Company NameJohn Anthony Organisation (Nottingham) Limited
DirectorJohn Anthony Wilkins
Company StatusLiquidation
Company Number01084287
CategoryPrivate Limited Company
Incorporation Date29 November 1972(51 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr John Anthony Wilkins
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1992(19 years, 11 months after company formation)
Appointment Duration31 years, 5 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressRobin Hill Newstead Abbey Park
Linby
Nottingham
Nottinghamshire
NG15 8GE
Secretary NameKenneth Peter Byass
NationalityBritish
StatusCurrent
Appointed05 November 1992(19 years, 11 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence AddressManor Farm House
Stanford Lane
Cotes
Leicestershire
LE12 5TW

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2010
Net Worth£57,786
Cash£8,642
Current Liabilities£255,714

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Next Accounts Due30 June 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due19 November 2016 (overdue)

Filing History

6 October 2015Restoration by order of the court (3 pages)
1 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2014Final Gazette dissolved following liquidation (1 page)
1 July 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
19 June 2013Liquidators statement of receipts and payments to 17 April 2013 (16 pages)
19 June 2013Liquidators' statement of receipts and payments to 17 April 2013 (16 pages)
27 April 2012Notice of completion of voluntary arrangement (7 pages)
26 April 2012Appointment of a voluntary liquidator (1 page)
26 April 2012Statement of affairs with form 4.19 (11 pages)
26 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 2012Registered office address changed from Greenwood House Unity Road Lowmoor Road Industrial Estate Kirkby in Ashfield Nottinghamshireng17 7Le on 4 April 2012 (2 pages)
4 April 2012Registered office address changed from Greenwood House Unity Road Lowmoor Road Industrial Estate Kirkby in Ashfield Nottinghamshireng17 7Le on 4 April 2012 (2 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 December 2011Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
24 November 2011Annual return made up to 5 November 2011 with a full list of shareholders
Statement of capital on 2011-11-24
  • GBP 1,000
(4 pages)
24 November 2011Annual return made up to 5 November 2011 with a full list of shareholders
Statement of capital on 2011-11-24
  • GBP 1,000
(4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 December 2008Return made up to 05/11/08; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
20 November 2007Return made up to 05/11/07; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
7 November 2006Return made up to 05/11/06; full list of members (3 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
29 November 2005Return made up to 05/11/05; full list of members (3 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
16 March 2005Particulars of mortgage/charge (3 pages)
26 October 2004Return made up to 05/11/04; full list of members (7 pages)
30 September 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
15 July 2004Registered office changed on 15/07/04 from: interex house prospect close lowmoor business park kirkby in ashfield nottingham NG17 7LF (1 page)
11 March 2004Total exemption small company accounts made up to 30 September 2002 (7 pages)
6 December 2003Return made up to 05/11/03; full list of members (7 pages)
14 November 2002Return made up to 05/11/02; full list of members (7 pages)
12 November 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
17 December 2001Full accounts made up to 30 September 2000 (15 pages)
13 November 2001Return made up to 05/11/01; full list of members (7 pages)
10 December 2000Return made up to 05/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 10/12/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 August 2000Full accounts made up to 30 September 1999 (15 pages)
26 November 1999Full accounts made up to 30 September 1998 (7 pages)
23 November 1999Return made up to 05/11/99; full list of members (7 pages)
25 January 1999Return made up to 05/11/98; no change of members (5 pages)
25 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
24 November 1997Return made up to 05/11/97; full list of members (5 pages)
12 May 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
17 January 1997Return made up to 05/11/96; full list of members (6 pages)
3 December 1996Full accounts made up to 31 March 1996 (16 pages)
4 November 1996Particulars of mortgage/charge (3 pages)
7 December 1995Return made up to 05/11/95; full list of members (12 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
23 March 1973Allotment of shares (2 pages)