Company NameJ Rotherham (Holdings) Limited
Company StatusDissolved
Company Number03099338
CategoryPrivate Limited Company
Incorporation Date7 September 1995(28 years, 7 months ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJoseph Rotherham
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1995(same day as company formation)
RoleStone Mason
Country of ResidenceEngland
Correspondence AddressC/O Interpath Advisory 4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF
Secretary NameJoseph Rotherham
NationalityBritish
StatusClosed
Appointed07 September 1995(same day as company formation)
RoleStone Mason
Country of ResidenceEngland
Correspondence AddressC/O Interpath Advisory 4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF
Director NameFrances Mary Rotherham
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(1 year, 9 months after company formation)
Appointment Duration24 years, 10 months (closed 03 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Advisory 4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF
Director NameMary Rotherham
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(1 year, 9 months after company formation)
Appointment Duration24 years, 10 months (closed 03 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Advisory 4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF
Director NameMr Matthew Thomas Rotherham
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2018(22 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 03 May 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Advisory 4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameJoseph Rotherham
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(same day as company formation)
RoleStone Mason
Country of ResidenceEngland
Correspondence Address4 Hawling Road
Market Weighton
York
North Yorkshire
YO4 3JR
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed07 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameAnnie Caroline Rotherham
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(1 year, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 08 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hawling Road
Market Weighton
York
North Yorkshire
YO4 3JR
Director NameMrs Elizabeth Louise Kaplan
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(22 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 15 April 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolme Industrial Estate Skiff Lane
Holme-On-Spalding-Moor
York
YO43 4BB
Director NameMr Damian Alan Beadle
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2019(23 years, 6 months after company formation)
Appointment Duration8 months (resigned 04 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolme Industrial Estate Skiff Lane
Holme-On-Spalding-Moor
York
YO43 4BB

Contact

Websitejrotherham.co.uk
Telephone01430 861047
Telephone regionMarket Weighton / North Cave

Location

Registered AddressC/O Interpath Advisory 4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

40 at £1Mr J. Rotherham (Snr)
6.90%
Redeemable Ordinary
40 at £1Mrs A.c. Rotherham
6.90%
Redeemable Ordinary
100 at £1Miss M. Rotherham
17.24%
Ordinary
100 at £1Mr J. Rotherham (Jnr)
17.24%
Ordinary
100 at £1Mr J. Rotherham (Snr)
17.24%
Ordinary
100 at £1Mrs A.c. Rotherham
17.24%
Ordinary
100 at £1Mrs F.m. Rotherham
17.24%
Ordinary

Financials

Year2014
Turnover£9,117,973
Gross Profit£3,624,633
Net Worth£3,117,009
Cash£321,608
Current Liabilities£2,147,149

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryGroup
Accounts Year End30 April

Charges

8 April 2004Delivered on: 22 April 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on south west side of skiff lane holme on spalding moor t/n YEA12776. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

