Company NameJ & O Entertainment Limited
Company StatusDissolved
Company Number07693599
CategoryPrivate Limited Company
Incorporation Date5 July 2011(12 years, 9 months ago)
Dissolution Date3 June 2017 (6 years, 10 months ago)
Previous NameFroom Limited

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Mark Andrew Seargent
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2012(1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 03 June 2017)
RoleLicencee
Country of ResidenceEngland
Correspondence AddressLancaster House 171 Chorley New Road
Bolton
BL1 4QZ
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Director NameMr Paul Bowler
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(1 week, 3 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Badgers Walk East
Lytham St Annes
Lancashire
FY8 4BS
Director NameMr Sean Mark Hudson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Badgers Walk East
Lytham St Annes
Lancashire
FY8 4BS
Director NameMr Geoffrey Stewart Meggs
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(1 year after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Badgers Walk East
Lytham St Annes
Lancashire
FY8 4BS
Secretary NameMr Geoffrey Stewart Meggs
StatusResigned
Appointed19 September 2012(1 year, 2 months after company formation)
Appointment Duration1 week, 4 days (resigned 30 September 2012)
RoleCompany Director
Correspondence Address22 Badgers Walk East
Lytham St Annes
Lancashire
FY8 4BS

Contact

Websitewww.blackpoolbearfest.com

Location

Registered AddressLancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

1 at £1Mark Andrew Seargent
100.00%
Ordinary

Financials

Year2014
Net Worth£11,420
Cash£30,243
Current Liabilities£89,109

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 June 2017Final Gazette dissolved following liquidation (1 page)
3 March 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
18 January 2017Registered office address changed from Third Floor St Georges House St Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 18 January 2017 (2 pages)
14 September 2016Statement of affairs with form 4.19 (5 pages)
24 August 2016Registered office address changed from 114 Talbot Road Blackpool FY1 3AY England to Third Floor St Georges House St Georges Road Bolton BL1 2DD on 24 August 2016 (2 pages)
17 August 2016Appointment of a voluntary liquidator (1 page)
17 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-05
(1 page)
16 July 2016Registered office address changed from 22 Badgers Walk East Lytham St Annes Lancashire FY8 4BS to 114 Talbot Road Blackpool FY1 3AY on 16 July 2016 (1 page)
6 January 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
24 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 1
(3 pages)
21 December 2014Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(3 pages)
14 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
13 November 2013Previous accounting period extended from 30 September 2013 to 31 October 2013 (1 page)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(3 pages)
25 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
25 May 2013Previous accounting period shortened from 31 July 2013 to 30 September 2012 (1 page)
11 October 2012Termination of appointment of Geoffrey Meggs as a secretary (1 page)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
11 October 2012Termination of appointment of Geoffrey Meggs as a director (1 page)
20 September 2012Appointment of Mr Mark Andrew Seargent as a director (2 pages)
20 September 2012Company name changed froom LIMITED\certificate issued on 20/09/12
  • RES15 ‐ Change company name resolution on 2012-09-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 September 2012Appointment of Mr Geoffrey Stewart Meggs as a secretary (1 page)
2 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
31 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
30 July 2012Appointment of Geoffrey Stewart Meggs as a director (2 pages)
30 July 2012Termination of appointment of Sean Hudson as a director (1 page)
2 March 2012Termination of appointment of Paul Bowler as a director (1 page)
2 March 2012Appointment of Mr Sean Mark Hudson as a director (2 pages)
29 February 2012Registered office address changed from 419 Uttoxeter New Road Derby Derbyshire DE22 3HY on 29 February 2012 (2 pages)
1 September 2011Registered office address changed from 3 General Street Blackpool FY1 1RW United Kingdom on 1 September 2011 (4 pages)
1 September 2011Registered office address changed from 3 General Street Blackpool FY1 1RW United Kingdom on 1 September 2011 (4 pages)
20 July 2011Appointment of Paul Bowler as a director (2 pages)
18 July 2011Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 18 July 2011 (1 page)
18 July 2011Termination of appointment of Aderyn Hurworth as a director (1 page)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)