Company NameRobt. Jowitt & Sons Limited
Company StatusDissolved
Company Number00159454
CategoryPrivate Limited Company
Incorporation Date9 October 1919(104 years, 6 months ago)
Dissolution Date15 January 2009 (15 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameRichard John Heaton
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(71 years, 6 months after company formation)
Appointment Duration17 years, 9 months (closed 15 January 2009)
RoleRetired
Correspondence AddressPls Heaton
Trefnant
Denbigh
Clwyd
LL16 5AF
Wales
Director NameFrederick Thomas Benson Jowitt
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(71 years, 6 months after company formation)
Appointment Duration17 years, 9 months (closed 15 January 2009)
RoleCompany Director
Correspondence AddressThorpe Lodge
Littlethorpe
Ripon
North Yorkshire
HG4 3LU
Director NameWilliam James Benson Jowitt
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(71 years, 6 months after company formation)
Appointment Duration17 years, 9 months (closed 15 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarnolds Barn
Shudy Camps
Cambridgeshire
CB1 6RA
Director NameMr William Robert Benson Jowitt
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1992(72 years, 12 months after company formation)
Appointment Duration16 years, 4 months (closed 15 January 2009)
RoleArmy Officer
Correspondence AddressThorpe Lodge
Littlethorpe
Ripon
North Yorkshire
HG4 3LU
Secretary NameMr Norman Matthews
NationalityEnglish
StatusClosed
Appointed05 April 1993(73 years, 6 months after company formation)
Appointment Duration15 years, 9 months (closed 15 January 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address64 Spennithorne Avenue
Lawnswood
Leeds
West Yorkshire
LS16 6JA
Director NameChristopher John Charles Legard
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2001(82 years after company formation)
Appointment Duration7 years, 3 months (closed 15 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrizzlefield House Felixkirk Road
Thirsk
North Yorkshire
YO7 2ED
Director NameMr Anthony Paul Frieze
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2004(84 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 15 January 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address20 Luxemburg Gardens
London
W6 7EA
Director NameDavid Huntly Foster
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(71 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 October 1999)
RoleCompany Director
Correspondence Address25 Fulwith Road
Harrogate
North Yorkshire
HG2 8HL
Director NameMr Alan John Hird
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(71 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 December 1992)
RoleAccountant
Correspondence AddressThe Barn Shay Lane
Heaton
Bradford
West Yorkshire
BD9 6SL
Secretary NameDavid Huntly Foster
NationalityBritish
StatusResigned
Appointed31 March 1991(71 years, 6 months after company formation)
Appointment Duration2 years (resigned 05 April 1993)
RoleCompany Director
Correspondence Address25 Fulwith Road
Harrogate
North Yorkshire
HG2 8HL
Director NameMr Norman Matthews
Date of BirthAugust 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2000(81 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address64 Spennithorne Avenue
Lawnswood
Leeds
West Yorkshire
LS16 6JA

Location

Registered Address5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£966,315
Cash£265,202
Current Liabilities£271,110

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

15 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2008Liquidators statement of receipts and payments to 3 October 2008 (5 pages)
15 October 2008Return of final meeting in a members' voluntary winding up (3 pages)
8 October 2008Liquidators statement of receipts and payments to 6 September 2008 (8 pages)
20 September 2007Registered office changed on 20/09/07 from: thorpe lodge, littlethorpe ripon north yorkshire HG4 3LU (1 page)
15 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 September 2007Declaration of solvency (3 pages)
15 September 2007Appointment of a voluntary liquidator (1 page)
11 July 2007Registered office changed on 11/07/07 from: 153 sunbridge road bradford yorks BD1 2PA (1 page)
15 April 2007Return made up to 31/03/07; full list of members (10 pages)
8 March 2007Total exemption full accounts made up to 31 October 2006 (16 pages)
29 January 2007Director resigned (1 page)
20 July 2006Total exemption full accounts made up to 31 October 2005 (20 pages)
8 May 2006Return made up to 31/03/06; change of members (9 pages)
21 July 2005Accounts for a small company made up to 31 October 2004 (10 pages)
24 June 2004Group of companies' accounts made up to 31 October 2003 (19 pages)
18 May 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 May 2004New director appointed (2 pages)
17 April 2003Return made up to 31/03/03; full list of members (10 pages)
17 April 2003Group of companies' accounts made up to 31 October 2002 (19 pages)
1 May 2002Group of companies' accounts made up to 31 October 2001 (19 pages)
23 April 2002Return made up to 31/03/02; change of members (12 pages)
26 January 2002New director appointed (2 pages)
21 June 2001Return made up to 31/03/01; full list of members (8 pages)
18 June 2001Full group accounts made up to 31 October 2000 (19 pages)
2 April 2001Return made up to 31/03/00; full list of members; amend (7 pages)
29 March 2001Director resigned (1 page)
5 March 2001New director appointed (2 pages)
17 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 March 2000Full group accounts made up to 31 October 1999 (21 pages)
8 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 April 1999Return made up to 31/03/99; full list of members (7 pages)
25 February 1999Full group accounts made up to 31 October 1998 (22 pages)
6 February 1998Full group accounts made up to 31 October 1997 (22 pages)
17 April 1997Return made up to 31/03/97; full list of members (9 pages)
17 April 1997Full group accounts made up to 31 October 1996 (21 pages)
14 April 1996Full accounts made up to 31 October 1995 (20 pages)
14 April 1996Return made up to 31/03/96; full list of members (9 pages)
4 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
4 April 1995Full group accounts made up to 31 October 1994 (20 pages)
16 March 1995Secretary's particulars changed (2 pages)
20 June 1983Accounts made up to 31 October 1982 (19 pages)