3 May 2022Final Gazette dissolved following liquidation (1 page)
3 February 2022Administrator's progress report (25 pages)
3 February 2022Notice of move from Administration to Dissolution (25 pages)
17 January 2022Registered office address changed from 1 Sovereign Square Sovereign Street Leeds LS1 4DA to C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF on 17 January 2022 (2 pages)
4 September 2021Administrator's progress report (23 pages)
7 April 2021Notice of appointment of a replacement or additional administrator (3 pages)
7 April 2021Notice of order removing administrator from office (29 pages)
8 March 2021Administrator's progress report (24 pages)
16 December 2020Notice of extension of period of Administration (3 pages)
14 September 2020Administrator's progress report (33 pages)
20 May 2020Statement of affairs with form AM02SOA (8 pages)
5 May 2020Notice of deemed approval of proposals (3 pages)
16 April 2020Statement of administrator's proposal (42 pages)
12 February 2020Registered office address changed from Holme Industrial Estate Skiff Lane Holme-on-Spalding-Moor York YO43 4BB to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 12 February 2020 (2 pages)
11 February 2020Appointment of an administrator (3 pages)
6 January 2020Confirmation statement made on 21 November 2019 with no updates (3 pages)
4 November 2019Termination of appointment of Damian Alan Beadle as a director on 4 November 2019 (1 page)
31 May 2019Appointment of Mr Damian Alan Beadle as a director on 4 March 2019 (2 pages)
22 April 2019Termination of appointment of Elizabeth Louise Kaplan as a director on 15 April 2019 (1 page)
6 February 2019Group of companies' accounts made up to 30 April 2018 (43 pages)
22 January 2019Confirmation statement made on 21 November 2018 with no updates (3 pages)
21 May 2018Appointment of Mr Matthew Thomas Rotherham as a director on 21 May 2018 (2 pages)
21 May 2018Appointment of Mrs Elizabeth Louise Kaplan as a director on 21 May 2018 (2 pages)
1 May 2018Auditor's resignation (1 page)
19 April 2018Auditor's resignation (1 page)
2 February 2018Group of companies' accounts made up to 30 April 2017 (33 pages)
17 January 2018Confirmation statement made on 21 November 2017 with no updates (3 pages)
30 January 2017Group of companies' accounts made up to 30 April 2016 (35 pages)
30 January 2017Group of companies' accounts made up to 30 April 2016 (35 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (4 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (4 pages)
12 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
10 February 2016Group of companies' accounts made up to 30 April 2015 (30 pages)
10 February 2016Group of companies' accounts made up to 30 April 2015 (30 pages)
22 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 580
(5 pages)
22 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 580
(5 pages)
22 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 580
(5 pages)
12 February 2015Group of companies' accounts made up to 30 April 2014 (32 pages)
12 February 2015Group of companies' accounts made up to 30 April 2014 (32 pages)
3 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 580
(5 pages)
3 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 580
(5 pages)
3 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 580
(5 pages)
4 February 2014Group of companies' accounts made up to 30 April 2013 (31 pages)
4 February 2014Group of companies' accounts made up to 30 April 2013 (31 pages)
7 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 580
(5 pages)
7 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 580
(5 pages)
7 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 580
(5 pages)
31 January 2013Group of companies' accounts made up to 30 April 2012 (32 pages)
31 January 2013Group of companies' accounts made up to 30 April 2012 (32 pages)
12 September 2012Director's details changed for Mary Rotherham on 7 September 2012 (2 pages)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
12 September 2012Director's details changed for Mary Rotherham on 7 September 2012 (2 pages)
12 September 2012Registered office address changed from Holme on Spalding Moor Industrial Estate Skiff Lane Holme on Spalding Moor York on 12 September 2012 (1 page)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
12 September 2012Director's details changed for Frances Mary Rotherham on 7 September 2012 (2 pages)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
12 September 2012Director's details changed for Frances Mary Rotherham on 7 September 2012 (2 pages)
12 September 2012Registered office address changed from Holme on Spalding Moor Industrial Estate Skiff Lane Holme on Spalding Moor York on 12 September 2012 (1 page)
12 September 2012Director's details changed for Frances Mary Rotherham on 7 September 2012 (2 pages)
12 September 2012Director's details changed for Mary Rotherham on 7 September 2012 (2 pages)
23 May 2012Termination of appointment of Joseph Rotherham as a director (1 page)
23 May 2012Termination of appointment of Joseph Rotherham as a director (1 page)
31 January 2012Group of companies' accounts made up to 30 April 2011 (32 pages)
31 January 2012Group of companies' accounts made up to 30 April 2011 (32 pages)
4 October 2011Secretary's details changed for Joseph Rotherham on 4 October 2011 (1 page)
4 October 2011Director's details changed for Joseph Rotherham on 4 October 2011 (2 pages)
4 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
4 October 2011Director's details changed for Joseph Rotherham on 4 October 2011 (2 pages)
4 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
4 October 2011Secretary's details changed for Joseph Rotherham on 4 October 2011 (1 page)
4 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
4 October 2011Director's details changed for Joseph Rotherham on 4 October 2011 (2 pages)
4 October 2011Secretary's details changed for Joseph Rotherham on 4 October 2011 (1 page)
27 January 2011Group of companies' accounts made up to 30 April 2010 (30 pages)
