Company NameJ V Food & Wine Ltd
Company StatusDissolved
Company Number05714753
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 2 months ago)
Dissolution Date19 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Ann Fowler
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2006(2 days after company formation)
Appointment Duration14 years, 7 months (closed 19 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Farm Jewison Lane
Sewerby
Bridlington
East Yorkshire
YO16 6YQ
Secretary NameMr Denis Fowler
NationalityBritish
StatusClosed
Appointed11 January 2007(10 months, 3 weeks after company formation)
Appointment Duration13 years, 8 months (closed 19 September 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
Director NameMr Denis Fowler
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(3 years, 2 months after company formation)
Appointment Duration11 years, 4 months (closed 19 September 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry Farm Jewison Lane
Sewerby
Bridlington
East Yorkshire
YO16 6YQ
Secretary NameJade Victoria Fowler
NationalityBritish
StatusResigned
Appointed22 February 2006(2 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 January 2007)
RoleSupport Worker
Correspondence Address78 Wellington Road
Bridlington
North Humberside
YO15 2AZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £100Ann Fowler & Denis Fowler
100.00%
Ordinary

Financials

Year2014
Net Worth£1,091
Cash£3,655
Current Liabilities£108,993

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 September 2020Final Gazette dissolved following liquidation (1 page)
19 June 2020Return of final meeting in a creditors' voluntary winding up (18 pages)
23 March 2020Liquidators' statement of receipts and payments to 14 January 2020 (16 pages)
8 January 2020Appointment of a voluntary liquidator (2 pages)
2 January 2020Removal of liquidator by court order (8 pages)
21 March 2019Resignation of a liquidator (3 pages)
14 March 2019Liquidators' statement of receipts and payments to 14 January 2019 (21 pages)
7 February 2018Registered office address changed from 2 Trinity Road Trinity Road Bridlington YO15 2EY England to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 7 February 2018 (2 pages)
30 January 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-15
(1 page)
30 January 2018Statement of affairs (8 pages)
30 January 2018Appointment of a voluntary liquidator (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
15 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
15 March 2017Registered office address changed from Quarry Farm Jewison Lane Sewerby Bridlington East Yorkshire YO16 6YQ to 2 Trinity Road Trinity Road Bridlington YO15 2EY on 15 March 2017 (1 page)
15 March 2017Registered office address changed from Quarry Farm Jewison Lane Sewerby Bridlington East Yorkshire YO16 6YQ to 2 Trinity Road Trinity Road Bridlington YO15 2EY on 15 March 2017 (1 page)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
26 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
26 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
27 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 100
(4 pages)
4 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
(4 pages)
21 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
(4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
19 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
19 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
17 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
17 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
3 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 September 2010Compulsory strike-off action has been discontinued (1 page)
1 September 2010Compulsory strike-off action has been discontinued (1 page)
31 August 2010Secretary's details changed for Mr Denis Fowler on 20 February 2010 (1 page)
31 August 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
31 August 2010Secretary's details changed for Mr Denis Fowler on 20 February 2010 (1 page)
31 August 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Ann Fowler on 20 February 2010 (2 pages)
31 August 2010Director's details changed for Mr Denis Fowler on 20 February 2010 (2 pages)
31 August 2010Director's details changed for Ann Fowler on 20 February 2010 (2 pages)
31 August 2010Director's details changed for Mr Denis Fowler on 20 February 2010 (2 pages)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 May 2009Return made up to 20/02/09; full list of members (3 pages)
6 May 2009Return made up to 20/02/09; full list of members (3 pages)
6 May 2009Director appointed mr denis fowler (1 page)
6 May 2009Secretary's change of particulars / denis fowler / 07/03/2009 (2 pages)
6 May 2009Director appointed mr denis fowler (1 page)
6 May 2009Secretary's change of particulars / denis fowler / 07/03/2009 (2 pages)
5 May 2009Location of register of members (1 page)
5 May 2009Registered office changed on 05/05/2009 from 78 wellington road bridlington east yorkshire YO15 2AZ (1 page)
5 May 2009Registered office changed on 05/05/2009 from 78 wellington road bridlington east yorkshire YO15 2AZ (1 page)
5 May 2009Location of debenture register (1 page)
5 May 2009Director's change of particulars / ann fowler / 05/03/2009 (1 page)
5 May 2009Director's change of particulars / ann fowler / 05/03/2009 (1 page)
5 May 2009Location of register of members (1 page)
5 May 2009Location of debenture register (1 page)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 May 2008Return made up to 20/02/08; full list of members (3 pages)
12 May 2008Return made up to 20/02/08; full list of members (3 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
10 April 2007Return made up to 20/02/07; full list of members (2 pages)
10 April 2007Return made up to 20/02/07; full list of members (2 pages)
21 January 2007Secretary resigned (1 page)
21 January 2007New secretary appointed (2 pages)
21 January 2007New secretary appointed (2 pages)
21 January 2007Secretary resigned (1 page)
2 March 2006New secretary appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New secretary appointed (2 pages)
2 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
2 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
2 March 2006New director appointed (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006Incorporation (9 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006Incorporation (9 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)