Company NameJ. Hambleton Limited
Company StatusDissolved
Company Number01144614
CategoryPrivate Limited Company
Incorporation Date9 November 1973(50 years, 6 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr John Hambleton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1991(17 years, 7 months after company formation)
Appointment Duration30 years, 7 months (closed 18 January 2022)
RoleCo Director
Country of ResidenceEngland
Correspondence Address10 Hunters Court
Stalybridge
Cheshire
SK15 2UH
Director NameMrs Margaret Hambleton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1991(17 years, 7 months after company formation)
Appointment Duration30 years, 7 months (closed 18 January 2022)
RoleCo Director
Country of ResidenceEngland
Correspondence Address10 Hunters Court
Stalybridge
Cheshire
SK15 2UH
Secretary NameMrs Margaret Hambleton
NationalityBritish
StatusClosed
Appointed27 June 1991(17 years, 7 months after company formation)
Appointment Duration30 years, 7 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hunters Court
Stalybridge
Cheshire
SK15 2UH

Contact

Websitejhambleton.co.uk
Telephone0161 3014444
Telephone regionManchester

Location

Registered Address3 Mellor Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5AT
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1John Hambleton
50.00%
Ordinary
500 at £1Margaret Hambleton
50.00%
Ordinary

Financials

Year2014
Net Worth£287,461
Cash£246,461
Current Liabilities£23,074

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

12 June 1984Delivered on: 14 June 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and premises situate fronting to market street and egerton street droylsdon grt manchester and or the proceeds of sale thereof.
Outstanding
2 February 1981Delivered on: 18 February 1981
Persons entitled: Midland Bank LTD

Classification: Irrevocable authority
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land being a plot of land between egerton street and albert street with frontage to market street droylsden manchester.
Outstanding

Filing History

18 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2021First Gazette notice for voluntary strike-off (1 page)
25 October 2021Application to strike the company off the register (3 pages)
23 September 2021Unaudited abridged accounts made up to 31 December 2020 (6 pages)
28 June 2021Confirmation statement made on 27 June 2021 with updates (4 pages)
10 September 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
1 July 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
25 September 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
27 June 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
22 August 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
17 August 2018Registered office address changed from Egerton Street Off Market Street Droylsden Manchester M43 7EL to 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT on 17 August 2018 (1 page)
30 July 2018Withdraw the company strike off application (1 page)
24 July 2018Notification of Margaret Hambleton as a person with significant control on 6 April 2016 (2 pages)
24 July 2018Notification of John Hambleton as a person with significant control on 6 April 2016 (2 pages)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
24 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
17 July 2018Application to strike the company off the register (3 pages)
19 July 2017Notification of John Hambleton as a person with significant control on 26 June 2017 (2 pages)
19 July 2017Notification of John Hambleton as a person with significant control on 26 June 2017 (2 pages)
5 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
20 June 2017Satisfaction of charge 2 in full (4 pages)
20 June 2017Satisfaction of charge 2 in full (4 pages)
16 June 2017Satisfaction of charge 1 in full (4 pages)
16 June 2017Satisfaction of charge 1 in full (4 pages)
18 May 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
18 May 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
(6 pages)
7 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
(6 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(5 pages)
20 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(5 pages)
23 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(5 pages)
18 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
10 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
24 July 2010Director's details changed for Margaret Hambleton on 27 June 2010 (2 pages)
24 July 2010Director's details changed for John Hambleton on 27 June 2010 (2 pages)
24 July 2010Director's details changed for Margaret Hambleton on 27 June 2010 (2 pages)
24 July 2010Director's details changed for John Hambleton on 27 June 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 July 2009Return made up to 27/06/09; full list of members (4 pages)
23 July 2009Return made up to 27/06/09; full list of members (4 pages)
17 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 July 2008Return made up to 27/06/08; full list of members (4 pages)
22 July 2008Return made up to 27/06/08; full list of members (4 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 August 2007Return made up to 27/06/07; full list of members (2 pages)
2 August 2007Return made up to 27/06/07; full list of members (2 pages)
22 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 July 2006Return made up to 27/06/06; full list of members (2 pages)
25 July 2006Return made up to 27/06/06; full list of members (2 pages)
12 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 July 2005Return made up to 27/06/05; full list of members (3 pages)
21 July 2005Return made up to 27/06/05; full list of members (3 pages)
5 July 2004Return made up to 27/06/04; full list of members (7 pages)
5 July 2004Return made up to 27/06/04; full list of members (7 pages)
11 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 July 2003Return made up to 27/06/03; full list of members (7 pages)
4 July 2003Return made up to 27/06/03; full list of members (7 pages)
22 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 July 2002Return made up to 27/06/02; full list of members (7 pages)
4 July 2002Return made up to 27/06/02; full list of members (7 pages)
5 July 2001Return made up to 27/06/01; full list of members (6 pages)
5 July 2001Return made up to 27/06/01; full list of members (6 pages)
8 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 July 2000Return made up to 27/06/00; full list of members (6 pages)
11 July 2000Return made up to 27/06/00; full list of members (6 pages)
22 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 June 1999Return made up to 27/06/99; no change of members (4 pages)
28 June 1999Return made up to 27/06/99; no change of members (4 pages)
17 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 July 1998Return made up to 27/06/98; full list of members
  • 363(287) ‐ Registered office changed on 09/07/98
(6 pages)
9 July 1998Return made up to 27/06/98; full list of members
  • 363(287) ‐ Registered office changed on 09/07/98
(6 pages)
19 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 July 1997Return made up to 27/06/97; no change of members (4 pages)
21 July 1997Return made up to 27/06/97; no change of members (4 pages)
9 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
9 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 July 1996Return made up to 27/06/96; no change of members (4 pages)
18 July 1996Return made up to 27/06/96; no change of members (4 pages)
31 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
31 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 July 1995Return made up to 27/06/95; full list of members (6 pages)
4 July 1995Return made up to 27/06/95; full list of members (6 pages)
1 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
9 November 1973Incorporation (13 pages)
9 November 1973Incorporation (13 pages)