Company NamePeter Jones (China) Limited
Company StatusDissolved
Company Number00783518
CategoryPrivate Limited Company
Incorporation Date5 December 1963(60 years, 5 months ago)
Dissolution Date13 October 2022 (1 year, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDaphne Anne Jones
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1992(28 years, 10 months after company formation)
Appointment Duration29 years, 12 months (closed 13 October 2022)
RoleCompany Director
Correspondence Address20-22 Little Westgate
Wakefield
West Yorkshire
WF1 1LB
Director NameMr Peter Colin Jones
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1992(28 years, 10 months after company formation)
Appointment Duration29 years, 12 months (closed 13 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Little Westgate
Wakefield
West Yorkshire
WF1 1LB
Director NameMrs Nicola Anne Cousins
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1998(34 years, 11 months after company formation)
Appointment Duration23 years, 11 months (closed 13 October 2022)
RoleBuyer
Country of ResidenceEngland
Correspondence Address20-22 Little Westgate
Wakefield
West Yorkshire
WF1 1LB
Director NameMr Andrew Mark Cousins
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2002(39 years after company formation)
Appointment Duration19 years, 10 months (closed 13 October 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Little Westgate
Wakefield
West Yorkshire
WF1 1LB
Secretary NameDaphne Anne Jones
NationalityBritish
StatusClosed
Appointed11 June 2003(39 years, 6 months after company formation)
Appointment Duration19 years, 4 months (closed 13 October 2022)
RoleCompany Director
Correspondence Address20-22 Little Westgate
Wakefield
West Yorkshire
WF1 1LB
Secretary NameMr Peter Colin Jones
NationalityBritish
StatusResigned
Appointed23 October 1992(28 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 11 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillfield House Daw Lane
Horbury
Wakefield
West Yorkshire
WF4 5DS

Contact

Websitepeterjoneschina.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressC/O Interpath Advisory 4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

12.3k at £1P.c. & D.a. Jones Discretionary Settlement
49.00%
Ordinary
6.5k at £1Mr Peter Colin Jones
26.00%
Ordinary
3.3k at £1Andrew Mark Cousins
13.00%
Ordinary
3k at £1Nicola Anne Cousins
12.00%
Ordinary

Financials

Year2014
Net Worth£1,203,970
Cash£23,085
Current Liabilities£976,315

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

8 May 1996Delivered on: 20 May 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 little westgate wakefield west yorkshire.
Outstanding
12 February 1991Delivered on: 27 February 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or hodgsons (investments) limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 December 1990Delivered on: 28 December 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 the grove, ilkley, west yorkshire title no : wyk 461676.
Outstanding
12 December 1990Delivered on: 28 December 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 little westgate, wakefield, west yorkshire title no: wyk 361240.
Outstanding
21 November 1989Delivered on: 28 November 1989
Persons entitled: 3I 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 no 26 the grove ilkley, west yorkshire together with all buildings & fixtures (including trade fixtures) and fixed plant and machinery from time to time therein.
Outstanding
24 August 1982Delivered on: 27 August 1982
Persons entitled: Ffi (UK Finance) Public Limited Company

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H shop premises known as 22A and 24 queens arcade and 24B and 26 lands lane, leeds west yorkshire. Together with all fixtures.
Outstanding
16 December 1981Delivered on: 29 December 1981
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or peter jones china (mail order) limited to the chargee on any account whatsoever.
Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings, fixtures, fixed plant & machinery.
Outstanding
8 September 1981Delivered on: 11 September 1981
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 38 brook street hull title no hs 49252.
Outstanding
27 February 2019Delivered on: 28 February 2019
Persons entitled: Barclays Security Trustee Limited (As Security Trustee)

Classification: A registered charge
Outstanding
1 September 2009Delivered on: 5 September 2009
Persons entitled: Barclays Bank PLC

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 property k/a 20 and 22 westgate wakefield.
Outstanding
3 August 2004Delivered on: 4 August 2004
Persons entitled: Barclays Bank PLC

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 property k/a 21 market place wetherby.
Outstanding
15 December 1977Delivered on: 23 December 1977
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 15/12/77 and all other monies due or to become due from the company to the chargee on any manner whatsoever.
Particulars: 1) fixed and floating charge on undertaking and all property and assets present and future including goodwill uncalled capital & book debts, stock in-trade, work-in-progress 2) fixed charge on four l/h properties in cross street wakefield west yorkshire.
Outstanding

