JUAL DOMESTIC LIMITED

Register to unlock more data on OkredoRegister

JUAL DOMESTIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03464514

Incorporation date

11/11/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

260 The Manor House Ecclesall Road South, Sheffield, South Yorkshire S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1997)
dot icon16/03/2019
Final Gazette dissolved following liquidation
dot icon16/12/2018
Return of final meeting in a creditors' voluntary winding up
dot icon03/04/2018
Liquidators' statement of receipts and payments to 2018-02-02
dot icon09/04/2017
Liquidators' statement of receipts and payments to 2017-02-02
dot icon10/04/2016
Liquidators' statement of receipts and payments to 2016-02-02
dot icon12/03/2015
Appointment of a voluntary liquidator
dot icon12/03/2015
Administrator's progress report to 2015-01-26
dot icon02/02/2015
Administrator's progress report to 2015-01-26
dot icon02/02/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon14/08/2014
Administrator's progress report to 2014-07-09
dot icon29/01/2014
Administrator's progress report to 2014-01-09
dot icon29/01/2014
Notice of extension of period of Administration
dot icon08/08/2013
Administrator's progress report to 2013-07-02
dot icon26/06/2013
Notice of appointment of replacement/additional administrator
dot icon25/06/2013
Notice of vacation of office by administrator
dot icon18/02/2013
Administrator's progress report to 2013-02-01
dot icon07/02/2013
Notice of extension of period of Administration
dot icon05/08/2012
Notice of extension of period of Administration
dot icon06/03/2012
Administrator's progress report to 2012-02-01
dot icon17/10/2011
Notice of deemed approval of proposals
dot icon02/10/2011
Statement of administrator's proposal
dot icon29/09/2011
Statement of affairs with form 2.14B
dot icon10/08/2011
Registered office address changed from C/O Walker Associates Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP United Kingdom on 2011-08-11
dot icon08/08/2011
Appointment of an administrator
dot icon16/05/2011
Termination of appointment of Deborah Hoban as a director
dot icon03/02/2011
Termination of appointment of Allen Morley as a director
dot icon26/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon16/01/2011
Particulars of a mortgage or charge / charge no: 4
dot icon29/12/2010
Director's details changed for Mr Alan Edward Morley on 2010-12-30
dot icon14/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon13/12/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon13/12/2010
Register inspection address has been changed from 111 Barnsley Road South Elmsall Pontefract West Yorkshire WF9 2BH United Kingdom
dot icon12/12/2010
Register(s) moved to registered inspection location
dot icon09/12/2010
Appointment of Mr Alan Edward Morley as a director
dot icon09/12/2010
Registered office address changed from Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP on 2010-12-10
dot icon08/12/2010
Appointment of Mr Stephen Michael O'hara as a director
dot icon25/11/2010
Termination of appointment of Julie Knaggs as a secretary
dot icon25/11/2010
Termination of appointment of Alan Knaggs as a director
dot icon25/11/2010
Termination of appointment of Julie Knaggs as a director
dot icon25/11/2010
Termination of appointment of Emily Knaggs as a director
dot icon25/11/2010
Registered office address changed from 111 Barnsley Road Moorthorpe South Elmsall Wakefield Yorkshire WF9 2BH on 2010-11-26
dot icon25/11/2010
Appointment of Peter Hoban as a director
dot icon25/11/2010
Appointment of Deborah Ann Hoban as a director
dot icon17/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/02/2010
Total exemption small company accounts made up to 2009-11-30
dot icon09/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon09/12/2009
Director's details changed for Julie Knaggs on 2009-11-19
dot icon09/12/2009
Director's details changed for Alan Knaggs on 2009-11-19
dot icon09/12/2009
Director's details changed for Emily Dorothy Knaggs on 2009-11-19
dot icon09/12/2009
Register inspection address has been changed
dot icon15/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon18/01/2009
Return made up to 12/11/08; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon03/01/2008
Return made up to 12/11/07; full list of members
dot icon03/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon13/11/2006
Return made up to 12/11/06; full list of members
dot icon07/08/2006
New director appointed
dot icon06/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon23/05/2006
Return made up to 12/11/05; full list of members
dot icon05/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon09/12/2004
Return made up to 12/11/04; full list of members
dot icon19/09/2004
Secretary resigned
dot icon19/09/2004
Ad 13/08/04--------- £ si 950@1=950 £ ic 50/1000
dot icon09/09/2004
New director appointed
dot icon09/09/2004
New secretary appointed
dot icon09/05/2004
Return made up to 12/11/03; full list of members
dot icon07/03/2004
Accounts for a small company made up to 2003-11-30
dot icon01/04/2003
Total exemption small company accounts made up to 2002-11-30
dot icon25/11/2002
Return made up to 12/11/02; full list of members
dot icon24/06/2002
Total exemption small company accounts made up to 2001-11-30
dot icon27/11/2001
Return made up to 12/11/01; full list of members
dot icon10/10/2001
Particulars of mortgage/charge
dot icon01/10/2001
Total exemption small company accounts made up to 2000-11-30
dot icon11/03/2001
Registered office changed on 12/03/01 from: 47 meadow view sherburn in elmet leeds west yorkshire LS25 6BY
dot icon15/02/2001
Particulars of mortgage/charge
dot icon23/11/2000
Return made up to 12/11/00; full list of members
dot icon21/04/2000
Full accounts made up to 1999-11-30
dot icon30/11/1999
Return made up to 12/11/99; full list of members
dot icon23/06/1999
Full accounts made up to 1998-11-30
dot icon21/12/1998
Return made up to 12/11/98; full list of members
dot icon30/11/1997
Ad 14/11/97--------- £ si 50@1=50 £ ic 1/51
dot icon30/11/1997
Registered office changed on 01/12/97 from: 47 meadow view sherburn in elmet leeds LS25 6BY
dot icon30/11/1997
New director appointed
dot icon30/11/1997
New secretary appointed
dot icon20/11/1997
Secretary resigned
dot icon20/11/1997
Director resigned
dot icon11/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2009
dot iconLast change occurred
29/11/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2009
dot iconNext account date
29/11/2010
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoban, Peter
Director
07/11/2010 - Present
18
FORM 10 SECRETARIES FD LTD
Nominee Secretary
11/11/1997 - 12/11/1997
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
11/11/1997 - 12/11/1997
12878
Morley, Allen Edward
Director
08/12/2010 - 02/02/2011
38
Deborah Ann Hoban
Director
07/11/2010 - 04/01/2011
16

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 JUAL DOMESTIC LIMITED

JUAL DOMESTIC LIMITED is an(a) Dissolved company incorporated on 11/11/1997 with the registered office located at 260 The Manor House Ecclesall Road South, Sheffield, South Yorkshire S11 9PS. 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 JUAL DOMESTIC LIMITED?

toggle

JUAL DOMESTIC LIMITED is currently Dissolved. It was registered on 11/11/1997 and dissolved on 16/03/2019.

Where is JUAL DOMESTIC LIMITED located?

toggle

JUAL DOMESTIC LIMITED is registered at 260 The Manor House Ecclesall Road South, Sheffield, South Yorkshire S11 9PS.

What does JUAL DOMESTIC LIMITED do?

toggle

JUAL DOMESTIC LIMITED operates in the Wholesale of other household goods (51.47 - SIC 2003) sector.

What is the latest filing for JUAL DOMESTIC LIMITED?

toggle

The latest filing was on 16/03/2019: Final Gazette dissolved following liquidation.