Company NameYoung & James Limited
Company StatusDissolved
Company Number07248658
CategoryPrivate Limited Company
Incorporation Date10 May 2010(13 years, 11 months ago)
Dissolution Date2 May 2022 (1 year, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Michele Censa Pickett
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2010(same day as company formation)
RoleLingerie Retailer
Country of ResidenceEngland
Correspondence Address3 Joyce Lane
Heacham
King's Lynn
Norfolk
PE31 7DA
Director NameSimon James Pickett
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2010(same day as company formation)
RoleConsultant
Country of ResidenceNorfolk
Correspondence Address3 Joyce Lane
Heacham
King's Lynn
Norfolk
PE31 7DA

Location

Registered AddressAnderson Brookes Insolvency Practitioners Ltd
4th Floor, Churchgate House Churchgate
Bolton
Lancashire
BL1 1HL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£4,139
Cash£981
Current Liabilities£14,799

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

28 January 2021Removal of liquidator by court order (14 pages)
30 October 2020Appointment of a voluntary liquidator (3 pages)
6 August 2020Liquidators' statement of receipts and payments to 29 May 2020 (11 pages)
22 November 2019Appointment of a voluntary liquidator (13 pages)
22 November 2019Removal of liquidator by court order (2 pages)
20 June 2019Registered office address changed from Dc Business Centre 10 Charles Wood Road Rash's Green Dereham Norfolk NR19 1SX to 4th Floor, Churchgate House Churchgate Bolton Lancashire BL1 1HL on 20 June 2019 (2 pages)
19 June 2019Appointment of a voluntary liquidator (4 pages)
19 June 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-30
(1 page)
19 June 2019Statement of affairs (8 pages)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
16 July 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
16 July 2018Notification of Michele Pickett as a person with significant control on 6 April 2016 (2 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
26 June 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
14 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
14 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
5 June 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 June 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
1 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
1 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
25 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(5 pages)
25 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(5 pages)
18 June 2014Amended accounts made up to 31 May 2013 (8 pages)
18 June 2014Amended accounts made up to 31 May 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 August 2013Register inspection address has been changed from Old Bank Studio 3a Lynn Road Heacham Norfolk PE31 7HU United Kingdom (1 page)
20 August 2013Director's details changed for Mrs Michele Censa Pickett on 10 June 2012 (2 pages)
20 August 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
20 August 2013Director's details changed for Mrs Michele Censa Pickett on 10 June 2012 (2 pages)
20 August 2013Director's details changed for Simon James Pickett on 10 June 2012 (2 pages)
20 August 2013Director's details changed for Simon James Pickett on 10 June 2012 (2 pages)
20 August 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
20 August 2013Register inspection address has been changed from Old Bank Studio 3a Lynn Road Heacham Norfolk PE31 7HU United Kingdom (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 October 2012Registered office address changed from Cranes House 29 Yaxham Road Dereham Norfolk NR19 1HD on 19 October 2012 (1 page)
19 October 2012Registered office address changed from Cranes House 29 Yaxham Road Dereham Norfolk NR19 1HD on 19 October 2012 (1 page)
10 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
16 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
16 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
18 October 2011Compulsory strike-off action has been discontinued (1 page)
18 October 2011Compulsory strike-off action has been discontinued (1 page)
17 October 2011Director's details changed for Simon James Pickett on 10 May 2011 (2 pages)
17 October 2011Register inspection address has been changed (1 page)
17 October 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
17 October 2011Director's details changed for Michele Censa Young on 10 May 2011 (3 pages)
17 October 2011Register inspection address has been changed (1 page)
17 October 2011Director's details changed for Michele Censa Young on 10 May 2011 (3 pages)
17 October 2011Director's details changed for Simon James Pickett on 10 May 2011 (2 pages)
6 October 2011Registered office address changed from , 7 Peddars Drive, Hunstanton, Norfolk, PE366HF, United Kingdom on 6 October 2011 (1 page)
6 October 2011Registered office address changed from , 7 Peddars Drive, Hunstanton, Norfolk, PE366HF, United Kingdom on 6 October 2011 (1 page)
6 October 2011Registered office address changed from , 7 Peddars Drive, Hunstanton, Norfolk, PE366HF, United Kingdom on 6 October 2011 (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2010Incorporation (23 pages)
10 May 2010Incorporation (23 pages)