Company NameJHS Realisations Limited
Company StatusDissolved
Company Number00249314
CategoryPrivate Limited Company
Incorporation Date7 July 1930(93 years, 10 months ago)
Dissolution Date7 June 2014 (9 years, 10 months ago)
Previous NameJames H.Sutcliffe & Son Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameGeorge Mitchell
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1991(60 years, 11 months after company formation)
Appointment Duration23 years (closed 07 June 2014)
RoleFurniture Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
Manchester
Lancashire
M3 3AT
Director NameAndrew Clive Mitchell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(67 years, 9 months after company formation)
Appointment Duration16 years, 2 months (closed 07 June 2014)
RoleCommercial Director
Correspondence Address3 Hardman Street
Manchester
Lancashire
M3 3AT
Director NameDavid Mitchell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(67 years, 9 months after company formation)
Appointment Duration16 years, 2 months (closed 07 June 2014)
RoleWorks Director
Correspondence Address3 Hardman Street
Manchester
Lancashire
M3 3AT
Secretary NameJennifer Michell
NationalityBritish
StatusClosed
Appointed17 December 1999(69 years, 6 months after company formation)
Appointment Duration14 years, 5 months (closed 07 June 2014)
RoleCompany Director
Correspondence Address3 Hardman Street
Manchester
Lancashire
M3 3AT
Director NameMr Roger Graham Smith
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(60 years, 11 months after company formation)
Appointment Duration20 years, 3 months (resigned 26 August 2011)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressFrostholme Mill
Burnley Road
Todmorden
Lancashire Ol14 7ed
Secretary NameMrs Catherine Sinclair Veitch McCabe
NationalityBritish
StatusResigned
Appointed28 May 1991(60 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 17 December 1999)
RoleCompany Director
Correspondence Address14 Harvelin Park
Todmorden
Lancashire
OL14 6HX
Director NameDavid Charles Rigby
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(63 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 September 1995)
RoleCommercial Director
Correspondence AddressDrayton House
George Lane Read
Padiham
Lancashire
BB12 7RQ
Director NameMr John Leith
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(64 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1997)
RoleSales/Marketing Director
Correspondence AddressWoodlyn
Barrowford Road
Colne
Lancashire
BB8 9QW
Director NameMr Norman Geoffrey Thompson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(66 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 May 2007)
RoleFurniture Manufacturer
Correspondence Address21 Bentcliffe Drive
Leeds
West Yorkshire
LS17 6QX
Director NamePeter James Fletcher
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(71 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2007)
RoleSales And Marketing
Correspondence Address1 Colliers Farm Barn
Whalley Old Road
Billington
Lancashire
BB7 9LF

Location

Registered Address3 Hardman Street
Manchester
Lancashire
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

450k at 1Ms Sheila Rigby
96.36%
Ordinary
14.2k at 1George Mitchell Family Trust
3.05%
Preference
2.1k at 1George Mitchell Family Trust
0.44%
Ordinary
593 at 1George Mitchell
0.13%
Preference
86 at 1George Mitchell
0.02%
Ordinary

Financials

Year2014
Turnover£4,908,197
Gross Profit£1,689,468
Net Worth£919,950
Cash£1,771
Current Liabilities£2,576,033

