Company NamePlanned Offices Limited
DirectorJonathan David Sowry Sheard
Company StatusLiquidation
Company Number00150064
CategoryPrivate Limited Company
Incorporation Date4 April 1918(106 years, 1 month ago)
Previous NameJowett & Sowry Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameJonathan David Sowry Sheard
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1992(74 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address66 Featherbank Lane
Horsforth
Leeds
West Yorkshire
LS18 4NW
Secretary NameJonathan David Sowry Sheard
NationalityBritish
StatusCurrent
Appointed15 April 2002(84 years, 1 month after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Featherbank Lane
Horsforth
Leeds
West Yorkshire
LS18 4NW
Director NameHarry Brian Sharp
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(74 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 May 1993)
RoleJoint Managing Director
Correspondence Address80 The Drive
Roundhay
Leeds
West Yorkshire
LS8 1LN
Director NameMrs Anne Caton Sheard
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(74 years, 8 months after company formation)
Appointment Duration19 years, 2 months (resigned 08 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Hall Lane
Horsforth
Leeds
West Yorkshire
LS18 5LZ
Director NameMr John Michael Sowry Sheard
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(74 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 February 1999)
RoleStationer
Correspondence AddressParkland 119 Hall Lane
Horsforth
Leeds
West Yorkshire
LS18 5LZ
Director NameMr Leslie Smith
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(74 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 April 1999)
RoleCompany Director
Correspondence Address17 Sefton Drive
Brighouse
West Yorkshire
HD6 2LY
Secretary NameMr Noel Neville Reid
NationalityBritish
StatusResigned
Appointed07 December 1992(74 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 15 April 2002)
RoleCompany Director
Correspondence Address28 Bismarck Drive
Leeds
West Yorkshire
LS11 6TA
Director NameGillian Sarah Sheard
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(83 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 08 February 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence Address68 Featherbank Lane
Horsforth
Leeds
West Yorkshire
LS18 4NW

Contact

Websitewww.jowettandsowryltd.co.uk
Telephone0800 1707011
Telephone regionFreephone

Location

Registered Address4 Carlton Court
Brown Lane West
Leeds
LS12 6LT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Shareholders

27.6k at £1Jonathan David Sowry Sheard
36.96%
Ordinary
14.2k at £1Jms Sheard Will Trust
19.07%
Ordinary
11.6k at £1Mrs Anne Caton Sheard
15.50%
Ordinary
10k at £1Carolyn S. Lucas
13.40%
Ordinary
10k at £1Gillian Sarah Sheard
13.40%
Ordinary
1.3k at £1Jowett & Sowry Charitable Trust
1.67%
Ordinary

Financials

Year2014
Net Worth£345,769
Cash£236,776
Current Liabilities£10,661

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Next Accounts Due31 January 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due21 December 2016 (overdue)

