Company NameJSS Potatoes Limited
Company StatusDissolved
Company Number04344862
CategoryPrivate Limited Company
Incorporation Date24 December 2001(22 years, 4 months ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)
Previous NameBroomsgate Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameJeremy Andrew Ward
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2002(3 months, 1 week after company formation)
Appointment Duration9 years, 1 month (closed 24 May 2011)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressSouth View
Doncaster Road
Conisbrough
South Yorkshire
DN12 3AT
Secretary NameSusan Doreen Ward
NationalityBritish
StatusClosed
Appointed06 April 2002(3 months, 1 week after company formation)
Appointment Duration9 years, 1 month (closed 24 May 2011)
RoleCompany Director
Correspondence AddressSouth View
Doncaster Road
Conisbrough
South Yorkshire
DN12 3AT
Director NameMrs Lorraine Annette Ford
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2001(same day as company formation)
RoleLegal Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressKingswood 71 Goose Lane
Wickersley
Rotherham
South Yorkshire
S66 1JS
Secretary NameHallam Corporate Services Limited (Corporation)
StatusResigned
Appointed24 December 2001(same day as company formation)
Correspondence AddressImperial Buildings
Church Street
Rotherham
South Yorkshire
S60 1PB

Location

Registered Address12-14 Percy Street
Rotherham
South Yorkshire
S65 1ED
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
26 January 2011Application to strike the company off the register (3 pages)
26 January 2011Application to strike the company off the register (3 pages)
18 January 2010Annual return made up to 24 December 2009 with a full list of shareholders
Statement of capital on 2010-01-18
  • GBP 2
(4 pages)
18 January 2010Director's details changed for Jeremy Andrew Ward on 24 December 2009 (2 pages)
18 January 2010Director's details changed for Jeremy Andrew Ward on 24 December 2009 (2 pages)
18 January 2010Annual return made up to 24 December 2009 with a full list of shareholders
Statement of capital on 2010-01-18
  • GBP 2
(4 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
7 February 2009Total exemption small company accounts made up to 30 April 2008 (10 pages)
7 February 2009Total exemption small company accounts made up to 30 April 2008 (10 pages)
14 January 2009Return made up to 24/12/08; full list of members (3 pages)
14 January 2009Return made up to 24/12/08; full list of members (3 pages)
22 January 2008Return made up to 24/12/07; no change of members (6 pages)
22 January 2008Return made up to 24/12/07; no change of members (6 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
13 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
13 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 January 2007Return made up to 24/12/06; full list of members (6 pages)
22 January 2007Return made up to 24/12/06; full list of members (6 pages)
3 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
13 January 2006Return made up to 24/12/05; full list of members (6 pages)
13 January 2006Return made up to 24/12/05; full list of members (6 pages)
19 July 2005Registered office changed on 19/07/05 from: imperial buildings church street rotherham south yorkshire S60 1PB (1 page)
19 July 2005Registered office changed on 19/07/05 from: imperial buildings church street rotherham south yorkshire S60 1PB (1 page)
24 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
24 January 2005Return made up to 24/12/04; full list of members (6 pages)
24 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
24 January 2005Return made up to 24/12/04; full list of members (6 pages)
20 January 2004Return made up to 24/12/03; full list of members (6 pages)
20 January 2004Return made up to 24/12/03; full list of members (6 pages)
8 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
8 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
23 January 2003Return made up to 24/12/02; full list of members (6 pages)
23 January 2003Return made up to 24/12/02; full list of members (6 pages)
3 September 2002New secretary appointed (2 pages)
3 September 2002Director resigned (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002New secretary appointed (2 pages)
30 August 2002Accounting reference date extended from 31/12/02 to 30/04/03 (1 page)
30 August 2002Accounting reference date extended from 31/12/02 to 30/04/03 (1 page)
15 July 2002Company name changed broomsgate LIMITED\certificate issued on 14/07/02 (2 pages)
15 July 2002Company name changed broomsgate LIMITED\certificate issued on 14/07/02 (2 pages)
24 December 2001Incorporation (12 pages)
24 December 2001Incorporation (12 pages)