J & J COLLECTIONS LIMITED

J & J COLLECTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameJ & J COLLECTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02021640
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of J & J COLLECTIONS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is J & J COLLECTIONS LIMITED located?

    Registered Office Address
    Dawsons Corner, 50 Cote Lane
    Leeds
    LS28 5ED West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of J & J COLLECTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    J. & J. COLLECTIONS LIMITEDJan 29, 1987Jan 29, 1987
    REDPOOL LIMITEDSep 18, 1986Sep 18, 1986
    STRATHCLYDE LEASING COMPANY LIMITEDJul 28, 1986Jul 28, 1986
    LUCKYFLOWER LIMITEDMay 21, 1986May 21, 1986

    What are the latest accounts for J & J COLLECTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for J & J COLLECTIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for J & J COLLECTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Application to strike off company 28/11/2014
    RES13

    Accounts made up to Dec 31, 2013

    5 pagesAA

    Register inspection address has been changed from Company Secretary Hbos Plc - Retail Division Trinity Road Halifax HX1 2RG United Kingdom

    1 pagesAD02

    Appointment of Mr Hardeep Singh as a director on Jan 07, 2014

    2 pagesAP01

    Termination of appointment of Edward John Gerard Smith as a director on Jan 07, 2014

    1 pagesTM01

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 10, 2014

    Statement of capital on Jan 10, 2014

    • Capital: GBP 2
    SH01

    Accounts made up to Dec 31, 2012

    5 pagesAA

    Appointment of Lloyds Secretaries Limited as a secretary on Mar 15, 2013

    2 pagesAP04

    Termination of appointment of Paul Gittins as a secretary on Mar 15, 2013

    1 pagesTM02

    Annual return made up to Dec 31, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for David Wishart on Jan 11, 2013

    2 pagesCH01

    Accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Paul Gittins as a secretary on Nov 25, 2011

    2 pagesAP03

    Termination of appointment of Angela Lockwood as a secretary on Nov 25, 2011

    1 pagesTM02

    Accounts made up to Dec 31, 2010

    6 pagesAA

    Register(s) moved to registered inspection location

    2 pagesAD03

    Annual return made up to Dec 31, 2010 with full list of shareholders

    5 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    Secretary's details changed for Angela Lockwood on Nov 09, 2010

    2 pagesCH03

    Director's details changed for Mr Edward John Gerrard John Gerard Smith on Nov 04, 2010

