Company NameJ.M. Ward Limited
DirectorsSean Martin Fowler and James John Michael Frampton
Company StatusActive
Company Number00326427
CategoryPrivate Limited Company
Incorporation Date7 April 1937(87 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Secretary NameMr Sean Martyn Fowler
StatusCurrent
Appointed01 February 2018(80 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address2 Barkers Pool
Sheffield
South Yorkshire
S1 1LZ
Director NameMr Sean Martin Fowler
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2020(83 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address2 Barkers Pool
Sheffield
South Yorkshire
S1 1LZ
Director NameMr James John Michael Frampton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2020(83 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleJeweller
Country of ResidenceEngland
Correspondence Address2 Barkers Pool
Sheffield
South Yorkshire
S1 1LZ
Director NameMrs Edna Elizabeth Brown
Date of BirthApril 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(54 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 September 2000)
RoleCompany Director
Correspondence AddressThorn House
Ranskill
Retford
Nottinghamshire
DN22 8LR
Director NameMrs Mary Jane Leah Frampton
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(54 years, 4 months after company formation)
Appointment Duration24 years, 12 months (resigned 20 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Cottage
Ashford In The Water
Bakewell
Derbyshire
DE45 1PZ
Director NameMr Michael Gordon Samuel Frampton
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(54 years, 4 months after company formation)
Appointment Duration28 years, 11 months (resigned 12 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Cottage
Ashford In The Water
Bakewell
Derbyshire
DE45 1PZ
Secretary NameDavid John Oswald
NationalityBritish
StatusResigned
Appointed28 July 1991(54 years, 4 months after company formation)
Appointment Duration20 years, 2 months (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Meadow Drive
Chapeltown
Sheffield
South Yorkshire
S35 1UY
Secretary NameMr Ian Harry Muffett
StatusResigned
Appointed01 October 2011(74 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 February 2015)
RoleCompany Director
Correspondence Address2 Barkers Pool
Sheffield
South Yorkshire
S1 1LZ

Contact

Websitebellbrothers.co.uk

Location

Registered Address2 Barkers Pool
Sheffield
South Yorkshire
S1 1LZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

999 at £1H.l. Brown & Son LTD
99.90%
Ordinary
1 at £1Michael Frampton
0.10%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Filing History

