Company NameJOO 2011 Realisations Limited
Company StatusDissolved
Company Number04813806
CategoryPrivate Limited Company
Incorporation Date27 June 2003(20 years, 10 months ago)
Dissolution Date16 August 2012 (11 years, 8 months ago)
Previous NamesShoregreat Limited and Jones Of Oswestry Limited

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr James Thomas Jones
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 16 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Race Cottage
Longmeadow Drive, Abbey Foregate
Shrewsbury
SY2 6NA
Wales
Secretary NameMrs Marjorie Susan Rowlands
NationalityBritish
StatusClosed
Appointed09 January 2007(3 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 16 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAil Dy
Kerry
Newtown
Powys
SY16 4DY
Wales
Director NameMr John Adrian Davies
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2007(3 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 16 August 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address36 Croeswylan Lane
Oswestry
Salop
SY10 9PR
Wales
Director NameMr Michael Dennis Miles
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2007(3 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 16 August 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSisland House
Main Street
Styrrup
South Yorkshire
DN11 8NB
Director NameMrs Marjorie Susan Rowlands
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2007(3 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 16 August 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAil Dy
Kerry
Newtown
Powys
SY16 4DY
Wales
Director NameMr Christopher Michael Tisdale
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2007(3 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 16 August 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address68 Sutton Way
Springfield
Shrewsbury
Salop
SY2 6EH
Wales
Director NameMr Gavin Roland Williams
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2007(3 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 16 August 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGlencoe Aberbechan
Newtown
Powys
SY16 3AW
Wales
Director NameDavid Haydn Williams
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 09 January 2007)
RoleCompany Director
Correspondence AddressMaltfields
Malt House Lane Berriew
Welshpool
Powys
SY21 8PG
Wales
Secretary NameMr James Thomas Jones
NationalityBritish
StatusResigned
Appointed18 July 2003(3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 09 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Race Cottage
Longmeadow Drive, Abbey Foregate
Shrewsbury
SY2 6NA
Wales
Director NameMr David William Halford
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(3 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 November 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLechlade
Lavender Bank
Bishops Castle
Salop
SY9 5BD
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPO Box 500 2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at 1Technocover LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,022,992
Gross Profit£2,970,791
Net Worth£1,677,410
Cash£7,940
Current Liabilities£861,694

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryMedium
Accounts Year End31 August

