Company NameJ.E.&J.R.Bean Limited
DirectorsAnthea Margaret Bean and John Robert Bean
Company StatusDissolved
Company Number01181661
CategoryPrivate Limited Company
Incorporation Date22 August 1974(49 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameAnthea Margaret Bean
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(17 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton 51 Elloughton Road
Elloughton
Brough
East Yorkshire
HU15 1AP
Director NameJohn Robert Bean
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed30 November 1991(17 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleMarket Gardener
Country of ResidenceUnited Kingdom
Correspondence AddressLynton 51 Elloughton Road
Elloughton
Brough
East Yorkshire
HU15 1AP
Secretary NameJennifer Joan Ramsbottom
NationalityBritish
StatusCurrent
Appointed30 November 1991(17 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address1 Saltsground Road
Brough
East Yorkshire
HU15 1EG
Director NameEveline Bean
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(17 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 June 1993)
RoleCompany Director
Correspondence Address8 Hall Walk
Welton
Brough
North Humberside
HU15 1PN
Director NameAdrian James Bean
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(25 years after company formation)
Appointment Duration3 weeks, 2 days (resigned 30 September 1999)
RoleHorticulture
Correspondence Address3 Low Street
Sancton
York
North Yorkshire
YO43 4QZ

Location

Registered AddressC/O Bkr Haines Watts
Elsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£184,369
Cash£80,563
Current Liabilities£784,568

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 April 2005Dissolved (1 page)
25 January 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
21 December 2004Liquidators statement of receipts and payments (5 pages)
23 June 2004Liquidators statement of receipts and payments (5 pages)
27 February 2004Notice of ceasing to act as a voluntary liquidator (1 page)
27 February 2004C/O replacement of liquidator (10 pages)
21 January 2004Appointment of a voluntary liquidator (1 page)
13 January 2004Liquidators statement of receipts and payments (5 pages)
23 June 2003Liquidators statement of receipts and payments (5 pages)
23 December 2002Liquidators statement of receipts and payments (5 pages)
27 June 2002Liquidators statement of receipts and payments (5 pages)
10 July 2001Statement of affairs (5 pages)
28 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2001Appointment of a voluntary liquidator (2 pages)
15 May 2001Registered office changed on 15/05/01 from: common lane welton brough east yorkshire HU15 1PT (1 page)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 January 2001Return made up to 30/11/00; full list of members (7 pages)
4 January 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
4 January 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 September 1999New director appointed (2 pages)
7 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
14 December 1998Return made up to 30/11/98; change of members (6 pages)
26 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
9 December 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 1997Accounts for a small company made up to 31 October 1996 (6 pages)
19 December 1996Return made up to 30/11/96; full list of members
  • 363(287) ‐ Registered office changed on 19/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
14 December 1995Return made up to 30/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 June 1995Accounts for a small company made up to 31 October 1994 (7 pages)