Company NameFj Realisations Limited
Company StatusDissolved
Company Number05613830
CategoryPrivate Limited Company
Incorporation Date7 November 2005(18 years, 5 months ago)
Dissolution Date5 November 2013 (10 years, 5 months ago)
Previous NameFamily Jewels Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Fraser James Pearce
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2010(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 05 November 2013)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address96 Cornwall Street
Plymouth
Devon
PL1 1NF
Director NameMr Malcolm Maclennan Macaulay
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2010(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 05 November 2013)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressSt. James's Square
Manchester
M2 6DS
Director NameTeak Livingston Builder
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Stafford Street
Stoke-On-Trent
Staffordshire
ST1 1LW
Secretary NameMr Mark Nigel Clarke
NationalityBritish
StatusResigned
Appointed07 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address114 St Johns Road
Congleton
Cheshire
CW12 2AX
Director NameAnne Frances Builder
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 December 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address79 Stafford Street
Stoke-On-Trent
Staffordshire
ST1 1LW
Director NameMr Mark Nigel Clarke
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 December 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address79 Stafford Street
Stoke-On-Trent
Staffordshire
ST1 1LW
Director NameMr Kevin Cook
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 December 2010)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address79 Stafford Street
Stoke-On-Trent
Staffordshire
ST1 1LW
Director NameNeil Palin
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 December 2010)
RoleIT Director
Country of ResidenceEngland
Correspondence Address79 Stafford Street
Stoke-On-Trent
Staffordshire
ST1 1LW
Director NameCatherine Franklin
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 December 2010)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressHpj Retailing Ltd 79 Stafford Street
Hankley
Stoke On Trent
Staffordshire
ST1 1LW
Secretary NameMr Kevin Cook
NationalityBritish
StatusResigned
Appointed29 July 2008(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 December 2010)
RoleJewellery Retailer
Country of ResidenceEngland
Correspondence Address79 Stafford Street
Stoke-On-Trent
Staffordshire
ST1 1LW

Location

Registered AddressKpmg Llp
St. James's Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

10m at £1Ambervale Llc
99.01%
Preference
100k at £1Ambervale Llc
0.99%
Ordinary

Financials

Year2014
Turnover£27,791,872
Gross Profit£13,860,378
Net Worth£7,334,728
Cash£816,252
Current Liabilities£1,481,188

Accounts

Latest Accounts2 May 2009 (14 years, 12 months ago)
Accounts CategoryGroup
Accounts Year End29 April

