JAROSE WOODWORKING LIMITED

Register to unlock more data on OkredoRegister

JAROSE WOODWORKING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02265655

Incorporation date

07/06/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

KPMG LLP, 1 The Embankment Neville Street, Leeds, West Yorkshire LS1 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1988)
dot icon09/11/2015
Final Gazette dissolved following liquidation
dot icon09/09/2015
Administrator's progress report to 2015-07-29
dot icon09/08/2015
Notice of move from Administration to Dissolution on 2015-07-29
dot icon09/08/2015
Administrator's progress report to 2015-05-14
dot icon10/02/2015
Administrator's progress report to 2014-12-14
dot icon10/02/2015
Notice of extension of period of Administration
dot icon04/09/2014
Administrator's progress report to 2014-07-30
dot icon05/05/2014
Statement of affairs with form 2.14B/2.15B
dot icon23/04/2014
Notice of deemed approval of proposals
dot icon31/03/2014
Statement of administrator's proposal
dot icon12/02/2014
Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 2014-02-13
dot icon12/02/2014
Registered office address changed from Jarose House Howley Park Road Howley Park Road Industrial Est Morley Leeds West Yorkshire LS27 0BN on 2014-02-13
dot icon11/02/2014
Appointment of an administrator
dot icon24/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/02/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon22/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon19/04/2011
Accounts for a small company made up to 2010-12-31
dot icon19/01/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon19/01/2011
Director's details changed for Stephen Ronald Redgrave on 2011-01-20
dot icon19/01/2011
Director's details changed for Andrew Pears on 2011-01-20
dot icon19/01/2011
Director's details changed for Basil John George on 2011-01-20
dot icon19/01/2011
Director's details changed for Jason Basil George on 2011-01-20
dot icon07/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon19/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon08/03/2010
Appointment of Jason Basil George as a director
dot icon02/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/02/2010
Termination of appointment of Kevin Riley as a director
dot icon22/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon16/12/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon20/04/2009
Accounts for a small company made up to 2008-12-31
dot icon07/04/2009
Appointment terminated secretary david slater
dot icon05/11/2008
Return made up to 28/09/08; no change of members
dot icon22/10/2008
Accounts for a small company made up to 2007-12-31
dot icon04/12/2007
Return made up to 28/09/07; no change of members
dot icon16/06/2007
Accounts for a small company made up to 2006-12-31
dot icon03/04/2007
New director appointed
dot icon29/10/2006
Accounts for a small company made up to 2005-12-31
dot icon11/10/2006
Return made up to 28/09/06; full list of members
dot icon12/10/2005
Return made up to 28/09/05; full list of members
dot icon25/09/2005
Accounts for a small company made up to 2004-12-31
dot icon27/06/2005
New director appointed
dot icon06/10/2004
Return made up to 28/09/04; full list of members
dot icon15/06/2004
Accounts for a small company made up to 2003-12-31
dot icon16/09/2003
Return made up to 28/09/03; full list of members
dot icon09/06/2003
Accounts for a small company made up to 2002-12-31
dot icon03/11/2002
Accounts for a small company made up to 2001-12-31
dot icon24/09/2002
Return made up to 28/09/02; full list of members
dot icon23/04/2002
New secretary appointed
dot icon23/04/2002
Secretary resigned
dot icon09/04/2002
Director resigned
dot icon04/10/2001
Return made up to 28/09/01; full list of members
dot icon24/07/2001
Accounts for a small company made up to 2000-12-31
dot icon11/03/2001
New director appointed
dot icon24/01/2001
Director resigned
dot icon14/01/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon30/10/2000
Accounts for a small company made up to 2000-03-31
dot icon02/10/2000
Return made up to 28/09/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon14/10/1999
Return made up to 28/09/99; full list of members
dot icon05/01/1999
Accounts for a small company made up to 1998-03-31
dot icon21/09/1998
Return made up to 28/09/98; no change of members
dot icon10/04/1998
Registered office changed on 11/04/98 from: jarose house ouzlewell green lofthouse wakefield WF3 3QW
dot icon21/10/1997
Accounts for a small company made up to 1997-03-31
dot icon07/10/1997
Return made up to 28/09/97; full list of members
dot icon02/05/1997
New director appointed
dot icon29/04/1997
Particulars of mortgage/charge
dot icon06/11/1996
Accounts for a small company made up to 1996-03-31
dot icon02/10/1996
Return made up to 28/09/96; no change of members
dot icon29/10/1995
Return made up to 28/09/95; no change of members
dot icon23/10/1995
Accounts for a small company made up to 1995-03-31
dot icon08/06/1995
Secretary resigned;new secretary appointed
dot icon16/11/1994
Return made up to 28/09/94; full list of members
dot icon03/11/1994
Accounts for a small company made up to 1994-03-31
dot icon13/10/1994
Director resigned
dot icon19/10/1993
Return made up to 28/09/93; full list of members
dot icon02/08/1993
Accounts for a small company made up to 1993-03-31
dot icon30/01/1993
Accounts for a small company made up to 1992-03-31
dot icon14/12/1992
Director's particulars changed
dot icon14/12/1992
Return made up to 28/09/92; no change of members
dot icon15/10/1991
Return made up to 28/09/91; no change of members
dot icon05/09/1991
Accounts for a small company made up to 1991-03-31
dot icon12/02/1991
Return made up to 28/09/90; full list of members
dot icon28/01/1991
Accounts for a small company made up to 1990-03-31
dot icon19/02/1990
Registered office changed on 20/02/90 from: jarose house bradford rd wrenthorpe near wakefield
dot icon29/01/1990
Return made up to 28/09/89; full list of members
dot icon28/01/1990
Accounts for a small company made up to 1989-03-31
dot icon26/09/1989
New director appointed
dot icon16/01/1989
Wd 16/12/88 ad 01/08/88--------- £ si 39998@1=39998 £ ic 2/40000
dot icon27/06/1988
Secretary resigned
dot icon07/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pears, Andrew
Director
01/05/2005 - Present
4
Solomons, Mark Anthony
Director
01/04/1997 - 31/03/2002
4
Redgrave, Stephen Ronald
Director
05/04/2007 - Present
4
George, Jason Basil
Director
11/02/2010 - Present
7
Dunn, Ronald
Director
01/01/2001 - 30/05/2003
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 WOODWORKING LIMITED

JAROSE WOODWORKING LIMITED is an(a) Dissolved company incorporated on 07/06/1988 with the registered office located at KPMG LLP, 1 The Embankment Neville Street, Leeds, West Yorkshire LS1 4DW. There are currently 3 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 WOODWORKING LIMITED?

toggle

JAROSE WOODWORKING LIMITED is currently Dissolved. It was registered on 07/06/1988 and dissolved on 09/11/2015.

Where is JAROSE WOODWORKING LIMITED located?

toggle

JAROSE WOODWORKING LIMITED is registered at KPMG LLP, 1 The Embankment Neville Street, Leeds, West Yorkshire LS1 4DW.

What does JAROSE WOODWORKING LIMITED do?

toggle

JAROSE WOODWORKING LIMITED operates in the Manufacture of office and shop furniture (31.01 - SIC 2007) sector.

What is the latest filing for JAROSE WOODWORKING LIMITED?

toggle

The latest filing was on 09/11/2015: Final Gazette dissolved following liquidation.