Company NameJSS Realisations 2009 Limited
Company StatusDissolved
Company Number00446770
CategoryPrivate Limited Company
Incorporation Date17 December 1947(76 years, 4 months ago)
Dissolution Date26 January 2011 (13 years, 3 months ago)
Previous NameJohn Stephenson & Sons (Nelson) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Derek James Wade
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2008(60 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 26 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Tangmere Avenue
Heywood
Lancashire
OL10 2WA
Director NameDale Wharton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2008(60 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 26 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kingsmede
Wigan
WN1 2NL
Secretary NameJeanette Barron-Hastings
NationalityBritish
StatusClosed
Appointed06 November 2008(60 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 26 January 2011)
RoleFin Controller
Correspondence Address118 Booth Road
Waterfoot
Rossendale
Lancashire
BB4 9BP
Director NameJulian Philip Hadfield
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(44 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 09 March 2007)
RoleFinancial Director
Correspondence AddressHazelmere
Pimlico Road
Clitheroe
BB7 2AG
Director NameAnn Pearson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(44 years, 9 months after company formation)
Appointment Duration16 years, 1 month (resigned 05 November 2008)
RoleManaging Director
Correspondence Address1 Sandy Hall Lane
Barrowford
Nelson
Lancashire
BB9 6QH
Director NameMr John James Stephenson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(44 years, 9 months after company formation)
Appointment Duration16 years, 1 month (resigned 05 November 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Spen House
Noggarth Road Fence
Burnley
Lancashire
BB12 9PW
Director NameGlen Wildman
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(44 years, 9 months after company formation)
Appointment Duration16 years, 1 month (resigned 05 November 2008)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Low Manor Lane
Burnley
Lancs
BB12 0EF
Secretary NameAnn Pearson
NationalityBritish
StatusResigned
Appointed28 September 1992(44 years, 9 months after company formation)
Appointment Duration16 years, 1 month (resigned 05 November 2008)
RoleCompany Director
Correspondence Address1 Sandy Hall Lane
Barrowford
Nelson
Lancashire
BB9 6QH
Director NameAlbert Roger Young
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(48 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 05 November 2008)
RoleSales Director
Country of ResidenceEngland
Correspondence Address24 Bamburgh Drive
Burnley
Lancashire
BB12 0TE
Director NameStephen Day
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(53 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 November 2008)
RoleWine Director
Country of ResidenceEngland
Correspondence Address44 Birchdale
Bingley
West Yorkshire
BD16 4SE

Location

Registered AddressC/O Deloitte Llp
2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£718,992
Cash£36,926
Current Liabilities£1,543,517

