Company NameDonvale Property Limited
Company StatusDissolved
Company Number00240401
CategoryPrivate Limited Company
Incorporation Date18 June 1929(94 years, 10 months ago)
Dissolution Date16 March 2021 (3 years ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Richard Edwards
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1992(62 years, 7 months after company formation)
Appointment Duration29 years, 2 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bell & Buxton Telegraph House High Street
Sheffield
S1 2GA
Director NameMr Peter David Edwards
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1995(65 years, 10 months after company formation)
Appointment Duration25 years, 11 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bell & Buxton Telegraph House High Street
Sheffield
S1 2GA
Secretary NameMr John Richard Edwards
StatusClosed
Appointed01 February 2016(86 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 16 March 2021)
RoleCompany Director
Correspondence Address65 Carsick Hill Crescent
Sheffield
S10 3LS
Director NameDouglas Leslie Fletcher
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(62 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 13 December 2004)
RoleChartered Accountant
Correspondence Address143 High Storrs Road
Sheffield
South Yorkshire
S11 7LG
Director NameMr Walter Noel Edwards
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(62 years, 7 months after company formation)
Appointment Duration22 years, 12 months (resigned 27 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG & J Hall Ltd Burgess Road
Sheffield
S9 3WD
Director NameJames Barry Marriott
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(62 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 1994)
RoleWorks Director
Correspondence Address36 Park Head Road
Sheffield
South Yorkshire
S11 9RB
Director NameReginald Hulley
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(62 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 December 1993)
RoleSteel Manufacturer
Correspondence Address17 Robin Hood Chase
Stannington
Sheffield
S6 6FH
Director NameAnthony John Briggs
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(62 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 February 1998)
RoleCompany Director
Correspondence Address115 Townhead Road
Dore
Sheffield
South Yorkshire
S17 3AQ
Director NameMr Herbert Appleby
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(62 years, 7 months after company formation)
Appointment Duration1 month (resigned 04 February 1992)
RoleSolicitor
Correspondence Address12 Woodvale Road
Sheffield
South Yorkshire
S10 3EX
Secretary NameAnthony John Briggs
NationalityBritish
StatusResigned
Appointed03 January 1992(62 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 February 1998)
RoleCompany Director
Correspondence Address115 Townhead Road
Dore
Sheffield
South Yorkshire
S17 3AQ
Director NameBrian Richard Nettleship
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(64 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 10 December 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address373 Burncross Road
Burncross
Sheffield
South Yorkshire
S35 1SB
Secretary NamePeter David Edwards
NationalityBritish
StatusResigned
Appointed05 February 1998(68 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 July 2000)
RoleCompany Director
Correspondence AddressThe Cottage Moorlands
Frogatt Hope Valley
Sheffield
South Yorkshire
S1 2GA
Secretary NameMr William Mark Towning
NationalityBritish
StatusResigned
Appointed24 July 2000(71 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 31 January 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressG & J Hall Burgess Road
Sheffield
S9 3WD
Director NameMaurice Adlington
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(71 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 December 2004)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Craven Road
Newbold
Chesterfield
Derbyshire
S41 7HJ
Director NameRaymond Booth
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(75 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address47 Rowan Tree Road
Killamarsh
Sheffield
South Yorkshire
S21 1FS
Director NameBrian Richard Nettleship
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(75 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressG & J Hall Ltd Burgess Road
Sheffield
S9 3WD
Director NameMr William Mark Towning
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(75 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG & J Hall Burgess Road
Sheffield
S9 3WD

Contact

Websitewww.gjhall.co.uk/
Email address[email protected]
Telephone0114 2440562
Telephone regionSheffield

Location

Registered AddressC/O Bell & Buxton Telegraph House
High Street
Sheffield
S1 2GA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1.1m at £1R H Trading LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,379,644
Gross Profit£1,281,448
Net Worth£1,497,172
Current Liabilities£1,452,004

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

19 May 2011Delivered on: 27 May 2011
Persons entitled: Peter David Edwards

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital and all equipment see image for full details.
Outstanding
19 May 2011Delivered on: 27 May 2011
Persons entitled: John Richard Edwards

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital and all equipment see image for full details.
Outstanding
19 May 2011Delivered on: 27 May 2011
Persons entitled: Walter Noel Edwards

