Company NameJ. Sharff & Company Limited
Company StatusDissolved
Company Number00492164
CategoryPrivate Limited Company
Incorporation Date2 March 1951(73 years, 2 months ago)
Dissolution Date15 May 2019 (4 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Eric Arnold Sharff
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1991(40 years after company formation)
Appointment Duration28 years, 2 months (closed 15 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
Director NameMrs Irene Sharff
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1991(40 years after company formation)
Appointment Duration28 years, 2 months (closed 15 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
Secretary NameMrs Irene Sharff
NationalityBritish
StatusResigned
Appointed15 March 1991(40 years after company formation)
Appointment Duration23 years (resigned 28 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Claremont Road
Newcastle Upon Tyne
NE2 4AN

Contact

Telephone0191 2619119
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

122.7k at £1Eric Arnold Sharff
61.33%
Ordinary
25.8k at £1Andrew Joseph Sharff
12.89%
Ordinary
25.8k at £1Joanna Sharff
12.89%
Ordinary
25.8k at £1Matthew James Sharff
12.89%
Ordinary

Financials

Year2014
Net Worth£1,052,357
Cash£1,529,820
Current Liabilities£1,380,115

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

1 November 1985Delivered on: 6 November 1985
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold house 31 manor house road jesmond. Newcastle upon tyne. Title no. Nd 7980.
Outstanding
28 October 1960Delivered on: 10 November 1960
Satisfied on: 11 November 1993
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All moneys due etc not excluding £10,000.
Particulars: 11, westmorland road, newcastle on tyne.
Fully Satisfied

Filing History

30 June 2017Satisfaction of charge 2 in full (1 page)
29 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 200,000
(3 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 200,000
(4 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 March 2014Termination of appointment of Irene Sharff as a secretary (1 page)
3 March 2014Director's details changed for Mr Eric Arnold Sharff on 28 February 2014 (2 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 200,000
(5 pages)
3 March 2014Secretary's details changed for Mrs Irene Sharff on 28 February 2014 (1 page)
3 March 2014Director's details changed for Mrs Irene Sharff on 28 February 2014 (2 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 March 2010Director's details changed for Mr Eric Arnold Sharff on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mrs Irene Sharff on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Mrs Irene Sharff on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Eric Arnold Sharff on 2 March 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 March 2008Return made up to 28/02/08; full list of members (4 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 March 2007Return made up to 28/02/07; full list of members (3 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 March 2006Return made up to 28/02/06; full list of members (3 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 April 2005Return made up to 28/02/05; full list of members (3 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 April 2004Return made up to 28/02/04; full list of members (7 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 March 2003Return made up to 28/02/03; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 March 2002Return made up to 28/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 March 2001Return made up to 28/02/01; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
9 March 2000Return made up to 28/02/00; full list of members (6 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
10 March 1999Return made up to 28/02/99; no change of members
  • 363(287) ‐ Registered office changed on 10/03/99
(4 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
9 March 1998Return made up to 28/02/98; full list of members (6 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
18 March 1997Return made up to 28/02/97; no change of members (4 pages)
10 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
7 March 1995Return made up to 28/02/95; full list of members (6 pages)
2 March 1951Incorporation (17 pages)