Company NameI J Social Limited
Company StatusDissolved
Company Number04839017
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)
Dissolution Date21 November 2010 (13 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Kerry Joanne Appleby
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleStaff Agency
Country of ResidenceEngland
Correspondence Address48 Intake Crescent
Barnsley
South Yorkshire
S75 3NW
Secretary NameIan David Hirst
NationalityBritish
StatusClosed
Appointed01 March 2004(7 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (closed 21 November 2010)
RoleCompany Director
Correspondence Address102 Summer Lane
Barnsley
South Yorkshire
S75 2AB
Director NameIan David Hirst
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleStaff Agency
Correspondence Address102 Summer Lane
Barnsley
South Yorkshire
S75 2AB
Secretary NameSharon Lesley Grocock
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address31 South View Rise
Loxley
Sheffield
South Yorkshire
S6 6SZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 1 Calder Close
Calder Park
Wakefield
WF4 3BA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£7,985
Cash£825
Current Liabilities£317,002

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 November 2010Final Gazette dissolved following liquidation (1 page)
21 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2010Return of final meeting of creditors (1 page)
20 August 2010Notice of final account prior to dissolution (1 page)
24 June 2010Court order insolvency:replacement of liquidator (20 pages)
24 June 2010Court order insolvency:replacement of liquidator (20 pages)
17 June 2010Appointment of a liquidator (1 page)
17 June 2010Appointment of a liquidator (1 page)
9 September 2009Appointment of a liquidator (1 page)
9 September 2009Appointment of a liquidator (1 page)
2 July 2009Order of court to wind up (2 pages)
2 July 2009Order of court to wind up (2 pages)
29 June 2009Registered office changed on 29/06/2009 from 2A high street dodworth barnsley south yorkshire S75 3RF (1 page)
29 June 2009Registered office changed on 29/06/2009 from 2A high street dodworth barnsley south yorkshire S75 3RF (1 page)
19 February 2009Court order insolvency:replacement of liquidator (10 pages)
19 February 2009Court order insolvency:replacement of liquidator (10 pages)
9 January 2009Appointment Terminated Director ian hirst (1 page)
9 January 2009Appointment terminated director ian hirst (1 page)
20 August 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 August 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 May 2008Voluntary arrangement supervisor's abstract of receipts and payments to 15 March 2009 (8 pages)
19 May 2008Voluntary arrangement supervisor's abstract of receipts and payments to 15 March 2009 (8 pages)
31 August 2007Registered office changed on 31/08/07 from: applehirst lodge 29 high street dodworth barnsley s yorkshire S75 3RF (1 page)
31 August 2007Registered office changed on 31/08/07 from: applehirst lodge 29 high street dodworth barnsley s yorkshire S75 3RF (1 page)
17 August 2007Return made up to 05/07/07; no change of members (7 pages)
17 August 2007Return made up to 05/07/07; no change of members
  • 363(287) ‐ Registered office changed on 17/08/07
(7 pages)
28 March 2007Voluntary arrangement supervisor's abstract of receipts and payments to 15 March 2007 (2 pages)
28 March 2007Voluntary arrangement supervisor's abstract of receipts and payments to 15 March 2007 (2 pages)
12 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 July 2006Return made up to 05/07/06; full list of members (7 pages)
20 July 2006Return made up to 05/07/06; full list of members (7 pages)
6 April 2006Return made up to 05/07/05; full list of members; amend (7 pages)
6 April 2006Return made up to 05/07/05; full list of members; amend (7 pages)
20 March 2006Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
20 March 2006Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
5 July 2005Return made up to 05/07/05; full list of members (3 pages)
5 July 2005Return made up to 05/07/05; full list of members (3 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 January 2005Registered office changed on 13/01/05 from: the old co-op, 69 high street barnsley south yorkshire S75 3RQ (1 page)
13 January 2005Registered office changed on 13/01/05 from: the old co-op, 69 high street barnsley south yorkshire S75 3RQ (1 page)
27 July 2004Return made up to 21/07/04; full list of members (7 pages)
27 July 2004Return made up to 21/07/04; full list of members (7 pages)
14 May 2004Particulars of mortgage/charge (7 pages)
14 May 2004Particulars of mortgage/charge (7 pages)
12 May 2004Ad 21/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 May 2004Ad 21/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004New secretary appointed (2 pages)
11 May 2004Secretary resigned (1 page)
15 March 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
15 March 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
19 December 2003Secretary resigned (1 page)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New secretary appointed (2 pages)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003New secretary appointed (2 pages)
19 December 2003Secretary resigned (1 page)
21 July 2003Incorporation (16 pages)
21 July 2003Incorporation (16 pages)