J.G.SHELTON & CO. LIMITED

Register to unlock more data on OkredoRegister

J.G.SHELTON & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00749620

Incorporation date

08/02/1963

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1977)
dot icon24/01/2019
Final Gazette dissolved following liquidation
dot icon24/10/2018
Return of final meeting in a members' voluntary winding up
dot icon17/01/2018
Liquidators' statement of receipts and payments to 2017-12-01
dot icon10/05/2017
Registered office address changed from 494 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2EA to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2017-05-10
dot icon20/12/2016
Register inspection address has been changed to Old Printers Yard 156 South Street Dorking Surrey RH4 2HF
dot icon20/12/2016
Registered office address changed from Old Printers Yard 156 South Street Dorking Surrey RH4 2HF United Kingdom to 494 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2EA on 2016-12-20
dot icon19/12/2016
Declaration of solvency
dot icon19/12/2016
Appointment of a voluntary liquidator
dot icon19/12/2016
Resolutions
dot icon26/10/2016
Notice of completion of voluntary arrangement
dot icon03/10/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-07-21
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon13/02/2016
Director's details changed for Mr Paul Jonathan Shelton on 2015-11-02
dot icon25/01/2016
Director's details changed for Mr Paul Jonathan Shelton on 2015-11-02
dot icon01/10/2015
Previous accounting period extended from 2015-03-31 to 2015-09-30
dot icon22/09/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-07-21
dot icon21/09/2015
Satisfaction of charge 4 in full
dot icon07/09/2015
Director's details changed for Mr Paul Jonathan Shelton on 2015-09-07
dot icon07/09/2015
Registered office address changed from Chace Farm the Warren Ashtead Surrey KT21 2SH to Old Printers Yard 156 South Street Dorking Surrey RH4 2HF on 2015-09-07
dot icon13/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon15/09/2014
Notice of end of Administration
dot icon12/08/2014
Notice to Registrar of companies voluntary arrangement taking effect
dot icon18/06/2014
Result of meeting of creditors
dot icon22/05/2014
Statement of administrator's proposal
dot icon14/05/2014
Statement of affairs with form 2.14B
dot icon05/04/2014
Appointment of an administrator
dot icon31/03/2014
Termination of appointment of Tracy Bennett as a secretary
dot icon27/03/2014
Termination of appointment of Jonathan Heath as a director
dot icon21/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon21/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon08/01/2013
Accounts for a small company made up to 2012-03-31
dot icon17/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon08/01/2012
Accounts for a small company made up to 2011-03-31
dot icon11/03/2011
Appointment of Mr Jonathan Raymond Heath as a director
dot icon10/03/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon10/03/2011
Termination of appointment of Terence Hawkins as a director
dot icon11/01/2011
Accounts for a small company made up to 2010-03-31
dot icon23/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon23/02/2010
Director's details changed for Lesley Karen Caxton on 2010-02-22
dot icon23/02/2010
Director's details changed for Terence James Hawkins on 2010-02-22
dot icon23/02/2010
Director's details changed for Mr Paul Jonathan Shelton on 2010-02-22
dot icon17/01/2010
Accounts for a small company made up to 2009-03-31
dot icon17/02/2009
Return made up to 24/01/09; full list of members
dot icon28/01/2009
Accounts for a small company made up to 2008-03-31
dot icon20/02/2008
Return made up to 24/01/08; full list of members
dot icon01/02/2008
Accounts for a small company made up to 2007-03-31
dot icon09/02/2007
Return made up to 24/01/07; full list of members
dot icon25/01/2007
Accounts for a small company made up to 2006-03-31
dot icon20/02/2006
Return made up to 24/01/06; full list of members
dot icon15/02/2006
Accounts for a small company made up to 2005-03-31
dot icon14/02/2005
Return made up to 24/01/05; full list of members
dot icon24/09/2004
Accounts for a small company made up to 2004-03-31
dot icon17/02/2004
Amended accounts made up to 2003-03-31
dot icon05/02/2004
Return made up to 24/01/04; full list of members
dot icon16/01/2004
Accounts for a small company made up to 2003-03-31
dot icon22/03/2003
Return made up to 24/01/03; full list of members
dot icon10/01/2003
Accounts for a small company made up to 2002-03-31
dot icon20/02/2002
Return made up to 24/01/02; full list of members
dot icon23/01/2002
Accounts for a small company made up to 2001-03-31
