Company NameJohnatkinson & Son Limited
Company StatusActive - Proposal to Strike off
Company Number00080799
CategoryPrivate Limited Company
Incorporation Date28 April 1904(119 years, 2 months ago)

Location

Registered Address1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 1978 (45 years, 2 months ago)
Next Accounts Due31 January 1980 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due3 November 2016 (overdue)

Charges

12 October 1967Delivered on: 21 August 1967
Persons entitled: Midland Bank

Classification: Charge
Secured details: All monies due, etc.
Particulars: Floating charge on etc. (further details see doc 100). undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

8 August 2011Restoration by order of the court (5 pages)
8 August 2011Restoration by order of the court (5 pages)
27 September 1996Dissolved (1 page)
27 September 1996Dissolved (1 page)
10 July 1996Liquidators statement of receipts and payments (5 pages)
10 July 1996Liquidators' statement of receipts and payments (5 pages)
10 July 1996Liquidators' statement of receipts and payments (5 pages)
27 June 1996Return of final meeting in a members' voluntary winding up (3 pages)
27 June 1996Return of final meeting in a members' voluntary winding up (3 pages)
8 January 1996Liquidators statement of receipts and payments (5 pages)
8 January 1996Liquidators' statement of receipts and payments (5 pages)
8 January 1996Liquidators' statement of receipts and payments (5 pages)
30 August 1995Registered office changed on 30/08/95 from: 1 the embankment neville street leeds LS1 4DW (1 page)
30 August 1995Registered office changed on 30/08/95 from: 1 the embankment neville street leeds LS1 4DW (1 page)
29 August 1995Appointment of a voluntary liquidator (2 pages)
29 August 1995Resignation of a liquidator (2 pages)
29 August 1995Appointment of a voluntary liquidator (2 pages)
29 August 1995Resignation of a liquidator (2 pages)
26 July 1995Liquidators statement of receipts and payments (6 pages)
26 July 1995Liquidators' statement of receipts and payments (6 pages)
26 July 1995Liquidators' statement of receipts and payments (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (197 pages)
8 December 1978Annual return made up to 20/10/78 (4 pages)
8 December 1978Accounts made up to 31 March 1978 (9 pages)
8 December 1978Annual return made up to 20/10/78 (4 pages)
8 December 1978Accounts made up to 31 March 1978 (9 pages)
28 April 1904Certificate of incorporation (1 page)
28 April 1904Certificate of incorporation (1 page)