JAROSE SHOPFITTERS LIMITED

Register to unlock more data on OkredoRegister

JAROSE SHOPFITTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01409807

Incorporation date

17/01/1979

Size

Full

Contacts

Registered address

Registered address

KPMG LLP, 1 Sovereign Square Sovereign Street, Leeds LS1 4DACopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1979)
dot icon02/12/2016
Final Gazette dissolved following liquidation
dot icon26/10/2016
Insolvency filing
dot icon02/09/2016
Liquidators' statement of receipts and payments to 2016-07-27
dot icon02/09/2016
Return of final meeting in a creditors' voluntary winding up
dot icon18/08/2016
Appointment of a voluntary liquidator
dot icon18/08/2016
Insolvency court order
dot icon18/08/2016
Resignation of a liquidator
dot icon11/02/2016
Liquidators' statement of receipts and payments to 2016-01-12
dot icon18/11/2015
Registered office address changed from C/O Kpmg 1 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 2015-11-18
dot icon16/03/2015
Liquidators' statement of receipts and payments to 2015-01-12
dot icon17/03/2014
Liquidators' statement of receipts and payments to 2014-01-12
dot icon13/03/2013
Liquidators' statement of receipts and payments to 2013-01-12
dot icon31/01/2012
Liquidators' statement of receipts and payments to 2012-01-12
dot icon18/03/2011
Administrator's progress report to 2011-01-05
dot icon13/01/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon11/08/2010
Administrator's progress report to 2010-07-05
dot icon11/08/2010
Administrator's progress report to 2010-07-05
dot icon29/03/2010
Result of meeting of creditors
dot icon10/03/2010
Statement of affairs with form 2.15B/2.14B
dot icon03/03/2010
Statement of administrator's proposal
dot icon17/02/2010
Termination of appointment of Ian Harrison as a director
dot icon11/01/2010
Registered office address changed from Jarose House Howley Park Road Howley Park Road Industrial Est Morley Leeds West Yorkshire LS27 0BN on 2010-01-11
dot icon11/01/2010
Appointment of an administrator
dot icon17/10/2009
Full accounts made up to 2008-12-31
dot icon23/09/2009
Director appointed andrew walton pears
dot icon08/04/2009
Appointment terminated secretary david slater
dot icon14/01/2009
Return made up to 06/01/09; full list of members
dot icon14/01/2009
Location of debenture register
dot icon14/01/2009
Location of register of members
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon05/02/2008
Return made up to 06/01/08; no change of members
dot icon17/06/2007
Full accounts made up to 2006-12-31
dot icon21/01/2007
Return made up to 06/01/07; full list of members
dot icon30/10/2006
Accounts for a medium company made up to 2005-12-31
dot icon04/01/2006
Return made up to 06/01/06; full list of members
dot icon26/09/2005
Accounts for a medium company made up to 2004-12-31
dot icon21/02/2005
Return made up to 06/01/05; full list of members
dot icon16/06/2004
Accounts for a medium company made up to 2003-12-31
dot icon13/04/2004
New director appointed
dot icon14/01/2004
Return made up to 06/01/04; full list of members
dot icon10/06/2003
Accounts for a medium company made up to 2002-12-31
dot icon14/01/2003
Return made up to 06/01/03; full list of members
dot icon04/11/2002
Accounts for a medium company made up to 2001-12-31
dot icon24/04/2002
Secretary resigned
dot icon24/04/2002
New secretary appointed
dot icon01/02/2002
Return made up to 06/01/02; full list of members
dot icon25/07/2001
Accounts for a medium company made up to 2000-12-31
dot icon12/03/2001
New director appointed
dot icon25/01/2001
Director resigned
dot icon16/01/2001
Return made up to 06/01/01; full list of members
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon07/03/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon04/02/2000
Accounts for a medium company made up to 1999-03-31
dot icon12/01/2000
Return made up to 06/01/00; full list of members
dot icon21/01/1999
Return made up to 19/01/99; no change of members
