Company NameJarose Woodworking Limited
Company StatusDissolved
Company Number02265655
CategoryPrivate Limited Company
Incorporation Date8 June 1988(35 years, 10 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

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
Appointed28 September 1991(3 years, 3 months after company formation)
Appointment Duration24 years, 1 month (closed 10 November 2015)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
Director NameAndrew Pears
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(16 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 10 November 2015)
RoleWoodworkers
Country of ResidenceEngland
Correspondence Address1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
Director NameMr Stephen Ronald Redgrave
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(18 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 10 November 2015)
RolePurchasing
Country of ResidenceEngland
Correspondence Address1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
Director NameJason Basil George
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2010(21 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 10 November 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
Director NameColin Clark Mitchell
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(3 years, 3 months after company formation)
Appointment Duration9 years (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
Appointed28 September 1991(3 years, 3 months after company formation)
Appointment Duration3 years (resigned 04 October 1994)
RoleCompany Director
Correspondence Address6 Cricketers Approach
Wrenthorpe
Wakefield
West Yorkshire
WF2 0JH
Director NameKevin Riley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(3 years, 3 months after company formation)
Appointment Duration18 years, 4 months (resigned 01 February 2010)
RoleCompany Director
Correspondence Address7 Jardine Avenue
Featherstone
Pontefract
West Yorkshire
WF7 6LA
Director NameJohn David Rose
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(3 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 April 2000)
RoleCompany Director
Correspondence AddressRosenga Birker Lane
Beckside Wilberfoss
York
North Yorkshire
YO41 5RH
Secretary NameLinchen Wilhelmina Catherine Manley
NationalityBritish
StatusResigned
Appointed28 September 1991(3 years, 3 months after company formation)
Appointment Duration3 years, 7 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(6 years, 11 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 NameMark Anthony Solomons
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(8 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 March 2002)
RoleGeneral Manager
Correspondence Address27 Kenton Drive
Durkar
Wakefield
WF4 3PN
Director NameRonald Dunn
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(12 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 May 2003)
RoleWorkshop Manager
Correspondence Address11 Carr Grove
Riddlesden
Keighley
West Yorkshire
BD20 5HW
Secretary NameDavid Webster Slater
NationalityBritish
StatusResigned
Appointed21 February 2002(13 years, 8 months 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 The Embankment Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

24k at £1Basil George
60.00%
Ordinary
12k at £1Andrew Pears
30.00%
Ordinary
4k at £1Stephen Redgrave
10.00%
Ordinary

