SPEAR & JACKSON INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

SPEAR & JACKSON INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00493786

Incorporation date

04/04/1951

Size

Medium

Contacts

Registered address

Registered address

C/O Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire S70 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1986)
dot icon19/07/2024
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon02/10/2018
Final Gazette dissolved via compulsory strike-off
dot icon20/03/2018
Compulsory strike-off action has been suspended
dot icon13/03/2018
First Gazette notice for compulsory strike-off
dot icon26/02/2018
Appointment of a voluntary liquidator
dot icon14/10/2015
Restoration by order of the court
dot icon10/11/2011
Final Gazette dissolved following liquidation
dot icon10/08/2011
Return of final meeting in a creditors' voluntary winding up
dot icon16/05/2011
Liquidators' statement of receipts and payments to 2011-05-07
dot icon22/11/2010
Liquidators' statement of receipts and payments to 2010-11-07
dot icon24/05/2010
Liquidators' statement of receipts and payments to 2010-05-07
dot icon15/05/2009
Statement of affairs with form 4.19
dot icon15/05/2009
Appointment of a voluntary liquidator
dot icon24/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/04/2009
Registered office changed on 22/04/2009 from atlas way atlas north sheffield south yorkshire S4 7QQ
dot icon01/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon15/08/2008
Return made up to 26/07/08; full list of members
dot icon15/08/2008
Secretary appointed mr anthony lockey
dot icon15/08/2008
Appointment terminated secretary sarah lockey
dot icon15/04/2008
Accounts for a medium company made up to 2007-09-30
dot icon31/10/2007
Return made up to 26/07/07; full list of members
dot icon31/07/2007
Accounts for a medium company made up to 2006-09-30
dot icon20/09/2006
Return made up to 26/07/06; full list of members
dot icon28/07/2006
Accounts for a small company made up to 2005-09-30
dot icon11/01/2006
Director resigned
dot icon20/09/2005
Return made up to 26/07/05; full list of members
dot icon11/07/2005
Accounts for a small company made up to 2004-09-30
dot icon04/05/2005
New director appointed
dot icon01/09/2004
Return made up to 26/07/04; full list of members
dot icon09/08/2004
Accounts for a medium company made up to 2003-09-30
dot icon25/10/2003
Full accounts made up to 2002-12-31
dot icon22/09/2003
Return made up to 26/07/03; full list of members
dot icon18/08/2003
Accounting reference date shortened from 31/12/03 to 30/09/03
dot icon17/01/2003
Auditor's resignation
dot icon12/12/2002
Amended full accounts made up to 2001-12-31
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon26/09/2002
Director's particulars changed
dot icon26/09/2002
Return made up to 26/07/02; full list of members
dot icon25/06/2002
Accounting reference date shortened from 07/03/02 to 31/12/01
dot icon17/12/2001
Full accounts made up to 2001-03-07
dot icon11/12/2001
Accounting reference date extended from 28/02/01 to 07/03/01
dot icon01/08/2001
Return made up to 26/07/01; full list of members
dot icon27/07/2001
Full accounts made up to 2000-09-30
dot icon05/04/2001
Registered office changed on 05/04/01 from: c/o james neill holdings LIMITED atlas way atlas north sheffield south yorkshire S4 7QQ
dot icon03/04/2001
New director appointed
dot icon29/03/2001
Particulars of mortgage/charge
dot icon22/03/2001
New secretary appointed
dot icon22/03/2001
Director resigned
dot icon22/03/2001
Secretary resigned;director resigned
dot icon22/03/2001
Director resigned
dot icon22/03/2001
Accounting reference date shortened from 30/09/01 to 28/02/01
dot icon21/03/2001
Ad 26/01/01--------- £ si 9744420@1=9744420 £ ic 364241/10108661
dot icon21/03/2001
Nc inc already adjusted 26/01/01
dot icon20/03/2001
Resolutions
dot icon20/03/2001
Resolutions
dot icon20/03/2001
Resolutions
dot icon01/11/2000
Full accounts made up to 1999-09-30
dot icon08/08/2000
Return made up to 26/07/00; full list of members
dot icon26/07/2000
Delivery ext'd 3 mth 30/09/99
dot icon19/02/2000
Declaration of satisfaction of mortgage/charge
dot icon05/08/1999
Return made up to 26/07/99; no change of members
dot icon01/08/1999
Full accounts made up to 1998-09-30
dot icon05/03/1999
Director resigned
dot icon16/12/1998
Declaration of satisfaction of mortgage/charge
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon11/08/1998
Return made up to 26/07/98; full list of members
dot icon30/06/1998
Accounting reference date shortened from 31/12/98 to 30/09/98
dot icon14/04/1998
New director appointed
dot icon13/01/1998
Registered office changed on 13/01/98 from: c/o james neill holdings LTD handsworth road sheffield S13 9BR
dot icon17/11/1997
Director resigned
dot icon17/11/1997
New director appointed
dot icon13/08/1997
Return made up to 26/07/97; no change of members
dot icon29/05/1997
Full accounts made up to 1996-12-31
dot icon16/08/1996
Return made up to 26/07/96; no change of members
dot icon17/05/1996
Full accounts made up to 1995-12-31
dot icon09/02/1996
Particulars of mortgage/charge
dot icon26/10/1995
Secretary's particulars changed
dot icon14/08/1995
Return made up to 26/07/95; full list of members
dot icon07/08/1995
New director appointed
dot icon07/08/1995
New director appointed
dot icon28/07/1995
Memorandum and Articles of Association
dot icon21/07/1995
Certificate of change of name
dot icon22/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Return made up to 26/07/94; no change of members
dot icon16/06/1994
Full accounts made up to 1993-12-31
dot icon20/12/1993
Director resigned;new director appointed
dot icon06/12/1993
New director appointed
dot icon06/12/1993
Auditor's resignation
dot icon06/12/1993
Director resigned
dot icon29/11/1993
New director appointed
dot icon18/11/1993
Director resigned
dot icon16/11/1993
Director resigned;new director appointed
dot icon15/11/1993
Director resigned
dot icon17/08/1993
Return made up to 26/07/93; full list of members
dot icon28/07/1993
Full accounts made up to 1992-12-31
dot icon13/07/1993
Secretary resigned;new secretary appointed
dot icon06/07/1993
New director appointed
dot icon13/04/1993
New director appointed
dot icon13/04/1993
New director appointed
dot icon10/02/1993
Full accounts made up to 1991-12-31
dot icon10/02/1993
Director resigned
dot icon05/11/1992
Delivery ext'd 3 mth 31/12/91
dot icon23/09/1992
Director resigned
dot icon01/09/1992
Return made up to 26/07/92; no change of members
dot icon04/01/1992
Registered office changed on 04/01/92 from: handsworth road sheffield S13 9BR
dot icon25/11/1991
Secretary resigned;new secretary appointed
dot icon20/11/1991
Full accounts made up to 1990-12-31
dot icon27/08/1991
Return made up to 26/07/91; no change of members
dot icon08/10/1990
Certificate of change of name
dot icon21/09/1990
Particulars of mortgage/charge
dot icon10/09/1990
Auditor's resignation
dot icon07/09/1990
Declaration of satisfaction of mortgage/charge
dot icon30/08/1990
Memorandum and Articles of Association
dot icon30/08/1990
Resolutions
dot icon30/08/1990
£ nc 600000/2600000 24/08/90
dot icon14/08/1990
Full accounts made up to 1989-12-31
dot icon14/08/1990
Return made up to 26/07/90; full list of members
dot icon07/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/02/1990
Director resigned
dot icon04/09/1989
Full accounts made up to 1988-12-31
dot icon04/09/1989
Return made up to 28/04/89; full list of members
dot icon16/05/1989
Director resigned
dot icon12/12/1988
Particulars of mortgage/charge
dot icon29/11/1988
New director appointed
dot icon22/09/1988
Full accounts made up to 1987-12-31
dot icon22/09/1988
Return made up to 29/04/88; full list of members
dot icon21/07/1988
Director resigned
dot icon29/01/1988
Director resigned
dot icon20/10/1987
Full accounts made up to 1986-12-31
dot icon20/10/1987
Return made up to 30/04/87; full list of members
dot icon27/04/1987
Full accounts made up to 1985-12-31
dot icon27/04/1987
Return made up to 26/05/86; full list of members
dot icon18/10/1986
Director resigned
dot icon09/08/1986
New secretary appointed
dot icon09/08/1986
Secretary resigned;new secretary appointed
dot icon23/07/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2007
dot iconNext confirmation date
26/07/2016
dot iconLast change occurred
30/09/2007

