Company NameJ & J Collections Limited
Company StatusDissolved
Company Number02021640
CategoryPrivate Limited Company
Incorporation Date21 May 1986(37 years, 10 months ago)
Dissolution Date7 April 2015 (8 years, 11 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDavid Wishart
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2010(23 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 155 Bishopsgate
London
EC2M 3YB
Director NameMr Hardeep Singh
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2014(27 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30-34 Moorgate
London
EC2R 6DN
Secretary NameLloyds Secretaries Limited (Corporation)
StatusClosed
Appointed15 March 2013(26 years, 10 months after company formation)
Appointment Duration2 years (closed 07 April 2015)
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameJohn Alexander Mercer
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2000)
RoleManaging Director
Correspondence AddressLlwyn-Y-Cyll
Lixwm
Holywell
Clwyd
CH8 8LY
Wales
Director NameClaude Harry Bush
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1994)
RoleCompany Director
Correspondence Address51 Church Croft
Dodleston
Chester
Cheshire
CH4 9NT
Wales
Secretary NameRaymond Nixon
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressHolly House The Steadings
Wicker Lane, Guilden Sutton
Chester
Cheshire
CH3 7EL
Wales
Director NameMr Anthony Joseph John Bochenski
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(7 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2000)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres
Bryn Offa Lane
Mold
Flintshire
CH7 6RQ
Wales
Director NameChristopher Roger Halliwell
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(7 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2000)
RoleFinance Director
Correspondence Address3 Hough Green
Chester
CH4 8JG
Wales
Secretary NameMrs Helen Mary Lakin
NationalityBritish
StatusResigned
Appointed01 June 2000(14 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressGorphwysfa 6 Nant Road
Bwlchgwyn
Wrexham
Clwyd
LL11 5YN
Wales
Director NameMr Daniel Rodger McArthur
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(14 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address52 Baberton Avenue
Juniper Green
Edinburgh
EH14 5DU
Scotland
Director NameGlenn Hutchinson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(14 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 29 October 2004)
RoleHead Of Unsecured Lending
Correspondence Address27 Bridge Drive
Christleton
Chester
Cheshire
CH3 6AW
Wales
Secretary NameSally Mayer
NationalityBritish
StatusResigned
Appointed31 December 2001(15 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 September 2006)
RoleCompany Director
Correspondence Address48 Prospect Street
Shibden Heights
Halifax
HX3 6LG
Director NameMr Martyn Phillips
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(15 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 August 2003)
RoleHead Of Collections & Recoveri
Country of ResidenceEngland
Correspondence AddressAysgarth 220 Smith House Lane
Lightcliffe
Halifax
HX3 8UP
Secretary NameFemi Sobo
NationalityBritish
StatusResigned
Appointed16 May 2003(16 years, 12 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 December 2003)
RoleCompany Director
Correspondence Address5 Carr Bridge View
Cookridge
Leeds
LS16 7BR
Director NameAlasdair Macfarlane
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(17 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 September 2005)
RoleHead Of Collections And Recove
Correspondence AddressStone Haven Greystones
Ben Rhydding Road
Ilkley
LS29 8RJ
Director NameRobert Alan Devey
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(18 years, 5 months after company formation)
Appointment Duration11 months (resigned 27 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Langcliffe Avenue
Harrogate
North Yorkshire
HG2 8JQ
Director NameDerek George Usher
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(19 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 February 2008)
RoleCompany Director
Correspondence AddressAisling Cottage
Back Church Lane
Adel
West Yorkshire
LS16 8DW
Director NameAdrian Thomas Moore
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(19 years, 4 months after company formation)
Appointment Duration2 months (resigned 02 December 2005)
RoleSenior Manager
Correspondence Address15 Sherwood Grove
Helsby
Frodsham
Cheshire
WA6 0BF
Director NameMr Ian Dominic Standland
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(19 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hunt Road
Maghull
Liverpool
Merseyside
L31 6BN
Secretary NameAngela Lockwood
NationalityBritish
StatusResigned
Appointed08 September 2006(20 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 November 2011)
RoleCompany Director
Correspondence AddressC/O Retail Company Secretaries Lloyds Banking Grou
Trinity Road
Halifax
HX1 2RG
Director NameAndrew McKechnie
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(20 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 January 2010)
RoleCompany Director
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Director NameIan Michael Fielder
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(21 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 August 2010)
RoleCompany Director
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Director NameMr Edward John Gerard Smith
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(24 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Road
Halifax
HX1 2RG
Secretary NameMr Paul Gittins
StatusResigned
Appointed25 November 2011(25 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 2013)
RoleCompany Director
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales

Location

Registered AddressDawsons Corner, 50 Cote Lane
Leeds
West Yorkshire
LS28 5ED
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

