Company NameJsbml Realisations Limited
Company StatusDissolved
Company Number01461665
CategoryPrivate Limited Company
Incorporation Date16 November 1979(44 years, 5 months ago)
Previous NameJS Barton Meats (London) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameDavid Barton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1999(19 years, 9 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address42 Brownsville Road
Stockport
Cheshire
SK4 4PF
Director NameJonathan Stuart Barton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1999(19 years, 9 months after company formation)
Appointment Duration24 years, 8 months
RoleButcher
Correspondence AddressField View Barn
Woodford Road, Poynton
Stockport
Cheshire
SK12 1DY
Secretary NameDavid Barton
NationalityBritish
StatusCurrent
Appointed11 August 1999(19 years, 9 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address42 Brownsville Road
Stockport
Cheshire
SK4 4PF
Director NameMr Michael George Webster
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2001(21 years, 9 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage South Street
Bole
Retford
Nottinghamshire
DN22 9EJ
Director NameMr David Bagshaw
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 11 August 1999)
RoleCompany Director
Correspondence AddressTudor Croft
28 Chalmers Road
Banstead
Surrey
SM7 3HF
Director NameMrs Kay Pamela Bagshaw
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 11 August 1999)
RoleCompany Director
Correspondence AddressTudor Croft
28 Chalmers Road
Banstead
Surrey
SM7 3HF
Director NameMrs Ann Burke
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 11 August 1999)
RoleCompany Director
Correspondence Address5 Stanley Road
Orpington
Kent
BR6 0ET
Director NameMr Kenneth George Burke
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 11 August 1999)
RoleCompany Director
Correspondence Address5 Stanley Road
Orpington
Kent
BR6 0ET
Director NameMr Donald Michael O'Hara
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 11 August 1999)
RoleCompany Director
Correspondence AddressGlengariff The Way
Reigate
Surrey
RH2 0LD
Director NameMrs Margaret Pamela Rosier
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 11 August 1999)
RoleCompany Director
Correspondence Address13 Copley Dene
Bromley
Kent
BR1 2PW
Director NameMr Trevor Kenneth Rosier
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 11 August 1999)
RoleCompany Director
Correspondence Address13 Copley Dene
Bromley
Kent
BR1 2PW
Secretary NameMr Bruce Tiley
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 11 August 1999)
RoleCompany Director
Correspondence Address79 Oldstead Road
Bromley
BR1 5RN
Director NamePaul David Bagshaw
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(14 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 August 1999)
RoleCompany Director
Correspondence Address33 Kings Road
Sutton
Surrey
SM2 6DG
Director NamePaul Rosier
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(18 years, 8 months after company formation)
Appointment Duration1 year (resigned 11 August 1999)
RoleCompany Director
Correspondence Address3 Lullington Garth
Oaklands Road
Bromley
Kent
BR1 3SR

Location

Registered AddressGrant Thornton
Heron House Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£8,430,659
Gross Profit£2,427,723
Net Worth£232,334
Cash£3,640
Current Liabilities£1,513,395

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

28 July 2006Dissolved (1 page)
10 May 2006Receiver ceasing to act (1 page)
10 May 2006Receiver's abstract of receipts and payments (2 pages)
9 May 2006Receiver's abstract of receipts and payments (2 pages)
28 April 2006Completion of winding up (1 page)
24 February 2006Order of court to wind up (3 pages)
6 May 2005Receiver's abstract of receipts and payments (2 pages)
11 June 2004Administrative Receiver's report (16 pages)
29 April 2004Registered office changed on 29/04/04 from: 1ST floor 149 broadstone road reddish stockport cheshire SK5 7GA (1 page)
28 April 2004Appointment of receiver/manager (1 page)
8 April 2004Company name changed js barton meats (london) LIMITED\certificate issued on 08/04/04 (2 pages)
7 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2004Full accounts made up to 30 April 2003 (15 pages)
3 July 2003Particulars of mortgage/charge (5 pages)
3 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2002Full accounts made up to 30 April 2002 (18 pages)
7 June 2002Particulars of mortgage/charge (3 pages)
24 January 2002Registered office changed on 24/01/02 from: whitehill industrial estate 2 hibbert street stockport cheshire SK4 1NS (1 page)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
4 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2001New director appointed (2 pages)
30 August 2001Full accounts made up to 30 April 2001 (19 pages)
30 August 2001Full accounts made up to 30 April 2000 (18 pages)
7 August 2001Declaration of satisfaction of mortgage/charge (1 page)
3 August 2001Particulars of mortgage/charge (3 pages)
6 March 2001New director appointed (2 pages)
23 February 2001Return made up to 31/12/99; full list of members (8 pages)
8 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2001Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
15 April 2000New secretary appointed (2 pages)
21 March 2000Director resigned (1 page)
3 November 1999Company name changed O.C.R. (quality meats) LIMITED\certificate issued on 03/11/99 (2 pages)
10 September 1999Registered office changed on 10/09/99 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Secretary resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
2 August 1999Full accounts made up to 31 March 1999 (14 pages)
5 January 1999Return made up to 31/12/98; no change of members (6 pages)
6 August 1998New director appointed (2 pages)
16 July 1998Full accounts made up to 31 March 1998 (13 pages)
25 June 1998Registered office changed on 25/06/98 from: 61 west smithfield london EC1A 9EA (1 page)
8 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 1997Full accounts made up to 31 March 1997 (12 pages)
7 January 1997Return made up to 31/12/96; full list of members (8 pages)
20 June 1996Full accounts made up to 31 March 1996 (10 pages)
4 January 1996Return made up to 31/12/95; no change of members (6 pages)
21 June 1995Full accounts made up to 31 March 1995 (10 pages)
6 March 1990Particulars of mortgage/charge (3 pages)
20 January 1990Director resigned (2 pages)
21 October 1987Secretary resigned;new secretary appointed (2 pages)
1 October 1987Director resigned (2 pages)
2 June 1987Return made up to 24/12/86; full list of members (5 pages)
16 November 1979Certificate of incorporation (1 page)