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

7 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2014Final Gazette dissolved following liquidation (1 page)
7 June 2014Final Gazette dissolved following liquidation (1 page)
18 March 2014Notice of move from Administration to Dissolution (1 page)
18 March 2014Notice of move from Administration to Dissolution (1 page)
18 March 2014Administrator's progress report to 4 March 2014 (15 pages)
18 March 2014Administrator's progress report to 4 March 2014 (15 pages)
18 March 2014Administrator's progress report to 4 March 2014 (15 pages)
7 March 2014Notice of move from Administration to Dissolution (14 pages)
7 March 2014Notice of move from Administration to Dissolution (14 pages)
13 February 2014Notice of vacation of office by administrator (10 pages)
13 February 2014Notice of appointment of replacement/additional administrator (1 page)
13 February 2014 (1 page)
13 February 2014Notice of appointment of replacement/additional administrator (1 page)
13 February 2014Notice of vacation of office by administrator (10 pages)
9 October 2013Administrator's progress report to 7 September 2013 (18 pages)
9 October 2013Administrator's progress report to 7 September 2013 (18 pages)
9 October 2013Administrator's progress report to 7 September 2013 (18 pages)
12 April 2013Administrator's progress report to 7 March 2013 (22 pages)
12 April 2013Administrator's progress report to 7 March 2013 (22 pages)
12 April 2013Notice of extension of period of Administration (1 page)
12 April 2013Administrator's progress report to 7 March 2013 (22 pages)
12 April 2013Notice of extension of period of Administration (1 page)
11 October 2012Notice of extension of period of Administration (1 page)
11 October 2012Administrator's progress report to 7 September 2012 (19 pages)
11 October 2012Notice of extension of period of Administration (1 page)
11 October 2012Administrator's progress report to 7 September 2012 (19 pages)
11 October 2012Administrator's progress report to 7 September 2012 (19 pages)
16 April 2012Administrator's progress report to 7 March 2012 (16 pages)
16 April 2012Administrator's progress report to 7 March 2012 (16 pages)
16 April 2012Administrator's progress report to 7 March 2012 (16 pages)
15 March 2012Statement of affairs with form 2.14B (24 pages)
15 March 2012Statement of affairs with form 2.14B (24 pages)
23 November 2011Statement of administrator's proposal (34 pages)
23 November 2011Statement of administrator's proposal (34 pages)
18 November 2011Notice of deemed approval of proposals (2 pages)
18 November 2011Notice of deemed approval of proposals (2 pages)
21 October 2011Company name changed james H.sutcliffe & son LIMITED\certificate issued on 21/10/11
  • RES15 ‐ Change company name resolution on 2011-10-10
(7 pages)
21 October 2011Change of name notice (2 pages)
21 October 2011Company name changed james H.sutcliffe & son LIMITED\certificate issued on 21/10/11
  • RES15 ‐ Change company name resolution on 2011-10-10
(7 pages)
21 October 2011Change of name notice (2 pages)
15 September 2011Registered office address changed from Frostholme Mill Burnley Road Todmorden Lancashire OL14 7ED on 15 September 2011 (2 pages)
15 September 2011Registered office address changed from Frostholme Mill Burnley Road Todmorden Lancashire OL14 7ED on 15 September 2011 (2 pages)
13 September 2011Registered office address changed from Frostholme Mill Burnley Road Todmorden Lancashire OL14 7ED on 13 September 2011 (2 pages)
13 September 2011Appointment of an administrator (1 page)
13 September 2011Registered office address changed from Frostholme Mill Burnley Road Todmorden Lancashire OL14 7ED on 13 September 2011 (2 pages)
13 September 2011Appointment of an administrator (1 page)
31 August 2011Termination of appointment of Roger Smith as a director (2 pages)
31 August 2011Termination of appointment of Roger Smith as a director (2 pages)
30 December 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
30 December 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 11 (20 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 11 (20 pages)
7 July 2010Annual return made up to 28 May 2010 with a full list of shareholders
Statement of capital on 2010-07-07
  • GBP 466,990
(6 pages)
7 July 2010Annual return made up to 28 May 2010 with a full list of shareholders
Statement of capital on 2010-07-07
  • GBP 466,990
(6 pages)
6 July 2010Director's details changed for David Mitchell on 25 May 2010 (2 pages)
6 July 2010Director's details changed for David Mitchell on 25 May 2010 (2 pages)
6 July 2010Secretary's details changed for Jennifer Michell on 25 May 2010 (1 page)
6 July 2010Director's details changed for George Mitchell on 25 May 2010 (2 pages)
6 July 2010Director's details changed for Andrew Clive Mitchell on 25 May 2010 (2 pages)
6 July 2010Secretary's details changed for Jennifer Michell on 25 May 2010 (1 page)
6 July 2010Director's details changed for George Mitchell on 25 May 2010 (2 pages)
6 July 2010Director's details changed for Andrew Clive Mitchell on 25 May 2010 (2 pages)
6 July 2010Director's details changed for Mr Roger Graham Smith on 25 May 2010 (2 pages)
6 July 2010Director's details changed for Mr Roger Graham Smith on 25 May 2010 (2 pages)
1 February 2010Accounts for a medium company made up to 31 March 2009 (20 pages)
1 February 2010Accounts for a medium company made up to 31 March 2009 (20 pages)
19 June 2009Return made up to 28/05/09; full list of members (5 pages)
19 June 2009Return made up to 28/05/09; full list of members (5 pages)
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
4 July 2008Accounts for a medium company made up to 31 March 2007 (21 pages)
4 July 2008Accounts for a medium company made up to 31 March 2008 (21 pages)
