Company NameBlue Developments (UK) Limited
Company StatusDissolved
Company Number01322680
CategoryPrivate Limited Company
Incorporation Date22 July 1977(46 years, 9 months ago)
Dissolution Date28 October 2016 (7 years, 6 months ago)
Previous NamesJ Sainsbury (Farms) Limited and J Sainsbury Developments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Julian Ralph Stewart Newiss
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2009(32 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 28 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Guy Ian Swinburn Wilson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2009(32 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 28 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameChristakis Christofi
NationalityBritish
StatusClosed
Appointed15 December 2009(32 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 28 October 2016)
RoleCompany Director
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Nigel Frederick Matthews
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(15 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 December 1992)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BS
Director NameAlec Walter Fry
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(15 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 December 1992)
RoleChief Accountant
Correspondence AddressMay Cottage Petersfield Road
Ropley
Alresford
Hampshire
SO24 0EQ
Secretary NameMr Leonard Charles Bishop
NationalityBritish
StatusResigned
Appointed31 August 1992(15 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressHollybank Turners Green Lane
Sparrows Green
Wadhurst
East Sussex
TN5 6TS
Director NameMr Ian David Coull
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(15 years, 5 months after company formation)
Appointment Duration10 years (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSleepy Hollow 3, The Woodlands
Penn
High Wycombe
Buckinghamshire
HP10 8JD
Director NameTrevor Anthony Baker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(15 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 May 1993)
RoleChartered Surveyor
Correspondence AddressLime Tree Cottage
145 Abbots Road
Abbots Langley
Hertfordshire
WD5 0BJ
Director NameRobin Andrew Anderson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(15 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 May 1999)
RoleChartered Surveyor
Correspondence Address3 Garston Park
Godstone
Surrey
RH9 8NE
Director NameMr Barry Henderson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(15 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 27 November 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address54 Quinta Drive
Arkley
Hertfordshire
EN5 3AY
Director NameMr David Norton Roberts
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(15 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 July 1999)
RoleCompany Treasurer
Country of ResidenceEngland
Correspondence Address31 Beeches Walk
Carshalton
Surrey
SM5 4JS
Secretary NameElisabeth Ann Ashford
NationalityBritish
StatusResigned
Appointed31 August 1994(17 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 15 November 1995)
RoleSecretary
Correspondence Address10 Frankland Crescent
Lower Parkstone
Poole
Dorset
BH14 9PX
Secretary NameMr William Hamilton
NationalityBritish
StatusResigned
Appointed15 November 1995(18 years, 4 months after company formation)
Appointment Duration4 months (resigned 19 March 1996)
RoleCompany Director
Correspondence Address10 Windmill Hill
Princes Risborough
Buckinghamshire
HP27 0EP
Secretary NamePhilip Kershaw
NationalityBritish
StatusResigned
Appointed19 March 1996(18 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 March 2000)
RoleCompany Director
Correspondence Address27 Burrow Road
St Francis Place
East Dulwich
London
SE22 8DU
Director NameMr Jeremy Charles Douglas Townsend
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(21 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 March 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWild Wood
8 Bird In Hand Lane
Bromley
Kent
BR1 2NB
Director NameMr Richard Finer Mallett
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(21 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 January 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Common Close
Woking
Surrey
GU21 4DB
Director NamePhilip Monaghan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(21 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2001)
RoleProperty Development
Correspondence Address49 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameMr Richard Andrew Chadwick