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital and all equipment see image for full details.
Outstanding
25 September 2014Delivered on: 15 October 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Land and buildings at ferguson street sheffield.
Outstanding
16 June 2014Delivered on: 19 June 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Land and buildings at burgess road, zion lane and ferguson street, sheffield S9 3WD.
Outstanding
17 June 2014Delivered on: 17 June 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Land and buildings at burgess road, zion lane and ferguson street, sheffield S9 3WD.
Outstanding
29 March 2012Delivered on: 12 April 2012
Persons entitled: John Richard Edwards

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 March 2012Delivered on: 12 April 2012
Persons entitled: Peter David Edwards

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 March 2012Delivered on: 12 April 2012
Persons entitled: Catherine Ruth Jones

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 March 2012Delivered on: 12 April 2012
Persons entitled: Water Noel Edwards

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 May 2011Delivered on: 27 May 2011
Persons entitled: Catherine Ruth Jones

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital and all equipment see image for full details.
Outstanding
13 December 2004Delivered on: 15 December 2004
Satisfied on: 30 October 2007
Persons entitled: Donvale Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge over all goodwill,intellectual property,book debts,contracts,plant machinery equipment and stock in trade of the company including (I) f/hold land and buildings on south side of burgess rd,sheffield;SYK98913; (ii) f/hold and/blds on west side of burgess rd,sheffield; SYK5469; (iii) f/hold land on south east side of ferguson st,sheffield; SYK5609. See the mortgage charge document for full details.
Fully Satisfied
13 December 2004Delivered on: 15 December 2004
Satisfied on: 5 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the south side of burgess road sheffield t/n SYK98913 f/h land and buildings on the west side of burgess road sheffield t/n SYK5469 f/h land and buildings on the south east side of ferguson street sheffield t/n SYK56094 for further details of the properties charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
19 April 1984Delivered on: 27 April 1984
Satisfied on: 5 December 2015
Persons entitled: Williams & Glyns Bank PLC