dot icon06/01/1999
Accounts for a medium company made up to 1998-03-31
dot icon11/04/1998
Registered office changed on 11/04/98 from: jarose house ouzlewell green lofthouse wakefield WF3 3QW
dot icon05/02/1998
Return made up to 19/01/98; no change of members
dot icon22/10/1997
Accounts for a small company made up to 1997-03-31
dot icon29/01/1997
Return made up to 19/01/97; full list of members
dot icon07/11/1996
Accounts for a small company made up to 1996-03-31
dot icon31/01/1996
Return made up to 19/01/96; no change of members
dot icon24/10/1995
Accounts for a small company made up to 1995-03-31
dot icon09/06/1995
Secretary resigned;new secretary appointed
dot icon18/01/1995
Return made up to 19/01/95; full list of members
dot icon03/11/1994
Accounts for a medium company made up to 1994-03-31
dot icon13/06/1994
Director resigned
dot icon20/01/1994
Return made up to 19/01/94; no change of members
dot icon12/07/1993
Accounts for a medium company made up to 1993-03-31
dot icon31/01/1993
Accounts for a medium company made up to 1992-03-31
dot icon31/01/1993
Return made up to 19/01/93; no change of members
dot icon15/12/1992
Director's particulars changed
dot icon29/01/1992
Return made up to 19/01/92; full list of members
dot icon04/09/1991
Full group accounts made up to 1991-03-31
dot icon27/02/1991
New director appointed
dot icon21/02/1991
Return made up to 19/01/91; no change of members
dot icon29/01/1991
Full group accounts made up to 1990-03-31
dot icon20/02/1990
Registered office changed on 20/02/90 from: jarose house bradford road wrenthorpe wakefield WF2 0QH
dot icon31/01/1990
Return made up to 19/01/90; full list of members
dot icon30/01/1990
Accounts for a medium company made up to 1989-03-31
dot icon30/01/1990
Return made up to 17/01/89; full list of members
dot icon15/03/1989
Secretary resigned;new secretary appointed;director resigned
dot icon15/03/1989
Director resigned
dot icon08/02/1989
Accounts for a medium company made up to 1988-03-31
dot icon26/01/1989
Resolutions
dot icon20/01/1989
Wd 29/12/88 ad 01/12/88--------- £ si 2200@1=2200 £ ic 4000/6200
dot icon20/01/1989
Resolutions
dot icon16/01/1989
Memorandum and Articles of Association
dot icon18/05/1988
Registered office changed on 18/05/88 from: springfield mill spa street ossett west yorkshire WF5 oja
dot icon20/04/1988
Certificate of change of name
dot icon08/02/1988
Accounts for a medium company made up to 1987-03-31
dot icon08/02/1988
Return made up to 27/01/88; full list of members
dot icon20/03/1987
Accounts for a small company made up to 1986-03-31
dot icon20/03/1987
Return made up to 26/02/87; full list of members
dot icon04/04/1984
Share capital
dot icon17/01/1979
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pears, Andrew
Director
03/09/2009 - Present
4
Harrison, Ian Geoffrey
Director
01/01/2001 - 06/01/2010
-
Thrush, Steve Gary
Director
01/04/2004 - Present
-
Solomons, Vanda Jane
Secretary
01/06/1995 - 21/02/2002
3
Slater, David Webster
Secretary
21/02/2002 - 06/04/2009
2

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 JAROSE SHOPFITTERS LIMITED

JAROSE SHOPFITTERS LIMITED is an(a) Dissolved company incorporated on 17/01/1979 with the registered office located at KPMG LLP, 1 Sovereign Square Sovereign Street, Leeds LS1 4DA. There are currently 2 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 JAROSE SHOPFITTERS LIMITED?

toggle

JAROSE SHOPFITTERS LIMITED is currently Dissolved. It was registered on 17/01/1979 and dissolved on 02/12/2016.

Where is JAROSE SHOPFITTERS LIMITED located?

toggle

JAROSE SHOPFITTERS LIMITED is registered at KPMG LLP, 1 Sovereign Square Sovereign Street, Leeds LS1 4DA.

What does JAROSE SHOPFITTERS LIMITED do?

toggle

JAROSE SHOPFITTERS LIMITED operates in the Manufacture of other office and shop furniture (36.12 - SIC 2003) sector.

What is the latest filing for JAROSE SHOPFITTERS LIMITED?

toggle

The latest filing was on 02/12/2016: Final Gazette dissolved following liquidation.