Company NameGardner Jorissen Limited
Company StatusDissolved
Company Number04230590
CategoryPrivate Limited Company
Incorporation Date7 June 2001(22 years, 11 months ago)
Dissolution Date3 May 2023 (1 year ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Malcolm John Moat Gardner
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2001(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressPark Lea
Park Lane Sowood
Halifax
West Yorkshire
HX4 9JD
Director NameMrs Vivien Susan Jorissen
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeavers Croft
16 Peter Lane Warley
Halifax
West Yorkshire
HX2 7RF
Secretary NameMr Malcolm John Moat Gardner
NationalityBritish
StatusClosed
Appointed07 June 2001(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressPark Lea
Park Lane Sowood
Halifax
West Yorkshire
HX4 9JD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Telephone01422 316160
Telephone regionHalifax

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

50 at £1Malcolm J.m Gardner
50.00%
Ordinary
50 at £1Mrs Vivien S. Jorissen
50.00%
Ordinary

Financials

Year2014
Net Worth£20,561
Current Liabilities£62,511

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

21 January 2004Delivered on: 4 February 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as or being no 2 warehouse sowerby bridge t/n WYK739570. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 December 2003Delivered on: 11 December 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 May 2023Final Gazette dissolved following liquidation (1 page)
3 February 2023Return of final meeting in a members' voluntary winding up (7 pages)
13 April 2022Liquidators' statement of receipts and payments to 25 February 2022 (7 pages)
15 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-26
(1 page)
15 March 2021Registered office address changed from 2 Warehouse the Wharf Sowerby Bridge Halifax West Yorkshire HX6 2AG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 15 March 2021 (2 pages)
15 March 2021Declaration of solvency (5 pages)
15 March 2021Appointment of a voluntary liquidator (4 pages)
22 February 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
16 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
13 October 2019Satisfaction of charge 2 in full (2 pages)
13 October 2019Satisfaction of charge 1 in full (1 page)
18 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
27 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
23 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
1 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
1 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
17 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
2 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 June 2009Return made up to 07/06/09; full list of members (4 pages)
25 June 2009Return made up to 07/06/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 June 2008Return made up to 07/06/08; full list of members (4 pages)
11 June 2008Return made up to 07/06/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 June 2007Return made up to 07/06/07; no change of members (7 pages)
20 June 2007Return made up to 07/06/07; no change of members (7 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 June 2006Return made up to 07/06/06; full list of members (7 pages)
19 June 2006Return made up to 07/06/06; full list of members (7 pages)
6 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 June 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 May 2004Return made up to 07/06/04; full list of members (7 pages)
27 May 2004Return made up to 07/06/04; full list of members (7 pages)
15 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
15 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 February 2004Particulars of mortgage/charge (5 pages)
4 February 2004Particulars of mortgage/charge (5 pages)
11 December 2003Particulars of mortgage/charge (7 pages)
11 December 2003Particulars of mortgage/charge (7 pages)
17 June 2003Return made up to 07/06/03; full list of members (7 pages)
17 June 2003Return made up to 07/06/03; full list of members (7 pages)
4 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
4 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
20 June 2002Return made up to 07/06/02; full list of members (7 pages)
20 June 2002Return made up to 07/06/02; full list of members (7 pages)
15 June 2001Secretary resigned (2 pages)
15 June 2001Secretary resigned (2 pages)
15 June 2001New secretary appointed;new director appointed (2 pages)
15 June 2001Registered office changed on 15/06/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
15 June 2001New secretary appointed;new director appointed (2 pages)
15 June 2001Director resigned (2 pages)
15 June 2001Director resigned (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: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
7 June 2001Incorporation (11 pages)
7 June 2001Incorporation (11 pages)