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/09/2007
dot iconNext account date
30/09/2008
dot iconNext due on
30/07/2009
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JAMES NEILL HOLDINGS LIMITED
Corporate Director
02/12/1993 - 07/03/2001
3
Lumb, Stephen
Secretary
18/11/1991 - 24/06/1993
9
White, Graham
Director
15/11/1993 - 31/10/1997
11
Fletcher, William
Director
03/11/1997 - 07/03/2001
70
Wolstenholme, David John
Secretary
01/11/1993 - 07/03/2001
-

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 SPEAR & JACKSON INTERNATIONAL LIMITED

SPEAR & JACKSON INTERNATIONAL LIMITED is an(a) Liquidation company incorporated on 04/04/1951 with the registered office located at C/O Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire S70 2BB. There are currently 4 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 SPEAR & JACKSON INTERNATIONAL LIMITED?

toggle

SPEAR & JACKSON INTERNATIONAL LIMITED is currently Liquidation. It was registered on 04/04/1951 and dissolved on 02/10/2018.

Where is SPEAR & JACKSON INTERNATIONAL LIMITED located?

toggle

SPEAR & JACKSON INTERNATIONAL LIMITED is registered at C/O Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire S70 2BB.

What does SPEAR & JACKSON INTERNATIONAL LIMITED do?

toggle

SPEAR & JACKSON INTERNATIONAL LIMITED operates in the Manufacture of tools (28.62 - SIC 2003) sector.

What is the latest filing for SPEAR & JACKSON INTERNATIONAL LIMITED?

toggle

The latest filing was on 19/07/2024: Restoration by order of court - previously in Creditors' Voluntary Liquidation.