Company NameJaconelli (Scarborough) Limited
Company StatusDissolved
Company Number00491792
CategoryPrivate Limited Company
Incorporation Date21 February 1951(73 years, 2 months ago)
Dissolution Date17 June 2020 (3 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1552Manufacture of ice cream
SIC 10520Manufacture of ice cream

Directors

Director NameMr Michael Richard Jaconelli
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(40 years, 10 months after company formation)
Appointment Duration28 years, 6 months (closed 17 June 2020)
RoleIce Cream Manufacturer
Country of ResidenceEngland
Correspondence Address13 Holbeck Hill
Scarborough
North Yorkshire
YO11 2XE
Director NameMr Denis Anthony Jaconelli
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(40 years, 10 months after company formation)
Appointment Duration28 years, 6 months (closed 17 June 2020)
RoleIce Cream Manufacturer
Country of ResidenceEngland
Correspondence AddressAsh House South End
Burniston
Scarborough
North Yorkshire
YO13 0HP
Director NameMr Ronald Raymond Jaconelli
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1993(41 years, 11 months after company formation)
Appointment Duration27 years, 4 months (closed 17 June 2020)
RoleIce Cream Manufacturer
Country of ResidenceEngland
Correspondence AddressOak Lodge 256 Filey Road
Scarborough
North Yorkshire
YO11 3AQ
Secretary NameMr Michael Richard Jaconelli
NationalityBritish
StatusClosed
Appointed30 January 1993(41 years, 11 months after company formation)
Appointment Duration27 years, 4 months (closed 17 June 2020)
RoleCaterer
Country of ResidenceEngland
Correspondence Address13 Holbeck Hill
Scarborough
North Yorkshire
YO11 2XE
Director NameMrs Gemma Jaconelli
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(40 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 1993)
RoleSecretary
Correspondence AddressKebroyd 16 Weaponness Park
Scarborough
North Yorkshire
YO11 2UB
Director NameMr Peter Jaconelli
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(40 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 1993)
RoleCaterer
Correspondence Address37 Newborough
Scarborough
North Yorkshire
YO11 1NF
Secretary NameMrs Gemma Jaconelli
NationalityBritish
StatusResigned
Appointed14 December 1991(40 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 1993)
RoleCompany Director
Correspondence AddressKebroyd 16 Weaponness Park
Scarborough
North Yorkshire
YO11 2UB

Contact

Websitejaconelli.co.uk
Telephone0117 7406666
Telephone regionBristol

Location

Registered Address2 Belgrave Crescent
Scarborough
YO11 1UB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 70 other UK companies use this postal address

Shareholders

3.6k at £1Mr Michael Richard Jaconelli
6.00%
Preference
24.5k at £1Mr D.a.f. Jaconelli
40.80%
Ordinary
2.3k at £1Mr Ronald Raymond Jaconelli
3.80%
Preference
14.4k at £1Mr Michael Richard Jaconelli
24.00%
Ordinary
9.1k at £1Mr Ronald Raymond Jaconelli
15.20%
Ordinary
6.1k at £1Mr D.a.f. Jaconelli
10.20%
Preference

Financials

Year2014
Net Worth£726,652
Cash£46,647
Current Liabilities£125,513

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

3 November 2004Delivered on: 5 November 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being unit 2 cleveland road scarborough north yorkshire t/no NYK117312. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
10 April 1978Delivered on: 18 April 1978
Satisfied on: 12 December 1998
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H dwelling house and shop and cafe premises k/a 40 newborough, scarborough and warehouse premises behind 39 newborough scarborough, n yorks.
Fully Satisfied
10 April 1978Delivered on: 18 April 1978
Satisfied on: 12 December 1998
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property shop and cafe k/a 36,37 and 38 newborough scarborough n yorks.
Fully Satisfied
9 June 1966Delivered on: 28 June 1966
Satisfied on: 12 December 1998
Persons entitled: Lloyds Bank PLC

Classification: Legal charge collateral debenture 4/6/59
Secured details: All monies due not exceeding £22,700.
Particulars: 36,37 and 38, newborough scarborough yorks.
Fully Satisfied
4 June 1959Delivered on: 17 June 1959
Satisfied on: 12 November 2004
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All moneys due etc.
Particulars: Undertaking and goodwill & all property and assets present and future including uncalled capital and all fixtures, fixed plant & machinery present & future (see doc no 27).
Fully Satisfied

