Horsforth
Leeds
West Yorkshire
LS18 4NW
Secretary Name | Jonathan David Sowry Sheard |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 2002(84 years, 1 month after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Featherbank Lane Horsforth Leeds West Yorkshire LS18 4NW |
Director Name | Harry Brian Sharp |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(74 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 May 1993) |
Role | Joint Managing Director |
Correspondence Address | 80 The Drive Roundhay Leeds West Yorkshire LS8 1LN |
Director Name | Mrs Anne Caton Sheard |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(74 years, 8 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 08 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Hall Lane Horsforth Leeds West Yorkshire LS18 5LZ |
Director Name | Mr John Michael Sowry Sheard |
---|---|
Date of Birth | March 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(74 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 February 1999) |
Role | Stationer |
Correspondence Address | Parkland 119 Hall Lane Horsforth Leeds West Yorkshire LS18 5LZ |
Director Name | Mr Leslie Smith |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(74 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 April 1999) |
Role | Company Director |
Correspondence Address | 17 Sefton Drive Brighouse West Yorkshire HD6 2LY |
Secretary Name | Mr Noel Neville Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(74 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 April 2002) |
Role | Company Director |
Correspondence Address | 28 Bismarck Drive Leeds West Yorkshire LS11 6TA |
Director Name | Gillian Sarah Sheard |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(83 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 February 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 68 Featherbank Lane Horsforth Leeds West Yorkshire LS18 4NW |
Website | www.jowettandsowryltd.co.uk |
---|---|
Telephone | 0800 1707011 |
Telephone region | Freephone |
Registered Address | 4 Carlton Court Brown Lane West Leeds LS12 6LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
27.6k at £1 | Jonathan David Sowry Sheard 36.96% Ordinary |
---|---|
14.2k at £1 | Jms Sheard Will Trust 19.07% Ordinary |
11.6k at £1 | Mrs Anne Caton Sheard 15.50% Ordinary |
10k at £1 | Carolyn S. Lucas 13.40% Ordinary |
10k at £1 | Gillian Sarah Sheard 13.40% Ordinary |
1.3k at £1 | Jowett & Sowry Charitable Trust 1.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £345,769 |
Cash | £236,776 |
Current Liabilities | £10,661 |
Latest Accounts | 30 April 2012 (11 years, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Next Return Due | 21 December 2016 (overdue) |
---|
9 March 2018 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
28 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 November 2015 | Final Gazette dissolved following liquidation (1 page) |
28 November 2015 | Final Gazette dissolved following liquidation (1 page) |
19 November 2015 | Liquidators statement of receipts and payments to 14 August 2015 (16 pages) |
19 November 2015 | Liquidators' statement of receipts and payments to 14 August 2015 (16 pages) |
19 November 2015 | Liquidators' statement of receipts and payments to 14 August 2015 (16 pages) |
28 August 2015 | Return of final meeting in a members' voluntary winding up (17 pages) |
28 August 2015 | Return of final meeting in a members' voluntary winding up (17 pages) |
9 July 2015 | Liquidators' statement of receipts and payments to 29 April 2015 (13 pages) |
9 July 2015 | Liquidators statement of receipts and payments to 29 April 2015 (13 pages) |
9 July 2015 | Liquidators' statement of receipts and payments to 29 April 2015 (13 pages) |
22 July 2014 | Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages) |
22 July 2014 | Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages) |
13 May 2013 | Declaration of solvency (4 pages) |
13 May 2013 | Appointment of a voluntary liquidator (2 pages) |
13 May 2013 | Resolutions
|
13 May 2013 | Resolutions
|
13 May 2013 | Appointment of a voluntary liquidator (2 pages) |
13 May 2013 | Declaration of solvency (4 pages) |
15 April 2013 | Registered office address changed from C/O Thomas Coombs & Son Century House 29 Clarendon Road Leeds LS2 9PG United Kingdom on 15 April 2013 (2 pages) |
15 April 2013 | Registered office address changed from C/O Thomas Coombs & Son Century House 29 Clarendon Road Leeds LS2 9PG United Kingdom on 15 April 2013 (2 pages) |
18 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
18 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
17 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders Statement of capital on 2012-12-17
|
17 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders Statement of capital on 2012-12-17
|
17 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders Statement of capital on 2012-12-17
|
1 November 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
11 July 2012 | Registered office address changed from 164 Armley Rd. Leeds LS12 2TY on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from 164 Armley Rd. Leeds LS12 2TY on 11 July 2012 (1 page) |
14 February 2012 | Termination of appointment of Gillian Sheard as a director (1 page) |
14 February 2012 | Termination of appointment of Anne Sheard as a director (1 page) |
14 February 2012 | Termination of appointment of Anne Sheard as a director (1 page) |
14 February 2012 | Termination of appointment of Gillian Sheard as a director (1 page) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
26 January 2012 | Change of name notice (2 pages) |