Filing History

5 November 2013Final Gazette dissolved following liquidation (1 page)
5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2013Final Gazette dissolved following liquidation (1 page)
5 August 2013Notice of move from Administration to Dissolution on 16 July 2013 (17 pages)
5 August 2013Notice of move from Administration to Dissolution (17 pages)
15 July 2013Administrator's progress report to 17 June 2013 (15 pages)
15 July 2013Administrator's progress report to 17 June 2013 (15 pages)
4 February 2013Administrator's progress report to 17 December 2012 (20 pages)
4 February 2013Administrator's progress report to 17 December 2012 (20 pages)
4 February 2013Notice of extension of period of Administration (1 page)
4 February 2013Notice of extension of period of Administration (1 page)
8 August 2012Administrator's progress report to 6 July 2012 (20 pages)
8 August 2012Administrator's progress report to 6 July 2012 (20 pages)
8 August 2012Administrator's progress report to 6 July 2012 (20 pages)
14 February 2012Administrator's progress report to 6 January 2012 (18 pages)
14 February 2012Administrator's progress report to 6 January 2012 (18 pages)
14 February 2012Notice of extension of period of Administration (1 page)
14 February 2012Administrator's progress report to 6 January 2012 (18 pages)
14 February 2012Notice of extension of period of Administration (1 page)
2 September 2011Administrator's progress report to 2 August 2011 (19 pages)
2 September 2011Administrator's progress report to 2 August 2011 (19 pages)
2 September 2011Administrator's progress report to 2 August 2011 (19 pages)
18 May 2011Notice of deemed approval of proposals (1 page)
18 May 2011Notice of deemed approval of proposals (1 page)
28 March 2011Statement of administrator's proposal (28 pages)
28 March 2011Statement of administrator's proposal (28 pages)
21 March 2011Statement of affairs with form 2.14B (7 pages)
21 March 2011Statement of affairs with form 2.14B (7 pages)
28 February 2011Change of name notice (2 pages)
28 February 2011Change of name notice (2 pages)
28 February 2011Company name changed family jewels LIMITED\certificate issued on 28/02/11
  • RES15 ‐ Change company name resolution on 2011-02-17
(2 pages)
28 February 2011Company name changed family jewels LIMITED\certificate issued on 28/02/11
  • RES15 ‐ Change company name resolution on 2011-02-17
(2 pages)
11 February 2011Appointment of an administrator (1 page)
11 February 2011Appointment of an administrator (1 page)
10 February 2011Registered office address changed from Kpmg Llp St. James's Square Manchester M2 6DS on 10 February 2011 (2 pages)
10 February 2011Registered office address changed from 96 Cornwall Street Plymouth Devon PL1 1NF on 10 February 2011 (2 pages)
10 February 2011Registered office address changed from 96 Cornwall Street Plymouth Devon PL1 1NF on 10 February 2011 (2 pages)
10 February 2011Registered office address changed from Kpmg Llp St. James's Square Manchester M2 6DS on 10 February 2011 (2 pages)
5 January 2011Appointment of Mr. Malcolm Maclennan Macaulay as a director (3 pages)
5 January 2011Appointment of Mr. Malcolm Maclennan Macaulay as a director (3 pages)
29 December 2010Termination of appointment of Teak Builder as a director (2 pages)
29 December 2010Termination of appointment of Neil Palin as a director (2 pages)
29 December 2010Termination of appointment of Anne Builder as a director (2 pages)
29 December 2010Termination of appointment of Teak Builder as a director (2 pages)
29 December 2010Termination of appointment of Mark Clarke as a director (2 pages)
29 December 2010Appointment of Fraser James Pearce as a director (3 pages)
29 December 2010Termination of appointment of Kevin Cook as a secretary (2 pages)
29 December 2010Termination of appointment of Kevin Cook as a director (2 pages)
29 December 2010Termination of appointment of Mark Clarke as a director (2 pages)
29 December 2010Termination of appointment of Catherine Franklin as a director (2 pages)
29 December 2010Termination of appointment of Catherine Franklin as a director (2 pages)
29 December 2010Appointment of Fraser James Pearce as a director (3 pages)
29 December 2010Termination of appointment of Kevin Cook as a secretary (2 pages)
29 December 2010Termination of appointment of Anne Builder as a director (2 pages)
29 December 2010Termination of appointment of Kevin Cook as a director (2 pages)
29 December 2010Termination of appointment of Neil Palin as a director (2 pages)
30 November 2010Annual return made up to 7 November 2010 with a full list of shareholders
Statement of capital on 2010-11-30
  • GBP 10,100,000
(10 pages)
30 November 2010Annual return made up to 7 November 2010 with a full list of shareholders
Statement of capital on 2010-11-30
  • GBP 10,100,000
(10 pages)
30 November 2010Annual return made up to 7 November 2010 with a full list of shareholders
Statement of capital on 2010-11-30
  • GBP 10,100,000
(10 pages)
4 February 2010Group of companies' accounts made up to 2 May 2009 (28 pages)
4 February 2010Group of companies' accounts made up to 2 May 2009 (28 pages)
4 February 2010Group of companies' accounts made up to 2 May 2009 (28 pages)
1 December 2009Director's details changed for Anne Frances Builder on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Kevin Cook on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Mark Nigel Clarke on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Kevin Cook on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Neil Palin on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Neil Palin on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Teak Livingston Builder on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Mark Nigel Clarke on 30 November 2009 (2 pages)
1 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (7 pages)
1 December 2009Director's details changed for Teak Livingston Builder on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Catherine Franklin on 30 November 2009 (2 pages)
1 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (7 pages)
1 December 2009Director's details changed for Catherine Franklin on 30 November 2009 (2 pages)
1 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (7 pages)
1 December 2009Director's details changed for Anne Frances Builder on 30 November 2009 (2 pages)
25 February 2009Group of companies' accounts made up to 3 May 2008 (28 pages)
