Company NameJHS Fishproducts Limited
DirectorsJon Thor Stefansson and Olafur Magnus Einarsson
Company StatusLiquidation
Company Number05507258
CategoryPrivate Limited Company
Incorporation Date13 July 2005(18 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameJon Thor Stefansson
Date of BirthMay 1967 (Born 57 years ago)
NationalityIcelandic
StatusCurrent
Appointed27 July 2005(2 weeks after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressStanmore House 64-68 Blackburn Street
Manchester
M26 2JS
Director NameMr Olafur Magnus Einarsson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIcelandic
StatusCurrent
Appointed27 July 2005(2 weeks after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanmore House 64-68 Blackburn Street
Manchester
M26 2JS
Secretary NameOlafur Magnus Einarsson
NationalityIcelandic
StatusCurrent
Appointed27 July 2005(2 weeks after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressStanmore House 64-68 Blackburn Street
Manchester
M26 2JS
Director NameWilchap Nominees Limited (Corporation)
StatusResigned
Appointed13 July 2005(same day as company formation)
Correspondence AddressPO Box 16 New Oxford House
Town Hall Square
Grimsby
North East Lincolnshire
DN31 1HE
Secretary NameWilkin Chapman Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 July 2005(same day as company formation)
Correspondence AddressBank Street
Lincoln
Lincolnshire
LN2 1DR

Contact

Websitefishproducts.co.uk

Location

Registered AddressStanmore House 64-68 Blackburn Street
Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

275k at £1Jhs Trading Ehf
100.00%
Ordinary

Financials

Year2014
Net Worth£711,042
Cash£71,174
Current Liabilities£2,075,989

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due27 July 2016 (overdue)

Charges

2 April 2015Delivered on: 7 April 2015
Persons entitled: Spron Factoring Hf

Classification: A registered charge
Outstanding
11 December 2012Delivered on: 12 December 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 December 2006Delivered on: 28 December 2006
Satisfied on: 15 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

