Company NameJ.L. Thomas & Company Limited
Company StatusDissolved
Company Number00100618
CategoryPrivate Limited Company
Incorporation Date10 December 1908(115 years, 5 months ago)
Dissolution Date8 July 2023 (9 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Jonathan Gordon Braide
NationalityBritish
StatusClosed
Appointed25 November 2005(97 years after company formation)
Appointment Duration17 years, 7 months (closed 08 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameMr Jonathan Gordon Braide
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2013(104 years, 5 months after company formation)
Appointment Duration10 years, 1 month (closed 08 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaria Limited Ings Road
Doncaster
South Yorkshire
DN5 9TL
Director NameMr Andrew Richard Smith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2013(104 years, 5 months after company formation)
Appointment Duration10 years, 1 month (closed 08 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaria Limited Ings Road
Doncaster
South Yorkshire
DN5 9TL
Director NameWilliam Gordon Braide
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(83 years after company formation)
Appointment Duration21 years, 3 months (resigned 31 March 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressIngs Rd.
Doncaster
DN5 9SW
Director NameAnthony John De Mulder
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(83 years after company formation)
Appointment Duration21 years, 5 months (resigned 14 May 2013)
RoleAnimal By Product Processor
Country of ResidenceEngland
Correspondence AddressIngs Rd.
Doncaster
DN5 9SW
Director NameMr Prosper Francis De Mulder
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(83 years after company formation)
Appointment Duration20 years, 2 months (resigned 21 February 2012)
RoleAnimal By Product Processor
Country of ResidenceEngland
Correspondence AddressIngs Rd.
Doncaster
DN5 9SW
Director NameMr Prosper Nicholas De Mulder
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(83 years after company formation)
Appointment Duration21 years, 5 months (resigned 14 May 2013)
RoleAnimal By Product Processor
Country of ResidenceEngland
Correspondence AddressKeepers Gate
Weddington Road, Caldecote
Nuneaton
Warwickshire
CV10 0TS
Secretary NameRobert Gordon McLennan
NationalityBritish
StatusResigned
Appointed18 December 1991(83 years after company formation)
Appointment Duration13 years, 11 months (resigned 25 November 2005)
RoleCompany Director
Correspondence Address24 Whin Hill Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AF
Director NameRichard Anthony De Mulder
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(95 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 14 May 2013)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressIngs Rd.
Doncaster
DN5 9SW
Director NameRobert Gordon McLennan
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(95 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 November 2005)
RoleChartered Accountant
Correspondence Address24 Whin Hill Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AF
Director NameCharles Reynolds
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(97 years after company formation)
Appointment Duration1 year, 6 months (resigned 22 June 2007)
RoleManaging Director
Correspondence AddressCedars Cottage Church Side
Methley
Leeds
West Yorkshire
LS26 9BH

Contact

Websitepdmgroup.co.uk

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

50k at £1Saria LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

30 April 2010Delivered on: 6 May 2010
Satisfied on: 27 January 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings lying to the west of exeter canal canal banks alphington t/no DN71389,f/h land and buildings lying to the west of exeter canal canal banks alphington t/no DN179983,f/h land and buildings lying to the west of exeter canal canal banks exeter t/no DN185066.
Fully Satisfied
2 July 2008Delivered on: 5 July 2008
Satisfied on: 27 January 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
11 October 2000Delivered on: 17 October 2000
Satisfied on: 27 January 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
28 June 2000Delivered on: 13 July 2000
Satisfied on: 27 January 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
8 January 1982Delivered on: 25 January 1982
Satisfied on: 27 January 2012
Persons entitled: Barclays Bank LTD

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charges by the principal deed and further deed.
Fully Satisfied
16 January 1981Delivered on: 23 January 1981
Satisfied on: 27 January 2012
Persons entitled: Barclays Bank LTD

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charges by the principal deed and further deed.
Fully Satisfied
15 June 1978Delivered on: 21 June 1978
Satisfied on: 27 January 2012
Persons entitled: Barclays Bank LTD

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings, fixtures fixed plant & machinery.
Fully Satisfied