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(21 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 November 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Castello Avenue
Putney
London
SW15 6EA
Secretary NameHazel Debra Jarvis
NationalityBritish
StatusResigned
Appointed31 March 2000(22 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 November 2003)
RoleCompany Director
Correspondence Address112 Wickham Street
Welling
Kent
DA16 3LU
Director NameSimon Lee Webster
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(24 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 July 2003)
RoleDept Director Planning & Dev
Correspondence AddressRay Park Lodge
57 Ray Park Avenue
Maidenhead
Berkshire
SL6 8DZ
Director NameMr Gary Edward Saunders
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(24 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 November 2003)
RolePerformance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lansdowne Road
Tunbridge Wells
Kent
TN1 2NJ
Director NameMr Desmond Louis Mildmay Taljaard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(25 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 November 2003)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address59 Crescent West
Hadley Wood
Hertfordshire
EN4 0EQ
Director NameMr William Hamilton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(26 years, 4 months after company formation)
Appointment Duration1 day (resigned 27 November 2003)
RoleChartered Secretary
Correspondence Address10 Windmill Hill
Princes Risborough
Buckinghamshire
HP27 0EP
Director NameMr Roger Alan Lees
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(26 years, 4 months after company formation)
Appointment Duration6 years (resigned 15 December 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRedstack
58 Sanderstead Court Avenue
Croydon
Surrey
CR2 9AJ
Director NameMr James William Petit
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(26 years, 4 months after company formation)
Appointment Duration6 years (resigned 15 December 2009)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address71 Wandworth Common
Westside
London
SW18 2ED
Director NameMr Gordon Clark Aitchison
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(26 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 March 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address36 Sauncey Avenue
Harpenden
Hertfordshire
AL5 4QJ
Director NameMr Jolyon Charles Edward Froud
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(26 years, 4 months after company formation)
Appointment Duration6 years (resigned 15 December 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Wingate Road
Hammersmith
London
W6 0UR
Secretary NameMr Roger Alan Lees
NationalityBritish
StatusResigned
Appointed27 November 2003(26 years, 4 months after company formation)
Appointment Duration6 years (resigned 15 December 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRedstack
58 Sanderstead Court Avenue
Croydon
Surrey
CR2 9AJ
Director NameMr Nigel Alexander Ody Bennett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(29 years after company formation)
Appointment Duration3 years, 4 months (resigned 15 December 2009)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressFlat 2
60 Salford Road
London
SW2 4BG

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£673,703
Cash£46,810
Current Liabilities£3,700

Accounts

Latest Accounts25 March 2014 (10 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End25 March

Filing History

28 October 2016Final Gazette dissolved following liquidation (1 page)
28 October 2016Final Gazette dissolved following liquidation (1 page)
28 July 2016Return of final meeting in a members' voluntary winding up (22 pages)
28 July 2016Return of final meeting in a members' voluntary winding up (22 pages)
23 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-21
(1 page)
7 September 2015Registered office address changed from 33 Cavendish Square London W1G 0PW to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 33 Cavendish Square London W1G 0PW to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 33 Cavendish Square London W1G 0PW to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 7 September 2015 (1 page)
4 September 2015Appointment of a voluntary liquidator (1 page)
4 September 2015Appointment of a voluntary liquidator (1 page)
4 September 2015Declaration of solvency (3 pages)
4 September 2015Declaration of solvency (3 pages)
27 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 101
(6 pages)
27 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 101
(6 pages)
9 September 2014Total exemption full accounts made up to 25 March 2014 (6 pages)