Filing History

9 March 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
28 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2015Final Gazette dissolved following liquidation (1 page)
28 November 2015Final Gazette dissolved following liquidation (1 page)
19 November 2015Liquidators statement of receipts and payments to 14 August 2015 (16 pages)
19 November 2015Liquidators' statement of receipts and payments to 14 August 2015 (16 pages)
19 November 2015Liquidators' statement of receipts and payments to 14 August 2015 (16 pages)
28 August 2015Return of final meeting in a members' voluntary winding up (17 pages)
28 August 2015Return of final meeting in a members' voluntary winding up (17 pages)
9 July 2015Liquidators' statement of receipts and payments to 29 April 2015 (13 pages)
9 July 2015Liquidators statement of receipts and payments to 29 April 2015 (13 pages)
9 July 2015Liquidators' statement of receipts and payments to 29 April 2015 (13 pages)
22 July 2014Registered 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 2014Registered 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 2013Declaration of solvency (4 pages)
13 May 2013Appointment of a voluntary liquidator (2 pages)
13 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 May 2013Appointment of a voluntary liquidator (2 pages)
13 May 2013Declaration of solvency (4 pages)
15 April 2013Registered 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 2013Registered 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 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
18 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
17 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
Statement of capital on 2012-12-17
  • GBP 74,649
(5 pages)
17 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
Statement of capital on 2012-12-17
  • GBP 74,649
(5 pages)
17 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
Statement of capital on 2012-12-17
  • GBP 74,649
(5 pages)
1 November 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
1 November 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
11 July 2012Registered office address changed from 164 Armley Rd. Leeds LS12 2TY on 11 July 2012 (1 page)
11 July 2012Registered office address changed from 164 Armley Rd. Leeds LS12 2TY on 11 July 2012 (1 page)
14 February 2012Termination of appointment of Gillian Sheard as a director (1 page)
14 February 2012Termination of appointment of Anne Sheard as a director (1 page)
14 February 2012Termination of appointment of Anne Sheard as a director (1 page)
14 February 2012Termination of appointment of Gillian Sheard as a director (1 page)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
26 January 2012Change of name notice (2 pages)
26 January 2012Change of name notice (2 pages)
26 January 2012Company name changed jowett & sowry LIMITED\certificate issued on 26/01/12
  • RES15 ‐ Change company name resolution on 2012-01-20
(2 pages)
26 January 2012Company name changed jowett & sowry LIMITED\certificate issued on 26/01/12
  • RES15 ‐ Change company name resolution on 2012-01-20
(2 pages)
3 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (9 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (9 pages)
7 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (7 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
8 January 2010Director's details changed for Mrs Anne Caton Sheard on 7 December 2009 (2 pages)
8 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Mrs Anne Caton Sheard on 7 December 2009 (2 pages)
8 January 2010Director's details changed for Mrs Anne Caton Sheard on 7 December 2009 (2 pages)
8 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
8 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
24 February 2009Return made up to 07/12/08; full list of members (5 pages)
24 February 2009Return made up to 07/12/08; full list of members (5 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
14 February 2008Return made up to 07/12/07; full list of members (3 pages)
14 February 2008Return made up to 07/12/07; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 30 April 2007 (9 pages)
11 December 2007Total exemption small company accounts made up to 30 April 2007 (9 pages)
11 December 2006Return made up to 07/12/06; full list of members (3 pages)
11 December 2006Return made up to 07/12/06; full list of members (3 pages)
30 October 2006Total exemption small company accounts made up to 30 April 2006 (9 pages)
30 October 2006Total exemption small company accounts made up to 30 April 2006 (9 pages)
3 February 2006Return made up to 07/12/05; full list of members (3 pages)
3 February 2006Return made up to 07/12/05; full list of members (3 pages)
5 December 2005Total exemption small company accounts made up to 30 April 2005 (10 pages)
5 December 2005Total exemption small company accounts made up to 30 April 2005 (10 pages)
10 December 2004Total exemption small company accounts made up to 30 April 2004 (9 pages)
10 December 2004Total exemption small company accounts made up to 30 April 2004 (9 pages)
1 December 2004Return made up to 07/12/04; full list of members (8 pages)
1 December 2004Return made up to 07/12/04; full list of members (8 pages)
1 September 2004Particulars of mortgage/charge (3 pages)
1 September 2004Particulars of mortgage/charge (3 pages)
16 December 2003Return made up to 07/12/03; full list of members (9 pages)
16 December 2003Return made up to 07/12/03; full list of members (9 pages)
27 November 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
27 November 2003Total 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 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 April 2003Particulars of mortgage/charge (3 pages)
26 April 2003Particulars of mortgage/charge (3 pages)
17 December 2002Return made up to 07/12/02; full list of members (9 pages)
17 December 2002Return made up to 07/12/02; full list of members (9 pages)
10 December 2002Accounts for a small company made up to 30 April 2002 (6 pages)
10 December 2002Accounts for a small company made up to 30 April 2002 (6 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002New secretary appointed (2 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002New director appointed (2 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
11 December 2001Return made up to 07/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2001Return made up to 07/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2001Group of companies' accounts made up to 30 April 2000 (20 pages)
31 July 2001Group of companies' accounts made up to 30 April 2000 (20 pages)
18 December 2000Return made up to 07/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 2000Return made up to 07/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2000Full group accounts made up to 30 April 1999 (20 pages)
31 August 2000Full group accounts made up to 30 April 1999 (20 pages)
3 February 2000Return made up to 07/12/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 February 2000Return made up to 07/12/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 June 1999Director resigned (1 page)
5 June 1999Director resigned (1 page)
12 May 1999Return made up to 07/12/98; full list of members (6 pages)
12 May 1999Return made up to 07/12/98; full list of members (6 pages)
9 November 1998Full group accounts made up to 30 April 1998 (21 pages)
9 November 1998Full group accounts made up to 30 April 1998 (21 pages)
15 January 1998Return made up to 07/12/97; change of members (6 pages)
15 January 1998Return made up to 07/12/97; change of members (6 pages)
10 December 1997Full group accounts made up to 30 April 1997 (22 pages)
10 December 1997Full group accounts made up to 30 April 1997 (22 pages)
13 January 1997Return made up to 07/12/96; full list of members (6 pages)
13 January 1997Return made up to 07/12/96; full list of members (6 pages)
20 October 1996Full accounts made up to 30 April 1996 (23 pages)
20 October 1996Full 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 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(5 pages)
12 June 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(5 pages)
17 January 1996Return made up to 07/12/95; no change of members (4 pages)
17 January 1996Return made up to 07/12/95; no change of members (4 pages)
19 December 1995Full group accounts made up to 30 April 1995 (23 pages)
19 December 1995Full group accounts made up to 30 April 1995 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
9 March 1989Group accounts for a medium company made up to 30 April 1988 (19 pages)
9 March 1989Group accounts for a medium company made up to 30 April 1988 (19 pages)