2 at £1Bank Of Scotland PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
12 December 2014Resolutions
  • RES13 ‐ Application to strike off company 28/11/2014
(2 pages)
12 December 2014Application to strike the company off the register (3 pages)
20 June 2014Accounts made up to 31 December 2013 (5 pages)
13 January 2014Appointment of Mr Hardeep Singh as a director on 7 January 2014 (2 pages)
13 January 2014Appointment of Mr Hardeep Singh as a director on 7 January 2014 (2 pages)
13 January 2014Register inspection address has been changed from Company Secretary Hbos Plc - Retail Division Trinity Road Halifax HX1 2RG United Kingdom (1 page)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(5 pages)
10 January 2014Termination of appointment of Edward John Gerard Smith as a director on 7 January 2014 (1 page)
10 January 2014Termination of appointment of Edward John Gerard Smith as a director on 7 January 2014 (1 page)
21 March 2013Accounts made up to 31 December 2012 (5 pages)
19 March 2013Appointment of Lloyds Secretaries Limited as a secretary on 15 March 2013 (2 pages)
19 March 2013Termination of appointment of Paul Gittins as a secretary on 15 March 2013 (1 page)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 January 2013Director's details changed for David Wishart on 11 January 2013 (2 pages)
22 May 2012Accounts made up to 31 December 2011 (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 November 2011Termination of appointment of Angela Lockwood as a secretary on 25 November 2011 (1 page)
29 November 2011Appointment of Mr Paul Gittins as a secretary on 25 November 2011 (2 pages)
6 April 2011Accounts made up to 31 December 2010 (6 pages)
17 January 2011Register(s) moved to registered inspection location (2 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 December 2010Register inspection address has been changed (1 page)
10 November 2010Secretary's details changed for Angela Lockwood on 9 November 2010 (2 pages)
10 November 2010Secretary's details changed for Angela Lockwood on 9 November 2010 (2 pages)
5 November 2010Director's details changed for Mr Edward John Gerrard John Gerard Smith on 4 November 2010 (2 pages)
5 November 2010Director's details changed for Mr Edward John Gerrard John Gerard Smith on 4 November 2010 (2 pages)
17 September 2010Appointment of Mr Edward John Gerrard Smith as a director (2 pages)
17 September 2010Director's details changed (2 pages)
6 September 2010Termination of appointment of Ian Fielder as a director (1 page)
12 May 2010Accounts made up to 31 December 2009 (5 pages)
4 March 2010Appointment of David Wishart as a director (2 pages)
4 March 2010Termination of appointment of Andrew Mckechnie as a director (1 page)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Ian Michael Fielder on 22 November 2009 (2 pages)
3 July 2009Accounts made up to 31 December 2008 (7 pages)
9 February 2009Return made up to 01/02/09; full list of members (3 pages)
12 December 2008Resolutions
  • RES13 ‐ Sec 175 quoted 03/11/2008
(1 page)
22 October 2008Director's change of particulars / andrew mckechnie / 06/10/2008 (1 page)
22 October 2008Director's change of particulars / ian fielder / 06/10/2008 (1 page)
29 August 2008Accounts made up to 31 December 2007 (6 pages)
27 February 2008Director appointed ian michael fielder (1 page)
25 February 2008Appointment terminated director derek usher (1 page)
1 February 2008Return made up to 01/02/08; full list of members (3 pages)
22 October 2007Accounts made up to 31 December 2006 (8 pages)
9 February 2007Return made up to 01/02/07; full list of members (3 pages)
19 December 2006New director appointed (3 pages)
15 November 2006Director resigned (1 page)
4 November 2006Accounts made up to 31 December 2005 (9 pages)
2 November 2006Registered office changed on 02/11/06 from: pepper house grosvenor precinct chester CH1 1EA (1 page)
30 October 2006New secretary appointed (2 pages)
20 October 2006New secretary appointed (2 pages)
18 October 2006Secretary resigned (1 page)
17 February 2006Return made up to 01/02/06; full list of members (5 pages)
16 December 2005Director resigned (1 page)
16 December 2005New director appointed (2 pages)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005New director appointed (3 pages)
13 October 2005New director appointed (2 pages)
19 July 2005Accounts made up to 31 December 2004 (8 pages)
17 February 2005Return made up to 01/02/05; full list of members (5 pages)
19 November 2004New director appointed (2 pages)
19 November 2004Director resigned (1 page)
5 October 2004Accounts made up to 31 December 2003 (8 pages)
14 February 2004Return made up to 01/02/04; full list of members (5 pages)
16 January 2004Secretary resigned (1 page)
7 November 2003New director appointed (3 pages)
9 October 2003Director resigned (1 page)
23 May 2003New secretary appointed (2 pages)
12 April 2003Accounts made up to 31 December 2002 (9 pages)
10 February 2003Return made up to 01/02/03; full list of members (5 pages)
3 January 2003Director's particulars changed (1 page)
4 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
28 June 2002Director's particulars changed (1 page)
23 April 2002Director resigned (1 page)
23 April 2002New director appointed (3 pages)
11 April 2002Return made up to 01/02/02; full list of members (5 pages)
11 April 2002Director resigned (1 page)
11 April 2002New director appointed (3 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002Secretary resigned (1 page)
2 January 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
28 August 2001Full accounts made up to 28 February 2001 (7 pages)
22 February 2001Return made up to 01/02/01; full list of members (8 pages)
7 February 2001Full accounts made up to 29 February 2000 (5 pages)
27 July 2000New director appointed (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000New secretary appointed (1 page)
10 February 2000Return made up to 01/02/00; full list of members (6 pages)
29 November 1999Secretary's particulars changed (1 page)
16 August 1999Full accounts made up to 28 February 1999 (6 pages)
8 August 1999Secretary's particulars changed (1 page)
30 April 1999Auditor's resignation (1 page)
25 February 1999Return made up to 01/02/99; full list of members (10 pages)
28 August 1998Full accounts made up to 28 February 1998 (6 pages)
25 February 1998Return made up to 01/02/98; full list of members (9 pages)
27 August 1997Full accounts made up to 28 February 1997 (6 pages)
23 August 1996Full accounts made up to 29 February 1996 (6 pages)
21 February 1996Return made up to 01/02/96; full list of members (7 pages)
6 November 1995Full accounts made up to 28 February 1995 (6 pages)
4 June 1993Full accounts made up to 31 December 1992 (3 pages)
8 May 1989Full accounts made up to 31 December 1988 (3 pages)
11 July 1986Memorandum and Articles of Association (14 pages)