J HOWITT & SON LIMITED

Register to unlock more data on OkredoRegister

J HOWITT & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01061983

Incorporation date

18/07/1972

Size

No accounts type available

Contacts

Registered address

Registered address

Charnwood House, Gregory Boulevard, Nottingham NG7 6NXCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1972)
dot icon05/02/2023
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon04/10/2016
Final Gazette dissolved via compulsory strike-off
dot icon19/07/2016
First Gazette notice for compulsory strike-off
dot icon29/01/2016
Termination of appointment of Keely Sarah Hemmings as a secretary on 2004-03-01
dot icon29/01/2016
Termination of appointment of Keely Sarah Hemmings as a director on 2004-03-01
dot icon04/09/2015
Restoration by order of the court
dot icon15/12/2007
Dissolved
dot icon15/09/2007
Return of final meeting in a creditors' voluntary winding up
dot icon03/08/2007
Director resigned
dot icon26/04/2007
Liquidators' statement of receipts and payments
dot icon23/10/2006
Liquidators' statement of receipts and payments
dot icon08/06/2006
Notice of Constitution of Liquidation Committee
dot icon24/04/2006
Liquidators' statement of receipts and payments
dot icon21/10/2005
Liquidators' statement of receipts and payments
dot icon14/10/2005
Receiver ceasing to act
dot icon14/10/2005
Receiver's abstract of receipts and payments
dot icon19/04/2005
Liquidators' statement of receipts and payments
dot icon22/02/2005
Receiver's abstract of receipts and payments
dot icon19/04/2004
Notice of Constitution of Liquidation Committee
dot icon19/04/2004
Statement of affairs
dot icon19/04/2004
Resolutions
dot icon19/04/2004
Appointment of a voluntary liquidator
dot icon14/04/2004
Registered office changed on 14/04/04 from: 1 waterloo way leicester LE1 6LP
dot icon05/04/2004
Miscellaneous
dot icon05/04/2004
Administrative Receiver's report
dot icon21/02/2004
Declaration of satisfaction of mortgage/charge
dot icon12/02/2004
Secretary resigned
dot icon12/02/2004
Director resigned
dot icon12/02/2004
Director resigned
dot icon12/02/2004
New secretary appointed;new director appointed
dot icon12/02/2004
New director appointed
dot icon12/02/2004
New director appointed
dot icon12/02/2004
Appointment of receiver/manager
dot icon08/02/2004
Registered office changed on 08/02/04 from: unit b oddicroft lane sutton parkway sutton in ashfield nottinghamshire NG17 5FB
dot icon15/01/2004
Return made up to 25/12/03; full list of members
dot icon07/10/2003
Particulars of mortgage/charge
dot icon13/04/2003
Auditor's resignation
dot icon30/12/2002
Return made up to 25/12/02; full list of members
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon27/07/2002
Resolutions
dot icon24/07/2002
Particulars of mortgage/charge
dot icon16/07/2002
Particulars of mortgage/charge
dot icon18/04/2002
Particulars of mortgage/charge
dot icon27/03/2002
Registered office changed on 27/03/02 from: bennerley road blenheim industrial estate, bulwell nottingham nottinghamshire NG6 8PQ
dot icon15/03/2002
Particulars of mortgage/charge
dot icon15/03/2002
Particulars of mortgage/charge
dot icon07/01/2002
Return made up to 25/12/01; full list of members
dot icon15/08/2001
Full accounts made up to 2000-12-31
dot icon05/02/2001
Return made up to 25/12/00; full list of members
dot icon31/01/2001
New secretary appointed
dot icon30/01/2001
New secretary appointed
dot icon18/01/2001
New director appointed
dot icon18/01/2001
New director appointed
dot icon18/01/2001
New director appointed
dot icon11/01/2001
Certificate of change of name
dot icon11/01/2001
Director resigned
dot icon11/01/2001
Director resigned
dot icon11/01/2001
Director resigned
dot icon11/01/2001
Director resigned
dot icon11/01/2001
Director resigned
dot icon11/01/2001
Director resigned
dot icon11/01/2001
Secretary resigned
dot icon11/01/2001
Registered office changed on 11/01/01 from: wakefield road leeds west yorkshire LS10 1DU
dot icon10/01/2001
Declaration of satisfaction of mortgage/charge
dot icon10/01/2001
Declaration of satisfaction of mortgage/charge
dot icon10/01/2001
Declaration of satisfaction of mortgage/charge
dot icon08/01/2001
Full accounts made up to 2000-04-01
dot icon08/01/2001
Resolutions
dot icon08/01/2001
Resolutions
dot icon08/01/2001
Declaration of assistance for shares acquisition
dot icon06/01/2001
Particulars of mortgage/charge
dot icon05/01/2001
Particulars of mortgage/charge
dot icon03/01/2001
Declaration of satisfaction of mortgage/charge
dot icon03/01/2001
Declaration of satisfaction of mortgage/charge
dot icon21/12/2000
Declaration of satisfaction of mortgage/charge
dot icon21/12/2000
Declaration of satisfaction of mortgage/charge
dot icon21/12/2000
Declaration of satisfaction of mortgage/charge
dot icon07/12/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon05/12/2000
Certificate of change of name
dot icon05/09/2000
Director resigned
dot icon21/07/2000
Certificate of change of name
dot icon20/07/2000
New director appointed
dot icon07/07/2000
New director appointed
dot icon12/06/2000
Particulars of mortgage/charge
dot icon06/06/2000
Director resigned
