J & M FOSTER LIMITED

Register to unlock more data on OkredoRegister

J & M FOSTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03730733

Incorporation date

10/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Landmark, St Peter's Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1999)
dot icon21/03/2024
Final Gazette dissolved following liquidation
dot icon21/12/2023
Return of final meeting in a members' voluntary winding up
dot icon05/09/2023
Registered office address changed from 9th Floor 3 Hardman Street Manchester M3 3HF to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2023-09-05
dot icon02/05/2023
Declaration of solvency
dot icon17/04/2023
Registered office address changed from Unit 7 Southgate Trade Park Whitelund Industrial Estate Morecambe Lancashire LA3 3PB to 9th Floor 3 Hardman Street Manchester M3 3HF on 2023-04-17
dot icon17/04/2023
Resolutions
dot icon17/04/2023
Appointment of a voluntary liquidator
dot icon23/03/2023
Confirmation statement made on 2023-03-10 with updates
dot icon08/12/2022
Certificate of change of name
dot icon24/11/2022
Previous accounting period extended from 2022-02-28 to 2022-08-28
dot icon25/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon06/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon24/08/2021
Satisfaction of charge 037307330003 in full
dot icon21/04/2021
Confirmation statement made on 2021-03-10 with updates
dot icon20/08/2020
Total exemption full accounts made up to 2020-02-29
dot icon24/03/2020
Confirmation statement made on 2020-03-10 with updates
dot icon29/07/2019
Total exemption full accounts made up to 2019-02-28
dot icon01/04/2019
Change of details for Mr Daniel Phillip Nield as a person with significant control on 2019-03-29
dot icon29/03/2019
Director's details changed for Mr Daniel Phillip Nield on 2019-03-29
dot icon29/03/2019
Change of details for Mr Daniel Phillip Nield as a person with significant control on 2019-03-29
dot icon27/03/2019
Cessation of Alexander Johnson as a person with significant control on 2019-03-10
dot icon25/03/2019
Director's details changed for Mrs Jane Margaret Foster on 2019-03-22
dot icon25/03/2019
Change of details for Mr Mike Foster as a person with significant control on 2019-03-22
dot icon25/03/2019
Change of details for Mrs Jane Foster as a person with significant control on 2019-03-22
dot icon25/03/2019
Director's details changed for Mr Daniel Phillip Nield on 2019-03-22
dot icon25/03/2019
Change of details for Mr Daniel Phillip Nield as a person with significant control on 2019-03-22
dot icon25/03/2019
Confirmation statement made on 2019-03-10 with updates
dot icon21/03/2019
Change of details for Mrs Jane Foster as a person with significant control on 2019-03-13
dot icon20/03/2019
Change of details for Mr Daniel Phillip Nield as a person with significant control on 2017-03-10
dot icon20/03/2019
Director's details changed for Mr Daniel Phillip Nield on 2019-03-20
dot icon20/03/2019
Director's details changed for Mrs Jane Foster on 2019-03-20
dot icon20/03/2019
Director's details changed for Mr Michael Graham Foster on 2019-03-13
dot icon20/03/2019
Director's details changed for Mr Daniel Phillip Nield on 2019-03-13
dot icon20/03/2019
Change of details for Mrs Jane Foster as a person with significant control on 2019-03-13
dot icon13/12/2018
Termination of appointment of Alexander Johnson as a director on 2018-10-26
dot icon05/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon20/03/2018
Confirmation statement made on 2018-03-10 with updates
dot icon17/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon13/09/2017
Termination of appointment of Michelle Nield as a secretary on 2017-09-13
dot icon26/04/2017
Confirmation statement made on 2017-03-10 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon04/04/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon01/02/2016
Appointment of Alexander Johnson as a director on 2015-10-31
dot icon01/02/2016
Appointment of Jane Foster as a director on 2015-10-31
dot icon11/01/2016
Termination of appointment of John Derek Sumner as a director on 2015-10-31
dot icon11/01/2016
Termination of appointment of Eric William Crook as a director on 2015-10-31
dot icon04/01/2016
Certificate of change of name
dot icon04/01/2016
Change of name notice
dot icon19/12/2015
Satisfaction of charge 2 in full
dot icon19/12/2015
Satisfaction of charge 1 in full
dot icon10/12/2015
Registration of charge 037307330003, created on 2015-12-07
dot icon03/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/07/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon02/07/2015
Secretary's details changed for Mrs Michelle Nield on 2015-05-25
dot icon29/05/2015
Termination of appointment of Martin Procter as a director on 2015-03-11
dot icon12/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon26/02/2015
Appointment of Mr Daniel Phillip Nield as a director on 2015-02-16
dot icon15/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon08/04/2014
Appointment of Mrs Michelle Nield as a secretary
dot icon08/04/2014
Termination of appointment of John Sumner as a secretary
dot icon27/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon07/02/2014
Registered office address changed from 441 Lancaster Road Morecambe Lancashire LA4 6NB on 2014-02-07
dot icon10/12/2013
Appointment of Mr Martin Procter as a director
dot icon10/12/2013
Appointment of Mr Michael Graham Foster as a director
dot icon13/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon14/05/2012
Total exemption small company accounts made up to 2012-02-29
dot icon02/04/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon10/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon07/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon11/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon07/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon28/04/2009
Return made up to 10/03/09; full list of members
dot icon05/11/2008
Total exemption small company accounts made up to 2008-02-28
dot icon29/04/2008
Return made up to 10/03/08; full list of members
dot icon20/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon20/03/2007
Return made up to 10/03/07; full list of members
dot icon03/01/2007
Secretary's particulars changed;director's particulars changed
dot icon28/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon07/04/2006
Return made up to 10/03/06; no change of members
dot icon07/04/2006
Location of register of members (non legible)
dot icon14/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon29/03/2005
Return made up to 10/03/05; full list of members
dot icon13/07/2004
Accounts for a small company made up to 2004-02-29
dot icon30/03/2004
Return made up to 10/03/04; full list of members
dot icon29/07/2003
Accounts for a small company made up to 2003-02-28
dot icon24/03/2003
Return made up to 10/03/03; full list of members
dot icon22/07/2002
Accounts for a small company made up to 2002-02-28
dot icon15/05/2002
Return made up to 10/03/02; full list of members
dot icon26/02/2002
Particulars of mortgage/charge
dot icon01/10/2001
Accounts for a small company made up to 2001-02-28
dot icon05/04/2001
Particulars of mortgage/charge
dot icon02/04/2001
Return made up to 10/03/01; full list of members
dot icon25/08/2000
Accounts for a small company made up to 2000-02-29
dot icon07/04/2000
Return made up to 10/03/00; full list of members
dot icon08/04/1999
Ad 24/03/99--------- £ si 999@1=999 £ ic 1/1000
dot icon08/04/1999
Accounting reference date shortened from 31/03/00 to 28/02/00
dot icon16/03/1999
New director appointed
dot icon16/03/1999
Secretary resigned
dot icon16/03/1999
Director resigned
dot icon16/03/1999
New secretary appointed;new director appointed
dot icon16/03/1999
Registered office changed on 16/03/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
dot icon10/03/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

