Company NameJ. P. Forrest & Son Limited
Company StatusDissolved
Company Number02243932
CategoryPrivate Limited Company
Incorporation Date13 April 1988(36 years ago)
Dissolution Date20 March 2023 (1 year, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Martin Charles Hodgkinson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1991(3 years, 2 months after company formation)
Appointment Duration31 years, 9 months (closed 20 March 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence Address22 Abingdon View
Worksop
Nottinghamshire
S81 7RT
Secretary NameMr Martin Charles Hodgkinson
NationalityBritish
StatusClosed
Appointed12 June 1991(3 years, 2 months after company formation)
Appointment Duration31 years, 9 months (closed 20 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Abingdon View
Worksop
Nottinghamshire
S81 7RT
Director NameHelen Hodgkinson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(15 years, 5 months after company formation)
Appointment Duration19 years, 5 months (closed 20 March 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Abingdon View
Worksop
Nottinghamshire
S81 7RT
Director NameMrs Linda Ann Rowley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2003(15 years, 7 months after company formation)
Appointment Duration19 years, 4 months (closed 20 March 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Langdale Road
Worksop
Nottinghamshire
S81 0NL
Director NameJames Oliver Hodgkinson
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(3 years, 2 months after company formation)
Appointment Duration23 years, 8 months (resigned 02 February 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address132 Wales Road
Kiveton Park
Sheffield
South Yorkshire
S31 8RE

Contact

Websitejpforrest.com
Email address[email protected]
Telephone01909 472031
Telephone regionWorksop

Location

Registered AddressThe Business Debt Advisor 18-22 Lloyd Street
Manchester
M2 5WA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£478,830
Cash£20,134
Current Liabilities£758,369