25 February 2009Group of companies' accounts made up to 3 May 2008 (28 pages)
25 February 2009Group of companies' accounts made up to 3 May 2008 (28 pages)
14 January 2009Director's change of particulars / teak builder / 30/12/2008 (1 page)
14 January 2009Director's Change of Particulars / mark clarke / 18/12/2008 / HouseName/Number was: , now: 79; Street was: 114 st johns road, now: stafford street; Post Town was: congleton, now: stoke-on-trent; Region was: cheshire, now: staffordshire; Post Code was: CW12 2AX, now: ST1 1LW; Secure Officer was: false, now: true (1 page)
14 January 2009Director's change of particulars / catherine franklin / 30/12/2008 (1 page)
14 January 2009Director's Change of Particulars / neil palin / 18/12/2008 / HouseName/Number was: 41, now: 79; Street was: rushton drive, now: stafford street; Post Town was: middlewich, now: stoke-on-trent; Region was: cheshire, now: staffordshire; Post Code was: CW10 0NJ, now: ST1 1LW; Secure Officer was: false, now: true (1 page)
14 January 2009Director's Change of Particulars / anne builder / 18/12/2008 / HouseName/Number was: dell farm, now: 79; Street was: congleton road, now: stafford street; Post Town was: kermincham, now: stoke-on-trent; Region was: cheshire, now: staffordshire; Post Code was: CW12 2LP, now: ST1 1LW; Secure Officer was: false, now: true (1 page)
14 January 2009Director's change of particulars / anne builder / 18/12/2008 (1 page)
14 January 2009Director's change of particulars / neil palin / 18/12/2008 (1 page)
14 January 2009Director's Change of Particulars / teak builder / 30/12/2008 / HouseName/Number was: , now: hpj retailing; Street was: 17 oak lane, now: 79 stafford street; Area was: , now: hanley; Post Town was: macclesfield, now: stoke-on-trent; Region was: , now: staffordshire; Post Code was: SK10 5BD, now: ST1 1LW; Secure Officer was: false, now: true (1 page)
14 January 2009Director's change of particulars / mark clarke / 18/12/2008 (1 page)
14 January 2009Director's Change of Particulars / catherine franklin / 30/12/2008 / HouseName/Number was: 21, now: hpj retailing LTD; Street was: lansdell avenue, now: 79 stafford street; Area was: porthill, now: hankley; Post Town was: newcastle, now: stoke on trent; Post Code was: ST5 8ET, now: ST1 1LW; Secure Officer was: false, now: true (1 page)
14 January 2009Director and secretary's change of particulars / kevin cook / 18/12/2008 (1 page)
14 January 2009Director and Secretary's Change of Particulars / kevin cook / 18/12/2008 / HouseName/Number was: , now: 79; Street was: damson barn pitcher lane, now: stafford street; Area was: brookhouse green, now: ; Post Town was: smallwood, now: stoke-on-trent; Region was: cheshire, now: staffordshire; Post Code was: CW11 2XE, now: ST1 1LW; Secure Officer was: (1 page)
2 December 2008Return made up to 07/11/08; full list of members (5 pages)
2 December 2008Return made up to 07/11/08; full list of members (5 pages)
4 August 2008Secretary appointed mr kevin cook (1 page)
4 August 2008Secretary appointed mr kevin cook (1 page)
1 August 2008Appointment terminated secretary mark clarke (1 page)
1 August 2008Appointment Terminated Secretary mark clarke (1 page)
21 May 2008Director appointed kevin cook (2 pages)
21 May 2008Director appointed mark nigel clarke (1 page)
21 May 2008Director appointed neil palin (1 page)
21 May 2008Director appointed anne builder (1 page)
21 May 2008Director appointed neil palin (1 page)
21 May 2008Director appointed kevin cook (2 pages)
21 May 2008Director appointed catherine franklin (1 page)
21 May 2008Director appointed mark nigel clarke (1 page)
21 May 2008Director appointed catherine franklin (1 page)
21 May 2008Director appointed anne builder (1 page)
23 November 2007Return made up to 07/11/07; full list of members (2 pages)
23 November 2007Return made up to 07/11/07; full list of members (2 pages)
29 August 2007Group of companies' accounts made up to 28 April 2007 (28 pages)
29 August 2007Group of companies' accounts made up to 28 April 2007 (28 pages)
15 December 2006Return made up to 07/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 December 2006Return made up to 07/11/06; full list of members (6 pages)
27 September 2006Registered office changed on 27/09/06 from: someford booths hall chelford road congleton CW122LQ (1 page)
27 September 2006Registered office changed on 27/09/06 from: someford booths hall chelford road congleton CW122LQ (1 page)
4 September 2006Group of companies' accounts made up to 29 April 2006 (29 pages)
4 September 2006Resolutions
  • RES13 ‐ Shares of subs be alott 10/11/05
(1 page)
4 September 2006Accounting reference date shortened from 30/11/06 to 29/04/06 (1 page)
4 September 2006Resolutions
  • RES13 ‐ Shares of subs be alott 10/11/05
(1 page)
4 September 2006Group of companies' accounts made up to 29 April 2006 (29 pages)
4 September 2006Accounting reference date shortened from 30/11/06 to 29/04/06 (1 page)
3 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 August 2006Memorandum and Articles of Association (14 pages)
3 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 August 2006Memorandum and Articles of Association (14 pages)
28 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2006Ad 20/06/06--------- £ si 99900@1=99900 £ ic 10000001/10099901 (2 pages)
28 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2006Ad 20/06/06--------- £ si 99900@1=99900 £ ic 10000001/10099901 (2 pages)
28 June 2006£ nc 10000100/10100000 20/06/06 (1 page)
28 June 2006£ nc 10000100/10100000 20/06/06 (1 page)
25 May 2006Nc inc already adjusted 28/04/06 (1 page)
25 May 2006Nc inc already adjusted 28/04/06 (1 page)
25 May 2006Ad 28/04/06--------- £ si 10000000@1=10000000 £ ic 1/10000001 (2 pages)
25 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 May 2006Ad 28/04/06--------- £ si 10000000@1=10000000 £ ic 1/10000001 (2 pages)
25 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 May 2006Particulars of contract relating to shares (3 pages)
25 May 2006Particulars of contract relating to shares (3 pages)
7 February 2006Secretary's particulars changed (1 page)
7 February 2006Secretary's particulars changed (1 page)
16 December 2005Particulars of mortgage/charge (7 pages)
16 December 2005Particulars of mortgage/charge (7 pages)
7 November 2005Incorporation (17 pages)
7 November 2005Incorporation (17 pages)