26 January 2012 | Change of name notice (2 pages) |
26 January 2012 | Company name changed jowett & sowry LIMITED\certificate issued on 26/01/12
|
26 January 2012 | Company name changed jowett & sowry LIMITED\certificate issued on 26/01/12
|
3 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (7 pages) |
3 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (7 pages) |
3 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (7 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
7 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (7 pages) |
7 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (7 pages) |
7 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
8 January 2010 | Director's details changed for Mrs Anne Caton Sheard on 7 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Mrs Anne Caton Sheard on 7 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Mrs Anne Caton Sheard on 7 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (6 pages) |
24 February 2009 | Return made up to 07/12/08; full list of members (5 pages) |
24 February 2009 | Return made up to 07/12/08; full list of members (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
14 February 2008 | Return made up to 07/12/07; full list of members (3 pages) |
14 February 2008 | Return made up to 07/12/07; full list of members (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
11 December 2006 | Return made up to 07/12/06; full list of members (3 pages) |
11 December 2006 | Return made up to 07/12/06; full list of members (3 pages) |
30 October 2006 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
30 October 2006 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
3 February 2006 | Return made up to 07/12/05; full list of members (3 pages) |
3 February 2006 | Return made up to 07/12/05; full list of members (3 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 April 2005 (10 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 April 2005 (10 pages) |
10 December 2004 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
10 December 2004 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
1 December 2004 | Return made up to 07/12/04; full list of members (8 pages) |
1 December 2004 | Return made up to 07/12/04; full list of members (8 pages) |
1 September 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Return made up to 07/12/03; full list of members (9 pages) |
16 December 2003 | Return made up to 07/12/03; full list of members (9 pages) |
27 November 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
27 November 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
9 May 2003 | £ ic 79649/74649 04/04/03 £ sr 5000@1=5000 (1 page) |
9 May 2003 | £ ic 79649/74649 04/04/03 £ sr 5000@1=5000 (1 page) |
9 May 2003 | Resolutions
|
9 May 2003 | Resolutions
|
26 April 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Return made up to 07/12/02; full list of members (9 pages) |
17 December 2002 | Return made up to 07/12/02; full list of members (9 pages) |
10 December 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
10 December 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | New director appointed (2 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
11 December 2001 | Return made up to 07/12/01; full list of members
|
11 December 2001 | Return made up to 07/12/01; full list of members
|
31 July 2001 | Group of companies' accounts made up to 30 April 2000 (20 pages) |
31 July 2001 | Group of companies' accounts made up to 30 April 2000 (20 pages) |
18 December 2000 | Return made up to 07/12/00; full list of members
|
18 December 2000 | Return made up to 07/12/00; full list of members
|
31 August 2000 | Full group accounts made up to 30 April 1999 (20 pages) |
31 August 2000 | Full group accounts made up to 30 April 1999 (20 pages) |
3 February 2000 | Return made up to 07/12/99; full list of members
|
3 February 2000 | Return made up to 07/12/99; full list of members
|
5 June 1999 | Director resigned (1 page) |
5 June 1999 | Director resigned (1 page) |
12 May 1999 | Return made up to 07/12/98; full list of members (6 pages) |
12 May 1999 | Return made up to 07/12/98; full list of members (6 pages) |
9 November 1998 | Full group accounts made up to 30 April 1998 (21 pages) |
9 November 1998 | Full group accounts made up to 30 April 1998 (21 pages) |
15 January 1998 | Return made up to 07/12/97; change of members (6 pages) |
15 January 1998 | Return made up to 07/12/97; change of members (6 pages) |
10 December 1997 | Full group accounts made up to 30 April 1997 (22 pages) |
10 December 1997 | Full group accounts made up to 30 April 1997 (22 pages) |
13 January 1997 | Return made up to 07/12/96; full list of members (6 pages) |
13 January 1997 | Return made up to 07/12/96; full list of members (6 pages) |
20 October 1996 | Full accounts made up to 30 April 1996 (23 pages) |
20 October 1996 | Full accounts made up to 30 April 1996 (23 pages) |
18 June 1996 | £ ic 81858/79649 30/04/96 £ sr 2209@1=2209 (1 page) |
18 June 1996 | £ ic 81858/79649 30/04/96 £ sr 2209@1=2209 (1 page) |
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
17 January 1996 | Return made up to 07/12/95; no change of members (4 pages) |
17 January 1996 | Return made up to 07/12/95; no change of members (4 pages) |
19 December 1995 | Full group accounts made up to 30 April 1995 (23 pages) |
19 December 1995 | Full group accounts made up to 30 April 1995 (23 pages) |
9 March 1989 | Group accounts for a medium company made up to 30 April 1988 (19 pages) |
9 March 1989 | Group accounts for a medium company made up to 30 April 1988 (19 pages) |