Company NameJSBM Realisations Limited
Company StatusDissolved
Company Number02878011
CategoryPrivate Limited Company
Incorporation Date6 December 1993(30 years, 4 months ago)
Previous NameJ.S. Barton Meats & Co Ltd.

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
Appointed06 December 1993(same day as company formation)
RoleButcher
Correspondence Address42 Brownsville Road
Stockport
Cheshire
SK4 4PF
Director NameJonathan Stuart Barton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1993(same day as company formation)
RoleButcher
Correspondence AddressField View Barn
Woodford Road, Poynton
Stockport
Cheshire
SK12 1DY
Secretary NameDavid Barton
NationalityBritish
StatusCurrent
Appointed06 December 1993(same day as company formation)
RoleButcher
Correspondence Address42 Brownsville Road
Stockport
Cheshire
SK4 4PF
Director NameGlen Eastwood
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1996(2 years, 3 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address60 Marland Crescent
Reddish
Stockport
Cheshire
Director NameMr Michael George Webster
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2001(7 years, 8 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
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 December 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

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£26,961,000
Gross Profit£8,970,000
Net Worth£1,191,000
Cash£14,000
Current Liabilities£9,431,000

Accounts

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

Filing History

2 August 2006Dissolved (1 page)
10 May 2006Receiver's abstract of receipts and payments (2 pages)
10 May 2006Receiver ceasing to act (1 page)
9 May 2006Receiver's abstract of receipts and payments (2 pages)
2 May 2006Completion of winding up (1 page)
23 February 2006Order of court to wind up (2 pages)
6 May 2005Receiver's abstract of receipts and payments (2 pages)
15 June 2004Administrative Receiver's report (16 pages)
25 May 2004Appointment of receiver/manager (1 page)
29 April 2004Registered office changed on 29/04/04 from: hibbert street whitehill industrial estate reddish stockport SK4 1NS (1 page)
8 April 2004Company name changed J.S. barton meats & co LTD.\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)
7 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2004Resolutions
  • RES13 ‐ Enter into contracts 15/03/04
(49 pages)
24 February 2004Group of companies' accounts made up to 30 April 2003 (25 pages)
3 July 2003Particulars of mortgage/charge (5 pages)
3 February 2003Return made up to 06/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 2002Group of companies' accounts made up to 30 April 2002 (24 pages)
15 November 2002Return made up to 06/12/01; full list of members; amend
  • 363(287) ‐ Registered office changed on 15/11/02
(7 pages)
7 June 2002Particulars of mortgage/charge (3 pages)
24 January 2002Registered office changed on 24/01/02 from: hibbert street whitehill industrial estate reddish stockport SK4 1NS (1 page)
30 November 2001Return made up to 06/12/01; full list of members (7 pages)
5 September 2001New director appointed (2 pages)
30 August 2001Full accounts made up to 30 April 2000 (19 pages)
30 August 2001Full accounts made up to 30 April 2001 (19 pages)
7 August 2001Declaration of satisfaction of mortgage/charge (1 page)
3 August 2001Particulars of mortgage/charge (3 pages)
9 January 2001Return made up to 06/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2001Registered office changed on 09/01/01 from: 2 pendlebury road gatley cheadle cheshire SK8 4BH (1 page)
22 March 2000Secretary's particulars changed;director's particulars changed (1 page)
16 March 2000Return made up to 06/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2000Accounts for a medium company made up to 30 April 1999 (16 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
22 July 1999Nc inc already adjusted 20/06/99 (1 page)
9 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 March 1999Return made up to 06/12/98; no change of members
  • 363(287) ‐ Registered office changed on 31/03/99
(4 pages)
12 March 1999Registered office changed on 12/03/99 from: whitehill industrial estate hibbert road reddish stockport cheshire SK4 1MS (1 page)
1 October 1998Full accounts made up to 30 April 1998 (12 pages)
22 August 1998Particulars of mortgage/charge (3 pages)
8 December 1997Return made up to 06/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 1997Nc inc already adjusted 31/07/97 (1 page)
15 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
15 September 1997Ad 31/07/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
15 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
12 December 1996Return made up to 06/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/12/96
(4 pages)
21 May 1996New director appointed (2 pages)
24 February 1996Particulars of mortgage/charge (3 pages)
27 December 1995Return made up to 06/12/95; full list of members (6 pages)
22 September 1995Full accounts made up to 30 April 1995 (4 pages)
2 August 1995Ad 29/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 February 1995Return made up to 06/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/02/95
(5 pages)
15 December 1993Secretary resigned (2 pages)
6 December 1993Incorporation (21 pages)