Company NameJ.R. Holland (Flowers) Limited
Company StatusDissolved
Company Number03338444
CategoryPrivate Limited Company
Incorporation Date24 March 1997(27 years, 1 month ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)
Previous NameImagejade Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NameMr John Holland
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1997(1 month, 2 weeks after company formation)
Appointment Duration16 years, 5 months (closed 01 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnick Hall
Anick
Northumberland
NE46 4LL
Secretary NameMrs Hazel Marie Fletcher
NationalityBritish
StatusClosed
Appointed01 August 2007(10 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Meadow View
Haltwhistle
Northumberland
NE49 9PE
Director NameMichael David Spetch
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(3 days after company formation)
Appointment Duration1 month, 1 week (resigned 08 May 1997)
RoleSolicitor
Correspondence Address14 Fern Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 5TJ
Secretary NameJames Andrew Douglas Bullock
NationalityBritish
StatusResigned
Appointed27 March 1997(3 days after company formation)
Appointment Duration1 month, 1 week (resigned 08 May 1997)
RoleCompany Director
Correspondence Address73 Middlewood Park
Fenham
Newcastle Upon Tyne
NE4 9XG
Director NameMr John Soulsby
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(1 month, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 25 January 2009)
RolePlant/Flower Retailer
Country of ResidenceEngland
Correspondence AddressThe Garden House
Front Street Kibblesworth
Gateshead
NE11 0YQ
Secretary NameJohn Holland
NationalityBritish
StatusResigned
Appointed08 May 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 18 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Reid Park Road
Jesmond
Newcastle Upon Tyne
NE2 2ER
Secretary NameHazel Marie Fletcher
NationalityBritish
StatusResigned
Appointed16 March 2000(2 years, 11 months after company formation)
Appointment Duration7 months (resigned 18 October 2000)
RoleSecretary
Correspondence Address8 Meadow Grange
Haltwhistle
Northumberland
NE49 9PB
Secretary NameMr Terry John McManus
NationalityBritish
StatusResigned
Appointed18 October 2000(3 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 January 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Wenlock Drive
Preston Grange
North Shields
Tyne & Wear
NE29 9HD
Director NameMr Terry John McManus
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(4 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 11 January 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Wenlock Drive
Preston Grange
North Shields
Tyne & Wear
NE29 9HD
Secretary NameSamantha Sutton
NationalityBritish
StatusResigned
Appointed12 June 2006(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2007)
RoleFinancial Controller
Correspondence Address29 Otterburn Gardens
Gateshead
Tyne & Wear
NE9 6HE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

1000 at 1John Holland
100.00%
Ordinary

Financials

Year2014
Net Worth£296,913
Cash£171,902
Current Liabilities£748,963

Accounts

Latest Accounts2 August 2006 (17 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