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 18/9/74.
Particulars: First fixed charge on all the book debts & other debts of the company present & future.
Fully Satisfied
2 July 1981Delivered on: 9 July 1981
Satisfied on: 24 December 2004
Persons entitled: Williams and Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of burgess road sheffield south yorkshire title no syk 98913 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
3 June 1975Delivered on: 13 June 1975
Satisfied on: 24 December 2004
Persons entitled: Williams & Glyn's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings on west side of burgess road allercliffe sheffield south, yorkshire, together with all fixtures whatsoever now or at anytime hereafter affixed other than trade machinery as defined by section 5 of the bills of sale act 1878. all fixed and movable plant and machinery and fixtures implements and utensils from time to time therein or thereon.
Fully Satisfied
4 April 2012Delivered on: 7 April 2012
Satisfied on: 5 December 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 September 1974Delivered on: 27 September 1974
Satisfied on: 5 December 2015
Persons entitled: Williams & Glyn's Bank Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2020First Gazette notice for voluntary strike-off (1 page)
4 November 2020Application to strike the company off the register (1 page)
5 October 2020Statement of capital on 5 October 2020
  • GBP 1
(3 pages)
25 August 2020Statement by Directors (1 page)
25 August 2020Solvency Statement dated 10/08/20 (1 page)
25 August 2020Resolutions
  • RES13 ‐ Declare dividend 10/08/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 August 2020Memorandum and Articles of Association (9 pages)
17 December 2019Registered office address changed from G & J Hall Burgess Road Sheffield S9 3WD to C/O Bell & Buxton Telegraph House High Street Sheffield S1 2GA on 17 December 2019 (1 page)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
20 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (25 pages)
9 October 2016Full accounts made up to 31 December 2015 (25 pages)
14 April 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (3 pages)
14 April 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (3 pages)
1 February 2016Appointment of Mr John Richard Edwards as a secretary on 1 February 2016 (2 pages)
1 February 2016Appointment of Mr John Richard Edwards as a secretary on 1 February 2016 (2 pages)
1 February 2016Termination of appointment of William Mark Towning as a secretary on 31 January 2016 (1 page)
1 February 2016Termination of appointment of William Mark Towning as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of William Mark Towning as a secretary on 31 January 2016 (1 page)
1 February 2016Termination of appointment of William Mark Towning as a director on 31 January 2016 (1 page)
13 January 2016Registered office address changed from G & J Hall Ltd Burgess Road Sheffield S9 3WD to G & J Hall Burgess Road Sheffield S9 3WD on 13 January 2016 (1 page)
13 January 2016Registered office address changed from G & J Hall Ltd Burgess Road Sheffield S9 3WD to G & J Hall Burgess Road Sheffield S9 3WD on 13 January 2016 (1 page)
13 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,136,000
(4 pages)
13 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,136,000
(4 pages)
5 December 2015Satisfaction of charge 1 in full (4 pages)
5 December 2015Satisfaction of charge 11 in full (4 pages)
5 December 2015Satisfaction of charge 5 in full (4 pages)
5 December 2015Satisfaction of charge 5 in full (4 pages)
5 December 2015Satisfaction of charge 1 in full (4 pages)
5 December 2015Satisfaction of charge 4 in full (4 pages)
5 December 2015Satisfaction of charge 4 in full (4 pages)
5 December 2015Satisfaction of charge 11 in full (4 pages)
19 November 2015Company name changed g & j hall LIMITED\certificate issued on 19/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-19
(3 pages)
19 November 2015Company name changed g & j hall LIMITED\certificate issued on 19/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-19
(3 pages)
29 June 2015Accounts for a medium company made up to 30 September 2014 (22 pages)
29 June 2015Accounts for a medium company made up to 30 September 2014 (22 pages)
12 January 2015Termination of appointment of Walter Noel Edwards as a director on 27 December 2014 (1 page)
12 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,136,000
(5 pages)
12 January 2015Termination of appointment of Walter Noel Edwards as a director on 27 December 2014 (1 page)
12 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,136,000
(5 pages)
15 October 2014Registration of charge 002404010018, created on 25 September 2014 (22 pages)
15 October 2014Registration of charge 002404010018, created on 25 September 2014 (22 pages)
19 June 2014Registration of charge 002404010017 (20 pages)
19 June 2014Registration of charge 002404010017 (20 pages)
17 June 2014Registration of charge 002404010016 (22 pages)
17 June 2014Registration of charge 002404010016 (22 pages)
5 June 2014Accounts for a medium company made up to 30 September 2013 (24 pages)
5 June 2014Accounts for a medium company made up to 30 September 2013 (24 pages)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,136,000
(5 pages)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,136,000
(5 pages)
14 November 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 1,136,000
(4 pages)
14 November 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 1,136,000
(4 pages)
8 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase nom cap and rights issue 10/09/2013
(3 pages)
8 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase nom cap and rights issue 10/09/2013
(3 pages)
25 June 2013Accounts for a medium company made up to 30 September 2012 (22 pages)
25 June 2013Accounts for a medium company made up to 30 September 2012 (22 pages)
