J & J COLLECTIONS LIMITED

Register to unlock more data on OkredoRegister

J & J COLLECTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02021640

Incorporation date

20/05/1986

Size

Dormant

Contacts

Registered address

Registered address

Dawsons Corner, 50 Cote Lane, Leeds, West Yorkshire LS28 5EDCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1986)
dot icon06/04/2015
Final Gazette dissolved via voluntary strike-off
dot icon22/12/2014
First Gazette notice for voluntary strike-off
dot icon11/12/2014
Application to strike the company off the register
dot icon11/12/2014
Resolutions
dot icon19/06/2014
Accounts made up to 2013-12-31
dot icon12/01/2014
Register inspection address has been changed from Company Secretary Hbos Plc - Retail Division Trinity Road Halifax HX1 2RG United Kingdom
dot icon12/01/2014
Appointment of Mr Hardeep Singh as a director on 2014-01-07
dot icon09/01/2014
Termination of appointment of Edward John Gerard Smith as a director on 2014-01-07
dot icon09/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon20/03/2013
Accounts made up to 2012-12-31
dot icon18/03/2013
Appointment of Lloyds Secretaries Limited as a secretary on 2013-03-15
dot icon18/03/2013
Termination of appointment of Paul Gittins as a secretary on 2013-03-15
dot icon21/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon13/01/2013
Director's details changed for David Wishart on 2013-01-11
dot icon21/05/2012
Accounts made up to 2011-12-31
dot icon02/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/11/2011
Appointment of Mr Paul Gittins as a secretary on 2011-11-25
dot icon28/11/2011
Termination of appointment of Angela Lockwood as a secretary on 2011-11-25
dot icon05/04/2011
Accounts made up to 2010-12-31
dot icon16/01/2011
Register(s) moved to registered inspection location
dot icon12/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon30/11/2010
Register inspection address has been changed
dot icon09/11/2010
Secretary's details changed for Angela Lockwood on 2010-11-09
dot icon04/11/2010
Director's details changed for Mr Edward John Gerrard John Gerard Smith on 2010-11-04
dot icon16/09/2010
Appointment of Mr Edward John Gerrard Smith as a director
dot icon16/09/2010
Director's details changed
dot icon05/09/2010
Termination of appointment of Ian Fielder as a director
dot icon11/05/2010
Accounts made up to 2009-12-31
dot icon03/03/2010
Appointment of David Wishart as a director
dot icon03/03/2010
Termination of appointment of Andrew Mckechnie as a director
dot icon13/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon23/11/2009
Director's details changed for Ian Michael Fielder on 2009-11-22
dot icon02/07/2009
Accounts made up to 2008-12-31
dot icon08/02/2009
Return made up to 01/02/09; full list of members
dot icon11/12/2008
Resolutions
dot icon21/10/2008
Director's change of particulars / ian fielder / 06/10/2008
dot icon21/10/2008
Director's change of particulars / andrew mckechnie / 06/10/2008
dot icon28/08/2008
Accounts made up to 2007-12-31
dot icon26/02/2008
Director appointed ian michael fielder
dot icon24/02/2008
Appointment terminated director derek usher
dot icon31/01/2008
Return made up to 01/02/08; full list of members
dot icon21/10/2007
Accounts made up to 2006-12-31
dot icon08/02/2007
Return made up to 01/02/07; full list of members
dot icon18/12/2006
New director appointed
dot icon14/11/2006
Director resigned
dot icon03/11/2006
Accounts made up to 2005-12-31
dot icon01/11/2006
Registered office changed on 02/11/06 from: pepper house grosvenor precinct chester CH1 1EA
dot icon29/10/2006
New secretary appointed
dot icon19/10/2006
New secretary appointed
dot icon17/10/2006
Secretary resigned
dot icon16/02/2006
Return made up to 01/02/06; full list of members
dot icon15/12/2005
Director resigned
dot icon15/12/2005
New director appointed
dot icon12/10/2005
New director appointed
dot icon12/10/2005
New director appointed
dot icon12/10/2005
Director resigned
dot icon12/10/2005
Director resigned
dot icon18/07/2005
Accounts made up to 2004-12-31
dot icon16/02/2005
Return made up to 01/02/05; full list of members
dot icon18/11/2004
New director appointed
dot icon18/11/2004
Director resigned
dot icon04/10/2004
Accounts made up to 2003-12-31
dot icon13/02/2004
Return made up to 01/02/04; full list of members
dot icon15/01/2004
Secretary resigned
dot icon06/11/2003
New director appointed
dot icon08/10/2003
Director resigned
dot icon22/05/2003
New secretary appointed
dot icon11/04/2003
Accounts made up to 2002-12-31
dot icon09/02/2003
Return made up to 01/02/03; full list of members
dot icon02/01/2003
Director's particulars changed
dot icon03/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon27/06/2002
Director's particulars changed
dot icon22/04/2002
New director appointed
dot icon22/04/2002
Director resigned
dot icon10/04/2002
Return made up to 01/02/02; full list of members
dot icon10/04/2002
Director resigned