Financials

Year2014
Net Worth-£390,588
Cash£72,703
Current Liabilities£1,672,612

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 November 2015Final Gazette dissolved following liquidation (1 page)
10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015Final Gazette dissolved following liquidation (1 page)
10 September 2015Administrator's progress report to 29 July 2015 (22 pages)
10 September 2015Administrator's progress report to 29 July 2015 (22 pages)
10 August 2015Administrator's progress report to 14 May 2015 (20 pages)
10 August 2015Administrator's progress report to 14 May 2015 (20 pages)
10 August 2015Notice of move from Administration to Dissolution on 29 July 2015 (22 pages)
10 August 2015Notice of move from Administration to Dissolution on 29 July 2015 (22 pages)
11 February 2015Administrator's progress report to 14 December 2014 (20 pages)
11 February 2015Administrator's progress report to 14 December 2014 (20 pages)
11 February 2015Notice of extension of period of Administration (1 page)
11 February 2015Notice of extension of period of Administration (1 page)
5 September 2014Administrator's progress report to 30 July 2014 (22 pages)
5 September 2014Administrator's progress report to 30 July 2014 (22 pages)
6 May 2014Statement of affairs with form 2.14B/2.15B (18 pages)
6 May 2014Statement of affairs with form 2.14B/2.15B (18 pages)
24 April 2014Notice of deemed approval of proposals (1 page)
24 April 2014Notice of deemed approval of proposals (1 page)
1 April 2014Statement of administrator's proposal (42 pages)
1 April 2014Statement of administrator's proposal (42 pages)
13 February 2014Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 13 February 2014 (2 pages)
13 February 2014Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 13 February 2014 (2 pages)
13 February 2014Registered office address changed from Jarose House Howley Park Road Howley Park Road Industrial Est Morley Leeds West Yorkshire LS27 0BN on 13 February 2014 (2 pages)
13 February 2014Registered office address changed from Jarose House Howley Park Road Howley Park Road Industrial Est Morley Leeds West Yorkshire LS27 0BN on 13 February 2014 (2 pages)
12 February 2014Appointment of an administrator (1 page)
12 February 2014Appointment of an administrator (1 page)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 February 2013Annual return made up to 20 January 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 40,000
(4 pages)
12 February 2013Annual return made up to 20 January 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 40,000
(4 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
16 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
20 April 2011Accounts for a small company made up to 31 December 2010 (9 pages)
20 April 2011Accounts for a small company made up to 31 December 2010 (9 pages)
20 January 2011Director's details changed for Andrew Pears on 20 January 2011 (2 pages)
20 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
20 January 2011Director's details changed for Stephen Ronald Redgrave on 20 January 2011 (2 pages)
20 January 2011Director's details changed for Jason Basil George on 20 January 2011 (2 pages)
20 January 2011Director's details changed for Jason Basil George on 20 January 2011 (2 pages)
20 January 2011Director's details changed for Stephen Ronald Redgrave on 20 January 2011 (2 pages)
20 January 2011Director's details changed for Andrew Pears on 20 January 2011 (2 pages)
20 January 2011Director's details changed for Basil John George on 20 January 2011 (2 pages)
20 January 2011Director's details changed for Basil John George on 20 January 2011 (2 pages)
20 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
9 March 2010Appointment of Jason Basil George as a director (3 pages)
9 March 2010Appointment of Jason Basil George as a director (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 February 2010Termination of appointment of Kevin Riley as a director (2 pages)
10 February 2010Termination of appointment of Kevin Riley as a director (2 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 December 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
21 April 2009Accounts for a small company made up to 31 December 2008 (8 pages)
21 April 2009Accounts for a small company made up to 31 December 2008 (8 pages)
8 April 2009Appointment terminated secretary david slater (1 page)
8 April 2009Appointment terminated secretary david slater (1 page)
6 November 2008Return made up to 28/09/08; no change of members (8 pages)
6 November 2008Return made up to 28/09/08; no change of members (8 pages)
23 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
23 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
5 December 2007Return made up to 28/09/07; no change of members (8 pages)
5 December 2007Return made up to 28/09/07; no change of members (8 pages)
17 June 2007Accounts for a small company made up to 31 December 2006 (8 pages)
17 June 2007Accounts for a small company made up to 31 December 2006 (8 pages)
4 April 2007New director appointed (1 page)
4 April 2007New director appointed (1 page)
30 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
12 October 2006Return made up to 28/09/06; full list of members (7 pages)
12 October 2006Return made up to 28/09/06; full list of members (7 pages)
13 October 2005Return made up to 28/09/05; full list of members (7 pages)
13 October 2005Return made up to 28/09/05; full list of members (7 pages)
26 September 2005Accounts for a small company made up to 31 December 2004 (8 pages)
26 September 2005Accounts for a small company made up to 31 December 2004 (8 pages)
28 June 2005New director appointed (1 page)
28 June 2005New director appointed (1 page)
7 October 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 October 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 September 2003Return made up to 28/09/03; full list of members (7 pages)
17 September 2003Return made up to 28/09/03; full list of members (7 pages)
10 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
25 September 2002Return made up to 28/09/02; full list of members (7 pages)
25 September 2002Return made up to 28/09/02; full list of members (7 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002Secretary resigned (1 page)
24 April 2002New secretary appointed (2 pages)
24 April 2002New secretary appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
5 October 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 October 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 July 2001Accounts for a small company made up to 31 December 2000 (7 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)
15 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
15 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
31 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
3 October 2000Return made up to 28/09/00; full list of members (7 pages)
3 October 2000Return made up to 28/09/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 October 1999Return made up to 28/09/99; full list of members (7 pages)
15 October 1999Return made up to 28/09/99; full list of members (7 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
22 September 1998Return made up to 28/09/98; no change of members (6 pages)
22 September 1998Return made up to 28/09/98; no change of members (6 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)
22 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
8 October 1997Return made up to 28/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 1997Return made up to 28/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 1997New director appointed (2 pages)
3 May 1997New director appointed (2 pages)
30 April 1997Particulars of mortgage/charge (3 pages)
30 April 1997Particulars of mortgage/charge (3 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)
3 October 1996Return made up to 28/09/96; no change of members (4 pages)
3 October 1996Return made up to 28/09/96; no change of members (4 pages)
30 October 1995Return made up to 28/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 1995Return made up to 28/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
17 January 1989Wd 16/12/88 ad 01/08/88--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
17 January 1989Wd 16/12/88 ad 01/08/88--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
8 June 1988Incorporation (15 pages)
8 June 1988Incorporation (15 pages)