27 January 2011Group of companies' accounts made up to 30 April 2010 (30 pages)
10 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (8 pages)
10 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (8 pages)
10 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (8 pages)
4 August 2010Termination of appointment of Annie Rotherham as a director (1 page)
4 August 2010Termination of appointment of Annie Rotherham as a director (1 page)
4 February 2010Group of companies' accounts made up to 30 April 2009 (32 pages)
4 February 2010Group of companies' accounts made up to 30 April 2009 (32 pages)
14 September 2009Return made up to 07/09/09; full list of members (6 pages)
14 September 2009Return made up to 07/09/09; full list of members (6 pages)
4 March 2009Accounts for a medium company made up to 30 April 2008 (19 pages)
4 March 2009Accounts for a medium company made up to 30 April 2008 (19 pages)
22 September 2008Return made up to 07/09/08; full list of members (6 pages)
22 September 2008Return made up to 07/09/08; full list of members (6 pages)
27 February 2008Accounts for a medium company made up to 30 April 2007 (19 pages)
27 February 2008Accounts for a medium company made up to 30 April 2007 (19 pages)
21 September 2007Return made up to 07/09/07; full list of members (4 pages)
21 September 2007Return made up to 07/09/07; full list of members (4 pages)
5 March 2007Accounts for a medium company made up to 30 April 2006 (21 pages)
5 March 2007Accounts for a medium company made up to 30 April 2006 (21 pages)
11 October 2006Return made up to 07/09/06; full list of members (9 pages)
11 October 2006Return made up to 07/09/06; full list of members (9 pages)
2 March 2006Group of companies' accounts made up to 30 April 2005 (29 pages)
2 March 2006Group of companies' accounts made up to 30 April 2005 (29 pages)
9 December 2005Ad 28/04/05--------- £ si 80@1 (2 pages)
9 December 2005Ad 28/04/05--------- £ si 80@1 (2 pages)
8 December 2005Return made up to 07/09/05; full list of members (9 pages)
8 December 2005Return made up to 07/09/05; full list of members (9 pages)
27 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 April 2005Memorandum and Articles of Association (4 pages)
27 April 2005Memorandum and Articles of Association (4 pages)
27 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 March 2005Group of companies' accounts made up to 30 April 2004 (29 pages)
3 March 2005Group of companies' accounts made up to 30 April 2004 (29 pages)
15 September 2004Return made up to 07/09/04; full list of members (9 pages)
15 September 2004Return made up to 07/09/04; full list of members (9 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
7 November 2003Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
7 November 2003Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
31 October 2003Return made up to 07/09/03; full list of members (9 pages)
31 October 2003Return made up to 07/09/03; full list of members (9 pages)
2 September 2003Group of companies' accounts made up to 31 October 2002 (29 pages)
2 September 2003Group of companies' accounts made up to 31 October 2002 (29 pages)
20 September 2002Return made up to 07/09/02; full list of members (9 pages)
20 September 2002Return made up to 07/09/02; full list of members (9 pages)
23 August 2002Accounts for a medium company made up to 31 October 2001 (21 pages)
23 August 2002Accounts for a medium company made up to 31 October 2001 (21 pages)
10 October 2001Return made up to 07/09/01; full list of members (8 pages)
10 October 2001Return made up to 07/09/01; full list of members (8 pages)
29 August 2001Accounts for a medium company made up to 31 October 2000 (20 pages)
29 August 2001Accounts for a medium company made up to 31 October 2000 (20 pages)
26 September 2000Return made up to 07/09/00; full list of members (8 pages)
26 September 2000Return made up to 07/09/00; full list of members (8 pages)
1 September 2000Full accounts made up to 31 October 1999 (19 pages)
1 September 2000Full accounts made up to 31 October 1999 (19 pages)
24 November 1999Return made up to 07/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 November 1999Return made up to 07/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 September 1999Accounts for a medium company made up to 31 October 1998 (19 pages)
2 September 1999Accounts for a medium company made up to 31 October 1998 (19 pages)
20 October 1998Return made up to 07/09/98; no change of members (6 pages)
20 October 1998Return made up to 07/09/98; no change of members (6 pages)
25 August 1998Full accounts made up to 31 October 1997 (15 pages)
25 August 1998Full accounts made up to 31 October 1997 (15 pages)
25 September 1997Return made up to 07/09/97; no change of members (5 pages)
25 September 1997Return made up to 07/09/97; no change of members (5 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
9 July 1997Full accounts made up to 31 October 1996 (12 pages)
9 July 1997Full accounts made up to 31 October 1996 (12 pages)
9 October 1996Return made up to 07/09/96; full list of members (6 pages)
9 October 1996Return made up to 07/09/96; full list of members (6 pages)
17 February 1996Ad 01/02/96--------- £ si 499@1=499 £ ic 1/500 (2 pages)
17 February 1996Ad 01/02/96--------- £ si 499@1=499 £ ic 1/500 (2 pages)
22 September 1995Accounting reference date notified as 31/10 (1 page)
22 September 1995Accounting reference date notified as 31/10 (1 page)
13 September 1995Registered office changed on 13/09/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
13 September 1995New director appointed (2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995New secretary appointed (2 pages)
13 September 1995Registered office changed on 13/09/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
13 September 1995Director resigned (2 pages)
13 September 1995Secretary resigned (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995Secretary resigned (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New secretary appointed (2 pages)
7 September 1995Incorporation (24 pages)
7 September 1995Incorporation (24 pages)