4 July 2008Accounts for a medium company made up to 31 March 2007 (21 pages)
4 July 2008Accounts for a medium company made up to 31 March 2008 (21 pages)
17 June 2008Return made up to 28/05/08; full list of members (5 pages)
17 June 2008Return made up to 28/05/08; full list of members (5 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
30 July 2007Return made up to 28/05/07; no change of members (8 pages)
30 July 2007Return made up to 28/05/07; no change of members (8 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
5 July 2006Accounts for a medium company made up to 31 March 2006 (19 pages)
5 July 2006Accounts for a medium company made up to 31 March 2006 (19 pages)
15 June 2006Return made up to 28/05/06; full list of members (9 pages)
15 June 2006Return made up to 28/05/06; full list of members (9 pages)
11 July 2005Accounts for a medium company made up to 31 March 2005 (20 pages)
11 July 2005Accounts for a medium company made up to 31 March 2005 (20 pages)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
6 June 2005Return made up to 28/05/05; full list of members (9 pages)
6 June 2005Return made up to 28/05/05; full list of members (9 pages)
2 December 2004Accounts for a medium company made up to 31 March 2004 (20 pages)
2 December 2004Accounts for a medium company made up to 31 March 2004 (20 pages)
16 July 2004Return made up to 28/05/04; full list of members (10 pages)
16 July 2004Return made up to 28/05/04; full list of members (10 pages)
28 August 2003Director's particulars changed (1 page)
28 August 2003Director's particulars changed (1 page)
11 July 2003Return made up to 28/05/03; full list of members (10 pages)
11 July 2003Return made up to 28/05/03; full list of members (10 pages)
16 June 2003Accounts for a medium company made up to 31 March 2003 (20 pages)
16 June 2003Accounts for a medium company made up to 31 March 2003 (20 pages)
1 July 2002Accounts for a medium company made up to 31 March 2002 (20 pages)
1 July 2002Accounts for a medium company made up to 31 March 2002 (20 pages)
6 June 2002Return made up to 28/05/02; full list of members (10 pages)
6 June 2002Return made up to 28/05/02; full list of members (10 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
13 July 2001Return made up to 28/05/01; full list of members (8 pages)
13 July 2001Return made up to 28/05/01; full list of members (8 pages)
22 June 2001Accounts for a medium company made up to 31 March 2001 (18 pages)
22 June 2001Accounts for a medium company made up to 31 March 2001 (18 pages)
29 December 2000Accounts for a medium company made up to 31 March 2000 (18 pages)
29 December 2000Accounts for a medium company made up to 31 March 2000 (18 pages)
2 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 2000New secretary appointed (2 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000Secretary resigned (1 page)
25 February 2000New secretary appointed (2 pages)
26 October 1999Accounts for a medium company made up to 31 March 1999 (21 pages)
26 October 1999Accounts for a medium company made up to 31 March 1999 (21 pages)
18 June 1999Return made up to 28/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 1999Return made up to 28/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 1998Accounts for a medium company made up to 31 March 1998 (19 pages)
21 July 1998Accounts for a medium company made up to 31 March 1998 (19 pages)
11 June 1998Return made up to 28/05/98; no change of members (4 pages)
11 June 1998Return made up to 28/05/98; no change of members (4 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
18 September 1997Particulars of mortgage/charge (3 pages)
18 September 1997Particulars of mortgage/charge (3 pages)
8 July 1997Full group accounts made up to 31 March 1997 (23 pages)
8 July 1997Full group accounts made up to 31 March 1997 (23 pages)
6 July 1997Return made up to 28/05/97; full list of members (6 pages)
6 July 1997Return made up to 28/05/97; full list of members (6 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
10 April 1997Full group accounts made up to 31 March 1996 (24 pages)
10 April 1997Full group accounts made up to 31 March 1996 (24 pages)
15 July 1996Particulars of mortgage/charge (3 pages)
15 July 1996Particulars of mortgage/charge (3 pages)
9 July 1996Particulars of mortgage/charge (8 pages)
9 July 1996Particulars of mortgage/charge (8 pages)
28 June 1996Return made up to 28/05/96; no change of members (4 pages)
28 June 1996Return made up to 28/05/96; no change of members (4 pages)
15 June 1996Declaration of satisfaction of mortgage/charge (1 page)
15 June 1996Declaration of satisfaction of mortgage/charge (1 page)
19 January 1996Full group accounts made up to 31 March 1995 (25 pages)
19 January 1996Full group accounts made up to 31 March 1995 (25 pages)
24 October 1995Director resigned (2 pages)
24 October 1995Director resigned (2 pages)
4 July 1995Return made up to 28/05/95; change of members (6 pages)
4 July 1995Return made up to 28/05/95; change of members (6 pages)
16 June 1995New director appointed (2 pages)
16 June 1995New director appointed (2 pages)
14 June 1995Registered office changed on 14/06/95 from: carrfield mill burnley road todmorden (1 page)
14 June 1995Registered office changed on 14/06/95 from: carrfield mill burnley road todmorden (1 page)
28 February 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 February 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
26 July 1994Ad 31/03/94--------- £ si 1410@1 (2 pages)
26 July 1994Ad 31/03/94--------- £ si 1410@1 (2 pages)
20 July 1994Particulars of mortgage/charge (3 pages)
20 July 1994Particulars of mortgage/charge (3 pages)
29 April 1994Ad 31/03/94--------- £ si 1410@1=1410 £ ic 15580/16990 (2 pages)
29 April 1994Ad 31/03/94--------- £ si 1410@1=1410 £ ic 15580/16990 (2 pages)