dot icon27/02/2001
Return made up to 24/01/01; full list of members
dot icon28/01/2001
Accounts for a small company made up to 2000-03-31
dot icon26/06/2000
New secretary appointed
dot icon26/06/2000
New director appointed
dot icon26/06/2000
Director resigned
dot icon14/02/2000
Return made up to 24/01/00; full list of members
dot icon17/01/2000
Accounts for a small company made up to 1999-03-31
dot icon11/02/1999
Return made up to 24/01/99; full list of members
dot icon08/01/1999
Accounts for a small company made up to 1998-03-31
dot icon16/02/1998
Return made up to 24/01/98; no change of members
dot icon05/02/1998
Accounts for a small company made up to 1997-03-31
dot icon07/02/1997
Return made up to 24/01/97; full list of members
dot icon27/12/1996
Accounts for a small company made up to 1996-03-31
dot icon23/02/1996
Return made up to 24/01/96; no change of members
dot icon23/02/1996
New director appointed
dot icon12/12/1995
Accounts for a small company made up to 1995-03-31
dot icon28/03/1995
Return made up to 24/01/95; no change of members
dot icon05/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/02/1994
Return made up to 24/01/94; full list of members
dot icon20/10/1993
Accounts for a small company made up to 1993-03-31
dot icon23/02/1993
Return made up to 24/01/93; full list of members
dot icon19/10/1992
Accounts for a small company made up to 1992-03-31
dot icon03/02/1992
Return made up to 24/01/92; no change of members
dot icon01/02/1992
Accounts for a small company made up to 1991-03-31
dot icon04/04/1991
Accounts for a small company made up to 1990-03-31
dot icon04/03/1991
Declaration of satisfaction of mortgage/charge
dot icon05/02/1991
Particulars of mortgage/charge
dot icon05/02/1991
Return made up to 24/01/91; full list of members
dot icon30/01/1991
Declaration of satisfaction of mortgage/charge
dot icon30/01/1991
Declaration of satisfaction of mortgage/charge
dot icon03/10/1990
Particulars of contract relating to shares
dot icon03/10/1990
Ad 31/03/90--------- £ si 16200@1
dot icon26/09/1990
Ad 31/03/90--------- £ si 16200@1=16200 £ ic 47000/63200
dot icon12/03/1990
Ad 10/01/90--------- premium £ si 2880@1
dot icon19/02/1990
Accounts for a small company made up to 1989-03-31
dot icon19/02/1990
Return made up to 24/01/90; full list of members
dot icon22/02/1989
Accounts for a small company made up to 1988-03-31
dot icon22/02/1989
Return made up to 18/01/89; full list of members
dot icon14/07/1988
Declaration of satisfaction of mortgage/charge
dot icon14/07/1988
Declaration of satisfaction of mortgage/charge
dot icon26/05/1988
Particulars of mortgage/charge
dot icon13/02/1988
Accounts for a small company made up to 1987-03-31
dot icon13/02/1988
Return made up to 19/01/88; full list of members
dot icon18/05/1987
Registered office changed on 18/05/87 from: 21 the crescent leatherhead surrey
dot icon11/05/1987
Particulars of mortgage/charge
dot icon06/02/1987
Accounts for a small company made up to 1986-03-31
dot icon06/02/1987
Return made up to 25/01/87; full list of members
dot icon23/06/1986
Accounts for a small company made up to 1985-03-31
dot icon23/06/1986
Return made up to 10/04/86; full list of members
dot icon30/07/1983
Accounts made up to 1982-03-31
dot icon07/07/1982
Accounts made up to 1981-03-31
dot icon06/01/1977
Accounts made up to 2075-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2015
dot iconLast change occurred
30/09/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2015
dot iconNext account date
30/09/2016
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caxton, Martin
Director
23/01/1996 - 31/03/2000
5
Caxton, Lesley Karen
Director
20/06/2000 - Present
2
Heath, Jonathan Raymond
Director
08/07/2010 - 24/03/2014
-
Bennett, Tracy Jane
Secretary
20/05/2000 - 24/03/2014
-

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.G.SHELTON & CO. LIMITED

J.G.SHELTON & CO. LIMITED is an(a) Dissolved company incorporated on 08/02/1963 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ. 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.G.SHELTON & CO. LIMITED?

toggle

J.G.SHELTON & CO. LIMITED is currently Dissolved. It was registered on 08/02/1963 and dissolved on 24/01/2019.

Where is J.G.SHELTON & CO. LIMITED located?

toggle

J.G.SHELTON & CO. LIMITED is registered at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ.

What does J.G.SHELTON & CO. LIMITED do?

toggle

J.G.SHELTON & CO. LIMITED operates in the Manufacture of ovens furnaces and furnace burners (28.21 - SIC 2007) sector.

What is the latest filing for J.G.SHELTON & CO. LIMITED?

toggle

The latest filing was on 24/01/2019: Final Gazette dissolved following liquidation.