Filing History

17 June 2020Final Gazette dissolved following liquidation (1 page)
17 March 2020Return of final meeting in a members' voluntary winding up (14 pages)
8 January 2020Appointment of a voluntary liquidator (2 pages)
2 January 2020Removal of liquidator by court order (8 pages)
12 October 2019Appointment of a voluntary liquidator (3 pages)
25 September 2019Liquidators' statement of receipts and payments to 14 August 2019 (14 pages)
4 September 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-15
(1 page)
4 September 2018Declaration of solvency (5 pages)
18 July 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
5 July 2018Registered office address changed from Unit 2 Cleveland Road Scarborough North Yorkshire YO12 7BG to 2 Belgrave Crescent Scarborough YO11 1UB on 5 July 2018 (1 page)
30 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
22 February 2016Current accounting period extended from 31 January 2016 to 30 April 2016 (3 pages)
22 February 2016Current accounting period extended from 31 January 2016 to 30 April 2016 (3 pages)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 60,000
(7 pages)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 60,000
(7 pages)
2 December 2015Accounts for a small company made up to 31 January 2015 (7 pages)
2 December 2015Accounts for a small company made up to 31 January 2015 (7 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 60,000
(7 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 60,000
(7 pages)
15 July 2014Accounts for a small company made up to 31 January 2014 (7 pages)
15 July 2014Accounts for a small company made up to 31 January 2014 (7 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 60,000
(7 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 60,000
(7 pages)
29 October 2013Accounts for a small company made up to 31 January 2013 (7 pages)
29 October 2013Accounts for a small company made up to 31 January 2013 (7 pages)
19 December 2012Director's details changed for Mr Denis Jaconelli on 19 December 2012 (2 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
19 December 2012Director's details changed for Mr Denis Jaconelli on 19 December 2012 (2 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
26 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
26 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
20 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
26 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
26 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
4 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
21 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
21 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
7 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Mr Ronald Raymond Jaconelli on 14 December 2009 (2 pages)
7 January 2010Director's details changed for Mr Denis Jaconelli on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Mr Ronald Raymond Jaconelli on 14 December 2009 (2 pages)
7 January 2010Director's details changed for Mr Denis Jaconelli on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Denis Jaconelli on 7 January 2010 (2 pages)
27 November 2009Accounts for a small company made up to 31 January 2009 (7 pages)
27 November 2009Accounts for a small company made up to 31 January 2009 (7 pages)
23 December 2008Return made up to 14/12/08; full list of members (5 pages)
23 December 2008Return made up to 14/12/08; full list of members (5 pages)
25 June 2008Accounts for a small company made up to 31 January 2008 (7 pages)
25 June 2008Accounts for a small company made up to 31 January 2008 (7 pages)
18 December 2007Return made up to 14/12/07; full list of members (3 pages)
18 December 2007Return made up to 14/12/07; full list of members (3 pages)
11 August 2007Accounts for a small company made up to 31 January 2007 (7 pages)
11 August 2007Accounts for a small company made up to 31 January 2007 (7 pages)
10 January 2007Return made up to 14/12/06; full list of members (7 pages)
10 January 2007Return made up to 14/12/06; full list of members (7 pages)
5 December 2006Accounts for a small company made up to 31 January 2006 (6 pages)
5 December 2006Accounts for a small company made up to 31 January 2006 (6 pages)
9 January 2006Return made up to 14/12/05; full list of members (7 pages)
9 January 2006Return made up to 14/12/05; full list of members (7 pages)
5 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
5 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
9 February 2005Return made up to 14/12/04; full list of members (7 pages)
9 February 2005Return made up to 14/12/04; full list of members (7 pages)
3 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
3 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
12 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Particulars of mortgage/charge (5 pages)
5 November 2004Particulars of mortgage/charge (5 pages)
20 January 2004Return made up to 14/12/03; full list of members (7 pages)
20 January 2004Return made up to 14/12/03; full list of members (7 pages)
30 September 2003Accounts for a small company made up to 31 January 2003 (6 pages)
30 September 2003Accounts for a small company made up to 31 January 2003 (6 pages)
8 January 2003Return made up to 14/12/02; full list of members (7 pages)
8 January 2003Return made up to 14/12/02; full list of members (7 pages)
26 October 2002Accounts for a small company made up to 31 January 2002 (8 pages)
26 October 2002Accounts for a small company made up to 31 January 2002 (8 pages)
21 December 2001Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2001Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2001Accounts for a small company made up to 31 January 2001 (6 pages)
24 September 2001Accounts for a small company made up to 31 January 2001 (6 pages)
15 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
7 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
21 December 1999Return made up to 14/12/99; full list of members (7 pages)
21 December 1999Return made up to 14/12/99; full list of members (7 pages)
23 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
23 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
23 December 1998Return made up to 14/12/98; full list of members (6 pages)
23 December 1998Return made up to 14/12/98; full list of members (6 pages)
12 December 1998Declaration of satisfaction of mortgage/charge (1 page)
12 December 1998Declaration of mortgage charge released/ceased (1 page)
12 December 1998Declaration of satisfaction of mortgage/charge (1 page)
12 December 1998Declaration of mortgage charge released/ceased (1 page)
12 December 1998Declaration of satisfaction of mortgage/charge (1 page)
12 December 1998Declaration of satisfaction of mortgage/charge (1 page)
12 December 1998Declaration of satisfaction of mortgage/charge (1 page)
12 December 1998Declaration of satisfaction of mortgage/charge (1 page)
24 August 1998Accounts for a small company made up to 31 January 1998 (5 pages)
24 August 1998Accounts for a small company made up to 31 January 1998 (5 pages)
31 January 1998Return made up to 14/12/97; no change of members (4 pages)
31 January 1998Return made up to 14/12/97; no change of members (4 pages)
14 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
14 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
23 December 1996Return made up to 14/12/96; no change of members (4 pages)
23 December 1996Return made up to 14/12/96; no change of members (4 pages)
13 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
13 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
28 December 1995Return made up to 14/12/95; full list of members (6 pages)
28 December 1995Return made up to 14/12/95; full list of members (6 pages)
28 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
28 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
21 February 1951Incorporation (23 pages)
21 February 1951Incorporation (23 pages)
21 February 1951Certificate of incorporation (1 page)
21 February 1951Certificate of incorporation (1 page)