Filing History

13 October 2022Final Gazette dissolved following liquidation (1 page)
13 July 2022Notice of move from Administration to Dissolution (27 pages)
13 July 2022Administrator's progress report (27 pages)
2 February 2022Administrator's progress report (24 pages)
17 January 2022Registered office address changed from C/O Kpmg Llp 1 Sovereign Square, Sovereign Street Leeds West Yorkshire LS1 4DA to C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF on 17 January 2022 (2 pages)
3 August 2021Administrator's progress report (27 pages)
24 June 2021Notice of extension of period of Administration (3 pages)
7 April 2021Notice of appointment of a replacement or additional administrator (3 pages)
7 April 2021Notice of order removing administrator from office (29 pages)
2 February 2021Administrator's progress report (35 pages)
11 December 2020S1096 Court Order to Rectify (5 pages)
7 October 2020Notice of deemed approval of proposals (3 pages)
30 September 2020Statement of affairs with form AM02SOA (10 pages)
28 September 2020Statement of affairs with form AM02SOA
  • ANNOTATION Part Rectified Pages within the statement of affairs were removed from the public register on 11/12/2020 pursuant to order of court.
(10 pages)
23 September 2020Statement of affairs with form AM02SOA
  • ANNOTATION Part Rectified Pages within the statement of affairs were removed from the public register on 11/12/2020 pursuant to order of court.
(10 pages)
21 September 2020Statement of administrator's proposal (46 pages)
15 September 2020Statement of administrator's proposal (46 pages)
28 July 2020Registered office address changed from 20/22 Little Westgate Wakefield West Yorkshire WF1 1LB to C/O Kpmg Llp 1 Sovereign Square, Sovereign Street Leeds West Yorkshire LS1 4DA on 28 July 2020 (2 pages)
28 July 2020Appointment of an administrator (3 pages)
22 April 2020Confirmation statement made on 20 March 2020 with updates (6 pages)
21 April 2020Cessation of Andrew Mark Cousins as a person with significant control on 26 February 2019 (1 page)
21 April 2020Cessation of Nicola Anne Cousins as a person with significant control on 26 February 2019 (1 page)
21 April 2020Notification of Peter Jones (Holdings) Ltd as a person with significant control on 26 February 2019 (2 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (13 pages)
14 May 2019Confirmation statement made on 20 March 2019 with updates (5 pages)
20 March 2019Notification of Andrew Mark Cousins as a person with significant control on 12 February 2019 (2 pages)
20 March 2019Cessation of Peter Colin Jones as a person with significant control on 12 February 2019 (1 page)
20 March 2019Notification of Nicola Anne Cousins as a person with significant control on 12 February 2019 (2 pages)
8 March 2019Satisfaction of charge 1 in full (1 page)
8 March 2019Satisfaction of charge 9 in full (1 page)
8 March 2019Satisfaction of charge 5 in full (1 page)
8 March 2019Satisfaction of charge 4 in full (1 page)
8 March 2019Satisfaction of charge 2 in full (1 page)
8 March 2019Satisfaction of charge 7 in full (1 page)
28 February 2019Registration of charge 007835180012, created on 27 February 2019 (62 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (14 pages)
29 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
31 January 2018Compulsory strike-off action has been discontinued (1 page)
30 January 2018Total exemption full accounts made up to 28 February 2017 (14 pages)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
15 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
28 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (10 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (10 pages)
5 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 25,000
(8 pages)
5 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 25,000
(8 pages)
8 December 2014Accounts for a small company made up to 28 February 2014 (11 pages)
8 December 2014Accounts for a small company made up to 28 February 2014 (11 pages)
4 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 25,000
(9 pages)
4 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 25,000
(9 pages)
4 December 2013Accounts for a medium company made up to 28 February 2013 (26 pages)
4 December 2013Accounts for a medium company made up to 28 February 2013 (26 pages)
6 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 25,000
(8 pages)
6 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 25,000
(8 pages)
6 December 2012Accounts for a medium company made up to 28 February 2012 (25 pages)
6 December 2012Accounts for a medium company made up to 28 February 2012 (25 pages)
5 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (8 pages)
5 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (8 pages)
29 February 2012Accounts for a medium company made up to 28 February 2011 (24 pages)
29 February 2012Accounts for a medium company made up to 28 February 2011 (24 pages)
13 January 2012Director's details changed for Mr Andrew Mark Cousins on 19 November 2011 (2 pages)
13 January 2012Director's details changed for Daphne Anne Jones on 19 November 2011 (2 pages)
13 January 2012Secretary's details changed for Daphne Anne Jones on 19 November 2011 (2 pages)
13 January 2012Director's details changed for Nicola Anne Cousins on 19 November 2011 (2 pages)
13 January 2012Director's details changed for Mr Andrew Mark Cousins on 19 November 2011 (2 pages)
13 January 2012Director's details changed for Nicola Anne Cousins on 19 November 2011 (2 pages)
13 January 2012Secretary's details changed for Daphne Anne Jones on 19 November 2011 (2 pages)
13 January 2012Director's details changed for Daphne Anne Jones on 19 November 2011 (2 pages)
23 November 2011Director's details changed for Peter Colin Jones on 19 November 2011 (2 pages)
23 November 2011Director's details changed for Peter Colin Jones on 19 November 2011 (2 pages)
