Company NameJ And J Meats Limited
Company StatusDissolved
Company Number05002776
CategoryPrivate Limited Company
Incorporation Date23 December 2003(20 years, 4 months ago)
Dissolution Date6 August 2014 (9 years, 8 months ago)
Previous NameAlinmay Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr John William Savigar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2004(1 month, 1 week after company formation)
Appointment Duration10 years, 6 months (closed 06 August 2014)
RoleButcher
Country of ResidenceEngland
Correspondence Address46 Cross Keys Drive
Whittle Le Woods
Chorley
Lancashire
PR6 7TF
Secretary NameJeanette Savigar
NationalityBritish
StatusClosed
Appointed30 January 2004(1 month, 1 week after company formation)
Appointment Duration10 years, 6 months (closed 06 August 2014)
RoleCompany Director
Correspondence Address46 Cross Keys Drive
Whittle Le Woods
Lancashire
PR6 7TF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 December 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBell Advisory Llp
Tenth Floor 3 Hardman Street Spinningfields
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1John Savigar
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,106
Cash£5,507
Current Liabilities£112,596

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2014Final Gazette dissolved following liquidation (1 page)
6 May 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
28 November 2013Liquidators statement of receipts and payments to 4 October 2013 (10 pages)
28 November 2013Liquidators' statement of receipts and payments to 4 October 2013 (10 pages)
28 November 2013Liquidators statement of receipts and payments to 4 October 2013 (10 pages)
19 October 2012Registered office address changed from 36 School Lane Brinscall Chorley Lancashire PR6 8QR on 19 October 2012 (2 pages)
11 October 2012Appointment of a voluntary liquidator (1 page)
11 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2012Statement of affairs with form 4.19 (5 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 January 2012Annual return made up to 23 December 2011 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 1
(4 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
15 February 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
12 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for John Savigar on 23 December 2009 (2 pages)
10 February 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 January 2009Return made up to 23/12/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 January 2008Return made up to 23/12/07; full list of members (2 pages)
12 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 January 2007Return made up to 23/12/06; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 January 2006Return made up to 23/12/05; full list of members (2 pages)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 February 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/02/05
(6 pages)
5 April 2004Company name changed alinmay LIMITED\certificate issued on 05/04/04 (2 pages)
26 March 2004Director resigned (1 page)
26 March 2004New secretary appointed (2 pages)
26 March 2004Secretary resigned (1 page)
26 March 2004New director appointed (2 pages)
6 February 2004Registered office changed on 06/02/04 from: 6-8 underwood street london N1 7JQ (1 page)
23 December 2003Incorporation (17 pages)