Company NameJ. & S. Lewis Limited
Company StatusDissolved
Company Number01362875
CategoryPrivate Limited Company
Incorporation Date13 April 1978(46 years ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)
Previous NameLinksgalley Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr James Lewis
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(12 years, 11 months after company formation)
Appointment Duration27 years, 11 months (closed 05 March 2019)
RoleAgricultural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Main Lane
Culcheth
Warrington
Cheshire
WA3 4AZ
Director NameMr Stephen Lewis
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(12 years, 11 months after company formation)
Appointment Duration27 years, 11 months (closed 05 March 2019)
RoleAgricultural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Hawkworth
Astley Tyldesley
Manchester
M29 7DP
Secretary NameMr Stephen Lewis
NationalityBritish
StatusClosed
Appointed31 March 1991(12 years, 11 months after company formation)
Appointment Duration27 years, 11 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hawkworth
Astley Tyldesley
Manchester
M29 7DP
Director NameMrs Margaret Rose Lewis
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(12 years, 11 months after company formation)
Appointment Duration14 years, 6 months (resigned 14 October 2005)
RoleSecretary
Correspondence Address6 Main Lane
Culcheth
Warrington
Cheshire
WA3 4AZ
Director NameMr Andrew Simon Dutton
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(27 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 May 2011)
RoleAdministration
Country of ResidenceEngland
Correspondence Address23 Mereheath Lane
Knutsford
Cheshire
WA16 6AW
Director NameMrs Janet Ganley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(27 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 May 2014)
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence Address4 Queens Gardens
Leigh
Lancashire
WN7 2JH

Contact

Websitejslewis.co.uk
Telephone01942 682828
Telephone regionWigan

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£581,088
Cash£4,247
Current Liabilities£1,491,589

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 January 2017Liquidators' statement of receipts and payments to 5 November 2016 (18 pages)
24 November 2015Administrator's progress report to 6 November 2015 (31 pages)
24 November 2015Administrator's progress report to 6 November 2015 (31 pages)
19 November 2015Appointment of a voluntary liquidator (1 page)
6 November 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
6 October 2015Administrator's progress report to 1 September 2015 (25 pages)
6 October 2015Administrator's progress report to 1 September 2015 (25 pages)
9 September 2015Statement of affairs with form 2.14B (15 pages)
21 May 2015Result of meeting of creditors (2 pages)
30 April 2015Statement of administrator's proposal (46 pages)
23 March 2015Registered office address changed from Hope Carr Industrial Estate Butts Street Leigh Lancashire WN7 3XA to The Chancery 58 Spring Gardens Manchester M2 1EW on 23 March 2015 (2 pages)
16 March 2015Appointment of an administrator (1 page)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
19 May 2014Termination of appointment of Janet Ganley as a director (1 page)
26 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(6 pages)
13 November 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
27 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
11 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
13 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
29 September 2011Accounts for a small company made up to 31 January 2011 (7 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 13 (9 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
11 May 2011Termination of appointment of Andrew Dutton as a director (1 page)
6 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (8 pages)
6 April 2011Register(s) moved to registered office address (1 page)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 September 2010Accounts for a small company made up to 31 January 2010 (7 pages)
29 March 2010Director's details changed for Mr Stephen Lewis on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mr James Lewis on 29 March 2010 (2 pages)
29 March 2010Register inspection address has been changed (1 page)
29 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Director's details changed for Andrew Simon Dutton on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Janet Ganley on 29 March 2010 (2 pages)
6 December 2009Accounts for a small company made up to 31 January 2009 (8 pages)
4 June 2009Return made up to 23/03/09; full list of members (5 pages)
18 August 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
8 May 2008Return made up to 23/03/08; no change of members (8 pages)
4 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
27 July 2007Return made up to 23/03/07; full list of members (8 pages)
11 April 2007£ nc 100/10000 21/02/07 (2 pages)
11 April 2007Ad 28/02/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
11 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
11 April 2006Return made up to 23/03/06; full list of members (3 pages)
31 March 2006Director's particulars changed (1 page)
10 March 2006New director appointed (1 page)
10 March 2006New director appointed (1 page)
2 March 2006New director appointed (2 pages)
25 January 2006Total exemption small company accounts made up to 31 January 2005 (8 pages)
28 December 2005Director resigned (1 page)
21 March 2005Return made up to 23/03/05; full list of members (7 pages)
20 July 2004Accounts for a small company made up to 31 January 2004 (7 pages)
23 March 2004Return made up to 23/03/04; full list of members (7 pages)
15 August 2003Accounts for a small company made up to 31 January 2003 (7 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
28 March 2003Return made up to 23/03/03; full list of members (7 pages)
13 August 2002Accounts for a small company made up to 31 January 2002 (7 pages)
17 April 2002Return made up to 23/03/02; full list of members (7 pages)
17 August 2001Accounts for a small company made up to 31 January 2001 (7 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
2 April 2001Return made up to 23/03/01; full list of members (7 pages)
21 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
23 March 2000Return made up to 23/03/00; full list of members (7 pages)
23 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
2 April 1999Return made up to 23/03/99; no change of members (4 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
16 January 1999Particulars of mortgage/charge (3 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
30 June 1998Accounts for a small company made up to 31 January 1998 (7 pages)
10 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
11 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 July 1996Full accounts made up to 31 January 1996 (8 pages)
3 April 1996Return made up to 31/03/96; no change of members (4 pages)
17 January 1996Registered office changed on 17/01/96 from: 59/63 station road northwich cheshire CW9 5LT (1 page)
28 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1995Full accounts made up to 31 January 1995 (11 pages)
28 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 1995Return made up to 31/03/95; full list of members (6 pages)
6 May 1995Particulars of mortgage/charge (4 pages)
2 October 1978Memorandum and Articles of Association (9 pages)