9 September 2014Total exemption full accounts made up to 25 March 2014 (6 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 101
(6 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 101
(6 pages)
3 January 2014Total exemption full accounts made up to 25 March 2013 (6 pages)
3 January 2014Total exemption full accounts made up to 25 March 2013 (6 pages)
29 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 101
(6 pages)
29 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 101
(6 pages)
14 November 2012Total exemption full accounts made up to 25 March 2012 (7 pages)
14 November 2012Total exemption full accounts made up to 25 March 2012 (7 pages)
26 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
26 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
11 January 2012Total exemption full accounts made up to 25 March 2011 (7 pages)
11 January 2012Total exemption full accounts made up to 25 March 2011 (7 pages)
1 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
22 November 2010Total exemption full accounts made up to 25 March 2010 (7 pages)
22 November 2010Total exemption full accounts made up to 25 March 2010 (7 pages)
7 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
6 September 2010Registered office address changed from 11Th Floor East 33 Cavendish Square London W1G 0PW on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 11Th Floor East 33 Cavendish Square London W1G 0PW on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 11Th Floor East 33 Cavendish Square London W1G 0PW on 6 September 2010 (1 page)
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 January 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 101
(4 pages)
11 January 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 101
(4 pages)
5 January 2010Appointment of Christakis Christofi as a secretary (3 pages)
5 January 2010Termination of appointment of Jolyon Froud as a director (2 pages)
5 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
5 January 2010Termination of appointment of Nigel Bennett as a director (2 pages)
5 January 2010Termination of appointment of James Petit as a director (2 pages)
5 January 2010Termination of appointment of James Petit as a director (2 pages)
5 January 2010Termination of appointment of Nigel Bennett as a director (2 pages)
5 January 2010Appointment of Julian Ralph Stewart Newiss as a director (3 pages)
5 January 2010Appointment of Guy Ian Swinburn Wilson as a director (3 pages)
5 January 2010Termination of appointment of Roger Lees as a director (2 pages)
5 January 2010Termination of appointment of Jolyon Froud as a director (2 pages)
5 January 2010Termination of appointment of Roger Lees as a director (2 pages)
5 January 2010Appointment of Julian Ralph Stewart Newiss as a director (3 pages)
5 January 2010Termination of appointment of Roger Lees as a secretary (2 pages)
5 January 2010Appointment of Guy Ian Swinburn Wilson as a director (3 pages)
5 January 2010Termination of appointment of Roger Lees as a secretary (2 pages)
5 January 2010Appointment of Christakis Christofi as a secretary (3 pages)
5 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
4 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 November 2009Full accounts made up to 25 March 2009 (15 pages)
16 November 2009Full accounts made up to 25 March 2009 (15 pages)
21 September 2009Return made up to 23/08/09; full list of members (6 pages)
21 September 2009Return made up to 23/08/09; full list of members (6 pages)
23 January 2009Full accounts made up to 25 March 2008 (16 pages)
23 January 2009Full accounts made up to 25 March 2008 (16 pages)
24 November 2008Return made up to 23/08/08; no change of members (5 pages)
24 November 2008Return made up to 23/08/08; no change of members (5 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 March 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 March 2008Certificate of reduction of issued capital (1 page)
20 March 2008Reduction of iss capital and minute (oc) (3 pages)
20 March 2008Certificate of reduction of issued capital (1 page)
20 March 2008Reduction of iss capital and minute (oc) (3 pages)
20 March 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 September 2007Return made up to 23/08/07; no change of members (8 pages)
20 September 2007Return made up to 23/08/07; no change of members (8 pages)
30 July 2007Full accounts made up to 25 March 2007 (15 pages)
30 July 2007Full accounts made up to 25 March 2007 (15 pages)
15 November 2006Full accounts made up to 25 March 2006 (15 pages)
15 November 2006Full accounts made up to 25 March 2006 (15 pages)
