Company NameJerome Group Plc
DirectorsJoseph Claude Dwek and David Michael Shalom
Company StatusDissolved
Company Number00525766
CategoryPublic Limited Company
Incorporation Date14 November 1953(70 years, 5 months ago)
Previous NameS Jerome & Sons (Holdings) P L C

Business Activity

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

Directors

Director NameMr Joseph Claude Dwek
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1998(44 years, 11 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coppins 16 Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Director NameMr David Michael Shalom
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2004(50 years, 9 months after company formation)
Appointment Duration19 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Valley Road
Cheadle
Cheshire
SK8 1HY
Secretary NameMr David Michael Shalom
NationalityBritish
StatusCurrent
Appointed06 August 2004(50 years, 9 months after company formation)
Appointment Duration19 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Valley Road
Cheadle
Cheshire
SK8 1HY
Director NameMr Alan Howard Jerome
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(38 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 November 1998)
RoleTextile Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressHolme House
Lowe Mill Lane Addingham
Ilkley
West Yorkshire
LS29 0QP
Director NameMr Ronald Oliver Taylor
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(38 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 August 1994)
RoleChartered Accountant
Correspondence AddressRyburn
Crabtree Green
Collingham
West Yorkshire
LS22 5AB
Director NameSir Tom McDonald
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(38 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 May 1993)
RoleChartered Accountant
Correspondence Address10 Lime Crescent
Sandal
Wakefield
West Yorkshire
WF2 6RY
Director NameStephen Michael Jerome
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(38 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 October 1997)
RoleTextile Manufacturer
Correspondence AddressStaircase House
Bramhope
Leeds
LS16 9JD
Secretary NameGeoffrey Hector Newton
NationalityBritish
StatusResigned
Appointed31 May 1992(38 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 October 1992)
RoleCompany Director
Correspondence Address12 Victoria Avenue
Ilkley
West Yorkshire
LS29 9BL
Director NameIan Martin
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(38 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 August 2000)
RoleChartered Accountant
Correspondence Address2 Beechwood Drive
Skipton
North Yorkshire
BD23 1TY
Director NameMr Michael John Woodhead
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(39 years, 11 months after company formation)
Appointment Duration5 years (resigned 26 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheatroyd Lodge Wheatroyd Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8XS
Director NameRoger Stewart Pawson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(40 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 October 1998)
RoleChartered Accountant
Correspondence AddressBank Top House
Beech Tree Court Baildon
Bradford
West Yorkshire
BD17 5TB
Director NameMr John Humphries
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(41 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2000)
RoleProduction Director
Correspondence Address34 Waddow Grove
Waddington
Clitheroe
Lancashire
BB7 3JL
Director NameMr John Ramsden Taylor
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed03 July 1995(41 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodville House
Harry Lane, Oxenhope
Keighley
West Yorkshire
BD22 9JW
Director NameMr Gavin Mark Kaye
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(44 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 February 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Juniper Gardens
Shenley
Radlett
Hertfordshire
WD7 9LA
Director NameHenry Schuldenfrei
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(44 years, 11 months after company formation)
Appointment Duration5 months (resigned 31 March 1999)
RoleInvestment Banker
Correspondence Address7 Fairholme Close
Finchley
London
N3 3EE
Secretary NameSusan Margaret Henderson
NationalityBritish
StatusResigned
Appointed26 October 1998(44 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 September 1999)
RoleCompany Director
Correspondence Address14 Lyndhurst Avenue
Pinner
Middlesex
HA5 3XA
Secretary NameIan Martin
NationalityBritish
StatusResigned
Appointed30 September 1999(45 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address2 Beechwood Drive
Skipton
North Yorkshire
BD23 1TY
Secretary NameIan Martin
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(45 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address2 Beechwood Drive
Skipton
North Yorkshire
BD23 1TY
Director NameMr Stephen George Fletcher
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(46 years, 10 months after company formation)
Appointment Duration2 years (resigned 12 September 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Methuen Drive
Hoghton
Preston
Lancashire
PR5 0JL
Secretary NameMr Stephen George Fletcher
NationalityBritish
StatusResigned
Appointed31 August 2000(46 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 September 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Methuen Drive
Hoghton
Preston
Lancashire
PR5 0JL
Secretary NameMr Timothy Guy Roberts
NationalityBritish
StatusResigned
Appointed01 September 2002(48 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Director NameMr Timothy Guy Roberts
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(50 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Director NameJohn Keith Smith
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(50 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 July 2005)
RoleManaging Director
Correspondence AddressLongdale House
Wincle
Macclesfield
Cheshire
SK11 0QJ

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,344,000
Current Liabilities£37,000

