Company NameJarose Shopfitters Limited
Company StatusDissolved
Company Number01409807
CategoryPrivate Limited Company
Incorporation Date17 January 1979(45 years, 3 months ago)
Dissolution Date2 December 2016 (7 years, 4 months ago)
Previous NamesHarte Woodworking Limited and Harte Storefitting Limited

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameBasil John George
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1993(14 years after company formation)
Appointment Duration23 years, 10 months (closed 02 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParadise Lodge 2 Wakefield Road
Morley
Leeds
West Yorkshire
LS27 7HJ
Director NameDavid Webster Slater
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1993(14 years after company formation)
Appointment Duration23 years, 10 months (closed 02 December 2016)
RoleCompany Director
Correspondence Address26 Meadowcroft Road
Outwood
Wakefield
West Yorkshire
WF1 3TA
Director NameSteve Gary Thrush
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(25 years, 2 months after company formation)
Appointment Duration12 years, 8 months (closed 02 December 2016)
RoleShopfitters
Correspondence Address20 Manor Farm Close
Carlton
Goole
Yorkshire
DN14 9QS
Director NameAndrew Pears
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2009(30 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 02 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Leavens
Apperley Bridge
Bradford
West Yorkshire
BD10 0UW
Director NameColin Clark Mitchell
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(14 years after company formation)
Appointment Duration7 years, 8 months (resigned 13 October 2000)
RoleCompany Director
Correspondence Address12 Church Drive
East Keswick
Leeds
LS17 9EP
Director NameJohn Keith Murray
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(14 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 1994)
RoleCompany Director
Correspondence Address6 Cricketers Approach
Wrenthorpe
Wakefield
West Yorkshire
WF2 0JH
Director NameJohn David Rose
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(14 years after company formation)
Appointment Duration7 years, 2 months (resigned 06 April 2000)
RoleCompany Director
Correspondence AddressRosenga Birker Lane
Beckside Wilberfoss
York
North Yorkshire
YO41 5RH
Secretary NameLinchen Wilhelmina Catherine Manley
NationalityBritish
StatusResigned
Appointed19 January 1993(14 years after company formation)
Appointment Duration2 years, 4 months (resigned 23 May 1995)
RoleCompany Director
Correspondence Address20 Reasbeck Terrace
Smithies
Barnsley
South Yorkshire
S71 1NW
Secretary NameVanda Jane Abbey
NationalityBritish
StatusResigned
Appointed01 June 1995(16 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 February 2002)
RoleCompany Director
Correspondence Address27 Kenton Drive
Durkar
Wakefield
West Yorkshire
WF4 3PN
Director NameIan Geoffrey Harrison
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(21 years, 11 months after company formation)
Appointment Duration9 years (resigned 06 January 2010)
RoleContracts Manager
Correspondence Address122 Kingsway
Ossett
WF5 8DQ
Secretary NameDavid Webster Slater
NationalityBritish
StatusResigned
Appointed21 February 2002(23 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 06 April 2009)
RoleCompany Director
Correspondence Address26 Meadowcroft Road
Outwood
Wakefield
West Yorkshire
WF1 3TA

Location

Registered AddressKpmg Llp
1 Sovereign Square Sovereign Street
Leeds
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2008
Turnover£4,520,403
Gross Profit£580,560
Net Worth£636,941
Cash£15,198
Current Liabilities£459,194

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 December 2016Final Gazette dissolved following liquidation (1 page)
2 December 2016Final Gazette dissolved following liquidation (1 page)
26 October 2016INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (1 page)
26 October 2016INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (1 page)
2 September 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
2 September 2016Liquidators' statement of receipts and payments to 27 July 2016 (21 pages)
2 September 2016Liquidators' statement of receipts and payments to 27 July 2016 (21 pages)
2 September 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
18 August 2016Resignation of a liquidator (1 page)
18 August 2016Court order insolvency:court order - removal/ replacement of liquidator (11 pages)
18 August 2016Appointment of a voluntary liquidator (2 pages)