28 September 2006Return made up to 23/08/06; full list of members (7 pages)
28 September 2006Return made up to 23/08/06; full list of members (7 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
21 September 2005Return made up to 23/08/05; full list of members (8 pages)
21 September 2005Return made up to 23/08/05; full list of members (8 pages)
15 June 2005Full accounts made up to 25 March 2005 (15 pages)
15 June 2005Full accounts made up to 25 March 2005 (15 pages)
18 March 2005Accounting reference date shortened from 28/03/05 to 25/03/05 (1 page)
18 March 2005Accounting reference date shortened from 28/03/05 to 25/03/05 (1 page)
8 March 2005Full accounts made up to 25 March 2004 (16 pages)
8 March 2005Full accounts made up to 25 March 2004 (16 pages)
1 November 2004Return made up to 23/08/04; full list of members
  • 363(287) ‐ Registered office changed on 01/11/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2004Return made up to 23/08/04; full list of members
  • 363(287) ‐ Registered office changed on 01/11/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 2003Particulars of mortgage/charge (5 pages)
16 December 2003Particulars of mortgage/charge (7 pages)
16 December 2003Particulars of mortgage/charge (7 pages)
16 December 2003Particulars of mortgage/charge (5 pages)
15 December 2003Particulars of mortgage/charge (25 pages)
15 December 2003Particulars of mortgage/charge (25 pages)
10 December 2003Declaration of assistance for shares acquisition (15 pages)
10 December 2003Declaration of assistance for shares acquisition (8 pages)
10 December 2003Declaration of assistance for shares acquisition (8 pages)
10 December 2003Declaration of assistance for shares acquisition (15 pages)
10 December 2003Resolutions
  • RES13 ‐ Facility agree & debent 27/11/03
(2 pages)
9 December 2003Registered office changed on 09/12/03 from: 33 holborn london EC1N 2HT (1 page)
9 December 2003Auditor's resignation (1 page)
9 December 2003New director appointed (3 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Secretary resigned (1 page)
9 December 2003New director appointed (3 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Secretary resigned (1 page)
9 December 2003New director appointed (3 pages)
9 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 December 2003New secretary appointed;new director appointed (7 pages)
9 December 2003Registered office changed on 09/12/03 from: 33 holborn london EC1N 2HT (1 page)
9 December 2003New director appointed (3 pages)
9 December 2003Director resigned (1 page)
9 December 2003New director appointed (3 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
9 December 2003New secretary appointed;new director appointed (7 pages)
9 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 December 2003Auditor's resignation (1 page)
9 December 2003Director resigned (1 page)
9 December 2003New director appointed (3 pages)
3 December 2003Full accounts made up to 29 March 2003 (15 pages)
3 December 2003Full accounts made up to 29 March 2003 (15 pages)
2 December 2003New director appointed (5 pages)
2 December 2003Director's particulars changed (1 page)
2 December 2003New director appointed (5 pages)
2 December 2003Director's particulars changed (1 page)
28 November 2003Company name changed j sainsbury developments LIMITED\certificate issued on 28/11/03 (2 pages)
28 November 2003Company name changed j sainsbury developments LIMITED\certificate issued on 28/11/03 (2 pages)
2 October 2003Declaration of satisfaction of mortgage/charge (1 page)
2 October 2003Declaration of satisfaction of mortgage/charge (1 page)
6 September 2003Declaration of satisfaction of mortgage/charge (1 page)
6 September 2003Return made up to 23/08/03; full list of members (8 pages)
6 September 2003Return made up to 23/08/03; full list of members (8 pages)
6 September 2003Declaration of satisfaction of mortgage/charge (1 page)
15 August 2003New director appointed (5 pages)
15 August 2003New director appointed (5 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
25 April 2003Auditor's resignation (2 pages)
25 April 2003Auditor's resignation (2 pages)
20 February 2003Particulars of mortgage/charge (5 pages)
20 February 2003Particulars of mortgage/charge (5 pages)
28 January 2003Particulars of mortgage/charge (8 pages)
28 January 2003Particulars of mortgage/charge (8 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
30 August 2002Return made up to 23/08/02; full list of members (8 pages)
30 August 2002Return made up to 23/08/02; full list of members (8 pages)
2 July 2002Full accounts made up to 30 March 2002 (15 pages)
2 July 2002Full accounts made up to 30 March 2002 (15 pages)