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 March 2023Final Gazette dissolved following liquidation (1 page)
20 December 2022Return of final meeting in a creditors' voluntary winding up (28 pages)
10 October 2022Liquidators' statement of receipts and payments to 15 September 2022 (31 pages)
5 January 2022Registered office address changed from Trafford House Chester Road Old Trafford Manchester M32 0RS to The Business Debt Advisor 18-22 Lloyd Street Manchester M2 5WA on 5 January 2022 (2 pages)
18 November 2021Liquidators' statement of receipts and payments to 15 September 2021 (31 pages)
7 April 2021Notice of ceasing to act as receiver or manager (4 pages)
30 November 2020Liquidators' statement of receipts and payments to 15 September 2020 (36 pages)
16 November 2020Satisfaction of charge 022439320008 in full (4 pages)
16 November 2020Satisfaction of charge 022439320007 in full (4 pages)
22 November 2019Liquidators' statement of receipts and payments to 15 September 2019 (28 pages)
28 November 2018Liquidators' statement of receipts and payments to 15 September 2018 (35 pages)
7 February 2018Registered office address changed from West Point 3rd Floor 501 Chester Road Old Trafford Manchester M16 9HU to Trafford House Chester Road Old Trafford Manchester M32 0RS on 7 February 2018 (2 pages)
30 November 2017Liquidators' statement of receipts and payments to 15 September 2017 (18 pages)
30 November 2017Liquidators' statement of receipts and payments to 15 September 2017 (18 pages)
15 November 2017Satisfaction of charge 022439320009 in full (1 page)
15 November 2017Satisfaction of charge 022439320009 in full (1 page)
23 June 2017Appointment of receiver or manager (4 pages)
23 June 2017Appointment of receiver or manager (4 pages)
23 May 2017Notice of completion of voluntary arrangement (12 pages)
23 May 2017Notice of completion of voluntary arrangement (12 pages)
2 October 2016Registered office address changed from Claylands Avenue Worksop Notts S81 7DJ to West Point 3rd Floor 501 Chester Road Old Trafford Manchester M16 9HU on 2 October 2016 (2 pages)
2 October 2016Registered office address changed from Claylands Avenue Worksop Notts S81 7DJ to West Point 3rd Floor 501 Chester Road Old Trafford Manchester M16 9HU on 2 October 2016 (2 pages)
28 September 2016Statement of affairs with form 4.19 (9 pages)
28 September 2016Appointment of a voluntary liquidator (2 pages)
28 September 2016Appointment of a voluntary liquidator (2 pages)
28 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-16
(1 page)
28 September 2016Statement of affairs with form 4.19 (9 pages)
4 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100,000
(7 pages)
4 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100,000
(7 pages)
30 June 2016Voluntary arrangement supervisor's abstract of receipts and payments to 22 April 2016 (21 pages)
30 June 2016Voluntary arrangement supervisor's abstract of receipts and payments to 22 April 2016 (21 pages)
22 December 2015Satisfaction of charge 6 in full (2 pages)
22 December 2015Satisfaction of charge 6 in full (2 pages)
18 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100,000
(6 pages)
18 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100,000
(6 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 May 2015Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
6 May 2015Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
23 April 2015Registration of charge 022439320009, created on 23 April 2015 (24 pages)
23 April 2015Registration of charge 022439320009, created on 23 April 2015 (24 pages)
15 April 2015Satisfaction of charge 5 in full (4 pages)
15 April 2015Satisfaction of charge 5 in full (4 pages)
15 April 2015Satisfaction of charge 4 in full (5 pages)
15 April 2015Satisfaction of charge 4 in full (5 pages)
18 February 2015Termination of appointment of James Oliver Hodgkinson as a director on 2 February 2015 (1 page)
18 February 2015Termination of appointment of James Oliver Hodgkinson as a director on 2 February 2015 (1 page)
18 February 2015Termination of appointment of James Oliver Hodgkinson as a director on 2 February 2015 (1 page)
29 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100,000
(7 pages)
29 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100,000
(7 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(7 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(7 pages)
10 May 2013Registration of charge 022439320008 (41 pages)
10 May 2013Registration of charge 022439320008 (41 pages)
18 April 2013Registration of charge 022439320007 (44 pages)
18 April 2013Registration of charge 022439320007 (44 pages)
26 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
22 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
23 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 August 2010Director's details changed for James Oliver Hodgkinson on 12 June 2010 (2 pages)
6 August 2010Director's details changed for James Oliver Hodgkinson on 12 June 2010 (2 pages)
6 August 2010Director's details changed for Linda Ann Rowley on 12 June 2010 (2 pages)
6 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (7 pages)
6 August 2010Director's details changed for Helen Hodgkinson on 12 June 2010 (2 pages)
6 August 2010Director's details changed for Martin Charles Hodgkinson on 12 June 2010 (2 pages)
6 August 2010Director's details changed for Martin Charles Hodgkinson on 12 June 2010 (2 pages)
6 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (7 pages)
6 August 2010Director's details changed for Helen Hodgkinson on 12 June 2010 (2 pages)
6 August 2010Director's details changed for Linda Ann Rowley on 12 June 2010 (2 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
24 June 2009Return made up to 12/06/09; full list of members (4 pages)
24 June 2009Return made up to 12/06/09; full list of members (4 pages)
25 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
25 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 June 2008Return made up to 12/06/08; full list of members (4 pages)
17 June 2008Return made up to 12/06/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
27 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
27 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
18 June 2007Return made up to 12/06/07; full list of members (3 pages)
18 June 2007Return made up to 12/06/07; full list of members (3 pages)
13 June 2006Return made up to 12/06/06; full list of members (3 pages)
13 June 2006Return made up to 12/06/06; full list of members (3 pages)
6 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
6 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
17 June 2005Return made up to 12/06/05; full list of members (3 pages)
17 June 2005Return made up to 12/06/05; full list of members (3 pages)
17 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
17 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
7 July 2004Return made up to 12/06/04; full list of members (8 pages)
7 July 2004Return made up to 12/06/04; full list of members (8 pages)
30 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
30 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
23 June 2003Return made up to 12/06/03; full list of members (7 pages)
23 June 2003Return made up to 12/06/03; full list of members (7 pages)
28 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
28 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
6 September 2002Particulars of mortgage/charge (3 pages)
6 September 2002Particulars of mortgage/charge (3 pages)
25 June 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
25 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
19 June 2001Return made up to 12/06/01; full list of members (6 pages)
19 June 2001Return made up to 12/06/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 September 2000 (4 pages)
1 March 2001Accounts for a small company made up to 30 September 2000 (4 pages)
13 July 2000Return made up to 12/06/00; full list of members (6 pages)
13 July 2000Return made up to 12/06/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
21 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
13 August 1999Return made up to 12/06/99; no change of members (4 pages)
13 August 1999Return made up to 12/06/99; no change of members (4 pages)
12 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
12 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
7 July 1998Return made up to 12/06/98; no change of members (4 pages)
7 July 1998Return made up to 12/06/98; no change of members (4 pages)
9 March 1998Full accounts made up to 30 September 1997 (9 pages)
9 March 1998Full accounts made up to 30 September 1997 (9 pages)
27 June 1997Return made up to 12/06/97; full list of members (6 pages)
27 June 1997Return made up to 12/06/97; full list of members (6 pages)
12 March 1997Full accounts made up to 30 September 1996 (10 pages)
12 March 1997Full accounts made up to 30 September 1996 (10 pages)
17 December 1996Return made up to 12/06/96; no change of members (4 pages)
17 December 1996Return made up to 12/06/96; no change of members (4 pages)
20 March 1996Full accounts made up to 30 September 1995 (8 pages)
20 March 1996Full accounts made up to 30 September 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
13 April 1988Incorporation (13 pages)
13 April 1988Incorporation (13 pages)