Scarborough
North Yorkshire
YO11 2XE
Director Name | Mr Denis Anthony Jaconelli |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1991(40 years, 10 months after company formation) |
Appointment Duration | 28 years, 6 months (closed 17 June 2020) |
Role | Ice Cream Manufacturer |
Country of Residence | England |
Correspondence Address | Ash House South End Burniston Scarborough North Yorkshire YO13 0HP |
Director Name | Mr Ronald Raymond Jaconelli |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 1993(41 years, 11 months after company formation) |
Appointment Duration | 27 years, 4 months (closed 17 June 2020) |
Role | Ice Cream Manufacturer |
Country of Residence | England |
Correspondence Address | Oak Lodge 256 Filey Road Scarborough North Yorkshire YO11 3AQ |
Secretary Name | Mr Michael Richard Jaconelli |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 1993(41 years, 11 months after company formation) |
Appointment Duration | 27 years, 4 months (closed 17 June 2020) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 13 Holbeck Hill Scarborough North Yorkshire YO11 2XE |
Director Name | Mrs Gemma Jaconelli |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 1993) |
Role | Secretary |
Correspondence Address | Kebroyd 16 Weaponness Park Scarborough North Yorkshire YO11 2UB |
Director Name | Mr Peter Jaconelli |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 1993) |
Role | Caterer |
Correspondence Address | 37 Newborough Scarborough North Yorkshire YO11 1NF |
Secretary Name | Mrs Gemma Jaconelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 1993) |
Role | Company Director |
Correspondence Address | Kebroyd 16 Weaponness Park Scarborough North Yorkshire YO11 2UB |
Website | jaconelli.co.uk |
---|---|
Telephone | 0117 7406666 |
Telephone region | Bristol |
Registered Address | 2 Belgrave Crescent Scarborough YO11 1UB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Stepney |
Built Up Area | Scarborough |
Address Matches | Over 70 other UK companies use this postal address |
3.6k at £1 | Mr Michael Richard Jaconelli 6.00% Preference |
---|---|
24.5k at £1 | Mr D.a.f. Jaconelli 40.80% Ordinary |
2.3k at £1 | Mr Ronald Raymond Jaconelli 3.80% Preference |
14.4k at £1 | Mr Michael Richard Jaconelli 24.00% Ordinary |
9.1k at £1 | Mr Ronald Raymond Jaconelli 15.20% Ordinary |
6.1k at £1 | Mr D.a.f. Jaconelli 10.20% Preference |
Year | 2014 |
---|---|
Net Worth | £726,652 |
Cash | £46,647 |
Current Liabilities | £125,513 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
3 November 2004 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 1966 | Delivered 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 1959 | Delivered 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 |
17 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 March 2020 | Return of final meeting in a members' voluntary winding up (14 pages) |
8 January 2020 | Appointment of a voluntary liquidator (2 pages) |
2 January 2020 | Removal of liquidator by court order (8 pages) |
12 October 2019 | Appointment of a voluntary liquidator (3 pages) |
25 September 2019 | Liquidators' statement of receipts and payments to 14 August 2019 (14 pages) |
4 September 2018 | Resolutions
|
4 September 2018 | Declaration of solvency (5 pages) |
18 July 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
5 July 2018 | Registered 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 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
15 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
15 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
15 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
22 February 2016 | Current accounting period extended from 31 January 2016 to 30 April 2016 (3 pages) |
22 February 2016 | Current accounting period extended from 31 January 2016 to 30 April 2016 (3 pages) |
17 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
2 December 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
2 December 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 July 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
15 July 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
18 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
29 October 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
29 October 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
19 December 2012 | Director's details changed for Mr Denis Jaconelli on 19 December 2012 (2 pages) |
19 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (7 pages) |
19 December 2012 | Director's details changed for Mr Denis Jaconelli on 19 December 2012 (2 pages) |
19 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (7 pages) |
26 October 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
26 October 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
20 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
26 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
26 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
4 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
21 October 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
21 October 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
7 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Mr Ronald Raymond Jaconelli on 14 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Denis Jaconelli on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Mr Ronald Raymond Jaconelli on 14 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Denis Jaconelli on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Denis Jaconelli on 7 January 2010 (2 pages) |
27 November 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
27 November 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
23 December 2008 | Return made up to 14/12/08; full list of members (5 pages) |
23 December 2008 | Return made up to 14/12/08; full list of members (5 pages) |
25 June 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
25 June 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
18 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
18 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
11 August 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
11 August 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
10 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
10 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
5 December 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
5 December 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
9 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
5 December 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
5 December 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
9 February 2005 | Return made up to 14/12/04; full list of members (7 pages) |
9 February 2005 | Return made up to 14/12/04; full list of members (7 pages) |
3 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
3 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
12 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Particulars of mortgage/charge (5 pages) |
5 November 2004 | Particulars of mortgage/charge (5 pages) |
20 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
30 September 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
30 September 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
8 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
26 October 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
26 October 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
21 December 2001 | Return made up to 14/12/01; full list of members
|
21 December 2001 | Return made up to 14/12/01; full list of members
|
24 September 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
24 September 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
15 January 2001 | Return made up to 14/12/00; full list of members
|
15 January 2001 | Return made up to 14/12/00; full list of members
|
7 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
7 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
21 December 1999 | Return made up to 14/12/99; full list of members (7 pages) |
21 December 1999 | Return made up to 14/12/99; full list of members (7 pages) |
23 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
23 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
23 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
23 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
12 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1998 | Declaration of mortgage charge released/ceased (1 page) |
12 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1998 | Declaration of mortgage charge released/ceased (1 page) |
12 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
24 August 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
31 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
31 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
14 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
14 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
23 December 1996 | Return made up to 14/12/96; no change of members (4 pages) |
23 December 1996 | Return made up to 14/12/96; no change of members (4 pages) |
13 November 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
13 November 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
28 December 1995 | Return made up to 14/12/95; full list of members (6 pages) |
28 December 1995 | Return made up to 14/12/95; full list of members (6 pages) |
28 November 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
28 November 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
21 February 1951 | Incorporation (23 pages) |
21 February 1951 | Incorporation (23 pages) |
21 February 1951 | Certificate of incorporation (1 page) |
21 February 1951 | Certificate of incorporation (1 page) |