Filing History

16 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2012Final Gazette dissolved following liquidation (1 page)
16 August 2012Final Gazette dissolved following liquidation (1 page)
16 May 2012Administrator's progress report to 14 May 2012 (21 pages)
16 May 2012Notice of move from Administration to Dissolution on 14 May 2012 (21 pages)
16 May 2012Notice of move from Administration to Dissolution (21 pages)
16 May 2012Administrator's progress report to 14 May 2012 (21 pages)
28 December 2011Administrator's progress report to 18 November 2011 (20 pages)
28 December 2011Administrator's progress report to 18 November 2011 (20 pages)
17 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-22
(2 pages)
17 August 2011Company name changed jones of oswestry LIMITED\certificate issued on 17/08/11
  • RES15 ‐ Change company name resolution on 2011-07-22
(2 pages)
2 August 2011Change of name notice (2 pages)
2 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-22
(1 page)
2 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-22
(1 page)
2 August 2011Change of name notice (2 pages)
15 July 2011Notice of deemed approval of proposals (1 page)
15 July 2011Notice of deemed approval of proposals (1 page)
6 July 2011Statement of administrator's proposal (29 pages)
6 July 2011Statement of administrator's proposal (29 pages)
29 June 2011Statement of affairs with form 2.14B (11 pages)
29 June 2011Statement of affairs with form 2.14B (11 pages)
26 May 2011Appointment of an administrator (1 page)
26 May 2011Registered office address changed from Unit C, Henfaes Lane Welshpool Powys SY21 7BE on 26 May 2011 (1 page)
26 May 2011Appointment of an administrator (1 page)
26 May 2011Registered office address changed from Unit C, Henfaes Lane Welshpool Powys SY21 7BE on 26 May 2011 (1 page)
16 February 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
11 February 2011Termination of appointment of David Halford as a director (1 page)
11 February 2011Termination of appointment of David Halford as a director (1 page)
21 July 2010Annual return made up to 27 June 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 1
(10 pages)
21 July 2010Annual return made up to 27 June 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 1
(10 pages)
20 July 2010Director's details changed for Mr Gavin Roland Williams on 27 June 2010 (3 pages)
20 July 2010Director's details changed for Mr John Adrian Davies on 27 June 2010 (2 pages)
20 July 2010Director's details changed for Mr Christopher Michael Tisdale on 27 June 2010 (2 pages)
20 July 2010Director's details changed for Mr Michael Dennis Miles on 27 June 2010 (2 pages)
20 July 2010Director's details changed for Mr David William Halford on 27 June 2010 (2 pages)
20 July 2010Director's details changed for Mr Michael Dennis Miles on 27 June 2010 (2 pages)
20 July 2010Director's details changed for Mr John Adrian Davies on 27 June 2010 (2 pages)
20 July 2010Director's details changed for Mr Gavin Roland Williams on 27 June 2010 (3 pages)
20 July 2010Director's details changed for Mr Christopher Michael Tisdale on 27 June 2010 (2 pages)
20 July 2010Director's details changed for Mr David William Halford on 27 June 2010 (2 pages)
2 June 2010Accounts for a medium company made up to 31 August 2009 (18 pages)
2 June 2010Accounts for a medium company made up to 31 August 2009 (18 pages)
6 July 2009Return made up to 27/06/09; full list of members (5 pages)
6 July 2009Return made up to 27/06/09; full list of members (5 pages)
5 June 2009Accounts for a medium company made up to 31 August 2008 (17 pages)
5 June 2009Accounts for a medium company made up to 31 August 2008 (17 pages)
10 July 2008Return made up to 27/06/08; full list of members (5 pages)
10 July 2008Return made up to 27/06/08; full list of members (5 pages)
18 April 2008Accounts for a small company made up to 31 August 2007 (8 pages)
18 April 2008Accounts for a small company made up to 31 August 2007 (8 pages)
13 July 2007Return made up to 27/06/07; full list of members (3 pages)
13 July 2007Return made up to 27/06/07; full list of members (3 pages)
23 May 2007Accounts for a small company made up to 31 August 2006 (6 pages)
23 May 2007Accounts for a small company made up to 31 August 2006 (6 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
19 January 2007Secretary resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007New secretary appointed (2 pages)
19 January 2007New secretary appointed (2 pages)
16 January 2007Particulars of mortgage/charge (9 pages)
16 January 2007Particulars of mortgage/charge (9 pages)
11 July 2006Return made up to 27/06/06; full list of members (2 pages)
11 July 2006Return made up to 27/06/06; full list of members (2 pages)
19 June 2006Accounts for a small company made up to 31 August 2005 (7 pages)
19 June 2006Accounts for a small company made up to 31 August 2005 (7 pages)
28 July 2005Return made up to 27/06/05; full list of members (2 pages)
28 July 2005Return made up to 27/06/05; full list of members (2 pages)
7 April 2005Accounts for a small company made up to 31 August 2004 (7 pages)
7 April 2005Accounts for a small company made up to 31 August 2004 (7 pages)
21 July 2004Return made up to 27/06/04; full list of members (7 pages)
21 July 2004Return made up to 27/06/04; full list of members (7 pages)
25 May 2004Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
25 May 2004Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
24 September 2003Company name changed shoregreat LIMITED\certificate issued on 24/09/03 (2 pages)
24 September 2003Company name changed shoregreat LIMITED\certificate issued on 24/09/03 (2 pages)
21 July 2003Registered office changed on 21/07/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 July 2003Registered office changed on 21/07/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 July 2003New director appointed (1 page)
18 July 2003New secretary appointed;new director appointed (1 page)
18 July 2003Director resigned (1 page)
18 July 2003New director appointed (1 page)
18 July 2003New secretary appointed;new director appointed (1 page)
18 July 2003Secretary resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Secretary resigned (1 page)
27 June 2003Incorporation (17 pages)