Company NameJ.& D.Andre' Limited
Company StatusDissolved
Company Number00428313
CategoryPrivate Limited Company
Incorporation Date24 January 1947(77 years, 3 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

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

Directors

Secretary NameMiss Hannah Rachel Nuttall
NationalityBritish
StatusClosed
Appointed01 May 2007(60 years, 3 months after company formation)
Appointment Duration15 years, 10 months (closed 07 March 2023)
RoleSecretary
Correspondence AddressNelson Mill, Gaskell Street
Bolton
Lancashire
BL1 2QE
Director NameMr Charles William Nuttall
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2013(66 years, 7 months after company formation)
Appointment Duration9 years, 6 months (closed 07 March 2023)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressNelson Mill, Gaskell Street
Bolton
Lancashire
BL1 2QE
Director NameMr John Albert Lunt
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(44 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 April 1992)
RoleFinancial Consultant
Correspondence Address1 Greenbank House 15 Aldery Square Bowdon
Altrincham
Cheshire
WA14 2ND
Director NameMr Charles Hargreaves Nuttall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(44 years, 11 months after company formation)
Appointment Duration22 years (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelson Mill, Gaskell Street
Bolton
Lancashire
BL1 2QE
Director NameMr John Hargreaves Nuttall
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(44 years, 11 months after company formation)
Appointment Duration15 years, 6 months (resigned 26 July 2007)
RoleEngineer
Correspondence AddressWilson Fold Farm
Fall Birch Road Lostock
Bolton
Greater Manchester
BL6 4LH
Director NameMrs Laura Beatrice Nuttall
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(44 years, 11 months after company formation)
Appointment Duration22 years (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelson Mill, Gaskell Street
Bolton
Lancashire
BL1 2QE
Director NameMrs Linda Mary Nuttall
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(44 years, 11 months after company formation)
Appointment Duration18 years, 5 months (resigned 10 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNelson Mill, Gaskell Street
Bolton
Lancashire
BL1 2QE
Secretary NameMarjorie Rigby
NationalityBritish
StatusResigned
Appointed03 January 1992(44 years, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address57 St. Johns Road
Bolton
BL6 4ET

Contact

Websitehargreaveshamilton.co.uk

Location

Registered AddressNelson Mill, Gaskell Street
Bolton
Lancashire
BL1 2QE
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

1.2k at £1Hargreaves Hamilton Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,467,155
Cash£7,980
Current Liabilities£67,729