26 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (8 pages)
26 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (8 pages)
19 October 2011Accounts for a medium company made up to 28 February 2010 (23 pages)
19 October 2011Accounts for a medium company made up to 28 February 2010 (23 pages)
4 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (8 pages)
4 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (8 pages)
9 January 2010Accounts for a medium company made up to 28 February 2009 (25 pages)
9 January 2010Accounts for a medium company made up to 28 February 2009 (25 pages)
17 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (16 pages)
17 December 2009Register(s) moved to registered inspection location (1 page)
17 December 2009Register inspection address has been changed (1 page)
17 December 2009Register(s) moved to registered inspection location (1 page)
17 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (16 pages)
17 December 2009Register inspection address has been changed (1 page)
5 September 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
6 July 2009Return made up to 23/10/08; no change of members (5 pages)
6 July 2009Return made up to 23/10/08; no change of members (5 pages)
27 December 2008Accounts for a medium company made up to 28 February 2008 (22 pages)
27 December 2008Accounts for a medium company made up to 28 February 2008 (22 pages)
21 December 2007Full accounts made up to 28 February 2007 (23 pages)
21 December 2007Full accounts made up to 28 February 2007 (23 pages)
15 November 2007Return made up to 23/10/07; no change of members (8 pages)
15 November 2007Return made up to 23/10/07; no change of members (8 pages)
25 March 2007Full accounts made up to 28 February 2006 (23 pages)
25 March 2007Full accounts made up to 28 February 2006 (23 pages)
28 November 2006Return made up to 23/10/06; full list of members (9 pages)
28 November 2006Return made up to 23/10/06; full list of members (9 pages)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
4 January 2006Accounts for a medium company made up to 28 February 2005 (22 pages)
4 January 2006Accounts for a medium company made up to 28 February 2005 (22 pages)
17 November 2005Return made up to 23/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 November 2005Return made up to 23/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 December 2004Return made up to 23/10/04; full list of members (9 pages)
22 December 2004Return made up to 23/10/04; full list of members (9 pages)
10 December 2004Accounts for a medium company made up to 29 February 2004 (21 pages)
10 December 2004Accounts for a medium company made up to 29 February 2004 (21 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
9 December 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 December 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 September 2003Full accounts made up to 28 February 2003 (21 pages)
29 September 2003Full accounts made up to 28 February 2003 (21 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003Secretary resigned (1 page)
1 August 2003Secretary resigned (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
20 November 2002Return made up to 23/10/02; full list of members (8 pages)
20 November 2002Return made up to 23/10/02; full list of members (8 pages)
14 October 2002Full accounts made up to 28 February 2002 (20 pages)
14 October 2002Full accounts made up to 28 February 2002 (20 pages)
5 November 2001Return made up to 23/10/01; full list of members (8 pages)
5 November 2001Return made up to 23/10/01; full list of members (8 pages)
2 October 2001Accounts for a medium company made up to 28 February 2001 (20 pages)
2 October 2001Accounts for a medium company made up to 28 February 2001 (20 pages)
7 November 2000Return made up to 23/10/00; full list of members (8 pages)
7 November 2000Return made up to 23/10/00; full list of members (8 pages)
5 October 2000Amended full accounts made up to 29 February 2000 (20 pages)
5 October 2000Amended full accounts made up to 29 February 2000 (20 pages)
21 August 2000Full accounts made up to 29 February 2000 (20 pages)
21 August 2000Full accounts made up to 29 February 2000 (20 pages)
8 November 1999Return made up to 23/10/99; full list of members (8 pages)
8 November 1999Return made up to 23/10/99; full list of members (8 pages)
26 August 1999Full accounts made up to 28 February 1999 (21 pages)
26 August 1999Full accounts made up to 28 February 1999 (21 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
9 November 1998Return made up to 23/10/98; full list of members (5 pages)
9 November 1998Return made up to 23/10/98; full list of members (5 pages)
18 September 1998Full accounts made up to 28 February 1998 (21 pages)
18 September 1998Full accounts made up to 28 February 1998 (21 pages)
10 November 1997Return made up to 23/10/97; no change of members (4 pages)
10 November 1997Return made up to 23/10/97; no change of members (4 pages)
27 August 1997Full accounts made up to 28 February 1997 (20 pages)
27 August 1997Full accounts made up to 28 February 1997 (20 pages)
15 November 1996Return made up to 23/10/96; no change of members (4 pages)
15 November 1996Return made up to 23/10/96; no change of members (4 pages)
25 July 1996Full accounts made up to 29 February 1996 (20 pages)
25 July 1996Full accounts made up to 29 February 1996 (20 pages)
20 May 1996Particulars of mortgage/charge (3 pages)
20 May 1996Particulars of mortgage/charge (3 pages)
15 November 1995Return made up to 23/10/95; full list of members (6 pages)
15 November 1995Return made up to 23/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
25 August 1976New secretary appointed (1 page)
25 August 1976New secretary appointed (1 page)
25 November 1963Dir / sec appoint / resign (3 pages)
25 November 1963Dir / sec appoint / resign (3 pages)