18 August 2016Court order insolvency:court order - removal/ replacement of liquidator (11 pages)
18 August 2016Resignation of a liquidator (1 page)
18 August 2016Appointment of a voluntary liquidator (2 pages)
11 February 2016Liquidators' statement of receipts and payments to 12 January 2016 (16 pages)
11 February 2016Liquidators' statement of receipts and payments to 12 January 2016 (16 pages)
11 February 2016Liquidators statement of receipts and payments to 12 January 2016 (16 pages)
18 November 2015Registered office address changed from C/O Kpmg 1 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages)
18 November 2015Registered office address changed from C/O Kpmg 1 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages)
16 March 2015Liquidators' statement of receipts and payments to 12 January 2015 (15 pages)
16 March 2015Liquidators' statement of receipts and payments to 12 January 2015 (15 pages)
16 March 2015Liquidators statement of receipts and payments to 12 January 2015 (15 pages)
17 March 2014Liquidators' statement of receipts and payments to 12 January 2014 (16 pages)
17 March 2014Liquidators' statement of receipts and payments to 12 January 2014 (16 pages)
17 March 2014Liquidators statement of receipts and payments to 12 January 2014 (16 pages)
13 March 2013Liquidators' statement of receipts and payments to 12 January 2013 (18 pages)
13 March 2013Liquidators' statement of receipts and payments to 12 January 2013 (18 pages)
13 March 2013Liquidators statement of receipts and payments to 12 January 2013 (18 pages)
31 January 2012Liquidators' statement of receipts and payments to 12 January 2012 (21 pages)
31 January 2012Liquidators' statement of receipts and payments to 12 January 2012 (21 pages)
31 January 2012Liquidators statement of receipts and payments to 12 January 2012 (21 pages)
18 March 2011Administrator's progress report to 5 January 2011 (18 pages)
18 March 2011Administrator's progress report to 5 January 2011 (18 pages)
18 March 2011Administrator's progress report to 5 January 2011 (18 pages)
13 January 2011Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
13 January 2011Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
11 August 2010Administrator's progress report to 5 July 2010 (18 pages)
11 August 2010Administrator's progress report to 5 July 2010 (18 pages)
11 August 2010Administrator's progress report to 5 July 2010 (18 pages)
11 August 2010Administrator's progress report to 5 July 2010 (18 pages)
11 August 2010Administrator's progress report to 5 July 2010 (18 pages)
11 August 2010Administrator's progress report to 5 July 2010 (18 pages)
29 March 2010Result of meeting of creditors (4 pages)
29 March 2010Result of meeting of creditors (4 pages)
10 March 2010Statement of affairs with form 2.15B/2.14B (14 pages)
10 March 2010Statement of affairs with form 2.15B/2.14B (14 pages)
3 March 2010Statement of administrator's proposal (39 pages)
3 March 2010Statement of administrator's proposal (39 pages)
17 February 2010Termination of appointment of Ian Harrison as a director (2 pages)
17 February 2010Termination of appointment of Ian Harrison as a director (2 pages)
11 January 2010Registered office address changed from Jarose House Howley Park Road Howley Park Road Industrial Est Morley Leeds West Yorkshire LS27 0BN on 11 January 2010 (2 pages)
11 January 2010Registered office address changed from Jarose House Howley Park Road Howley Park Road Industrial Est Morley Leeds West Yorkshire LS27 0BN on 11 January 2010 (2 pages)
11 January 2010Appointment of an administrator (1 page)
11 January 2010Appointment of an administrator (1 page)
17 October 2009Full accounts made up to 31 December 2008 (25 pages)
17 October 2009Full accounts made up to 31 December 2008 (25 pages)
23 September 2009Director appointed andrew walton pears (1 page)
23 September 2009Director appointed andrew walton pears (1 page)
8 April 2009Appointment terminated secretary david slater (2 pages)
8 April 2009Appointment terminated secretary david slater (2 pages)
14 January 2009Location of debenture register (1 page)
14 January 2009Location of debenture register (1 page)
14 January 2009Return made up to 06/01/09; full list of members (5 pages)
14 January 2009Location of register of members (1 page)
14 January 2009Return made up to 06/01/09; full list of members (5 pages)
14 January 2009Location of register of members (1 page)
23 October 2008Full accounts made up to 31 December 2007 (29 pages)
23 October 2008Full accounts made up to 31 December 2007 (29 pages)
