Company NameJ&A Pets Ltd
Company StatusDissolved
Company Number07500503
CategoryPrivate Limited Company
Incorporation Date21 January 2011(13 years, 2 months ago)
Dissolution Date9 March 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr James Ignatius Murray
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address16 Sandymount Ave
Dublin
D4
Secretary NameMr James Ignatius Murray
StatusClosed
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address16 Sandymount Ave
Dublin
D4
Director NameMr Ian Sadler
Date of BirthJune 1968 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed30 April 2012(1 year, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 09 March 2016)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Anthony Gallagher
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address81 Carton Woods
Manooth
Co Kildare
K1

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth-£432,297
Cash£21,036
Current Liabilities£1,247,604

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 March 2016Final Gazette dissolved following liquidation (1 page)
9 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2016Final Gazette dissolved following liquidation (1 page)
9 December 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
9 December 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
11 March 2015Liquidators statement of receipts and payments to 26 January 2015 (13 pages)
11 March 2015Liquidators' statement of receipts and payments to 26 January 2015 (13 pages)
11 March 2015Liquidators' statement of receipts and payments to 26 January 2015 (13 pages)
18 February 2014Appointment of a voluntary liquidator (1 page)
18 February 2014Appointment of a voluntary liquidator (1 page)
11 February 2014Administrator's progress report to 27 January 2014 (20 pages)
11 February 2014Administrator's progress report to 27 January 2014 (20 pages)
27 January 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
27 January 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
2 December 2013Result of meeting of creditors (2 pages)
2 December 2013Result of meeting of creditors (2 pages)
13 November 2013Statement of affairs with form 2.14B (6 pages)
13 November 2013Statement of affairs with form 2.14B (6 pages)
23 October 2013Statement of administrator's proposal (43 pages)
23 October 2013Statement of administrator's proposal (43 pages)
10 September 2013Registered office address changed from Unit 12 the Forge Retail Park Telford Shropshire TF3 4AG England on 10 September 2013 (2 pages)
10 September 2013Registered office address changed from Unit 12 the Forge Retail Park Telford Shropshire TF3 4AG England on 10 September 2013 (2 pages)
3 September 2013Appointment of an administrator (1 page)
3 September 2013Appointment of an administrator (1 page)
2 April 2013Annual return made up to 21 January 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 1,000
(5 pages)
2 April 2013Annual return made up to 21 January 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 1,000
(5 pages)
29 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 October 2012Termination of appointment of Anthony Gallagher as a director (1 page)
31 October 2012Termination of appointment of Anthony Gallagher as a director (1 page)
5 October 2012Previous accounting period extended from 31 January 2012 to 30 April 2012 (2 pages)
5 October 2012Previous accounting period extended from 31 January 2012 to 30 April 2012 (2 pages)
1 May 2012Appointment of Mr Ian Sadler as a director (2 pages)
1 May 2012Appointment of Mr Ian Sadler as a director (2 pages)
8 February 2012Registered office address changed from C/O Ian Sadler Las Flores Uffculme Road Willand Cullompton Devon EX15 2SA England on 8 February 2012 (1 page)
8 February 2012Registered office address changed from C/O Ian Sadler Las Flores Uffculme Road Willand Cullompton Devon EX15 2SA England on 8 February 2012 (1 page)
8 February 2012Registered office address changed from C/O Ian Sadler Las Flores Uffculme Road Willand Cullompton Devon EX15 2SA England on 8 February 2012 (1 page)
25 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
14 June 2011Registered office address changed from Lonsdale Capital Partners 21 Upper Brook Street London W1K 7PY United Kingdom on 14 June 2011 (1 page)
14 June 2011Registered office address changed from Lonsdale Capital Partners 21 Upper Brook Street London W1K 7PY United Kingdom on 14 June 2011 (1 page)
21 January 2011Incorporation (45 pages)
21 January 2011Incorporation (45 pages)