Company NameJowett & Sowry Limited
Company StatusDissolved
Company Number01522988
CategoryPrivate Limited Company
Incorporation Date17 October 1980(43 years, 6 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NamePlanned Offices Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameHarry Brian Sharp
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(11 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 1993)
RoleManaging Director
Correspondence Address80 The Drive
Roundhay
Leeds
West Yorkshire
LS8 1LN
Director NameMr John Michael Sowry Sheard
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(11 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 26 February 1999)
RoleCompany Director
Correspondence AddressParkland 119 Hall Lane
Horsforth
Leeds
West Yorkshire
LS18 5LZ
Director NameJonathan David Sowry Sheard
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(11 years, 1 month after company formation)
Appointment Duration20 years, 2 months (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Featherbank Lane
Horsforth
Leeds
West Yorkshire
LS18 4NW
Director NameGeoffrey Howard Thorp
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(11 years, 1 month after company formation)
Appointment Duration4 years (resigned 23 December 1995)
RoleCompany Director
Correspondence AddressPlum Tree Cottage Lodge Lane
Gowdall
Goole
North Humberside
DN14 0AR
Secretary NameHarry Brian Sharp
NationalityBritish
StatusResigned
Appointed07 December 1991(11 years, 1 month after company formation)
Appointment Duration2 days (resigned 09 December 1991)
RoleCompany Director
Correspondence Address80 The Drive
Roundhay
Leeds
West Yorkshire
LS8 1LN
Secretary NameMr Noel Neville Reid
NationalityBritish
StatusResigned
Appointed09 December 1991(11 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 15 April 2002)
RoleSecretary
Correspondence Address28 Bismarck Drive
Leeds
West Yorkshire
LS11 6TA
Director NameGillian Sarah Sheard
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(21 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 02 February 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence Address68 Featherbank Lane
Horsforth
Leeds
West Yorkshire
LS18 4NW
Secretary NameJonathan David Sowry Sheard
NationalityBritish
StatusResigned
Appointed15 April 2002(21 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Featherbank Lane
Horsforth
Leeds
West Yorkshire
LS18 4NW
Director NameMr Nicholas Keith Ashley
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(31 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a - 16 North Street
Wetherby
West Yorkshire
LS22 6NN
Director NameMr Dean Cantelo
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(31 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12a - 16 North Street
Wetherby
West Yorkshire
LS22 6NN

Contact

Websitejowettandsowryltd.co.uk
Telephone0800 1707011
Telephone regionFreephone

Location

Registered Address12a - 16 North Street
Wetherby
West Yorkshire
LS22 6NN
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Jowett & Sowry LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,864
Current Liabilities£55,202

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 May 2017Termination of appointment of Nicholas Keith Ashley as a director on 18 May 2017 (1 page)
18 May 2017Termination of appointment of Dean Cantelo as a director on 18 May 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
20 December 2016Registered office address changed from 70 North Street Leeds LS2 7PN to C/O Birsdall & Bennett Llp 12a - 16 North Street Wetherby West Yorkshire LS22 6NN on 20 December 2016 (1 page)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 100
(3 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(3 pages)
2 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 100
(3 pages)
7 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 100
(3 pages)
30 October 2013Registered office address changed from 1St Floor 30 North Street Wetherby West Yorkshire LS22 6NN England on 30 October 2013 (1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
12 October 2012Appointment of Mr Dean Cantelo as a director (2 pages)
11 October 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
21 June 2012Registered office address changed from Barbondale Mill Lane Bardsey Leeds LS17 9AN England on 21 June 2012 (1 page)
14 February 2012Registered office address changed from 164 Armley Rd Leeds LS12 2TY on 14 February 2012 (1 page)
6 February 2012Appointment of Nick Ashley as a director (2 pages)
6 February 2012Termination of appointment of Jonathan Sheard as a secretary (1 page)
6 February 2012Termination of appointment of Jonathan Sheard as a director (1 page)
6 February 2012Termination of appointment of Gillian Sheard as a director (1 page)
26 January 2012Change of name notice (2 pages)
26 January 2012Company name changed planned offices LIMITED\certificate issued on 26/01/12
  • RES15 ‐ Change company name resolution on 2012-01-20
(1 page)
3 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
3 November 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
7 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Gillian Sarah Sheard on 7 December 2009 (2 pages)
7 January 2010Director's details changed for Jonathan David Sowry Sheard on 7 December 2009 (2 pages)
7 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Jonathan David Sowry Sheard on 7 December 2009 (2 pages)
7 January 2010Director's details changed for Gillian Sarah Sheard on 7 December 2009 (2 pages)
7 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
14 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
24 February 2009Return made up to 07/12/08; full list of members (3 pages)
18 August 2008Accounts for a dormant company made up to 30 April 2008 (7 pages)
14 February 2008Return made up to 07/12/07; full list of members (2 pages)
4 September 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
11 December 2006Return made up to 07/12/06; full list of members (2 pages)
6 September 2006Accounts for a dormant company made up to 30 April 2006 (7 pages)
6 February 2006Return made up to 07/12/05; full list of members (2 pages)
29 November 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
18 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
1 December 2004Return made up to 07/12/04; full list of members (7 pages)
16 December 2003Return made up to 07/12/03; full list of members (7 pages)
9 October 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
17 December 2002Return made up to 07/12/02; full list of members (7 pages)
1 October 2002Full accounts made up to 30 April 2002 (9 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002New secretary appointed (2 pages)
19 April 2002New director appointed (2 pages)
1 March 2002Full accounts made up to 30 April 2001 (9 pages)
11 December 2001Return made up to 07/12/01; full list of members (6 pages)
18 December 2000Return made up to 07/12/00; full list of members (6 pages)
2 June 2000Full accounts made up to 30 April 2000 (6 pages)
2 June 2000Full accounts made up to 30 April 1999 (6 pages)
14 February 2000Return made up to 07/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 May 1999Return made up to 07/12/98; full list of members (5 pages)
9 November 1998Full accounts made up to 30 April 1998 (6 pages)
15 January 1998Return made up to 07/12/97; full list of members (6 pages)
10 December 1997Full accounts made up to 30 April 1997 (6 pages)
13 January 1997Return made up to 07/12/96; change of members (6 pages)
19 October 1996Full accounts made up to 30 April 1996 (6 pages)
17 January 1996Return made up to 07/12/95; no change of members (4 pages)
16 January 1996Director resigned (1 page)
19 December 1995Full accounts made up to 30 April 1995 (6 pages)