5 February 2008Return made up to 06/01/08; no change of members (8 pages)
5 February 2008Return made up to 06/01/08; no change of members (8 pages)
17 June 2007Full accounts made up to 31 December 2006 (25 pages)
17 June 2007Full accounts made up to 31 December 2006 (25 pages)
21 January 2007Return made up to 06/01/07; full list of members (9 pages)
21 January 2007Return made up to 06/01/07; full list of members (9 pages)
30 October 2006Accounts for a medium company made up to 31 December 2005 (23 pages)
30 October 2006Accounts for a medium company made up to 31 December 2005 (23 pages)
4 January 2006Return made up to 06/01/06; full list of members (9 pages)
4 January 2006Return made up to 06/01/06; full list of members (9 pages)
26 September 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
26 September 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
21 February 2005Return made up to 06/01/05; full list of members (9 pages)
21 February 2005Return made up to 06/01/05; full list of members (9 pages)
16 June 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
16 June 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
14 January 2004Return made up to 06/01/04; full list of members (8 pages)
14 January 2004Return made up to 06/01/04; full list of members (8 pages)
10 June 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
10 June 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
14 January 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
4 November 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002Secretary resigned (1 page)
24 April 2002New secretary appointed (2 pages)
1 February 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 February 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 July 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
25 July 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
16 January 2001Return made up to 06/01/01; full list of members (7 pages)
16 January 2001Return made up to 06/01/01; full list of members (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
7 March 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
7 March 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
4 February 2000Accounts for a medium company made up to 31 March 1999 (17 pages)
4 February 2000Accounts for a medium company made up to 31 March 1999 (17 pages)
12 January 2000Return made up to 06/01/00; full list of members (7 pages)
12 January 2000Return made up to 06/01/00; full list of members (7 pages)
21 January 1999Return made up to 19/01/99; no change of members (4 pages)
21 January 1999Return made up to 19/01/99; no change of members (4 pages)
6 January 1999Accounts for a medium company made up to 31 March 1998 (17 pages)
6 January 1999Accounts for a medium company made up to 31 March 1998 (17 pages)
11 April 1998Registered office changed on 11/04/98 from: jarose house ouzlewell green lofthouse wakefield WF3 3QW (1 page)
11 April 1998Registered office changed on 11/04/98 from: jarose house ouzlewell green lofthouse wakefield WF3 3QW (1 page)
5 February 1998Return made up to 19/01/98; no change of members (4 pages)
5 February 1998Return made up to 19/01/98; no change of members (4 pages)
22 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
22 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 January 1997Return made up to 19/01/97; full list of members (6 pages)
29 January 1997Return made up to 19/01/97; full list of members (6 pages)
7 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
7 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
31 January 1996Return made up to 19/01/96; no change of members (4 pages)
31 January 1996Return made up to 19/01/96; no change of members (4 pages)
9 June 1995Secretary resigned;new secretary appointed (2 pages)
9 June 1995Secretary resigned;new secretary appointed (2 pages)
30 January 1990Return made up to 17/01/89; full list of members (9 pages)
30 January 1990Return made up to 17/01/89; full list of members (9 pages)
20 January 1989Wd 29/12/88 ad 01/12/88--------- £ si 2200@1=2200 £ ic 4000/6200 (2 pages)
20 January 1989Wd 29/12/88 ad 01/12/88--------- £ si 2200@1=2200 £ ic 4000/6200 (2 pages)
20 April 1988Company name changed harte storefitting LIMITED\certificate issued on 21/04/88 (2 pages)
20 April 1988Company name changed harte storefitting LIMITED\certificate issued on 21/04/88 (2 pages)
4 April 1984Share capital (2 pages)
4 April 1984Share capital (2 pages)
17 January 1979Certificate of incorporation (1 page)
17 January 1979Certificate of incorporation (1 page)