1 October 2013Final Gazette dissolved following liquidation (1 page)
1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013Final Gazette dissolved following liquidation (1 page)
1 July 2013Liquidators statement of receipts and payments to 19 June 2013 (6 pages)
1 July 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
1 July 2013Liquidators' statement of receipts and payments to 19 June 2013 (6 pages)
1 July 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
1 July 2013Liquidators' statement of receipts and payments to 19 June 2013 (6 pages)
8 May 2013Liquidators statement of receipts and payments to 13 April 2013 (6 pages)
8 May 2013Liquidators' statement of receipts and payments to 13 April 2013 (6 pages)
8 May 2013Liquidators' statement of receipts and payments to 13 April 2013 (6 pages)
6 November 2012Liquidators statement of receipts and payments to 13 October 2012 (6 pages)
6 November 2012Liquidators' statement of receipts and payments to 13 October 2012 (6 pages)
6 November 2012Liquidators' statement of receipts and payments to 13 October 2012 (6 pages)
1 May 2012Liquidators' statement of receipts and payments to 13 April 2012 (6 pages)
1 May 2012Liquidators statement of receipts and payments to 13 April 2012 (6 pages)
1 May 2012Liquidators' statement of receipts and payments to 13 April 2012 (6 pages)
15 November 2011Liquidators' statement of receipts and payments to 13 October 2011 (6 pages)
15 November 2011Liquidators' statement of receipts and payments to 13 October 2011 (6 pages)
15 November 2011Liquidators statement of receipts and payments to 13 October 2011 (6 pages)
17 May 2011Liquidators' statement of receipts and payments to 13 April 2011 (7 pages)
17 May 2011Liquidators statement of receipts and payments to 13 April 2011 (7 pages)
17 May 2011Liquidators' statement of receipts and payments to 13 April 2011 (7 pages)
28 October 2010Liquidators statement of receipts and payments to 13 October 2010 (6 pages)
28 October 2010Liquidators' statement of receipts and payments to 13 October 2010 (6 pages)
28 October 2010Liquidators' statement of receipts and payments to 13 October 2010 (6 pages)
30 April 2010Liquidators' statement of receipts and payments to 13 April 2010 (6 pages)
30 April 2010Liquidators' statement of receipts and payments to 13 April 2010 (6 pages)
30 April 2010Liquidators statement of receipts and payments to 13 April 2010 (6 pages)
24 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-14
(1 page)
24 April 2009Statement of affairs with form 4.19 (8 pages)
24 April 2009Appointment of a voluntary liquidator (1 page)
24 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 2009Statement of affairs with form 4.19 (8 pages)
24 April 2009Appointment of a voluntary liquidator (1 page)
2 April 2009Registered office changed on 02/04/2009 from 245 dukesway team valley trading estate gateshead tyne & wear NE11 0PZ (1 page)
2 April 2009Registered office changed on 02/04/2009 from 245 dukesway team valley trading estate gateshead tyne & wear NE11 0PZ (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
28 January 2009Appointment terminated director john soulsby (1 page)
28 January 2009Appointment Terminated Director john soulsby (1 page)
16 September 2008Return made up to 24/03/08; full list of members (3 pages)
16 September 2008Return made up to 24/03/08; full list of members (3 pages)
30 July 2008Secretary appointed mrs hazel marie fletcher (1 page)
30 July 2008Secretary appointed mrs hazel marie fletcher (1 page)
30 July 2008Appointment Terminated Secretary samantha sutton (1 page)
30 July 2008Appointment terminated secretary samantha sutton (1 page)
8 January 2008Accounting reference date shortened from 31/07/08 to 30/04/08 (1 page)
8 January 2008Accounting reference date shortened from 31/07/08 to 30/04/08 (1 page)
8 June 2007Accounts for a small company made up to 2 August 2006 (8 pages)
8 June 2007Accounts for a small company made up to 2 August 2006 (8 pages)
8 June 2007Accounts for a small company made up to 2 August 2006 (8 pages)
27 April 2007Return made up to 24/03/07; full list of members (7 pages)
19 July 2006Return made up to 24/03/06; full list of members (7 pages)
30 June 2006New secretary appointed (2 pages)
30 June 2006New secretary appointed (2 pages)
15 February 2006Accounts for a small company made up to 27 July 2005 (7 pages)
15 February 2006Accounts for a small company made up to 27 July 2005 (7 pages)
19 January 2006Secretary resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Secretary resigned (1 page)
9 June 2005Accounts for a small company made up to 28 July 2004 (7 pages)
9 June 2005Accounts for a small company made up to 28 July 2004 (7 pages)
1 June 2005Accounting reference date shortened from 05/08/04 to 31/07/04 (1 page)
1 June 2005Accounting reference date shortened from 05/08/04 to 31/07/04 (1 page)
13 May 2005Secretary's particulars changed;director's particulars changed (1 page)
13 May 2005Secretary's particulars changed;director's particulars changed (1 page)
13 May 2005Secretary's particulars changed;director's particulars changed (1 page)
13 May 2005Secretary's particulars changed;director's particulars changed (1 page)
9 April 2005Return made up to 24/03/05; full list of members (7 pages)
11 February 2005Director's particulars changed (1 page)
11 February 2005Director's particulars changed (1 page)
24 May 2004Accounts for a small company made up to 30 July 2003 (7 pages)
24 May 2004Accounts for a small company made up to 30 July 2003 (7 pages)
8 April 2004Return made up to 24/03/04; full list of members (7 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
1 May 2003Return made up to 24/03/03; full list of members (7 pages)
22 April 2002Return made up to 24/03/02; full list of members (7 pages)
26 January 2002Accounts for a small company made up to 1 August 2001 (7 pages)
26 January 2002Accounts for a small company made up to 1 August 2001 (7 pages)
26 January 2002Accounts for a small company made up to 1 August 2001 (7 pages)
22 October 2001Secretary's particulars changed (1 page)
22 October 2001Secretary's particulars changed (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
20 April 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 November 2000Accounts for a small company made up to 2 August 2000 (7 pages)
28 November 2000Accounts for a small company made up to 2 August 2000 (7 pages)
28 November 2000Accounts for a small company made up to 2 August 2000 (7 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000New secretary appointed (2 pages)
23 October 2000Secretary resigned (1 page)
23 October 2000Secretary resigned (1 page)
16 May 2000Particulars of mortgage/charge (3 pages)
16 May 2000Particulars of mortgage/charge (3 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000Return made up to 24/03/00; full list of members (6 pages)
21 March 2000New secretary appointed (2 pages)
25 February 2000Accounts for a small company made up to 4 August 1999 (7 pages)
25 February 2000Accounts for a small company made up to 4 August 1999 (7 pages)
25 February 2000Accounts for a small company made up to 4 August 1999 (7 pages)
3 June 1999Return made up to 24/03/99; no change of members
  • 363(287) ‐ Registered office changed on 03/06/99
(4 pages)
22 March 1999Accounts for a small company made up to 5 August 1998 (7 pages)
22 March 1999Accounts for a small company made up to 5 August 1998 (7 pages)
22 March 1999Accounts for a small company made up to 5 August 1998 (7 pages)
20 January 1999Accounting reference date extended from 31/03/98 to 05/08/98 (1 page)
20 January 1999Accounting reference date extended from 31/03/98 to 05/08/98 (1 page)
23 April 1998Return made up to 24/03/98; full list of members (6 pages)
23 April 1998Return made up to 24/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1997Director resigned (1 page)
16 May 1997New director appointed (2 pages)
16 May 1997New secretary appointed;new director appointed (2 pages)
16 May 1997New secretary appointed;new director appointed (2 pages)
16 May 1997Secretary resigned (1 page)
16 May 1997Secretary resigned (1 page)
16 May 1997New director appointed (2 pages)
16 May 1997Director resigned (1 page)
21 April 1997Company name changed imagejade LIMITED\certificate issued on 22/04/97 (2 pages)
21 April 1997Company name changed imagejade LIMITED\certificate issued on 22/04/97 (2 pages)
16 April 1997Secretary resigned (1 page)
16 April 1997New secretary appointed (2 pages)
16 April 1997New secretary appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Secretary resigned (1 page)
16 April 1997Registered office changed on 16/04/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
16 April 1997Director resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997Registered office changed on 16/04/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
24 March 1997Incorporation (12 pages)