30 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
23 May 2012Accounts for a medium company made up to 30 September 2011 (22 pages)
23 May 2012Accounts for a medium company made up to 30 September 2011 (22 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
10 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
28 June 2011Accounts for a medium company made up to 30 September 2010 (24 pages)
28 June 2011Accounts for a medium company made up to 30 September 2010 (24 pages)
6 June 2011Termination of appointment of a director (1 page)
6 June 2011Termination of appointment of Maurice Adlington as a director (1 page)
6 June 2011Termination of appointment of a director (1 page)
6 June 2011Termination of appointment of Maurice Adlington as a director (1 page)
27 May 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
17 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
10 November 2010Termination of appointment of Brian Nettleship as a director (1 page)
10 November 2010Termination of appointment of Brian Nettleship as a director (1 page)
7 June 2010Accounts for a medium company made up to 30 September 2009 (22 pages)
7 June 2010Accounts for a medium company made up to 30 September 2009 (22 pages)
18 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Brian Richard Nettleship on 18 January 2010 (2 pages)
18 January 2010Director's details changed for William Mark Towning on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Peter David Edwards on 18 January 2010 (2 pages)
18 January 2010Director's details changed for John Richard Edwards on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Maurice Adlington on 18 January 2010 (2 pages)
18 January 2010Secretary's details changed for William Mark Towning on 18 January 2010 (1 page)
18 January 2010Director's details changed for Peter David Edwards on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Walter Noel Edwards on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Walter Noel Edwards on 18 January 2010 (2 pages)
18 January 2010Director's details changed for John Richard Edwards on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Maurice Adlington on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for William Mark Towning on 18 January 2010 (2 pages)
18 January 2010Secretary's details changed for William Mark Towning on 18 January 2010 (1 page)
18 January 2010Director's details changed for Brian Richard Nettleship on 18 January 2010 (2 pages)
2 July 2009Accounts for a medium company made up to 30 September 2008 (23 pages)
2 July 2009Accounts for a medium company made up to 30 September 2008 (23 pages)
14 January 2009Return made up to 17/12/08; full list of members (5 pages)
14 January 2009Return made up to 17/12/08; full list of members (5 pages)
4 July 2008Accounts for a medium company made up to 30 September 2007 (23 pages)
4 July 2008Accounts for a medium company made up to 30 September 2007 (23 pages)
3 July 2008Company name changed b and j hall LIMITED\certificate issued on 03/07/08 (2 pages)
3 July 2008Registered office changed on 03/07/2008 from, excelsior house 3-5 balfour road, ilford, essex, IG1 4HP (1 page)
3 July 2008Registered office changed on 03/07/2008 from, excelsior house 3-5 balfour road, ilford, essex, IG1 4HP (1 page)
3 July 2008Company name changed b and j hall LIMITED\certificate issued on 03/07/08 (2 pages)
27 June 2008Company name changed G. & J. hall LIMITED\certificate issued on 30/06/08 (2 pages)
27 June 2008Company name changed G. & J. hall LIMITED\certificate issued on 30/06/08 (2 pages)
25 June 2008Registered office changed on 25/06/2008 from, burgess road,, sheffield, S9 3WD (1 page)
25 June 2008Registered office changed on 25/06/2008 from, burgess road,, sheffield, S9 3WD (1 page)
7 March 2008Director's change of particulars / peter edwards / 28/02/2008 (1 page)
7 March 2008Director's change of particulars / peter edwards / 28/02/2008 (1 page)
8 January 2008Return made up to 17/12/07; full list of members (3 pages)
8 January 2008Return made up to 17/12/07; full list of members (3 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
12 July 2007Full accounts made up to 30 September 2006 (24 pages)
12 July 2007Full accounts made up to 30 September 2006 (24 pages)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
21 December 2006Return made up to 17/12/06; full list of members (3 pages)
21 December 2006Return made up to 17/12/06; full list of members (3 pages)
28 February 2006Accounts for a medium company made up to 30 September 2005 (22 pages)
28 February 2006Accounts for a medium company made up to 30 September 2005 (22 pages)
9 January 2006Return made up to 17/12/05; full list of members (3 pages)
9 January 2006Return made up to 17/12/05; full list of members (3 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
14 January 2005Return made up to 17/12/04; full list of members (10 pages)
14 January 2005Return made up to 17/12/04; full list of members (10 pages)
11 January 2005Accounts for a medium company made up to 30 September 2004 (19 pages)
11 January 2005Accounts for a medium company made up to 30 September 2004 (19 pages)
24 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2004Declaration of assistance for shares acquisition (4 pages)
22 December 2004Director resigned (1 page)
22 December 2004Declaration of assistance for shares acquisition (4 pages)
22 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 December 2004Director resigned (1 page)
22 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 December 2004Particulars of mortgage/charge (3 pages)
15 December 2004Particulars of mortgage/charge (4 pages)
15 December 2004Particulars of mortgage/charge (3 pages)
15 December 2004Particulars of mortgage/charge (4 pages)
11 May 2004Accounts for a medium company made up to 30 September 2003 (18 pages)
11 May 2004Accounts for a medium company made up to 30 September 2003 (18 pages)
