Company NameJ.S.W. Holdings Ltd
Company StatusDissolved
Company Number00263613
CategoryPrivate Limited Company
Incorporation Date17 March 1932(92 years, 2 months ago)
Dissolution Date4 September 2013 (10 years, 7 months ago)
Previous NamesHenry Aldred & Sons Limited and Aldreds The Bakers Ltd.

Business Activity

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

Directors

Director NameMr Michael John McCambridge
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed06 February 2006(73 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 04 September 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3WR
Director NameMr Mark Steven Devine
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2009(77 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 04 September 2013)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3WR
Director NameHarry Norman Aldred
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(59 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 February 1994)
RoleBaker
Correspondence Address136 Derby Road
Ilkeston
Derbyshire
DE7 5FB
Director NameMr Graham Butchart
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(59 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 06 February 2006)
RoleExecutive
Correspondence AddressChurch Farm
Church Lane
Morley
Derbyshire
DE7 6DE
Director NameMrs Helen Butchart
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(59 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 06 February 2006)
RoleExecutive
Correspondence AddressChurch Farm
Church Lane
Morley
Derbyshire
DE7 6DE
Secretary NameMr Graham Butchart
NationalityBritish
StatusResigned
Appointed19 July 1991(59 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 06 February 2006)
RoleCompany Director
Correspondence AddressChurch Farm
Church Lane
Morley
Derbyshire
DE7 6DE
Director NameIan Christopher Alford
Date of BirthMarch 1936 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed06 February 2006(73 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 August 2008)
RoleCompany Director
Correspondence AddressCobham
Lambourne Wood
Cabinteely
County Dublin
Irish
Secretary NameMr Martin Christopher Davey
NationalityBritish
StatusResigned
Appointed06 February 2006(73 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bolton Row
Peasemore
Newbury
Berkshire
RG20 7JW
Director NameMr Gavin Eliot Cox
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(75 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2009)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Plantagenet Park
Warfield
Berkshire
RG42 7UU
Director NameMr Andrew Maxwell Coppel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(77 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
8 Claremont Park Road
Esher
Surrey
KT10 9LT

Location

Registered AddressCenturion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

48k at £1Mccambridge Group PLC
99.79%
Ordinary
100 at £1Mccambridge Group PLC
0.21%
Ordinary B

