Company NameJ.M. Enterprises Of Wetherby Limited
Company StatusDissolved
Company Number02721271
CategoryPrivate Limited Company
Incorporation Date8 June 1992(31 years, 10 months ago)
Dissolution Date30 August 2005 (18 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameNigel Ronald Jackson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1993(7 months, 3 weeks after company formation)
Appointment Duration12 years, 7 months (closed 30 August 2005)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address17 Spencers Holt
Harrogate
North Yorkshire
HG1 3DL
Director NameMr John Mather
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1993(7 months, 3 weeks after company formation)
Appointment Duration12 years, 7 months (closed 30 August 2005)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address14 St Pauls Drive
Mount Pleasant
Houghton Le Spring
Tyne & Wear
DH4 7SH
Secretary NameMr John Mather
NationalityBritish
StatusClosed
Appointed26 January 1993(7 months, 3 weeks after company formation)
Appointment Duration12 years, 7 months (closed 30 August 2005)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address14 St Pauls Drive
Mount Pleasant
Houghton Le Spring
Tyne & Wear
DH4 7SH
Director NameSusan Gillian Savill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(8 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 30 August 2005)
RoleImporters
Correspondence Address16 Mendip Crescent
Walshaw
Bury
Lancashire
BL8 1QZ
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameSheila Smith
NationalityBritish
StatusResigned
Appointed08 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address21 Gordon Avenue
Greasby
Wirral
Merseyside
Director NameMr Andrew Henry Bishop
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(3 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 December 2000)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Mount Littlethorpe Lane
Ripon
North Yorkshire
HG4 1UD
Director NameMr Neil Geoffrey Muffitt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(7 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 September 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Crag Vale Crag Lane
Huby
Leeds
West Yorkshire
LS17 0BS

Location

Registered AddressKpmg
Quayside House 110 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Gross Profit£4,810,726
Net Worth£1,419,835
Cash£2,270
Current Liabilities£4,251,154

Accounts

Latest Accounts31 May 1999 (24 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

30 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
10 January 2005Receiver's abstract of receipts and payments (3 pages)
10 January 2005Receiver's abstract of receipts and payments (2 pages)
23 December 2004Receiver ceasing to act (1 page)
24 February 2003Receiver's abstract of receipts and payments (5 pages)
4 March 2002Receiver's abstract of receipts and payments (3 pages)
31 July 2001Statement of Affairs in administrative receivership following report to creditors (11 pages)
3 May 2001Administrative Receiver's report (6 pages)
21 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2001Registered office changed on 20/02/01 from: barker business park melmerby green lane melmerby ripon north yorkshire HG4 5NB (1 page)
2 February 2001Appointment of receiver/manager (1 page)
25 January 2001Particulars of mortgage/charge (3 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
27 December 2000New director appointed (2 pages)
27 December 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
19 January 2000Accounts for a medium company made up to 31 May 1999 (19 pages)
15 December 1999Declaration of satisfaction of mortgage/charge (1 page)
30 November 1999New director appointed (3 pages)
16 August 1999Return made up to 08/06/99; no change of members (4 pages)
28 June 1999Particulars of mortgage/charge (3 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
13 January 1999Full accounts made up to 31 May 1998 (20 pages)
6 February 1998Full accounts made up to 31 July 1997 (16 pages)
16 June 1997Return made up to 08/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1997Full accounts made up to 31 July 1996 (14 pages)
7 January 1997Registered office changed on 07/01/97 from: unit 454 thorp arch trading estate wetherby west yorkshire LS23 7BJ (1 page)
14 August 1996New director appointed (2 pages)
14 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 August 1996£ nc 300000/400000 19/04/96 (1 page)
14 August 1996Ad 19/04/96--------- £ si 100000@1 (2 pages)
12 June 1996Return made up to 08/06/96; no change of members (6 pages)
9 October 1995Full accounts made up to 31 July 1995 (15 pages)
1 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 May 1995Return made up to 08/06/95; full list of members (6 pages)