18 January 2004Return made up to 17/12/03; full list of members (10 pages)
18 January 2004Return made up to 17/12/03; full list of members (10 pages)
17 July 2003Accounts for a medium company made up to 30 September 2002 (19 pages)
17 July 2003Accounts for a medium company made up to 30 September 2002 (19 pages)
2 January 2003Return made up to 17/12/02; full list of members (10 pages)
2 January 2003Return made up to 17/12/02; full list of members (10 pages)
25 July 2002Accounts for a medium company made up to 30 September 2001 (18 pages)
25 July 2002Accounts for a medium company made up to 30 September 2001 (18 pages)
27 December 2001Return made up to 17/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 December 2001Return made up to 17/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2001Director's particulars changed (1 page)
9 August 2001Director's particulars changed (1 page)
16 July 2001Accounts for a medium company made up to 30 September 2000 (17 pages)
16 July 2001Accounts for a medium company made up to 30 September 2000 (17 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
8 March 2001Director's particulars changed (1 page)
8 March 2001Director's particulars changed (1 page)
27 February 2001Ad 08/02/01--------- £ si 350000@1=350000 £ ic 150000/500000 (2 pages)
27 February 2001Particulars of contract relating to shares (4 pages)
27 February 2001Particulars of contract relating to shares (4 pages)
27 February 2001Ad 08/02/01--------- £ si 350000@1=350000 £ ic 150000/500000 (2 pages)
16 February 2001£ nc 150000/500000 08/02/01 (1 page)
16 February 2001Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
16 February 2001Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
16 February 2001£ nc 150000/500000 08/02/01 (1 page)
16 January 2001Return made up to 17/12/00; full list of members (8 pages)
16 January 2001Return made up to 17/12/00; full list of members (8 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
28 July 2000Secretary resigned (1 page)
28 July 2000Secretary resigned (1 page)
28 July 2000New secretary appointed (2 pages)
28 July 2000New secretary appointed (2 pages)
4 February 2000Accounts for a medium company made up to 30 September 1999 (19 pages)
4 February 2000Accounts for a medium company made up to 30 September 1999 (19 pages)
24 December 1999Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 1999Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 1999Full accounts made up to 30 September 1998 (18 pages)
4 March 1999Full accounts made up to 30 September 1998 (18 pages)
25 January 1999Return made up to 17/12/98; full list of members (8 pages)
25 January 1999Return made up to 17/12/98; full list of members (8 pages)
12 February 1998Secretary resigned;director resigned (1 page)
12 February 1998Accounts for a medium company made up to 30 September 1997 (18 pages)
12 February 1998Secretary resigned;director resigned (1 page)
12 February 1998New secretary appointed (2 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998Accounts for a medium company made up to 30 September 1997 (18 pages)
21 January 1998Return made up to 17/12/97; no change of members (6 pages)
21 January 1998Return made up to 17/12/97; no change of members (6 pages)
22 October 1997Director's particulars changed (1 page)
22 October 1997Director's particulars changed (1 page)
12 February 1997Accounts for a medium company made up to 30 September 1996 (17 pages)
12 February 1997Accounts for a medium company made up to 30 September 1996 (17 pages)
14 January 1997Return made up to 17/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1997Return made up to 17/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1996Return made up to 17/12/95; full list of members (8 pages)
30 January 1996Return made up to 17/12/95; full list of members (8 pages)
18 January 1996Full accounts made up to 30 September 1995 (13 pages)
18 January 1996Full accounts made up to 30 September 1995 (13 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
23 May 1994Director resigned (2 pages)
23 May 1994Director resigned (2 pages)
10 February 1994New director appointed (2 pages)
10 February 1994New director appointed (2 pages)
23 November 1993New director appointed (2 pages)
23 November 1993New director appointed (2 pages)
17 March 1992Director resigned (2 pages)
17 March 1992Director resigned (2 pages)
23 March 1989Return made up to 05/01/89; full list of members (5 pages)
23 March 1989Return made up to 05/01/89; full list of members (5 pages)
4 January 1989New director appointed (2 pages)
4 January 1989New director appointed (2 pages)
23 February 1988Annual return made up to 05/01/88 (5 pages)
23 February 1988Annual return made up to 05/01/88 (5 pages)
2 February 1987Annual return made up to 06/01/87 (5 pages)
2 February 1987Annual return made up to 06/01/87 (5 pages)
2 March 1985Annual return made up to 02/01/85 (5 pages)
2 March 1985Annual return made up to 02/01/85 (5 pages)
29 March 1982Accounts made up to 30 September 1981 (7 pages)
29 March 1982Accounts made up to 30 September 1981 (7 pages)
3 November 1981Accounts made up to 30 September 1980 (7 pages)
3 November 1981Accounts made up to 30 September 1980 (7 pages)
22 October 1981Annual return made up to 06/01/81 (4 pages)
22 October 1981Annual return made up to 06/01/81 (4 pages)
5 April 1978Annual return made up to 05/04/78 (4 pages)
5 April 1978Annual return made up to 05/04/78 (4 pages)
1 December 1977Annual return made up to 17/02/77 (4 pages)
1 December 1977Annual return made up to 17/02/77 (4 pages)
9 December 1976Annual return made up to 09/12/76 (4 pages)
9 December 1976Annual return made up to 09/12/76 (4 pages)
2 February 1976Annual return made up to 13/02/75 (4 pages)
2 February 1976Annual return made up to 13/02/75 (4 pages)
15 June 1929Incorporation (37 pages)
15 June 1929Incorporation (37 pages)