Company NameJRA (Northern) Limited
DirectorsJill Mary Philippa Brabbin and Jonathan Reginald Allmey
Company StatusLiquidation
Company Number07486801
CategoryPrivate Limited Company
Incorporation Date10 January 2011(13 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMs Jill Mary Philippa Brabbin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2011(same day as company formation)
RoleLicensee/Pub Owner
Country of ResidenceUnited Kingdom
Correspondence Address6 Maes Gwydryn
Abersoch
Pwllheli
Gwynedd
LL53 7ED
Wales
Director NameMr Jonathan Reginald Allmey
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(5 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months
RoleLicensee
Country of ResidenceEngland
Correspondence AddressThe Vaynol Lon Pen Cei
Abersoch
Pwllheli
Gwynedd
LL53 7AP
Wales
Director NameMr Jonathan Reginald Allmey
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(same day as company formation)
RoleLicensee/Pub Owner
Country of ResidenceEngland
Correspondence Address6 Maes Gwydryn
Abersoch
Pwllheli
Gwynedd
LL53 7ED
Wales

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Jill Mary Philippa Brabbin
50.00%
Ordinary
50 at £1Jonathan Reginald Allmey
50.00%
Ordinary

Financials

Year2014
Net Worth£13,981
Cash£87,255
Current Liabilities£478,730

Accounts

Latest Accounts30 January 2015 (9 years, 2 months ago)
Next Accounts Due30 October 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 January

Returns

Next Return Due24 January 2017 (overdue)

Charges

31 May 2012Delivered on: 14 June 2012
Persons entitled: Frederic Robinson Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £10,706.30.
Outstanding
4 August 2011Delivered on: 10 August 2011
Persons entitled: Frederic Robinson Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £6,766.30.
Outstanding

Filing History

9 February 2017Compulsory strike-off action has been suspended (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
27 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
30 October 2015Total exemption small company accounts made up to 30 January 2015 (5 pages)
7 May 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 January 2014 (5 pages)
31 October 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
31 July 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 February 2013Annual return made up to 10 January 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-02-04
(14 pages)
4 February 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
14 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 March 2012Registered office address changed from Griffin Court 201 Chapel Street Salford Lancashire M3 5EQ United Kingdom on 15 March 2012 (1 page)
10 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 July 2011Appointment of Mr Jonathan Reginald Allmey as a director (2 pages)
1 February 2011Termination of appointment of Jonathan Reginald Allmey as a director (2 pages)
10 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
10 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)