dot icon06/06/2000
Director resigned
dot icon06/06/2000
Director resigned
dot icon06/06/2000
Declaration of assistance for shares acquisition
dot icon10/05/2000
Director resigned
dot icon10/05/2000
Director resigned
dot icon13/01/2000
Director's particulars changed
dot icon11/01/2000
New director appointed
dot icon11/01/2000
Return made up to 25/12/99; full list of members
dot icon22/09/1999
Director's particulars changed
dot icon20/09/1999
Certificate of change of name
dot icon04/08/1999
Director resigned
dot icon25/06/1999
Registered office changed on 25/06/99 from: bennerley road, blenheim industrial estate, bulwell, nottingham. NG6 8PQ
dot icon22/06/1999
New director appointed
dot icon22/06/1999
New director appointed
dot icon17/06/1999
Director resigned
dot icon10/06/1999
New director appointed
dot icon10/06/1999
New director appointed
dot icon10/06/1999
New director appointed
dot icon10/06/1999
New secretary appointed
dot icon10/06/1999
New director appointed
dot icon10/06/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon23/05/1999
Resolutions
dot icon14/05/1999
Full accounts made up to 1998-12-31
dot icon04/01/1999
Return made up to 25/12/98; full list of members
dot icon24/12/1998
New director appointed
dot icon24/12/1998
Director resigned
dot icon29/10/1998
Auditor's resignation
dot icon11/06/1998
Full accounts made up to 1997-12-31
dot icon31/03/1998
Particulars of mortgage/charge
dot icon26/03/1998
New director appointed
dot icon16/01/1998
Return made up to 25/12/97; no change of members
dot icon09/01/1998
New director appointed
dot icon06/10/1997
Full accounts made up to 1996-12-31
dot icon29/09/1997
Director resigned
dot icon22/09/1997
Director resigned
dot icon07/05/1997
New director appointed
dot icon27/03/1997
Return made up to 25/12/96; no change of members
dot icon26/09/1996
New director appointed
dot icon09/09/1996
Particulars of mortgage/charge
dot icon09/09/1996
Director resigned
dot icon05/09/1996
Director resigned
dot icon05/09/1996
New secretary appointed
dot icon05/09/1996
Full accounts made up to 1995-12-31
dot icon30/08/1996
Particulars of mortgage/charge
dot icon06/03/1996
Return made up to 25/12/95; full list of members
dot icon03/01/1996
Particulars of mortgage/charge
dot icon07/06/1995
Full accounts made up to 1994-12-31
dot icon07/03/1995
Return made up to 25/12/94; no change of members
dot icon07/03/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Full accounts made up to 1993-12-31
dot icon21/01/1994
Return made up to 25/12/93; no change of members
dot icon26/08/1993
Full accounts made up to 1992-12-31
dot icon29/01/1993
Return made up to 25/12/92; full list of members
dot icon07/10/1992
Full accounts made up to 1991-12-31
dot icon30/01/1992
Full accounts made up to 1990-12-31
dot icon30/01/1992
Return made up to 25/12/91; no change of members
dot icon13/11/1991
New director appointed
dot icon27/04/1991
Full accounts made up to 1989-12-31
dot icon28/02/1991
Return made up to 25/12/90; no change of members
dot icon10/12/1990
Director resigned
dot icon10/12/1990
Director resigned
dot icon08/12/1990
Declaration of satisfaction of mortgage/charge
dot icon08/12/1990
Declaration of satisfaction of mortgage/charge
dot icon08/12/1990
Declaration of satisfaction of mortgage/charge
dot icon08/12/1990
Declaration of satisfaction of mortgage/charge
dot icon08/12/1990
Declaration of satisfaction of mortgage/charge
dot icon08/12/1990
Declaration of satisfaction of mortgage/charge
dot icon08/12/1990
Declaration of satisfaction of mortgage/charge
dot icon08/12/1990
Declaration of satisfaction of mortgage/charge
dot icon08/12/1990
Declaration of satisfaction of mortgage/charge
dot icon13/08/1990
Return made up to 25/12/89; full list of members
dot icon03/05/1990
Particulars of mortgage/charge
dot icon03/05/1990
Particulars of mortgage/charge
dot icon03/05/1990
Particulars of mortgage/charge
dot icon03/05/1990
Particulars of mortgage/charge
dot icon24/04/1990
Registered office changed on 24/04/90 from: barlock road bashford nottingham NG6 0FJ
dot icon29/01/1990
Full accounts made up to 1988-12-31
dot icon07/08/1989
Particulars of mortgage/charge
dot icon03/07/1989
Director resigned
dot icon12/01/1989
Director resigned
dot icon23/09/1988
Full accounts made up to 1987-12-31
dot icon23/09/1988
Return made up to 10/06/88; full list of members
dot icon15/08/1988
Particulars of mortgage/charge
dot icon17/09/1987
Return made up to 12/06/87; full list of members
dot icon17/09/1987
Full accounts made up to 1986-12-31
dot icon29/04/1987
New director appointed
dot icon10/02/1987
New director appointed
dot icon10/11/1986
Full accounts made up to 1985-12-31
dot icon10/11/1986
Return made up to 14/08/86; full list of members
dot icon15/10/1986
Declaration of satisfaction of mortgage/charge
dot icon08/08/1986
Director's particulars changed;director resigned;new director appointed
dot icon02/08/1986
Particulars of mortgage/charge
dot icon29/07/1986
Particulars of mortgage/charge
dot icon23/06/1978
Memorandum and Articles of Association
dot icon19/07/1972
Miscellaneous
dot icon19/07/1972
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
24/12/2016