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 January 2008Dissolved (1 page)
22 October 2007Return of final meeting in a members' voluntary winding up (3 pages)
18 April 2007Registered office changed on 18/04/07 from: suite 1 courthill house 66 water lane wilmslow cheshire SK9 5AP (1 page)
12 April 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 April 2007Declaration of solvency (3 pages)
12 April 2007Appointment of a voluntary liquidator (1 page)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
7 September 2006Declaration of satisfaction of mortgage/charge (4 pages)
9 June 2006Return made up to 31/05/06; full list of members (2 pages)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
19 July 2005Director resigned (1 page)
8 July 2005Registered office changed on 08/07/05 from: 107 heather close lyme green trading estate macclesfield cheshire SK11 0LR (1 page)
23 June 2005Return made up to 31/05/05; full list of members (3 pages)
27 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
18 October 2004Registered office changed on 18/10/04 from: fence avenue macclesfield cheshire SK10 1LW (1 page)
17 August 2004Secretary resigned;director resigned (1 page)
25 June 2004Return made up to 31/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 March 2004New director appointed (3 pages)
19 February 2004New director appointed (3 pages)
19 February 2004Director resigned (1 page)
19 February 2004Registered office changed on 19/02/04 from: chatsworth works dalton lane keighley west yorkshire BD21 4HR (1 page)
3 November 2003Full accounts made up to 31 March 2003 (11 pages)
29 June 2003Return made up to 31/05/03; change of members (7 pages)
11 April 2003Declaration of satisfaction of mortgage/charge (1 page)
11 April 2003Declaration of satisfaction of mortgage/charge (1 page)
2 December 2002Director's particulars changed (1 page)
2 November 2002Full accounts made up to 31 March 2002 (11 pages)
3 October 2002Director resigned (1 page)
17 September 2002New secretary appointed (1 page)
16 September 2002Secretary resigned (1 page)
28 August 2002Particulars of mortgage/charge (3 pages)
23 October 2001Full accounts made up to 31 March 2001 (14 pages)
2 July 2001Return made up to 31/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 December 2000Full accounts made up to 31 March 2000 (13 pages)
25 September 2000Registered office changed on 25/09/00 from: victoria works shipley york BD17 7EF (1 page)
25 September 2000Secretary resigned;director resigned (1 page)
25 September 2000New secretary appointed;new director appointed (3 pages)
23 June 2000Director resigned (1 page)
19 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 February 2000Particulars of mortgage/charge (7 pages)
9 February 2000Auditor's resignation (1 page)
12 January 2000Particulars of mortgage/charge (5 pages)
9 December 1999Full accounts made up to 31 March 1999 (15 pages)
15 October 1999Particulars of mortgage/charge (15 pages)
4 October 1999New secretary appointed (2 pages)
4 October 1999Secretary resigned (1 page)
17 September 1999Particulars of mortgage/charge (7 pages)
7 July 1999Return made up to 31/05/99; bulk list available separately (12 pages)
7 July 1999Director resigned (1 page)
7 July 1999Location of register of members (1 page)
9 April 1999Director resigned (1 page)
14 December 1998Ad 02/12/98--------- premium £ si [email protected]=153511 £ ic 3450961/3604472 (2 pages)
3 December 1998Auditor's resignation (1 page)
19 November 1998Auditor's resignation (1 page)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
10 November 1998New secretary appointed (2 pages)
10 November 1998New director appointed (3 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (3 pages)
6 November 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
23 June 1998Return made up to 31/05/98; bulk list available separately (7 pages)
18 June 1998Ad 15/05/98--------- £ si [email protected]=16825 £ ic 3434136/3450961 (3 pages)
17 June 1998Full group accounts made up to 31 December 1997 (39 pages)
30 March 1998Company name changed s jerome & sons (holdings) P L C\certificate issued on 31/03/98 (2 pages)
28 October 1997Ad 17/10/97--------- £ si [email protected]=2942 £ ic 3431194/3434136 (2 pages)
28 August 1997Ad 25/07/97--------- £ si [email protected]=1791 £ ic 3429403/3431194 (2 pages)
26 June 1997Full group accounts made up to 31 December 1996 (37 pages)
16 June 1997Return made up to 31/05/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 1996Ad 29/08/96--------- £ si [email protected]=1229297 £ ic 2201731/3431028 (3 pages)
16 August 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(3 pages)
23 July 1996Listing of particulars (46 pages)
17 July 1996Ad 07/07/95--------- £ si [email protected] (2 pages)
15 July 1996Nc inc already adjusted 09/05/96 (1 page)
15 July 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
15 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 July 1996Ad 24/05/96--------- £ si [email protected] (2 pages)
27 June 1996Full group accounts made up to 31 December 1995 (38 pages)
27 June 1996Return made up to 31/05/96; bulk list available separately (7 pages)
22 May 1996Ad 03/05/96--------- £ si [email protected]=5875 £ ic 2190542/2196417 (2 pages)
13 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 February 1996Ad 24/01/96--------- £ si [email protected]=812 £ ic 2189730/2190542 (2 pages)
23 November 1995Ad 27/10/95--------- £ si [email protected]=2500 £ ic 2187230/2189730 (2 pages)
24 July 1995Ad 26/06/95--------- £ si [email protected]=296499 £ ic 1890731/2187230 (2 pages)
13 July 1995Full accounts made up to 31 December 1994 (26 pages)
30 June 1995Return made up to 31/05/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 1995Listing of particulars (64 pages)
19 June 1995New director appointed (2 pages)
12 May 1995Ad 21/04/95--------- £ si [email protected]=5000 £ ic 1885732/1890732 (2 pages)