Financials

Year2014
Net Worth£967,187
Current Liabilities£329,005

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

4 September 2013Final Gazette dissolved following liquidation (1 page)
4 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2013Final Gazette dissolved following liquidation (1 page)
4 June 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
4 June 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
26 March 2012Statement of affairs with form 4.19 (7 pages)
26 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-15
(1 page)
26 March 2012Appointment of a voluntary liquidator (1 page)
26 March 2012Statement of affairs with form 4.19 (7 pages)
26 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2012Appointment of a voluntary liquidator (1 page)
19 March 2012Registered office address changed from C/O Mccambridge (North) Limited Sett End Road Shadsworth Business Park Blackburn Lancashire BB1 2PT on 19 March 2012 (2 pages)
19 March 2012Registered office address changed from C/O Mccambridge (North) Limited Sett End Road Shadsworth Business Park Blackburn Lancashire BB1 2PT on 19 March 2012 (2 pages)
26 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 48,100
(4 pages)
26 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 48,100
(4 pages)
26 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 48,100
(4 pages)
28 October 2010Full accounts made up to 30 June 2010 (12 pages)
28 October 2010Full accounts made up to 30 June 2010 (12 pages)
2 August 2010Director's details changed for Mr Michael John Mccambridge on 1 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Michael John Mccambridge on 1 July 2010 (2 pages)
2 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Mr Michael John Mccambridge on 1 July 2010 (2 pages)
2 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
26 May 2010Full accounts made up to 30 June 2009 (12 pages)
26 May 2010Full accounts made up to 30 June 2009 (12 pages)
30 March 2010Appointment of Mr Mark Steven Devine as a director (2 pages)
30 March 2010Termination of appointment of Andrew Coppel as a director (1 page)
30 March 2010Termination of appointment of Andrew Coppel as a director (1 page)
30 March 2010Appointment of Mr Mark Steven Devine as a director (2 pages)
23 September 2009Return made up to 01/07/09; full list of members (3 pages)
23 September 2009Return made up to 01/07/09; full list of members (3 pages)
5 September 2009Full accounts made up to 30 June 2008 (11 pages)
5 September 2009Full accounts made up to 30 June 2008 (11 pages)
3 August 2009Director appointed andrew maxwell coppel (1 page)
3 August 2009Director appointed andrew maxwell coppel (1 page)
15 June 2009Registered office changed on 15/06/2009 from 1 ledgers close sandy lane west littlemore oxford OX4 6JS (1 page)
15 June 2009Registered office changed on 15/06/2009 from 1 ledgers close sandy lane west littlemore oxford OX4 6JS (1 page)
16 April 2009Appointment terminated director gavin cox (1 page)
16 April 2009Appointment Terminated Director gavin cox (1 page)
21 January 2009Appointment terminated secretary martin davey (1 page)
21 January 2009Appointment Terminated Secretary martin davey (1 page)
5 December 2008Return made up to 01/07/08; full list of members (6 pages)
5 December 2008Return made up to 01/07/08; full list of members (6 pages)
17 October 2008Resolutions
  • RES13 ‐ Company entering into financial documents 05/10/2008
(4 pages)
17 October 2008Resolutions
  • RES13 ‐ Company entering into financial documents 05/10/2008
(4 pages)
23 September 2008Registered office changed on 23/09/2008 from sixbury house bury close st ives cambridgeshire PE27 6WB (1 page)
23 September 2008Registered office changed on 23/09/2008 from sixbury house bury close st ives cambridgeshire PE27 6WB (1 page)
4 September 2008Appointment Terminated Director ian alford (1 page)
4 September 2008Appointment terminated director ian alford (1 page)
30 April 2008Full accounts made up to 30 June 2007 (13 pages)
30 April 2008Full accounts made up to 30 June 2007 (13 pages)
17 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2007New director appointed (2 pages)
19 December 2007Resolutions
  • RES13 ‐ Sec 1721 apt dir 13/12/07
(1 page)
19 December 2007New director appointed (2 pages)
19 December 2007Resolutions
  • RES13 ‐ Sec 1721 apt dir 13/12/07
(1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 August 2007Return made up to 01/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2007Return made up to 01/07/07; full list of members (7 pages)
3 August 2007Particulars of mortgage/charge (5 pages)
3 August 2007Particulars of mortgage/charge (5 pages)
2 May 2007Full accounts made up to 30 June 2006 (15 pages)
2 May 2007Full accounts made up to 30 June 2006 (15 pages)
4 September 2006Return made up to 01/07/06; full list of members (8 pages)
4 September 2006Return made up to 01/07/06; full list of members (8 pages)
20 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
18 April 2006Declaration of assistance for shares acquisition (4 pages)
18 April 2006Declaration of assistance for shares acquisition (4 pages)
8 March 2006Declaration of assistance for shares acquisition (4 pages)
8 March 2006Declaration of assistance for shares acquisition (4 pages)
28 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
28 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
17 February 2006Particulars of mortgage/charge (11 pages)
17 February 2006Particulars of mortgage/charge (11 pages)
14 February 2006New secretary appointed (2 pages)
14 February 2006Registered office changed on 14/02/06 from: manners avenue manners industrial estate ilkeston derbyshire DE7 8EF (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006Secretary resigned;director resigned (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
14 February 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
14 February 2006Secretary resigned;director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006Registered office changed on 14/02/06 from: manners avenue manners industrial estate ilkeston derbyshire DE7 8EF (1 page)
8 February 2006Declaration of satisfaction of mortgage/charge (1 page)
8 February 2006Declaration of satisfaction of mortgage/charge (1 page)
12 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2005Total exemption small company accounts made up to 27 April 2005 (6 pages)