28 January 2002Full accounts made up to 31 March 2001 (14 pages)
28 January 2002Full accounts made up to 31 March 2001 (14 pages)
20 November 2001Director resigned (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001Director resigned (1 page)
25 September 2001Registered office changed on 25/09/01 from: stamford house stamford st london SE1 9LL (1 page)
25 September 2001Registered office changed on 25/09/01 from: stamford house stamford st london SE1 9LL (1 page)
24 September 2001Return made up to 31/08/01; full list of members (7 pages)
24 September 2001Return made up to 31/08/01; full list of members (7 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
1 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
4 August 2000Full accounts made up to 1 April 2000 (14 pages)
4 August 2000Full accounts made up to 1 April 2000 (14 pages)
4 August 2000Full accounts made up to 1 April 2000 (14 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000New secretary appointed (2 pages)
20 January 2000Full accounts made up to 3 April 1999 (11 pages)
20 January 2000Full accounts made up to 3 April 1999 (11 pages)
20 January 2000Full accounts made up to 3 April 1999 (11 pages)
10 September 1999Return made up to 31/08/99; full list of members (11 pages)
10 September 1999Return made up to 31/08/99; full list of members (11 pages)
6 August 1999Accounting reference date extended from 04/03/99 to 28/03/99 (1 page)
6 August 1999Accounting reference date extended from 04/03/99 to 28/03/99 (1 page)
22 July 1999New director appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999New director appointed (2 pages)
20 July 1999Director's particulars changed (1 page)
20 July 1999Director's particulars changed (1 page)
16 July 1999Full accounts made up to 7 March 1998 (12 pages)
16 July 1999Full accounts made up to 7 March 1998 (12 pages)
16 July 1999Full accounts made up to 7 March 1998 (12 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
29 October 1998Auditor's resignation (2 pages)
29 October 1998Auditor's resignation (2 pages)
3 September 1998Return made up to 31/08/98; full list of members (11 pages)
3 September 1998Return made up to 31/08/98; full list of members (11 pages)
1 October 1997Return made up to 31/08/97; full list of members (10 pages)
1 October 1997Return made up to 31/08/97; full list of members (10 pages)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1997Full accounts made up to 8 March 1997 (10 pages)
18 July 1997Full accounts made up to 8 March 1997 (10 pages)
18 July 1997Full accounts made up to 8 March 1997 (10 pages)
26 June 1997Secretary's particulars changed (1 page)
26 June 1997Secretary's particulars changed (1 page)
10 September 1996Return made up to 31/08/96; full list of members (9 pages)
10 September 1996Return made up to 31/08/96; full list of members (9 pages)
29 July 1996Full accounts made up to 9 March 1996 (10 pages)
29 July 1996Full accounts made up to 9 March 1996 (10 pages)
29 July 1996Full accounts made up to 9 March 1996 (10 pages)
3 April 1996New secretary appointed (1 page)
3 April 1996New secretary appointed (1 page)
3 April 1996Secretary resigned (1 page)
3 April 1996Secretary resigned (1 page)
27 November 1995Secretary resigned;new secretary appointed (4 pages)
27 November 1995Secretary resigned;new secretary appointed (4 pages)
11 September 1995Return made up to 31/08/95; full list of members (12 pages)
11 September 1995Return made up to 31/08/95; full list of members (12 pages)
16 May 1995Full accounts made up to 11 March 1995 (10 pages)
16 May 1995Full accounts made up to 11 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
12 March 1994£ nc 8000000/10000000 02/03/94 (1 page)
12 March 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 1994Ad 02/03/94--------- £ si 2000000@1=2000000 £ ic 8000000/10000000 (2 pages)
12 March 1994Ad 02/03/94--------- £ si 2000000@1=2000000 £ ic 8000000/10000000 (2 pages)
12 March 1994£ nc 8000000/10000000 02/03/94 (1 page)
23 August 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 August 1993Ad 29/07/93--------- £ si 7999998@1=7999998 £ ic 2/8000000 (2 pages)
23 August 1993Ad 29/07/93--------- £ si 7999998@1=7999998 £ ic 2/8000000 (2 pages)
23 August 1993Nc inc already adjusted 29/07/93 (1 page)
23 August 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 August 1993Nc inc already adjusted 29/07/93 (1 page)
20 January 1993Company name changed j sainsbury (farms) LIMITED\certificate issued on 21/01/93 (2 pages)
20 January 1993Company name changed j sainsbury (farms) LIMITED\certificate issued on 21/01/93 (2 pages)
22 July 1977Incorporation (15 pages)
22 July 1977Incorporation (15 pages)