    2 pagesCH01

    Appointment of Mr Edward John Gerrard Smith as a director

    2 pagesAP01

    Who are the officers of J & J COLLECTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    SINGH, Hardeep
    Moorgate
    EC2R 6DN London
    30-34
    England
    England
    Director
    Moorgate
    EC2R 6DN London
    30-34
    England
    England
    United KingdomBritish184182880001
    WISHART, David
    155 Bishopsgate
    EC2M 3YB London
    7th Floor
    United Kingdom
    Director
    155 Bishopsgate
    EC2M 3YB London
    7th Floor
    United Kingdom
    EnglandBritish149443290001
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    164928520001
    LAKIN, Helen Mary
    Gorphwysfa 6 Nant Road
    Bwlchgwyn
    LL11 5YN Wrexham
    Clwyd
    Secretary
    Gorphwysfa 6 Nant Road
    Bwlchgwyn
    LL11 5YN Wrexham
    Clwyd
    British41250190001
    LOCKWOOD, Angela
    Lloyds Banking Group
    Trinity Road
    HX1 2RG Halifax
    C/O Retail Company Secretaries
    United Kingdom
    Secretary
    Lloyds Banking Group
    Trinity Road
    HX1 2RG Halifax
    C/O Retail Company Secretaries
    United Kingdom
    British115797910001
    MAYER, Sally
    48 Prospect Street
    Shibden Heights
    HX3 6LG Halifax
    Secretary
    48 Prospect Street
    Shibden Heights
    HX3 6LG Halifax
    British75435950002
    NIXON, Raymond
    Holly House The Steadings
    Wicker Lane, Guilden Sutton
    CH3 7EL Chester
    Cheshire
    Secretary
    Holly House The Steadings
    Wicker Lane, Guilden Sutton
    CH3 7EL Chester
    Cheshire
    British36433110016
    SOBO, Femi
    5 Carr Bridge View
    Cookridge
    LS16 7BR Leeds
    Secretary
    5 Carr Bridge View
    Cookridge
    LS16 7BR Leeds
    British55778050002
    BOCHENSKI, Anthony Joseph John
    Greenacres
    Bryn Offa Lane
    CH7 6RQ Mold
    Flintshire
    Director
    Greenacres
    Bryn Offa Lane
    CH7 6RQ Mold
    Flintshire
    United KingdomBritish145644720001
    BUSH, Claude Harry
    51 Church Croft
    Dodleston
    CH4 9NT Chester
    Cheshire
    Director
    51 Church Croft
    Dodleston
    CH4 9NT Chester
    Cheshire
    British427540002
    DEVEY, Robert Alan
    16 Langcliffe Avenue
    HG2 8JQ Harrogate
    North Yorkshire
    Director
    16 Langcliffe Avenue
    HG2 8JQ Harrogate
    North Yorkshire
    UkBritish101508990001
    FIELDER, Ian Michael
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    Director
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    British128101460002
    HALLIWELL, Christopher Roger
    3 Hough Green
    CH4 8JG Chester
    Director
    3 Hough Green
    CH4 8JG Chester
    British4254150002
    HUTCHINSON, Glenn
    27 Bridge Drive
    Christleton
    CH3 6AW Chester
    Cheshire
    Director
    27 Bridge Drive
    Christleton
    CH3 6AW Chester
    Cheshire
    British76319640002
    MACFARLANE, Alasdair
    Stone Haven Greystones
    Ben Rhydding Road
    LS29 8RJ Ilkley
    Director
    Stone Haven Greystones
    Ben Rhydding Road
    LS29 8RJ Ilkley
    British93674910001
    MCARTHUR, Daniel Rodger
    52 Baberton Avenue
    EH14 5DU Juniper Green
    Edinburgh
    Director
    52 Baberton Avenue
    EH14 5DU Juniper Green
    Edinburgh
    United KingdomBritish75485440002
    MCKECHNIE, Andrew
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    Director
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    British105283500002
    MERCER, John Alexander
    Llwyn-Y-Cyll
    Lixwm
    CH8 8LY Holywell
    Clwyd
    Director
    Llwyn-Y-Cyll
    Lixwm
    CH8 8LY Holywell
    Clwyd
    British4672880001
    MOORE, Adrian Thomas
    15 Sherwood Grove
    Helsby
    WA6 0BF Frodsham
    Cheshire
    Director
    15 Sherwood Grove
    Helsby
    WA6 0BF Frodsham
    Cheshire
    British92517170001
    PHILLIPS, Martyn
    Aysgarth 220 Smith House Lane
    Lightcliffe
    HX3 8UP Halifax
    Director
    Aysgarth 220 Smith House Lane
    Lightcliffe
    HX3 8UP Halifax
    EnglandUnited Kingdom69479100002
    SMITH, Edward John Gerard
    Road
    HX1 2RG Halifax
    Trinity
    United Kingdom
    Director
    Road
    HX1 2RG Halifax
    Trinity
    United Kingdom
    United KingdomBritish153893690004
    STANDLAND, Ian Dominic
    9 Hunt Road
    Maghull
    L31 6BN Liverpool
    Merseyside
    Director
    9 Hunt Road
    Maghull
    L31 6BN Liverpool
    Merseyside
    United KingdomBritish118927460001
    USHER, Derek George
    Aisling Cottage
    Back Church Lane
    LS16 8DW Adel
    West Yorkshire
    Director
    Aisling Cottage
    Back Church Lane
    LS16 8DW Adel
    West Yorkshire
    British108163140001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0