15
2021
change arrow icon0 % *

* during past year

Cash in Bank

£415,692.00

Confirmation

dot iconLast made up date
28/02/2021
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
289.07K
-
0.00
415.69K
-
2021
15
289.07K
-
0.00
415.69K
-

Employees

2021

Employees

15 Ascended- *

Net Assets(GBP)

289.07K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

415.69K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Michael Graham
Director
16/09/2013 - Present
2
Mr Daniel Phillip Nield
Director
16/02/2015 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About J & M FOSTER LIMITED

J & M FOSTER LIMITED is an(a) Dissolved company incorporated on 10/03/1999 with the registered office located at Landmark, St Peter's Square, 1 Oxford Street, Manchester M1 4PB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of J & M FOSTER LIMITED?

toggle

J & M FOSTER LIMITED is currently Dissolved. It was registered on 10/03/1999 and dissolved on 21/03/2024.

Where is J & M FOSTER LIMITED located?

toggle

J & M FOSTER LIMITED is registered at Landmark, St Peter's Square, 1 Oxford Street, Manchester M1 4PB.

What does J & M FOSTER LIMITED do?

toggle

J & M FOSTER LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does J & M FOSTER LIMITED have?

toggle

J & M FOSTER LIMITED had 15 employees in 2021.

What is the latest filing for J & M FOSTER LIMITED?

toggle

The latest filing was on 21/03/2024: Final Gazette dissolved following liquidation.