Company NameJ. & M. Foodstores Limited
Company StatusDissolved
Company Number01320234
CategoryPrivate Limited Company
Incorporation Date6 July 1977(46 years, 10 months ago)
Dissolution Date4 December 2015 (8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr John Pasicznyk
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1991(14 years, 5 months after company formation)
Appointment Duration23 years, 11 months (closed 04 December 2015)
RoleRetail Newsagent
Country of ResidenceEngland
Correspondence Address15 Victoria Road
Barnsley
S70 2BB
Director NameMrs Elaine Margaret Pasicznyk
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1996(19 years, 5 months after company formation)
Appointment Duration18 years, 12 months (closed 04 December 2015)
RoleRetailer
Country of ResidenceEngland
Correspondence Address15 Victoria Road
Barnsley
S70 2BB
Secretary NameMr John Pasicznyk
NationalityBritish
StatusClosed
Appointed30 July 1999(22 years after company formation)
Appointment Duration16 years, 4 months (closed 04 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Victoria Road
Barnsley
S70 2BB
Secretary NameMr Douglas Richard Taylor
NationalityBritish
StatusResigned
Appointed14 November 1991(14 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 July 1999)
RoleCompany Accountant
Correspondence Address101 Overthorpe Road
Thornhill
Dewsbury
West Yorkshire
WF12 0RE

Location

Registered Address15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

4.1k at £1John Pasicznyk
50.98%
Ordinary
3.9k at £1Elaine Margaret Pasicznyk
49.02%
Ordinary

Financials

Year2014
Net Worth£183,996
Cash£189,661
Current Liabilities£86,850

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 December 2015Final Gazette dissolved following liquidation (1 page)
4 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2015Final Gazette dissolved following liquidation (1 page)
4 September 2015Return of final meeting in a members' voluntary winding up (11 pages)
4 September 2015Return of final meeting in a members' voluntary winding up (11 pages)
23 January 2015Registered office address changed from Permanent House Dundas Street Huddersfield West Yorkshire HD1 2EX to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 23 January 2015 (2 pages)
23 January 2015Registered office address changed from Permanent House Dundas Street Huddersfield West Yorkshire HD1 2EX to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 23 January 2015 (2 pages)
22 January 2015Appointment of a voluntary liquidator (1 page)
22 January 2015Declaration of solvency (3 pages)
22 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-14
(1 page)
22 January 2015Declaration of solvency (3 pages)
22 January 2015Appointment of a voluntary liquidator (1 page)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 8,043
(4 pages)
23 December 2014Secretary's details changed for Mr John Pasicznyk on 21 December 2014 (1 page)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 8,043
(4 pages)
23 December 2014Director's details changed for Mr John Pasicznyk on 21 December 2014 (2 pages)
23 December 2014Secretary's details changed for Mr John Pasicznyk on 21 December 2014 (1 page)
23 December 2014Director's details changed for Elaine Margaret Pasicznyk on 21 December 2014 (2 pages)
23 December 2014Director's details changed for Elaine Margaret Pasicznyk on 21 December 2014 (2 pages)
23 December 2014Director's details changed for Mr John Pasicznyk on 21 December 2014 (2 pages)
26 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
26 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 April 2014Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
28 April 2014Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
24 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 8,043
(6 pages)
24 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 8,043
(6 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
24 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 May 2011Annual return made up to 21 December 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 21/12/2010 as it was not properly delivered.
(17 pages)
24 May 2011Annual return made up to 21 December 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 21/12/2010 as it was not properly delivered.
(17 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 24/05/2011.
(7 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 24/05/2011.
(7 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Elaine Margaret Pasicznyk on 21 December 2009 (2 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mr John Pasicznyk on 21 December 2009 (2 pages)
21 January 2010Director's details changed for Elaine Margaret Pasicznyk on 21 December 2009 (2 pages)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Director's details changed for Mr John Pasicznyk on 21 December 2009 (2 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 January 2009Return made up to 21/12/08; full list of members (3 pages)
5 January 2009Return made up to 21/12/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 January 2008Return made up to 21/12/07; full list of members (2 pages)
3 January 2008Return made up to 21/12/07; full list of members (2 pages)
22 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 January 2007Return made up to 21/12/06; full list of members (2 pages)
12 January 2007Return made up to 21/12/06; full list of members (2 pages)
8 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 December 2005Return made up to 21/12/05; full list of members (2 pages)
22 December 2005Return made up to 21/12/05; full list of members (2 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 December 2004Return made up to 21/12/04; full list of members (7 pages)
24 December 2004Return made up to 21/12/04; full list of members (7 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
6 January 2004Return made up to 21/12/03; full list of members (7 pages)
6 January 2004Return made up to 21/12/03; full list of members (7 pages)
16 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
16 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
31 December 2002Return made up to 21/12/02; full list of members (7 pages)
31 December 2002Return made up to 21/12/02; full list of members (7 pages)
27 August 2002Accounts for a small company made up to 31 March 2002 (8 pages)
27 August 2002Accounts for a small company made up to 31 March 2002 (8 pages)
27 December 2001Return made up to 21/12/01; full list of members (6 pages)
27 December 2001Return made up to 21/12/01; full list of members (6 pages)
8 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
8 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
5 January 2001Return made up to 21/12/00; full list of members (6 pages)
5 January 2001Return made up to 21/12/00; full list of members (6 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
4 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1999New secretary appointed (2 pages)
19 August 1999New secretary appointed (2 pages)
12 August 1999Secretary resigned (1 page)
12 August 1999Registered office changed on 12/08/99 from: red doles lane leeds road huddersfield HD2 1YF (1 page)
12 August 1999Registered office changed on 12/08/99 from: red doles lane leeds road huddersfield HD2 1YF (1 page)
12 August 1999Secretary resigned (1 page)
13 April 1999Accounts for a small company made up to 31 March 1998 (8 pages)
13 April 1999Accounts for a small company made up to 31 March 1998 (8 pages)
20 January 1999Return made up to 21/12/98; full list of members (6 pages)
20 January 1999Return made up to 21/12/98; full list of members (6 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
14 January 1998Return made up to 21/12/97; no change of members (4 pages)
14 January 1998Return made up to 21/12/97; no change of members (4 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
22 January 1997Return made up to 21/12/96; change of members (6 pages)
22 January 1997Return made up to 21/12/96; change of members (6 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
23 January 1996Return made up to 21/12/95; full list of members (6 pages)
23 January 1996Return made up to 21/12/95; full list of members (6 pages)
4 July 1995Registered office changed on 04/07/95 from: whitacre street deighton huddersfield HD2 1LY (1 page)
4 July 1995Registered office changed on 04/07/95 from: whitacre street deighton huddersfield HD2 1LY (1 page)
2 May 1995Particulars of mortgage/charge (4 pages)
2 May 1995Particulars of mortgage/charge (4 pages)
2 May 1995Particulars of mortgage/charge (4 pages)
2 May 1995Particulars of mortgage/charge (4 pages)
6 July 1977Incorporation (14 pages)
6 July 1977Incorporation (14 pages)