Accounts

dot iconAccounts
No accounts type available
dot iconNext account date
30/12/2002
dot iconNext due on
30/10/2003
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarson, Gary William
Director
25/01/1996 - 29/02/2000
3
Hemmings, Keely Sarah
Director
29/10/2003 - 01/03/2004
5
Powell, Laurence Harold
Director
05/01/1998 - 27/08/1998
10
Hauxwell, Timothy Norbury
Director
10/02/1997 - 26/05/1999
5
Thomson, Graham Forsyth
Director
29/04/1999 - 31/08/2000
2

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About J HOWITT & SON LIMITED

J HOWITT & SON LIMITED is an(a) Liquidation company incorporated on 18/07/1972 with the registered office located at Charnwood House, Gregory Boulevard, Nottingham NG7 6NX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of J HOWITT & SON LIMITED?

toggle

J HOWITT & SON LIMITED is currently Liquidation. It was registered on 18/07/1972 and dissolved on 03/10/2016.

Where is J HOWITT & SON LIMITED located?

toggle

J HOWITT & SON LIMITED is registered at Charnwood House, Gregory Boulevard, Nottingham NG7 6NX.

What does J HOWITT & SON LIMITED do?

toggle

J HOWITT & SON LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for J HOWITT & SON LIMITED?

toggle

The latest filing was on 05/02/2023: Restoration by order of court - previously in Creditors' Voluntary Liquidation.