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

21 June 2010Delivered on: 23 June 2010
Persons entitled: Bellgray Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from hargreaves hamilton holdings limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a lion mill situate at 172 to 218 shaw road royton t/no. LA186933 together with all that unregistered land and buildings and by way of fixed charge all rents leases or tenancies and all other (if any) income arising from the property. See image for full details.
Outstanding
2 April 1982Delivered on: 19 April 1982
Satisfied on: 21 December 2007
Persons entitled: National Westminster Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
12 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
8 January 2020Confirmation statement made on 29 May 2019 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
31 March 2018Compulsory strike-off action has been discontinued (1 page)
29 March 2018Confirmation statement made on 3 January 2018 with updates (3 pages)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
16 March 2018Director's details changed for Mr Charles William Nuttall on 16 March 2018 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 March 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,200
(3 pages)
7 March 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,200
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
7 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,200
(3 pages)
7 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,200
(3 pages)
7 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,200
(3 pages)
23 January 2014Termination of appointment of Laura Nuttall as a director (1 page)
23 January 2014Termination of appointment of Charles Nuttall as a director (1 page)
23 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,200
(3 pages)
23 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,200
(3 pages)
23 January 2014Termination of appointment of Laura Nuttall as a director (1 page)
23 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,200
(3 pages)
23 January 2014Termination of appointment of Charles Nuttall as a director (1 page)
4 January 2014Amended accounts made up to 31 March 2013 (8 pages)
4 January 2014Amended accounts made up to 31 March 2013 (8 pages)
23 December 2013Full accounts made up to 31 March 2013 (16 pages)
23 December 2013Full accounts made up to 31 March 2013 (16 pages)
4 September 2013Appointment of Mr. Charles William Nuttall as a director (2 pages)
4 September 2013Appointment of Mr. Charles William Nuttall as a director (2 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
2 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
14 July 2011Termination of appointment of Linda Nuttall as a director (1 page)
14 July 2011Termination of appointment of Linda Nuttall as a director (1 page)
11 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for Mrs Laura Beatrice Nuttall on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for Mr Charles Hargreaves Nuttall on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Charles Hargreaves Nuttall on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mrs Linda Mary Nuttall on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mrs Laura Beatrice Nuttall on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
28 January 2010Secretary's details changed for Miss Hannah Rachel Nuttall on 28 January 2010 (1 page)
28 January 2010Director's details changed for Mrs Linda Mary Nuttall on 28 January 2010 (2 pages)
28 January 2010Secretary's details changed for Miss Hannah Rachel Nuttall on 28 January 2010 (1 page)
4 February 2009Secretary's change of particulars / hannah bernal navarro / 31/01/2009 (2 pages)
4 February 2009Secretary's change of particulars / hannah bernal navarro / 31/01/2009 (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 January 2009Return made up to 03/01/09; full list of members (5 pages)
24 January 2009Return made up to 03/01/09; full list of members (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
17 January 2008Secretary's particulars changed (1 page)
17 January 2008Secretary's particulars changed (1 page)
17 January 2008Return made up to 03/01/08; full list of members (3 pages)
17 January 2008Return made up to 03/01/08; full list of members (3 pages)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
19 November 2007Registered office changed on 19/11/07 from: gaskell street works gaskell street bolton lancs BL1 2QS (1 page)
19 November 2007Registered office changed on 19/11/07 from: gaskell street works gaskell street bolton lancs BL1 2QS (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
2 May 2007New secretary appointed (1 page)
2 May 2007New secretary appointed (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007Secretary resigned (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
24 January 2007Secretary's particulars changed (1 page)
24 January 2007Secretary's particulars changed (1 page)
24 January 2007Return made up to 03/01/07; full list of members (3 pages)
24 January 2007Return made up to 03/01/07; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
20 January 2006Return made up to 03/01/06; full list of members (3 pages)
20 January 2006Return made up to 03/01/06; full list of members (3 pages)
29 January 2005Return made up to 03/01/05; full list of members (9 pages)
29 January 2005Return made up to 03/01/05; full list of members (9 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
31 January 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
31 January 2004Full accounts made up to 31 March 2003 (13 pages)
31 January 2004Full accounts made up to 31 March 2003 (13 pages)
31 January 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
14 January 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
14 January 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
14 January 2003Full accounts made up to 31 March 2002 (12 pages)
14 January 2003Full accounts made up to 31 March 2002 (12 pages)
23 January 2002Return made up to 03/01/02; full list of members (8 pages)
23 January 2002Return made up to 03/01/02; full list of members (8 pages)
22 January 2002Full accounts made up to 31 March 2001 (11 pages)
22 January 2002Full accounts made up to 31 March 2001 (11 pages)
20 January 2001Return made up to 03/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2001Full accounts made up to 31 March 2000 (13 pages)
20 January 2001Return made up to 03/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2001Full accounts made up to 31 March 2000 (13 pages)
31 January 2000Full group accounts made up to 31 March 1999 (10 pages)
31 January 2000Full group accounts made up to 31 March 1999 (10 pages)
31 January 2000Return made up to 03/01/00; full list of members (8 pages)
31 January 2000Return made up to 03/01/00; full list of members (8 pages)
3 February 1999Return made up to 03/01/99; no change of members (6 pages)
3 February 1999Return made up to 03/01/99; no change of members (6 pages)
2 February 1999Full group accounts made up to 31 March 1998 (10 pages)
2 February 1999Full group accounts made up to 31 March 1998 (10 pages)
29 January 1998Return made up to 03/01/98; no change of members (6 pages)
29 January 1998Full group accounts made up to 31 March 1997 (10 pages)
29 January 1998Return made up to 03/01/98; no change of members (6 pages)
29 January 1998Full group accounts made up to 31 March 1997 (10 pages)
24 January 1997Return made up to 03/01/97; full list of members (8 pages)
24 January 1997Return made up to 03/01/97; full list of members (8 pages)
24 January 1997Full group accounts made up to 31 March 1996 (10 pages)
24 January 1997Full group accounts made up to 31 March 1996 (10 pages)
16 February 1996Full group accounts made up to 31 March 1995 (12 pages)
16 February 1996Full group accounts made up to 31 March 1995 (12 pages)
2 February 1996Return made up to 03/01/96; change of members (8 pages)
2 February 1996Return made up to 03/01/96; change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
4 December 1990Memorandum and Articles of Association (16 pages)
4 December 1990Memorandum and Articles of Association (16 pages)
19 May 1983Accounts made up to 31 March 1982 (16 pages)
19 May 1983Accounts made up to 31 March 1982 (16 pages)
14 September 1982Accounts made up to 31 March 1981 (12 pages)
14 September 1982Accounts made up to 31 March 1981 (12 pages)
21 April 1981Accounts made up to 31 March 1980 (10 pages)
21 April 1981Accounts made up to 31 March 1980 (10 pages)