22 August 2023Removal of liquidator by court order (23 pages)
8 June 2023Liquidators' statement of receipts and payments to 18 April 2023 (17 pages)
28 December 2022Appointment of a voluntary liquidator (3 pages)
22 June 2022Liquidators' statement of receipts and payments to 18 April 2022 (19 pages)
25 April 2022Appointment of a voluntary liquidator (3 pages)
9 January 2022Removal of liquidator by court order (19 pages)
29 June 2021Liquidators' statement of receipts and payments to 18 April 2021 (21 pages)
29 June 2021Registered office address changed from 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 29 June 2021 (2 pages)
21 October 2020Liquidators' statement of receipts and payments to 18 April 2020 (18 pages)
25 July 2019Liquidators' statement of receipts and payments to 18 April 2019 (15 pages)
7 August 2018Appointment of a voluntary liquidator (2 pages)
24 May 2018Registered office address changed from C/O Lucas Johnson Limited 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 24 May 2018 (2 pages)
19 April 2018Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
27 April 2017Notice of extension of period of Administration (1 page)
27 April 2017Notice of extension of period of Administration (1 page)
27 April 2017Administrator's progress report to 16 March 2017 (22 pages)
27 April 2017Administrator's progress report to 16 March 2017 (22 pages)
30 June 2016Notice of deemed approval of proposals (43 pages)
30 June 2016Notice of deemed approval of proposals (43 pages)
10 June 2016Statement of administrator's proposal (43 pages)
10 June 2016Statement of administrator's proposal (43 pages)
21 April 2016Registered office address changed from Trondheim Way Stallingborough North East Lincolnshire DN41 8th to C/O Lucas Johnson Limited 32 Stamford Street Altrincham Cheshire WA14 1EY on 21 April 2016 (2 pages)
21 April 2016Registered office address changed from Trondheim Way Stallingborough North East Lincolnshire DN41 8th to C/O Lucas Johnson Limited 32 Stamford Street Altrincham Cheshire WA14 1EY on 21 April 2016 (2 pages)
19 April 2016Appointment of an administrator (1 page)
19 April 2016Appointment of an administrator (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 275,000
(4 pages)
2 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 275,000
(4 pages)
7 April 2015Registration of charge 055072580003, created on 2 April 2015 (45 pages)
7 April 2015Registration of charge 055072580003, created on 2 April 2015 (45 pages)
7 April 2015Registration of charge 055072580003, created on 2 April 2015 (45 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 July 2014Director's details changed for Mr Olafur Magnus Einarsson on 13 July 2014 (2 pages)
22 July 2014Director's details changed for Mr Olafur Magnus Einarsson on 13 July 2014 (2 pages)
22 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 275,000
(4 pages)
22 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 275,000
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
26 July 2012Director's details changed for Olafur Magnus Einarsson on 13 July 2012 (2 pages)
26 July 2012Director's details changed for Olafur Magnus Einarsson on 13 July 2012 (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Olafur Magnus Einarsson on 13 July 2010 (2 pages)
20 July 2010Director's details changed for Jon Thor Stefansson on 13 July 2010 (2 pages)
20 July 2010Secretary's details changed for Olafur Magnus Einarsson on 13 July 2010 (1 page)
20 July 2010Director's details changed for Olafur Magnus Einarsson on 13 July 2010 (2 pages)
20 July 2010Secretary's details changed for Olafur Magnus Einarsson on 13 July 2010 (1 page)
20 July 2010Director's details changed for Jon Thor Stefansson on 13 July 2010 (2 pages)
29 July 2009Return made up to 13/07/09; full list of members (3 pages)
29 July 2009Return made up to 13/07/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 April 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 April 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 July 2008Return made up to 13/07/08; full list of members (3 pages)
18 July 2008Return made up to 13/07/08; full list of members (3 pages)
15 July 2008Return made up to 13/07/07; full list of members (3 pages)
15 July 2008Return made up to 13/07/07; full list of members (3 pages)
31 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 December 2006Particulars of mortgage/charge (3 pages)
28 December 2006Particulars of mortgage/charge (3 pages)
29 September 2006Registered office changed on 29/09/06 from: gilbey road grimsby north east lincolnshire DN31 2SL (1 page)
29 September 2006Return made up to 13/07/06; full list of members (2 pages)
29 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
29 September 2006Registered office changed on 29/09/06 from: trondheim way stallingborough grimsby n lincs DN41 8TH (1 page)
29 September 2006Registered office changed on 29/09/06 from: trondheim way stallingborough grimsby n lincs DN41 8TH (1 page)
29 September 2006Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
29 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
29 September 2006Return made up to 13/07/06; full list of members (2 pages)
29 September 2006Registered office changed on 29/09/06 from: gilbey road grimsby north east lincolnshire DN31 2SL (1 page)
29 September 2006Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
5 May 2006£ nc 100/275000 12/04/06 (1 page)
5 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 May 2006Ad 12/04/06--------- £ si 274900@1=274900 £ ic 100/275000 (2 pages)
5 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 May 2006Ad 12/04/06--------- £ si 274900@1=274900 £ ic 100/275000 (2 pages)
5 May 2006£ nc 100/275000 12/04/06 (1 page)
15 August 2005Ad 13/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2005Ad 13/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 2005Secretary resigned (1 page)
4 August 2005New director appointed (2 pages)
4 August 2005New secretary appointed;new director appointed (2 pages)
4 August 2005Secretary resigned (1 page)
4 August 2005New director appointed (2 pages)
4 August 2005New secretary appointed;new director appointed (2 pages)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
28 July 2005Registered office changed on 28/07/05 from: new oxford house town hall square grimsby north east lincolnshire DN31 1HE (1 page)
28 July 2005Registered office changed on 28/07/05 from: new oxford house town hall square grimsby north east lincolnshire DN31 1HE (1 page)
13 July 2005Incorporation (21 pages)
13 July 2005Incorporation (21 pages)