dot icon10/04/2002
New director appointed
dot icon05/03/2002
Secretary resigned
dot icon05/03/2002
New secretary appointed
dot icon01/01/2002
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon27/08/2001
Full accounts made up to 2001-02-28
dot icon21/02/2001
Return made up to 01/02/01; full list of members
dot icon06/02/2001
Full accounts made up to 2000-02-29
dot icon26/07/2000
New director appointed
dot icon13/07/2000
Director resigned
dot icon13/07/2000
Director resigned
dot icon15/06/2000
New secretary appointed
dot icon15/06/2000
Secretary resigned
dot icon09/02/2000
Return made up to 01/02/00; full list of members
dot icon28/11/1999
Secretary's particulars changed
dot icon15/08/1999
Full accounts made up to 1999-02-28
dot icon07/08/1999
Secretary's particulars changed
dot icon29/04/1999
Auditor's resignation
dot icon24/02/1999
Return made up to 01/02/99; full list of members
dot icon27/08/1998
Full accounts made up to 1998-02-28
dot icon24/02/1998
Return made up to 01/02/98; full list of members
dot icon26/08/1997
Full accounts made up to 1997-02-28
dot icon19/02/1997
Return made up to 01/02/97; full list of members
dot icon22/08/1996
Full accounts made up to 1996-02-29
dot icon20/02/1996
Return made up to 01/02/96; full list of members
dot icon05/11/1995
Full accounts made up to 1995-02-28
dot icon19/02/1995
Return made up to 01/02/95; full list of members
dot icon16/06/1994
Accounting reference date extended from 31/12 to 28/02
dot icon09/05/1994
New director appointed
dot icon09/05/1994
New director appointed
dot icon27/04/1994
Director resigned
dot icon05/04/1994
Full accounts made up to 1993-12-31
dot icon15/02/1994
Return made up to 01/02/94; full list of members
dot icon22/12/1993
Registered office changed on 23/12/93 from: 4-6 newgate row chester CH1 1ER
dot icon03/06/1993
Full accounts made up to 1992-12-31
dot icon20/02/1993
Return made up to 01/02/93; full list of members
dot icon23/06/1992
Full accounts made up to 1991-12-31
dot icon30/03/1992
Director's particulars changed
dot icon23/02/1992
Return made up to 01/02/92; full list of members
dot icon09/09/1991
Resolutions
dot icon09/09/1991
Resolutions
dot icon09/09/1991
Resolutions
dot icon03/04/1991
Full accounts made up to 1990-12-31
dot icon20/02/1991
Return made up to 01/02/91; change of members
dot icon17/10/1990
Full accounts made up to 1989-12-31
dot icon03/04/1990
Return made up to 26/03/90; full list of members
dot icon17/05/1989
Return made up to 27/03/89; full list of members
dot icon07/05/1989
Full accounts made up to 1988-12-31
dot icon07/02/1989
New director appointed
dot icon25/01/1989
Director resigned
dot icon18/05/1988
Secretary resigned;new secretary appointed
dot icon18/05/1988
Director resigned
dot icon21/04/1988
Full accounts made up to 1987-12-31
dot icon17/04/1988
Return made up to 28/03/88; full list of members
dot icon13/05/1987
Return made up to 13/03/87; full list of members
dot icon28/04/1987
Accounts made up to 1986-12-31
dot icon23/04/1987
Certificate of change of name
dot icon24/03/1987
Registered office changed on 25/03/87 from: north west house city road chester CH1 3AN
dot icon28/01/1987
Certificate of change of name
dot icon27/01/1987
Director resigned;new director appointed
dot icon17/09/1986
Certificate of change of name
dot icon15/09/1986
Accounting reference date notified as 31/12
dot icon27/07/1986
Certificate of change of name
dot icon22/07/1986
Registered office changed on 23/07/86 from: 47 brunswick place london N1 6EE
dot icon22/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/07/1986
Gazettable document
dot icon10/07/1986
Memorandum and Articles of Association
dot icon20/05/1986
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Devey, Robert Alan
Director
28/10/2004 - 26/09/2005
130
LLOYDS SECRETARIES LIMITED
Corporate Secretary
14/03/2013 - Present
293
Bochenski, Anthony Joseph John
Director
30/03/1994 - 29/06/2000
16
Smith, Edward John Gerard
Director
05/09/2010 - 06/01/2014
24
Halliwell, Christopher Roger
Director
30/03/1994 - 29/06/2000
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About J & J COLLECTIONS LIMITED

J & J COLLECTIONS LIMITED is an(a) Dissolved company incorporated on 20/05/1986 with the registered office located at Dawsons Corner, 50 Cote Lane, Leeds, West Yorkshire LS28 5ED. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of J & J COLLECTIONS LIMITED?

toggle

J & J COLLECTIONS LIMITED is currently Dissolved. It was registered on 20/05/1986 and dissolved on 06/04/2015.

Where is J & J COLLECTIONS LIMITED located?

toggle

J & J COLLECTIONS LIMITED is registered at Dawsons Corner, 50 Cote Lane, Leeds, West Yorkshire LS28 5ED.

What does J & J COLLECTIONS LIMITED do?

toggle

J & J COLLECTIONS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for J & J COLLECTIONS LIMITED?

toggle

The latest filing was on 06/04/2015: Final Gazette dissolved via voluntary strike-off.