3 November 2020Accounts for a dormant company made up to 31 January 2020 (6 pages)
27 October 2020Termination of appointment of Michael Gordon Samuel Frampton as a director on 12 July 2020 (1 page)
27 October 2020Appointment of Mr Sean Martin Fowler as a director on 27 October 2020 (2 pages)
27 October 2020Appointment of Mr James John Michael Frampton as a director on 27 October 2020 (2 pages)
2 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 January 2019 (5 pages)
9 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
16 August 2018Accounts for a dormant company made up to 31 January 2018 (5 pages)
3 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
1 February 2018Appointment of Mr Sean Martyn Fowler as a secretary on 1 February 2018 (2 pages)
3 November 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
3 November 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
1 November 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
1 November 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
5 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
5 August 2016Termination of appointment of Mary Jane Leah Frampton as a director on 20 July 2016 (1 page)
5 August 2016Termination of appointment of Mary Jane Leah Frampton as a director on 20 July 2016 (1 page)
5 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(4 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(4 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(4 pages)
11 May 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
11 May 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
10 March 2015Termination of appointment of Ian Harry Muffett as a secretary on 26 February 2015 (1 page)
10 March 2015Termination of appointment of Ian Harry Muffett as a secretary on 26 February 2015 (1 page)
20 October 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
20 October 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
14 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(4 pages)
14 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(4 pages)
21 August 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
21 August 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
15 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,000
(4 pages)
15 August 2013Secretary's details changed for Mr Ian Harry Muffett on 28 July 2013 (1 page)
15 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,000
(4 pages)
15 August 2013Secretary's details changed for Mr Ian Harry Muffett on 28 July 2013 (1 page)
10 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
19 July 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
19 July 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
3 October 2011Termination of appointment of David Oswald as a secretary (1 page)
3 October 2011Termination of appointment of David Oswald as a secretary (1 page)
3 October 2011Appointment of Mr Ian Harry Muffett as a secretary (2 pages)
3 October 2011Appointment of Mr Ian Harry Muffett as a secretary (2 pages)
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
21 July 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
21 July 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
11 August 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
11 August 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
3 August 2010Director's details changed for Mrs Mary Jane Leah Frampton on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Michael Gordon Samuel Frampton on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Mrs Mary Jane Leah Frampton on 28 July 2010 (2 pages)
3 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Mr Michael Gordon Samuel Frampton on 28 July 2010 (2 pages)
3 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
18 August 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
18 August 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
13 August 2009Return made up to 28/07/09; full list of members (4 pages)
13 August 2009Return made up to 28/07/09; full list of members (4 pages)
27 August 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
27 August 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
20 August 2008Return made up to 28/07/08; full list of members (4 pages)
20 August 2008Return made up to 28/07/08; full list of members (4 pages)
10 August 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
10 August 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
2 August 2007Return made up to 28/07/07; full list of members (2 pages)
2 August 2007Return made up to 28/07/07; full list of members (2 pages)
16 August 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
16 August 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
9 August 2006Return made up to 28/07/06; full list of members (2 pages)
9 August 2006Return made up to 28/07/06; full list of members (2 pages)
9 September 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
9 September 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
11 August 2005Return made up to 28/07/05; full list of members (3 pages)
11 August 2005Return made up to 28/07/05; full list of members (3 pages)
16 August 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
16 August 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
16 August 2004Return made up to 28/07/04; full list of members (7 pages)
16 August 2004Return made up to 28/07/04; full list of members (7 pages)
22 August 2003Return made up to 28/07/03; full list of members (7 pages)
22 August 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
22 August 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
22 August 2003Return made up to 28/07/03; full list of members (7 pages)
9 August 2002Full accounts made up to 31 January 2002 (7 pages)
9 August 2002Return made up to 28/07/02; full list of members (7 pages)
9 August 2002Return made up to 28/07/02; full list of members (7 pages)
9 August 2002Full accounts made up to 31 January 2002 (7 pages)
6 August 2001Return made up to 28/07/01; full list of members (6 pages)
6 August 2001Return made up to 28/07/01; full list of members (6 pages)
6 August 2001Full accounts made up to 31 January 2001 (6 pages)
6 August 2001Full accounts made up to 31 January 2001 (6 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
4 August 2000Full accounts made up to 31 January 2000 (6 pages)
4 August 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 August 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 August 2000Full accounts made up to 31 January 2000 (6 pages)
27 August 1999Full accounts made up to 31 January 1999 (6 pages)
27 August 1999Full accounts made up to 31 January 1999 (6 pages)
27 August 1999Return made up to 28/07/99; full list of members (6 pages)
27 August 1999Return made up to 28/07/99; full list of members (6 pages)
29 July 1998Full accounts made up to 31 January 1998 (6 pages)
29 July 1998Return made up to 28/07/98; no change of members (4 pages)
29 July 1998Return made up to 28/07/98; no change of members (4 pages)
29 July 1998Full accounts made up to 31 January 1998 (6 pages)
2 October 1997Full accounts made up to 31 January 1997 (6 pages)
2 October 1997Full accounts made up to 31 January 1997 (6 pages)
11 August 1997Return made up to 28/07/97; no change of members (4 pages)
11 August 1997Return made up to 28/07/97; no change of members (4 pages)
2 September 1996Return made up to 28/07/96; full list of members (6 pages)
2 September 1996Return made up to 28/07/96; full list of members (6 pages)
2 September 1996Full accounts made up to 31 January 1996 (6 pages)
2 September 1996Full accounts made up to 31 January 1996 (6 pages)
1 August 1995Return made up to 28/07/95; no change of members (4 pages)
1 August 1995Return made up to 28/07/95; no change of members (4 pages)
1 August 1995Accounts for a small company made up to 31 January 1995 (5 pages)
1 August 1995Accounts for a small company made up to 31 January 1995 (5 pages)