Company NameR Jowett Limited
Company StatusDissolved
Company Number04437046
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 11 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameRodney Jowett
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2002(same day as company formation)
RoleRetailer
Correspondence Address127 Westfield Road
Horbury
West Yorkshire
WF4 6ET
Secretary NameJennifer Susan Jowett
NationalityBritish
StatusClosed
Appointed13 May 2002(same day as company formation)
RoleRetailer
Correspondence Address127 Westfield Road
Horbury
West Yorkshire
WF4 6ET
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressKpmg Llp The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£294,279
Gross Profit£91,714
Net Worth-£17,072
Current Liabilities£77,545

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2008Liquidators statement of receipts and payments to 18 November 2008 (5 pages)
24 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
2 November 2008Liquidators statement of receipts and payments to 15 October 2008 (5 pages)
23 July 2008Liquidators statement of receipts and payments to 15 April 2008 (5 pages)
10 May 2007Appointment of a voluntary liquidator (1 page)
10 May 2007Statement of affairs (5 pages)
10 May 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 2007Appointment of a voluntary liquidator (1 page)
27 April 2007Statement of affairs (5 pages)
11 April 2007Registered office changed on 11/04/07 from: bridge end house park mount avenue baildon bradford west yorkshire BD17 6DS (1 page)
21 September 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
21 June 2006Return made up to 13/05/06; full list of members (6 pages)
15 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
8 August 2005Return made up to 13/05/05; full list of members (6 pages)
10 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
21 June 2004Return made up to 13/05/04; full list of members (6 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
18 November 2003Compulsory strike-off action has been discontinued (1 page)
14 November 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
14 November 2003Return made up to 13/05/03; full list of members (6 pages)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
6 June 2002Director resigned (1 page)
6 June 2002New director appointed (2 pages)
6 June 2002Secretary resigned (1 page)
5 June 2002Ad 13/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 May 2002Incorporation (16 pages)