Company NameDavid & Jamie Bell Limited
Company StatusDissolved
Company Number04815204
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 9 months ago)
Dissolution Date7 April 2022 (2 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr David John Bell
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(same day as company formation)
RoleSoft Furnishing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 28 Sandhill Mount
Leeds
West Yorkshire
LS17 8EQ
Director NameJamie Bell
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleSoft Furnishing
Correspondence Address2 Bridgewood Close
Leeds
West Yorkshire
LS18 5TR
Secretary NameJamie Bell
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Bridgewood Close
Leeds
West Yorkshire
LS18 5TR
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewww.jamielbell.com

Location

Registered AddressC/O Dfw Associates 29
Park Square West
Leeds
LS1 2PQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

2 at £1David John Bell
100.00%
Ordinary

Financials

Year2014
Net Worth£30,050
Cash£16,579
Current Liabilities£61,067

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

29 September 2003Delivered on: 1 October 2003
Satisfied on: 8 June 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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.
Fully Satisfied

Filing History

7 April 2022Final Gazette dissolved following liquidation (1 page)
7 January 2022Return of final meeting in a creditors' voluntary winding up (27 pages)
16 February 2021Notice to Registrar of Companies of Notice of disclaimer (4 pages)
3 February 2021Liquidators' statement of receipts and payments to 26 November 2020 (30 pages)
15 January 2020Notice to Registrar of Companies of Notice of disclaimer (6 pages)
15 January 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
20 December 2019Appointment of a voluntary liquidator (3 pages)
5 December 2019Registered office address changed from 478 Roundhay Road Leeds West Yorkshire LS8 2HY to C/O Dfw Associates 29 Park Square West Leeds LS1 2PQ on 5 December 2019 (2 pages)
3 December 2019Statement of affairs (9 pages)
3 December 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-27
(1 page)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
8 August 2018Amended micro company accounts made up to 31 July 2017 (2 pages)
30 June 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
12 October 2017Termination of appointment of Jamie Bell as a director on 30 June 2017 (1 page)
12 October 2017Termination of appointment of Jamie Bell as a secretary on 30 June 2017 (1 page)
12 October 2017Termination of appointment of Jamie Bell as a director on 30 June 2017 (1 page)
12 October 2017Termination of appointment of Jamie Bell as a secretary on 30 June 2017 (1 page)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Notification of David John Bell as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Notification of David John Bell as a person with significant control on 6 April 2016 (2 pages)
23 March 2017Micro company accounts made up to 31 July 2016 (3 pages)
23 March 2017Micro company accounts made up to 31 July 2016 (3 pages)
24 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(5 pages)
29 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(5 pages)
7 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
8 June 2013Satisfaction of charge 1 in full (4 pages)
8 June 2013Satisfaction of charge 1 in full (4 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
21 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
12 June 2012Appointment of Jamie Bell as a director (1 page)
12 June 2012Appointment of Jamie Bell as a director (1 page)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 December 2011Director's details changed for Jamie Bell on 30 June 2003 (2 pages)
13 December 2011Director's details changed for Jamie Bell on 30 June 2003 (2 pages)
13 December 2011Secretary's details changed for Jamie Bell on 30 June 2003 (2 pages)
13 December 2011Secretary's details changed for Jamie Bell on 30 June 2003 (2 pages)
30 June 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
8 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
25 June 2010Termination of appointment of Jamie Bell as a director (1 page)
25 June 2010Termination of appointment of Jamie Bell as a director (1 page)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 August 2009Return made up to 30/06/09; full list of members (3 pages)
10 August 2009Return made up to 30/06/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
14 August 2008Return made up to 30/06/08; full list of members (4 pages)
14 August 2008Director's change of particulars / david bell / 01/08/2008 (1 page)
14 August 2008Director's change of particulars / david bell / 01/08/2008 (1 page)
14 August 2008Return made up to 30/06/08; full list of members (4 pages)
12 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
12 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 August 2007Return made up to 30/06/07; full list of members (2 pages)
30 August 2007Return made up to 30/06/07; full list of members (2 pages)
29 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
21 August 2006Return made up to 30/06/06; full list of members (2 pages)
21 August 2006Return made up to 30/06/06; full list of members (2 pages)
15 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
30 June 2005Return made up to 30/06/05; full list of members (2 pages)
30 June 2005Return made up to 30/06/05; full list of members (2 pages)
22 March 2005Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
22 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 March 2005Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
22 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
15 February 2005Director's particulars changed (1 page)
15 February 2005Director's particulars changed (1 page)
25 June 2004Return made up to 30/06/04; full list of members (7 pages)
25 June 2004Return made up to 30/06/04; full list of members (7 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
9 September 2003Registered office changed on 09/09/03 from: 1 wards end halifax west yorkshire HX1 1DD (1 page)
9 September 2003New secretary appointed;new director appointed (2 pages)
9 September 2003New secretary appointed;new director appointed (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003Registered office changed on 09/09/03 from: 1 wards end halifax west yorkshire HX1 1DD (1 page)
9 September 2003New director appointed (2 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Secretary resigned (1 page)
9 July 2003Registered office changed on 09/07/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
9 July 2003Registered office changed on 09/07/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
9 July 2003Director resigned (1 page)
30 June 2003Incorporation (15 pages)
30 June 2003Incorporation (15 pages)