21 September 2005Total exemption small company accounts made up to 27 April 2005 (6 pages)
20 June 2005Return made up to 01/07/05; full list of members
  • 363(287) ‐ Registered office changed on 20/06/05
(8 pages)
20 June 2005Return made up to 01/07/05; full list of members (8 pages)
5 October 2004Total exemption small company accounts made up to 27 April 2004 (6 pages)
5 October 2004Total exemption small company accounts made up to 27 April 2004 (6 pages)
20 July 2004Return made up to 01/07/04; full list of members (8 pages)
20 July 2004Return made up to 01/07/04; full list of members (8 pages)
29 May 2004Particulars of mortgage/charge (3 pages)
29 May 2004Particulars of mortgage/charge (3 pages)
11 January 2004Accounts for a small company made up to 27 April 2003 (8 pages)
11 January 2004Accounts for a small company made up to 27 April 2003 (8 pages)
27 July 2003Return made up to 01/07/03; full list of members (7 pages)
27 July 2003Return made up to 01/07/03; full list of members (7 pages)
3 April 2003Director's particulars changed (1 page)
3 April 2003Director's particulars changed (1 page)
3 April 2003Secretary's particulars changed;director's particulars changed (1 page)
3 April 2003Secretary's particulars changed;director's particulars changed (1 page)
17 February 2003Accounts for a small company made up to 27 April 2002 (8 pages)
17 February 2003Accounts for a small company made up to 27 April 2002 (8 pages)
7 November 2002Registered office changed on 07/11/02 from: rutland st ilkeston derbyshire DE7 8DG (1 page)
7 November 2002Registered office changed on 07/11/02 from: rutland st ilkeston derbyshire DE7 8DG (1 page)
24 July 2002Return made up to 01/07/02; full list of members (7 pages)
24 July 2002Return made up to 01/07/02; full list of members (7 pages)
19 October 2001Accounts for a small company made up to 28 April 2001 (8 pages)
19 October 2001Accounts for a small company made up to 28 April 2001 (8 pages)
23 July 2001Return made up to 01/07/01; full list of members (6 pages)
23 July 2001Return made up to 01/07/01; full list of members (6 pages)
12 September 2000Accounts for a small company made up to 29 April 2000 (8 pages)
12 September 2000Accounts for a small company made up to 29 April 2000 (8 pages)
25 July 2000Return made up to 01/07/00; full list of members (7 pages)
25 July 2000Return made up to 01/07/00; full list of members (7 pages)
25 January 2000Accounts for a small company made up to 24 April 1999 (8 pages)
25 January 2000Accounts for a small company made up to 24 April 1999 (8 pages)
14 December 1999Director's particulars changed (1 page)
14 December 1999Secretary's particulars changed;director's particulars changed (1 page)
14 December 1999Secretary's particulars changed;director's particulars changed (1 page)
14 December 1999Director's particulars changed (1 page)
6 August 1999Return made up to 01/07/99; full list of members (8 pages)
6 August 1999Return made up to 01/07/99; full list of members (8 pages)
11 November 1998Accounts for a small company made up to 25 April 1998 (7 pages)
11 November 1998Accounts for a small company made up to 25 April 1998 (7 pages)
8 July 1998Return made up to 01/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 1998Return made up to 01/07/98; full list of members (6 pages)
23 December 1997Accounts for a small company made up to 26 April 1997 (8 pages)
23 December 1997Accounts for a small company made up to 26 April 1997 (8 pages)
30 July 1997Return made up to 01/07/97; no change of members (4 pages)
30 July 1997Return made up to 01/07/97; no change of members (4 pages)
14 February 1997Particulars of mortgage/charge (3 pages)
14 February 1997Particulars of mortgage/charge (3 pages)
14 February 1997Accounts for a small company made up to 27 April 1996 (9 pages)
14 February 1997Accounts for a small company made up to 27 April 1996 (9 pages)
11 July 1996Return made up to 01/07/96; no change of members (4 pages)
11 July 1996Return made up to 01/07/96; no change of members (4 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
9 August 1995Accounts for a small company made up to 29 April 1995 (8 pages)
9 August 1995Accounts for a small company made up to 29 April 1995 (8 pages)
10 May 1995Particulars of mortgage/charge (3 pages)
10 May 1995Particulars of mortgage/charge (3 pages)
23 March 1995Memorandum and Articles of Association (24 pages)
23 March 1995Memorandum and Articles of Association (12 pages)
23 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
20 May 1993Declaration of satisfaction of mortgage/charge (1 page)
20 May 1993Declaration of satisfaction of mortgage/charge (1 page)
3 April 1992Company name changed aldreds the bakers LTD.\certificate issued on 06/04/92 (2 pages)
3 April 1992Company name changed aldreds the bakers LTD.\certificate issued on 06/04/92 (2 pages)
1 April 1992Ad 18/03/92--------- £ si 99@1=99 £ ic 48001/48100 (2 pages)
1 April 1992Ad 18/03/92--------- £ si 99@1=99 £ ic 48001/48100 (2 pages)
18 October 1991Particulars of mortgage/charge (3 pages)
18 October 1991Particulars of mortgage/charge (3 pages)
6 September 1991Company name changed henry aldred & sons LIMITED\certificate issued on 09/09/91 (2 pages)
6 September 1991Company name changed henry aldred & sons LIMITED\certificate issued on 09/09/91 (2 pages)
5 August 1991Ad 04/07/91--------- £ si 1@1=1 £ ic 48000/48001 (2 pages)
5 August 1991Ad 04/07/91--------- £ si 1@1=1 £ ic 48000/48001 (2 pages)
26 April 1991Nc inc already adjusted 13/03/91 (1 page)
26 April 1991Ad 29/03/91--------- £ si 40000@1=40000 £ ic 8000/48000 (2 pages)
26 April 1991Ad 29/03/91--------- £ si 40000@1=40000 £ ic 8000/48000 (2 pages)
26 April 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 April 1991Nc inc already adjusted 13/03/91 (1 page)
26 April 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 September 1990Return made up to 19/07/90; full list of members (4 pages)
10 September 1990Return made up to 19/07/90; full list of members (4 pages)
30 October 1989Return made up to 05/10/89; full list of members (4 pages)
30 October 1989Return made up to 05/10/89; full list of members (4 pages)
19 March 1987Declaration of satisfaction of mortgage/charge (1 page)
19 March 1987Declaration of satisfaction of mortgage/charge (1 page)
17 March 1932Certificate of incorporation (1 page)
17 March 1932Incorporation (17 pages)
17 March 1932Incorporation (17 pages)
17 March 1932Certificate of incorporation (1 page)