Company NameJAS (Leisure) Limited
Company StatusDissolved
Company Number04223598
CategoryPrivate Limited Company
Incorporation Date25 May 2001(22 years, 11 months ago)
Dissolution Date3 October 2015 (8 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Simon Forman
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2001(same day as company formation)
RoleManager Of Public Houses
Country of ResidenceUnited Kingdom
Correspondence Address2 Rolston Avenue
York
YO31 9JD
Director NameMr James Rodney Melsom
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2001(same day as company formation)
RoleManager Of Public Houses
Country of ResidenceUnited Kingdom
Correspondence Address9a North Lane
Huntington
York
YO32 9RU
Secretary NameMr Simon Forman
NationalityBritish
StatusClosed
Appointed25 May 2001(same day as company formation)
RoleManager Of Public Houses
Country of ResidenceUnited Kingdom
Correspondence Address2 Rolston Avenue
York
YO31 9JD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

50k at £1Barry G.a Melsom
34.48%
Ordinary
50k at £1Simon Forman
34.48%
Ordinary
25k at £1James Rodney Melsom
17.24%
Ordinary
20k at £1Jacqueline Melsom
13.79%
Ordinary

Financials

Year2014
Net Worth-£140,241
Cash£5,005
Current Liabilities£298,977

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 October 2015Final Gazette dissolved following liquidation (1 page)
3 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2015Final Gazette dissolved following liquidation (1 page)
3 July 2015Return of final meeting of creditors (1 page)
3 July 2015Insolvency:liquidators final progress report to 19/06/2015 (15 pages)
3 July 2015Notice of final account prior to dissolution (1 page)
3 July 2015Insolvency:liquidators final progress report to 19/06/2015 (15 pages)
3 July 2015Notice of final account prior to dissolution (1 page)
10 June 2014Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 12/04/2014 (14 pages)
10 June 2014Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 12/04/2014 (14 pages)
20 June 2013Insolvency:re 13/04/2012-12/04/2013 (16 pages)
20 June 2013Insolvency:re 13/04/2012-12/04/2013 (16 pages)
18 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 May 2012Registered office address changed from Lendal House 11 Lendal York North Yorkshire YO1 8AQ on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from Lendal House 11 Lendal York North Yorkshire YO1 8AQ on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from Lendal House 11 Lendal York North Yorkshire YO1 8AQ on 8 May 2012 (2 pages)
8 May 2012Appointment of a liquidator (1 page)
8 May 2012Appointment of a liquidator (1 page)
18 April 2012Order of court to wind up (2 pages)
18 April 2012Order of court to wind up (2 pages)
8 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
8 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
14 July 2011Annual return made up to 25 May 2011 with a full list of shareholders
Statement of capital on 2011-07-14
  • GBP 145,000
(5 pages)
14 July 2011Annual return made up to 25 May 2011 with a full list of shareholders
Statement of capital on 2011-07-14
  • GBP 145,000
(5 pages)
25 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
25 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
1 September 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
1 September 2010Secretary's details changed for Mr. Simon Forman on 25 May 2010 (1 page)
1 September 2010Secretary's details changed for Mr. Simon Forman on 25 May 2010 (1 page)
1 September 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for James Rodney Melsom on 25 May 2010 (2 pages)
31 August 2010Director's details changed for Simon Forman on 25 May 2010 (2 pages)
31 August 2010Director's details changed for Simon Forman on 25 May 2010 (2 pages)
31 August 2010Director's details changed for James Rodney Melsom on 25 May 2010 (2 pages)
13 July 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
13 July 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
15 September 2009Return made up to 25/05/09; full list of members (4 pages)
15 September 2009Return made up to 25/05/09; full list of members (4 pages)
21 November 2008Return made up to 25/05/08; full list of members (7 pages)
21 November 2008Return made up to 25/05/08; full list of members (7 pages)
10 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
10 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
26 September 2007Return made up to 25/05/07; no change of members (7 pages)
26 September 2007Return made up to 25/05/07; no change of members (7 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 June 2006Return made up to 25/05/06; full list of members (8 pages)
8 June 2006Return made up to 25/05/06; full list of members (8 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
7 June 2005Return made up to 25/05/05; full list of members (8 pages)
7 June 2005Return made up to 25/05/05; full list of members (8 pages)
17 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
17 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
9 August 2004Return made up to 25/05/04; full list of members (8 pages)
9 August 2004Return made up to 25/05/04; full list of members (8 pages)
20 September 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
20 September 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
1 July 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 July 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 January 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
2 January 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
1 August 2002Return made up to 25/05/02; full list of members (7 pages)
1 August 2002Return made up to 25/05/02; full list of members (7 pages)
2 April 2002Accounting reference date extended from 31/05/02 to 31/07/02 (1 page)
2 April 2002Accounting reference date extended from 31/05/02 to 31/07/02 (1 page)
31 July 2001Particulars of mortgage/charge (3 pages)
31 July 2001Particulars of mortgage/charge (3 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
13 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2001£ nc 10000/145000 10/07/01 (1 page)
13 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2001£ nc 10000/145000 10/07/01 (1 page)
15 June 2001Registered office changed on 15/06/01 from: 16 churchill way, cardiff, CF10 2DX (1 page)
15 June 2001Secretary resigned (1 page)
15 June 2001New secretary appointed;new director appointed (2 pages)
15 June 2001New secretary appointed;new director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001Registered office changed on 15/06/01 from: 16 churchill way, cardiff, CF10 2DX (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Secretary resigned (1 page)
15 June 2001Director resigned (1 page)
25 May 2001Incorporation (15 pages)
25 May 2001Incorporation (15 pages)