Company NameJ.F.Martin & Sons Limited
DirectorsGerald Martin and Mary Martin
Company StatusDissolved
Company Number00789585
CategoryPrivate Limited Company
Incorporation Date28 January 1964(60 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Gerald Martin
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1992(28 years, 2 months after company formation)
Appointment Duration32 years
RoleBuilder
Correspondence Address5 Rosehill Close
Saxilby
Lincoln
Lincolnshire
LN1 2JB
Director NameMary Martin
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1996(32 years, 1 month after company formation)
Appointment Duration28 years, 2 months
RoleSecretary
Correspondence Address5 Rosehill Close
Saxilby
Lincoln
LN1 2JB
Secretary NameMary Martin
NationalityBritish
StatusCurrent
Appointed19 February 1996(32 years, 1 month after company formation)
Appointment Duration28 years, 2 months
RoleSecretary
Correspondence Address5 Rosehill Close
Saxilby
Lincoln
LN1 2JB
Director NameMrs Gladys Edith Annie Martin
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(28 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 27 February 2002)
RoleHousewife
Correspondence Address5 Church Road
Saxilby
Lincoln
Lincolnshire
LN1 2HH
Director NameMr Reginald Keith Martin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(28 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 February 1996)
RoleBuilder
Correspondence Address5 Church Street
Saxilby
Lincoln
Lincolnshire
Secretary NameMr Reginald Keith Martin
NationalityBritish
StatusResigned
Appointed11 April 1992(28 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 February 1996)
RoleCompany Director
Correspondence Address5 Church Street
Saxilby
Lincoln
Lincolnshire

Location

Registered AddressC/O Baker Tilly
Wilberforce Court
Alfred Gelder Steet
Hull
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Turnover£170
Gross Profit£170
Net Worth£1,070,666
Cash£1,151,555
Current Liabilities£88,951

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

13 September 2006Dissolved (1 page)
13 June 2006Return of final meeting in a members' voluntary winding up (3 pages)
13 June 2006Liquidators statement of receipts and payments (5 pages)
10 April 2006Liquidators statement of receipts and payments (5 pages)
6 October 2005Liquidators statement of receipts and payments (5 pages)
7 April 2005Liquidators statement of receipts and payments (5 pages)
12 October 2004Liquidators statement of receipts and payments (5 pages)
13 April 2004Liquidators statement of receipts and payments (5 pages)
8 May 2003Return made up to 11/04/03; full list of members (7 pages)
16 April 2003Registered office changed on 16/04/03 from: 5 church road saxilby lincoln LN1 2HH (1 page)
9 April 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 November 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
14 May 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
25 April 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 May 2001Return made up to 11/04/01; full list of members (7 pages)
7 March 2001Accounts made up to 30 June 2000 (9 pages)
5 May 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 1999Accounts made up to 30 June 1999 (9 pages)
23 April 1999Accounts made up to 30 June 1998 (10 pages)
22 April 1999Return made up to 11/04/99; full list of members (6 pages)
13 May 1998Return made up to 11/04/98; full list of members (6 pages)
1 May 1998Accounts made up to 30 June 1997 (13 pages)
16 April 1997Return made up to 11/04/97; full list of members (6 pages)
4 December 1996Accounts made up to 30 June 1996 (11 pages)
16 April 1996Return made up to 11/04/96; full list of members (6 pages)
16 April 1996Accounts made up to 30 June 1995 (11 pages)
24 April 1995Return made up to 11/04/95; full list of members (6 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (12 pages)
20 August 1987Accounts made up to 30 June 1986 (12 pages)
31 July 1986Accounts made up to 30 June 1985 (12 pages)
6 August 1984Accounts made up to 30 June 1983 (9 pages)