Company NameJowett Brothers (Gildersome) Limited
DirectorsJohn Malcolm Graham and Stuart David Graham
Company StatusDissolved
Company Number00517924
CategoryPrivate Limited Company
Incorporation Date28 March 1953(71 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Malcolm Graham
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(39 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleBarrister
Correspondence Address6 Sandhill Oval
Leeds
West Yorkshire
LS17 8EA
Director NameStuart David Graham
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(39 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address6 Grosvenor Lodge
Dennis Lane
Stanmore
Middlesex
HA7 4JE
Secretary NameMr John Malcolm Graham
NationalityBritish
StatusCurrent
Appointed31 December 1992(39 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address6 Sandhill Oval
Leeds
West Yorkshire
LS17 8EA

Location

Registered AddressSt George House
40 Great George Street
Leeds
West Yorkshire
LS1 3DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£112,501
Cash£114,951
Current Liabilities£3,368

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 May 2002Dissolved (1 page)
7 February 2002Liquidators statement of receipts and payments (5 pages)
7 February 2002Return of final meeting in a members' voluntary winding up (3 pages)
24 August 2001Registered office changed on 24/08/01 from: 2-4 cayton street london EC1V 2NU (1 page)
26 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
19 July 2001Appointment of a voluntary liquidator (1 page)
19 July 2001Declaration of solvency (3 pages)
19 July 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2001Return made up to 31/12/00; full list of members (8 pages)
4 February 2000Return made up to 31/12/99; full list of members (8 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 October 1997Registered office changed on 14/10/97 from: 1 goldman LIMITED victoria mills elder road bramley, leeds LS13 4BA (1 page)
7 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
7 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 07/01/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1996Return made up to 31/12/95; no change of members (4 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)