Company NameJsbmd Realisations Limited
Company StatusDissolved
Company Number04134210
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 4 months ago)
Previous NamesHH & P Seven Limited and J.S. Barton Meats (Devon) 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
Appointed15 May 2001(4 months, 2 weeks after company formation)
Appointment Duration22 years, 11 months
RoleButcher
Correspondence Address42 Brownsville Road
Stockport
Cheshire
SK4 4PF
Director NameJonathan Stuart Barton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2001(4 months, 2 weeks after company formation)
Appointment Duration22 years, 11 months
RoleButcher
Correspondence AddressField View Barn
Woodford Road, Poynton
Stockport
Cheshire
SK12 1DY
Secretary NameDavid Barton
NationalityBritish
StatusCurrent
Appointed15 May 2001(4 months, 2 weeks after company formation)
Appointment Duration22 years, 11 months
RoleButcher
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(7 months, 2 weeks 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 NameHaarmann Hemmelrath Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence AddressFloor 25 Tower 42
25 Old Broad Street
London
EC2N 1HQ
Secretary NameHaarmann Hemmelrath Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence AddressFloor 25 Tower 42
25 Old Broad Street
London
EC2N 1HQ

Location

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

Accounts

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

Filing History

10 August 2006Dissolved (1 page)
10 May 2006Receiver's abstract of receipts and payments (2 pages)
10 May 2006Receiver ceasing to act (1 page)
10 May 2006Completion of winding up (1 page)
8 May 2006Receiver's abstract of receipts and payments (2 pages)
6 May 2005Receiver's abstract of receipts and payments (2 pages)
7 July 2004Order of court to wind up (2 pages)
11 June 2004Administrative Receiver's report (16 pages)
10 May 2004Appointment of receiver/manager (1 page)
29 April 2004Registered office changed on 29/04/04 from: 1ST floor 149 broadstone road reddish stockport cheshire SK5 7GA (1 page)
8 April 2004Company name changed J.S. barton meats (devon) limite d\certificate issued on 08/04/04 (2 pages)
24 February 2004Full accounts made up to 30 April 2003 (13 pages)
3 July 2003Particulars of mortgage/charge (5 pages)
3 February 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
7 June 2002Particulars of mortgage/charge (3 pages)
31 January 2002Return made up to 29/12/01; full list of members (7 pages)
24 January 2002Registered office changed on 24/01/02 from: hibbert street whitehill industrial estate reddish stockport SK4 1NS (1 page)
4 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2001New director appointed (2 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
1 June 2001Secretary resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001New secretary appointed;new director appointed (2 pages)
1 June 2001Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
1 June 2001Registered office changed on 01/06/01 from: tower 42, level 28 25 old broad street, london EC2N 1HQ (1 page)
1 June 2001New director appointed (2 pages)
31 May 2001Company name changed hh & p seven LIMITED\certificate issued on 31/05/01 (2 pages)
29 December 2000Incorporation (22 pages)