J & T YOUNG LIMITED

Register to unlock more data on OkredoRegister

J & T YOUNG LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02136763

Incorporation date

01/06/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

Emerald House 20-22 Anchor Road, Aldridge, Walsall WS9 8PHCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1987)
dot icon28/04/2018
Final Gazette dissolved following liquidation
dot icon28/01/2018
Return of final meeting in a members' voluntary winding up
dot icon07/06/2017
Liquidators' statement of receipts and payments to 2017-05-15
dot icon27/07/2016
Liquidators' statement of receipts and payments to 2016-05-15
dot icon09/07/2015
Liquidators' statement of receipts and payments to 2015-05-15
dot icon16/06/2014
Liquidators' statement of receipts and payments to 2014-05-15
dot icon14/07/2013
Liquidators' statement of receipts and payments to 2013-05-15
dot icon28/05/2012
Liquidators' statement of receipts and payments to 2012-05-15
dot icon16/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon20/06/2011
Withdraw the company strike off application
dot icon26/05/2011
Registered office address changed from 39/40 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TS United Kingdom on 2011-05-27
dot icon25/05/2011
Declaration of solvency
dot icon25/05/2011
Appointment of a voluntary liquidator
dot icon25/05/2011
Resolutions
dot icon24/02/2011
Registered office address changed from Ledbrook Farm Hob Lane Barston Solihull West Midlands B92 0JS United Kingdom on 2011-02-25
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/01/2011
Director's details changed for Mr John Louis Young on 2010-12-31
dot icon05/01/2011
Registered office address changed from 39-40 Calthorpe Road Birmingham West Midlands B15 1TS on 2011-01-06
dot icon22/11/2010
Voluntary strike-off action has been suspended
dot icon25/10/2010
First Gazette notice for voluntary strike-off
dot icon17/10/2010
Application to strike the company off the register
dot icon03/06/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon18/05/2010
Registered office address changed from Heartlands House 19a Cato Street, Hearlands Birmingham West Midlands B7 4TS on 2010-05-19
dot icon02/11/2009
First Gazette notice for compulsory strike-off
dot icon13/01/2009
Return made up to 31/12/08; full list of members
dot icon06/01/2008
Return made up to 31/12/07; full list of members
dot icon13/12/2007
New secretary appointed
dot icon13/12/2007
Secretary resigned
dot icon25/11/2007
Memorandum and Articles of Association
dot icon07/11/2007
Certificate of change of name
dot icon28/10/2007
New secretary appointed
dot icon28/10/2007
Secretary resigned;director resigned
dot icon26/10/2007
Declaration of satisfaction of mortgage/charge
dot icon26/10/2007
Declaration of satisfaction of mortgage/charge
dot icon26/07/2007
Total exemption small company accounts made up to 2006-06-30
dot icon01/01/2007
Return made up to 31/12/06; full list of members
dot icon06/11/2006
Registered office changed on 07/11/06 from: heartlands house 19A catto street heartlands birmingham B7 4TS
dot icon17/05/2006
Return made up to 31/12/05; full list of members
dot icon08/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon03/01/2005
Return made up to 31/12/04; full list of members
dot icon04/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon29/03/2004
Registered office changed on 30/03/04 from: heartlands house 19 cato street the heartlands birmingham, B7 4TS
dot icon14/01/2004
Return made up to 31/12/03; full list of members
dot icon05/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon07/02/2003
Declaration of satisfaction of mortgage/charge
dot icon25/01/2003
Return made up to 31/12/02; full list of members
dot icon11/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon09/01/2002
Return made up to 31/12/01; full list of members
dot icon08/11/2001
Particulars of mortgage/charge
dot icon29/04/2001
Accounts for a small company made up to 2000-06-30
dot icon27/12/2000
Return made up to 31/12/00; full list of members
dot icon02/05/2000
Accounts for a small company made up to 1999-06-30
dot icon16/01/2000
Return made up to 31/12/99; full list of members
dot icon05/05/1999
Accounts for a small company made up to 1998-06-30
dot icon23/01/1999
Return made up to 31/12/98; no change of members
dot icon05/05/1998
Accounts for a small company made up to 1997-06-30
dot icon19/01/1998
Return made up to 31/12/97; no change of members
dot icon11/03/1997
Accounts for a small company made up to 1996-06-30
dot icon19/02/1997
Return made up to 31/12/96; full list of members
dot icon17/02/1996
Accounts for a small company made up to 1995-06-30
dot icon15/01/1996
Return made up to 31/12/95; no change of members
dot icon13/12/1995
Director resigned
dot icon30/04/1995
Accounts for a small company made up to 1994-06-30
dot icon08/03/1995
New director appointed
dot icon22/02/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/06/1994
Particulars of mortgage/charge
dot icon19/04/1994
Accounts for a small company made up to 1993-06-30
dot icon20/02/1994
Return made up to 31/12/93; full list of members
dot icon29/11/1993
Particulars of mortgage/charge
dot icon04/05/1993
Accounts for a small company made up to 1992-06-30
dot icon25/01/1993
Return made up to 31/12/92; change of members
dot icon05/02/1992
Return made up to 31/12/91; no change of members
dot icon21/01/1992
Accounts for a small company made up to 1991-06-30
dot icon04/06/1991
Full accounts made up to 1990-06-30
dot icon24/04/1991
Registered office changed on 25/04/91 from: church house solihull road solihull B92 0EX
dot icon24/04/1991
Return made up to 31/12/90; full list of members
dot icon21/05/1990
Full accounts made up to 1989-06-30
dot icon26/03/1990
Secretary resigned;new secretary appointed
dot icon01/03/1990
Return made up to 31/12/89; full list of members
dot icon29/08/1989
Full accounts made up to 1988-06-30
dot icon28/06/1989
Return made up to 31/12/88; full list of members
dot icon20/06/1989
Accounting reference date shortened from 31/03 to 30/06
dot icon18/04/1988
New secretary appointed
dot icon12/04/1988
New director appointed
dot icon05/04/1988
Wd 01/03/88 ad 22/01/88--------- £ si 998@1=998 £ ic 2/1000
dot icon09/02/1988
Secretary resigned;new secretary appointed
dot icon09/02/1988
New director appointed
dot icon13/10/1987
New director appointed
dot icon09/07/1987
Particulars of mortgage/charge
dot icon30/06/1987
Secretary resigned;new secretary appointed
dot icon01/06/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2006
dot iconLast change occurred
29/06/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2006
dot iconNext account date
29/06/2007
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clayton, Roger Harry
Director
22/02/1995 - 01/12/1995
-
Young, Theresa Christine
Secretary
26/10/2007 - Present
-
Edwards, Timothy James
Secretary
25/10/2007 - 26/10/2007
-

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 & T YOUNG LIMITED

J & T YOUNG LIMITED is an(a) Dissolved company incorporated on 01/06/1987 with the registered office located at Emerald House 20-22 Anchor Road, Aldridge, Walsall WS9 8PH. There is currently 1 active director 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 & T YOUNG LIMITED?

toggle

J & T YOUNG LIMITED is currently Dissolved. It was registered on 01/06/1987 and dissolved on 28/04/2018.

Where is J & T YOUNG LIMITED located?

toggle

J & T YOUNG LIMITED is registered at Emerald House 20-22 Anchor Road, Aldridge, Walsall WS9 8PH.

What does J & T YOUNG LIMITED do?

toggle

J & T YOUNG LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for J & T YOUNG LIMITED?

toggle

The latest filing was on 28/04/2018: Final Gazette dissolved following liquidation.