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

26 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2011Final Gazette dissolved following liquidation (1 page)
3 November 2010Administrator's progress report to 22 October 2010 (20 pages)
3 November 2010Administrator's progress report to 22 October 2010 (20 pages)
26 October 2010Notice of move from Administration to Dissolution on 22 October 2010 (20 pages)
26 October 2010Notice of move from Administration to Dissolution (20 pages)
3 June 2010Administrator's progress report to 5 May 2010 (16 pages)
3 June 2010Administrator's progress report to 5 May 2010 (16 pages)
3 June 2010Administrator's progress report to 5 May 2010 (16 pages)
30 December 2009Registered office address changed from Darwil House Bradley Hall Road Nelson Lancashire BB9 8HF on 30 December 2009 (2 pages)
30 December 2009Registered office address changed from Darwil House Bradley Hall Road Nelson Lancashire BB9 8HF on 30 December 2009 (2 pages)
3 December 2009Statement of affairs with form 2.14B (15 pages)
3 December 2009Statement of affairs with form 2.14B (15 pages)
27 November 2009Appointment of an administrator (1 page)
27 November 2009Appointment of an administrator (1 page)
11 November 2009Change of name notice (2 pages)
11 November 2009Change of name notice (2 pages)
11 November 2009Company name changed john stephenson & sons (nelson) LIMITED\certificate issued on 11/11/09
  • RES15 ‐ Change company name resolution on 2009-11-06
(2 pages)
11 November 2009Company name changed john stephenson & sons (nelson) LIMITED\certificate issued on 11/11/09
  • RES15 ‐ Change company name resolution on 2009-11-06
(2 pages)
13 August 2009Secretary appointed jeanette barron-hastings (2 pages)
13 August 2009Secretary appointed jeanette barron-hastings (2 pages)
31 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
31 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
31 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
31 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
10 December 2008Ad 05/11/08\gbp si 65@1=65\gbp ic 594/659\ (2 pages)
10 December 2008Ad 05/11/08 gbp si 65@1=65 gbp ic 594/659 (2 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 8 (6 pages)
14 November 2008Director appointed dale wharton (3 pages)
14 November 2008Director appointed derek james wade (3 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 8 (6 pages)
14 November 2008Director appointed derek james wade (3 pages)
14 November 2008Director appointed dale wharton (3 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 6 (8 pages)
12 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
12 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 6 (8 pages)
11 November 2008Appointment Terminated Director glen wildman (1 page)
11 November 2008Appointment Terminated Director stephen day (1 page)
11 November 2008Appointment terminated director and secretary ann pearson (1 page)
11 November 2008Appointment Terminated Director albert young (1 page)
11 November 2008Appointment terminated director albert young (1 page)
11 November 2008Appointment terminated director john stephenson (1 page)
11 November 2008Appointment Terminated Director john stephenson (1 page)
11 November 2008Appointment Terminated Director and Secretary ann pearson (1 page)
11 November 2008Appointment terminated director glen wildman (1 page)
11 November 2008Appointment terminated director stephen day (1 page)
10 November 2008Accounts for a small company made up to 30 April 2008 (7 pages)
10 November 2008Accounts for a small company made up to 30 April 2008 (7 pages)
7 October 2008Return made up to 11/09/08; full list of members (7 pages)
7 October 2008Return made up to 11/09/08; full list of members (7 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 May 2008Accounts for a small company made up to 30 April 2007 (7 pages)
22 May 2008Accounts for a small company made up to 30 April 2007 (7 pages)
29 April 2008Capitals not rolled up (1 page)
29 April 2008Capitals not rolled up (1 page)
29 April 2008Capitals not rolled up (1 page)
29 April 2008Capitals not rolled up (1 page)
18 April 2008Memorandum and Articles of Association (9 pages)
18 April 2008Memorandum and Articles of Association (9 pages)
18 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re contract 15/02/2007
(1 page)
18 April 2008Resolutions
  • RES13 ‐ Re contract 15/02/2007
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 September 2007Return made up to 11/09/07; change of members (8 pages)
25 September 2007Return made up to 11/09/07; change of members (8 pages)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
7 February 2007Accounts for a small company made up to 30 April 2006 (5 pages)
7 February 2007Accounts for a small company made up to 30 April 2006 (5 pages)
2 October 2006Return made up to 11/09/06; full list of members (9 pages)
2 October 2006Return made up to 11/09/06; full list of members (9 pages)
25 January 2006Accounts for a small company made up to 30 April 2005 (7 pages)
25 January 2006Accounts for a small company made up to 30 April 2005 (7 pages)
4 November 2005Return made up to 11/09/05; full list of members (9 pages)
4 November 2005Return made up to 11/09/05; full list of members (9 pages)
22 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
22 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
11 November 2004Return made up to 11/09/04; full list of members (9 pages)
11 November 2004Return made up to 11/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 February 2004Accounts for a medium company made up to 30 April 2003 (18 pages)
25 February 2004Accounts for a medium company made up to 30 April 2003 (18 pages)
20 September 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 September 2003Return made up to 11/09/03; full list of members (9 pages)
1 March 2003Accounts for a medium company made up to 30 April 2002 (20 pages)
1 March 2003Accounts for a medium company made up to 30 April 2002 (20 pages)
24 October 2002Return made up to 28/09/02; full list of members (9 pages)
24 October 2002Return made up to 28/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 September 2002Registered office changed on 18/09/02 from: 254 manchester road, nelson, lancs BB9 7DE (1 page)
18 September 2002Registered office changed on 18/09/02 from: 254 manchester road, nelson, lancs BB9 7DE (1 page)
22 June 2002Particulars of mortgage/charge (3 pages)
22 June 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
20 February 2002Accounts for a medium company made up to 30 April 2001 (19 pages)
20 February 2002Accounts for a medium company made up to 30 April 2001 (19 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2001Return made up to 28/09/01; full list of members (7 pages)
15 February 2001Full accounts made up to 30 April 2000 (18 pages)
15 February 2001Full accounts made up to 30 April 2000 (18 pages)
27 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2000Return made up to 28/09/00; full list of members (7 pages)
21 February 2000Accounts for a medium company made up to 30 April 1999 (18 pages)
21 February 2000Accounts for a medium company made up to 30 April 1999 (18 pages)
11 November 1999Return made up to 28/09/99; no change of members (7 pages)
11 November 1999Return made up to 28/09/99; no change of members (7 pages)
1 June 1999Accounts for a medium company made up to 30 April 1998 (18 pages)
1 June 1999Accounts for a medium company made up to 30 April 1998 (18 pages)
4 November 1998Return made up to 28/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 1998Return made up to 28/09/98; full list of members (8 pages)
3 March 1998Full accounts made up to 30 April 1997 (18 pages)
3 March 1998Full accounts made up to 30 April 1997 (18 pages)
27 October 1997Return made up to 28/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 1997Return made up to 28/09/97; no change of members (6 pages)
7 May 1997Auditor's resignation (1 page)
7 May 1997Auditor's resignation (1 page)
5 November 1996Accounts for a medium company made up to 30 April 1996 (18 pages)
5 November 1996Accounts for a medium company made up to 30 April 1996 (18 pages)
7 October 1996Return made up to 28/09/96; full list of members (6 pages)
7 October 1996Return made up to 28/09/96; full list of members (6 pages)
27 September 1996New director appointed (2 pages)
2 January 1996Accounts for a medium company made up to 30 April 1995 (18 pages)
2 January 1996Accounts for a medium company made up to 30 April 1995 (18 pages)
20 October 1995Return made up to 28/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 October 1995Return made up to 28/09/95; no change of members (4 pages)
17 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 December 1989Particulars of mortgage/charge (3 pages)
20 December 1989Particulars of mortgage/charge (3 pages)
5 October 1988Particulars of mortgage/charge (3 pages)
5 October 1988Particulars of mortgage/charge (3 pages)
15 February 1988Return made up to 31/12/87; full list of members (5 pages)
15 February 1988Return made up to 31/12/87; full list of members (5 pages)
26 September 1983Accounts made up to 30 April 1982 (9 pages)
26 September 1983Accounts made up to 30 April 1982 (9 pages)
6 April 1982Accounts made up to 30 April 1980 (8 pages)
6 April 1982Accounts made up to 30 April 1980 (8 pages)
17 December 1947Incorporation (18 pages)
17 December 1947Incorporation (18 pages)