 7 months (resigned 26 January 2000)
RoleArchitect
Correspondence AddressLyndon Steads
East Eddington
Morpeth
Northumberland
Director NameMr Peter Foxton Craggs
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(3 years after company formation)
Appointment Duration11 years, 3 months (resigned 25 September 2002)
RoleCompany Director
Correspondence AddressEast Thornton Farm
North Side
Morpeth
Northumberland
NE61 3SJ
Director NameDavid Leonard James
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(3 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 1996)
RoleCompany Director
Correspondence AddressAnubis Cocken Lane
Leamside
County Durham
DH4 6QS
Secretary NameMr Peter Foxton Craggs
NationalityBritish
StatusResigned
Appointed28 June 1991(3 years after company formation)
Appointment Duration12 years (resigned 18 July 2003)
RoleCompany Director
Correspondence AddressEast Thornton Farm
North Side
Morpeth
Northumberland
NE61 3SJ
Director NameMrs Victoria Jackson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(14 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 24 April 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLittlewhite Farm
Brancepeth
Durham
County Durham
DH7 8DR
Secretary NameMrs Victoria Jackson
NationalityBritish
StatusResigned
Appointed25 September 2002(14 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 24 April 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLittlewhite Farm
Brancepeth
Durham
County Durham
DH7 8DR

Contact

Websitemichaeljoblingwines.com
Email address[email protected]
Telephone0191 3784554
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCollingwood House
Church Square
Hartlepool
TS24 7EN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1Geoffrey Michael Jobling
75.00%
Ordinary
25 at £1Victoria Jackson
25.00%
Ordinary

Financials

Year2014
Net Worth-£26,287
Cash£93
Current Liabilities£69,349

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

11 January 1994Delivered on: 19 January 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2022First Gazette notice for voluntary strike-off (1 page)
4 January 2022Application to strike the company off the register (3 pages)
22 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
19 July 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
22 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
23 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
17 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
19 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
11 June 2018Micro company accounts made up to 31 January 2018 (2 pages)
26 April 2018Termination of appointment of Victoria Jackson as a secretary on 24 April 2018 (1 page)
26 April 2018Termination of appointment of Victoria Jackson as a director on 24 April 2018 (1 page)
6 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
6 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
22 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
22 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
18 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
18 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
13 December 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
29 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
29 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
1 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
1 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
16 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
16 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
26 August 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
26 August 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
5 July 2010Director's details changed for Mr Geoffrey Michael Jobling on 16 June 2010 (2 pages)
5 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Victoria Jackson on 16 June 2010 (2 pages)
5 July 2010Director's details changed for Victoria Jackson on 16 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Geoffrey Michael Jobling on 16 June 2010 (2 pages)
21 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
21 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
26 June 2009Return made up to 16/06/09; full list of members (4 pages)
26 June 2009Return made up to 16/06/09; full list of members (4 pages)
8 October 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
8 October 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
9 July 2008Return made up to 16/06/08; no change of members (7 pages)
9 July 2008Return made up to 16/06/08; no change of members (7 pages)
22 August 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
22 August 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
20 July 2007Return made up to 16/06/07; full list of members (7 pages)
20 July 2007Return made up to 16/06/07; full list of members (7 pages)
29 June 2006Return made up to 16/06/06; full list of members (7 pages)
29 June 2006Return made up to 16/06/06; full list of members (7 pages)
31 May 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
31 May 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
11 August 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
11 August 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
29 June 2005Return made up to 16/06/05; full list of members (7 pages)
29 June 2005Return made up to 16/06/05; full list of members (7 pages)
17 August 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
17 August 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
25 June 2004Return made up to 28/06/04; full list of members (7 pages)
25 June 2004Return made up to 28/06/04; full list of members (7 pages)
14 November 2003Registered office changed on 14/11/03 from: baltic chambers, 3-7 broad chare, newcastle upon tyne. NE1 3DQ (1 page)
14 November 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
14 November 2003Registered office changed on 14/11/03 from: baltic chambers, 3-7 broad chare, newcastle upon tyne. NE1 3DQ (1 page)
14 November 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
19 August 2003Return made up to 28/06/03; full list of members (7 pages)
19 August 2003Total exemption full accounts made up to 31 January 2002 (10 pages)
19 August 2003Return made up to 28/06/03; full list of members (7 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003Secretary resigned (1 page)
19 August 2003Total exemption full accounts made up to 31 January 2002 (10 pages)
30 January 2003New secretary appointed;new director appointed (2 pages)
30 January 2003New secretary appointed;new director appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
22 July 2002Return made up to 28/06/02; full list of members (7 pages)
22 July 2002Return made up to 28/06/02; full list of members (7 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
10 August 2001Return made up to 28/06/01; full list of members (6 pages)
10 August 2001Return made up to 28/06/01; full list of members (6 pages)
19 June 2001Accounting reference date extended from 30/09/00 to 31/01/01 (1 page)
19 June 2001Accounting reference date extended from 30/09/00 to 31/01/01 (1 page)
27 October 2000Return made up to 28/06/00; full list of members (6 pages)
27 October 2000Return made up to 28/06/00; full list of members (6 pages)
25 October 2000Accounts for a small company made up to 30 September 1999 (7 pages)
25 October 2000Accounts for a small company made up to 30 September 1999 (7 pages)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
20 July 1999Return made up to 28/06/99; full list of members (6 pages)
20 July 1999Return made up to 28/06/99; full list of members (6 pages)
28 May 1999Accounts for a small company made up to 30 September 1998 (8 pages)
28 May 1999Accounts for a small company made up to 30 September 1998 (8 pages)
11 September 1998Accounts for a small company made up to 30 September 1997 (7 pages)
11 September 1998Accounts for a small company made up to 30 September 1997 (7 pages)
21 August 1998Return made up to 28/06/98; no change of members (4 pages)
21 August 1998Return made up to 28/06/98; no change of members (4 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
25 July 1997Return made up to 28/06/97; no change of members (4 pages)
25 July 1997Return made up to 28/06/97; no change of members (4 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
4 July 1996Return made up to 28/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 July 1996Return made up to 28/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 October 1995Return made up to 28/06/95; full list of members (10 pages)
17 October 1995Return made up to 28/06/95; full list of members (10 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (11 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)