Company NameJ.H. Paints Limited
Company StatusDissolved
Company Number00239713
CategoryPrivate Limited Company
Incorporation Date22 May 1929(94 years, 12 months ago)
Previous NamePainters'Supply Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Geoffrey Egerton Holding
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1992(62 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Hey Farm
Rainow
Macclesfield
Cheshire
SK10 5UU
Director NameGeorge Peter Jackson
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1992(62 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address33 Brookland Drive
Goostrey
Crewe
Cheshire
CW4 8JD
Director NameSimon Timothy Holding
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2001(72 years, 5 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence AddressWinterfold Cottage
Sugar Lane, Adlington
Macclesfield
Cheshire
SK10 5SQ
Secretary NameGeorge Peter Jackson
NationalityBritish
StatusCurrent
Appointed15 October 2001(72 years, 5 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence Address33 Brookland Drive
Goostrey
Crewe
Cheshire
CW4 8JD
Secretary NameMr Michael John Martin McGreat
NationalityBritish
StatusResigned
Appointed18 March 1992(62 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 1993)
RoleCompany Director
Correspondence Address43 Napier Road
Eccles
Manchester
Lancashire
M30 8BF
Secretary NameGeorge Peter Jackson
NationalityBritish
StatusResigned
Appointed13 September 1993(64 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 March 1994)
RoleCompany Director
Correspondence Address33 Brookland Drive
Goostrey
Crewe
Cheshire
CW4 8JD
Secretary NameMaurice John Hodder
NationalityBritish
StatusResigned
Appointed07 March 1994(64 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 October 2001)
RoleSecretary
Correspondence Address131 Simister Lane
Prestwich
Greater Manchester
M25 2SA
Director NameJohn James McDonald
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(67 years after company formation)
Appointment Duration5 years, 4 months (resigned 15 October 2001)
RoleGeneral Manager
Correspondence Address38 Avon Road
Billinge
Wigan
Lancashire
WN5 7QU

Location

Registered Address17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,080,065
Cash£246,875
Current Liabilities£167,506

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 June 2004Dissolved (1 page)
30 March 2004Liquidators statement of receipts and payments (7 pages)
30 March 2004Return of final meeting in a members' voluntary winding up (4 pages)
4 December 2003Liquidators statement of receipts and payments (5 pages)
2 June 2003Liquidators statement of receipts and payments (5 pages)
5 December 2002Liquidators statement of receipts and payments (5 pages)
11 December 2001Appointment of a voluntary liquidator (2 pages)
11 December 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 December 2001Registered office changed on 06/12/01 from: c/o herring price & co wellington house wellington road south stockport cheshire SK1 3TZ (1 page)
30 November 2001Declaration of solvency (3 pages)
1 November 2001New director appointed (2 pages)
28 October 2001Director resigned (1 page)
28 October 2001New secretary appointed (2 pages)
28 October 2001Secretary resigned (1 page)
24 October 2001Registered office changed on 24/10/01 from: wellington house wellington road south stockport cheshire SK1 3TZ (1 page)
18 October 2001Registered office changed on 18/10/01 from: douglas house 4 liverpool street salford M5 4WW (1 page)
12 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 March 2001Return made up to 18/03/01; full list of members (16 pages)
30 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 April 2000Return made up to 18/03/00; full list of members (18 pages)
30 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 April 1999Return made up to 18/03/99; full list of members (14 pages)
7 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 April 1998Return made up to 18/03/98; full list of members (14 pages)
21 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Return made up to 18/03/97; full list of members (15 pages)
9 June 1996Accounts for a small company made up to 31 December 1995 (9 pages)
16 April 1996Return made up to 18/03/96; full list of members (14 pages)
5 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
21 March 1995Return made up to 18/03/95; full list of members (24 pages)