Filing History

18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
21 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
15 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 50,000
(4 pages)
25 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
12 January 2015Director's details changed for Mr Andrew Richard Smith on 28 February 2014 (2 pages)
12 January 2015Director's details changed for Mr Jonathan Gordon Braide on 28 February 2014 (2 pages)
12 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 50,000
(4 pages)
24 September 2014Accounts for a medium company made up to 31 December 2013 (6 pages)
20 January 2014Registered office address changed from Ings Rd. Doncaster DN5 9SW on 20 January 2014 (1 page)
20 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 50,000
(4 pages)
26 September 2013Accounts for a medium company made up to 31 December 2012 (14 pages)
9 July 2013Termination of appointment of Richard De Mulder as a director (1 page)
9 July 2013Termination of appointment of Anthony De Mulder as a director (1 page)
9 July 2013Termination of appointment of Prosper De Mulder as a director (1 page)
20 May 2013Appointment of Mr Jonathan Gordon Braide as a director (3 pages)
20 May 2013Appointment of Andrew Richard Smith as a director (3 pages)
10 April 2013Termination of appointment of William Braide as a director (1 page)
9 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
3 January 2013Accounts for a medium company made up to 31 March 2012 (15 pages)
18 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
27 April 2012Termination of appointment of Prosper De Mulder as a director (1 page)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
23 December 2011Accounts for a medium company made up to 31 March 2011 (15 pages)
27 January 2011Accounts for a medium company made up to 31 March 2010 (15 pages)
14 January 2011Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
2 February 2010Accounts for a medium company made up to 29 March 2009 (14 pages)
11 January 2010Director's details changed for Mr Prosper Francis De Mulder on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Prosper Francis De Mulder on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Anthony John De Mulder on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Mr Prosper Francis De Mulder on 10 December 2009 (3 pages)
23 December 2009Director's details changed for William Gordon Braide on 10 December 2009 (3 pages)
23 December 2009Secretary's details changed for Mr Jonathan Gordon Braide on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Mr Prosper Francis De Mulder on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Richard Anthony De Mulder on 10 December 2009 (3 pages)
5 February 2009Accounts for a medium company made up to 30 March 2008 (14 pages)
8 January 2009Return made up to 18/12/08; full list of members (5 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 7 (9 pages)
31 January 2008Accounts for a medium company made up to 1 April 2007 (14 pages)
31 January 2008Accounts for a medium company made up to 1 April 2007 (14 pages)
3 January 2008Location of register of members (1 page)
3 January 2008Return made up to 18/12/07; full list of members (3 pages)
24 July 2007Director resigned (1 page)
8 February 2007Accounts for a medium company made up to 2 April 2006 (14 pages)
8 February 2007Accounts for a medium company made up to 2 April 2006 (14 pages)
10 January 2007Return made up to 18/12/06; full list of members (9 pages)
31 January 2006Accounts for a medium company made up to 3 April 2005 (14 pages)
31 January 2006Accounts for a medium company made up to 3 April 2005 (14 pages)
29 December 2005Return made up to 18/12/05; full list of members (9 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005Secretary resigned;director resigned (1 page)
18 January 2005Accounts for a medium company made up to 28 March 2004 (14 pages)
23 December 2004Return made up to 18/12/04; full list of members (9 pages)
17 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
1 February 2004Accounts for a medium company made up to 30 March 2003 (14 pages)
30 December 2003Return made up to 18/12/03; full list of members (8 pages)
28 January 2003Accounts for a medium company made up to 31 March 2002 (15 pages)
3 January 2003Return made up to 18/12/02; full list of members (8 pages)
4 February 2002Accounts for a medium company made up to 1 April 2001 (13 pages)
4 February 2002Accounts for a medium company made up to 1 April 2001 (13 pages)
20 December 2001Return made up to 18/12/01; full list of members (7 pages)
18 January 2001Accounts for a small company made up to 2 April 2000 (13 pages)
18 January 2001Accounts for a small company made up to 2 April 2000 (13 pages)
28 December 2000Return made up to 18/12/00; full list of members (7 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
29 January 2000Full accounts made up to 28 March 1999 (15 pages)
22 December 1999Return made up to 18/12/99; full list of members (7 pages)
3 February 1999Full accounts made up to 29 March 1998 (13 pages)
30 December 1998Return made up to 18/12/98; no change of members (4 pages)
2 February 1998Accounts for a medium company made up to 30 March 1997 (13 pages)
29 December 1997Return made up to 18/12/97; full list of members (6 pages)
4 February 1997Accounts for a medium company made up to 31 March 1996 (14 pages)
8 January 1997Return made up to 18/12/96; no change of members (4 pages)
12 January 1996Accounts for a medium company made up to 2 April 1995 (14 pages)
12 January 1996Return made up to 18/12/95; no change of members (4 pages)
12 January 1996Accounts for a medium company made up to 2 April 1995 (14 pages)