JODSAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameJODSAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04028125
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of JODSAL LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities
    • Public houses and bars (56302) / Accommodation and food service activities

    Where is JODSAL LIMITED located?

    Registered Office Address
    Jubilee House, Second Avenue
    Burton Upon Trent
    DE14 2WF Staffordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of JODSAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOUTHSMART LIMITEDJul 06, 2000Jul 06, 2000

    What are the latest accounts for JODSAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 15, 2021

    What is the status of the latest confirmation statement for JODSAL LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 12, 2022

    What are the latest filings for JODSAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 26, 2024

    8 pagesLIQ03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 27, 2023

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Statement of capital on Mar 10, 2023

    • Capital: GBP 1
    6 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancwl share premium account 09/03/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    2 pagesCAP-SS

    legacy

    2 pagesSH20

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: removal of directors and appointment of a director 01/02/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Derek Anthony Howell as a director on Feb 01, 2023

    2 pagesAP01

    Termination of appointment of Edward Michael Bashforth as a director on Feb 01, 2023

    1 pagesTM01

    Termination of appointment of Stephen Peter Dando as a director on Feb 01, 2023

    1 pagesTM01

    Termination of appointment of Francesca Appleby as a secretary on Aug 22, 2022

    1 pagesTM02

    Confirmation statement made on Jul 12, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 15, 2021

    4 pagesAA

    Confirmation statement made on Jul 12, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 16, 2020

    4 pagesAA

    Previous accounting period shortened from Aug 24, 2020 to Aug 11, 2020

    1 pagesAA01

    Confirmation statement made on Jul 12, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Aug 18, 2019

    4 pagesAA

    Confirmation statement made on Jul 12, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Aug 18, 2018

    4 pagesAA

    Who are the officers of JODSAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWELL, Derek Anthony
    Chamberlain Square
    B3 3AX Birmingham
    One
    England
    Director
    Chamberlain Square
    B3 3AX Birmingham
    One
    England
    United KingdomBritish299032280001
    APPLEBY, Francesca
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Secretary
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    191627960001
    CLARKE, Emma Lynne
    5 River Avenue
    KT7 0RS Thames Ditton
    Surrey
    Secretary
    5 River Avenue
    KT7 0RS Thames Ditton
    Surrey
    British69597880001
    HARRIS, Claire Louise
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Secretary
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    175488470001
    KENDALL, Timothy James
    31 Canterbury Close
    Erdington
    B23 7QL Birmingham
    West Midlands
    Secretary
    31 Canterbury Close
    Erdington
    B23 7QL Birmingham
    West Midlands
    British117397470002
    MILLS, Michael Peter
    Hillside High Street
    Pavenham
    MK43 7PD Bedford
    Bedfordshire
    Secretary
    Hillside High Street
    Pavenham
    MK43 7PD Bedford
    Bedfordshire
    British23098320003
    RUDD, Susan Clare
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    Secretary
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    British81789210004
    STEWART, Claire Susan
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Secretary
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Other130369890001
    THOMSON, Robert Keith Finlay
    Hill Copse
    92 Tebworth Road
    LU7 9QH Wingfield
    Secretary
    Hill Copse
    92 Tebworth Road
    LU7 9QH Wingfield
    British51167890002
    TYRRELL, Helen
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Secretary
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    161686100001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BASHFORTH, Edward Michael
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish131551840002
    BASHFORTH, Edward Michael
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish131551840002
    DANDO, Stephen Peter
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish152083750001
    DUTTON, Philip
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish141395280001
    GRIFFITHS, Neil Robert Ceidrych
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    EnglandBritish55975990001
    HORROCKS, Madeleine Victoria
    Flat 1
    245 Stoke Newington Church Street
    N16 9HP London
    Director
    Flat 1
    245 Stoke Newington Church Street
    N16 9HP London
    British71016710001
    KENNEDY, Samual Edward
    Beaulieu House
    Roman Road
    RH4 3ET Dorking
    Surrey
    Director
    Beaulieu House
    Roman Road
    RH4 3ET Dorking
    Surrey
    EnglandBritish149343140001
    LENON, Hugh Philip
    14 Courthope Road
    Wimbledon
    SW19 7RD London
    Director
    14 Courthope Road
    Wimbledon
    SW19 7RD London
    United KingdomBritish82706470001
    MCDONALD, Robert James
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    Director
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    British42019620001
    MILLS, Michael Peter
    Hillside High Street
    Pavenham
    MK43 7PD Bedford
    Bedfordshire
    Director
    Hillside High Street
    Pavenham
    MK43 7PD Bedford
    Bedfordshire
    British23098320003
    MUIRHEAD, Alastair William
    Cutt Mill Rise
    Suffield Lane Puttenham
    GU3 1BG Guildford
    Surrey
    Director
    Cutt Mill Rise
    Suffield Lane Puttenham
    GU3 1BG Guildford
    Surrey
    EnglandBritish49334090001
    PRESTON, Neil David
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish63043630002
    SNOOK, David Philip
    The Manor House
    Burnett
    BS31 2TF Keynsham
    Director
    The Manor House
    Burnett
    BS31 2TF Keynsham
    United KingdomBritish86850310001
    THOMSON, Robert Keith Finlay
    Hill Copse
    92 Tebworth Road
    LU7 9QH Wingfield
    Director
    Hill Copse
    92 Tebworth Road
    LU7 9QH Wingfield
    United KingdomBritish51167890002
    THORLEY, Giles Alexander
    Charlton Manor
    Ashley Road Charlton Kings
    GL52 6NS Cheltenham
    Gloucestershire
    Director
    Charlton Manor
    Ashley Road Charlton Kings
    GL52 6NS Cheltenham
    Gloucestershire
    Gb-EngBritish81928120001
    WALTERS, Philip Donald
    Hartley Place
    Thackhams Lane
    RG27 8HT Hartley Witney
    Hampshire
    Director
    Hartley Place
    Thackhams Lane
    RG27 8HT Hartley Witney
    Hampshire
    United KingdomBritish78370620003
    WHITESIDE, Roger Mark
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    EnglandBritish128819260001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of JODSAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Broomco (3708) Limited
    Second Avenue
    Centrum One Hundred
    DE14 2WF Burton-On-Trent
    Jubilee House
    England
    Apr 06, 2016
    Second Avenue
    Centrum One Hundred
    DE14 2WF Burton-On-Trent
    Jubilee House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does JODSAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 03, 2025Due to be dissolved on
    Mar 27, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    One Chamberlain Square
    B3 3AX Birmingham
    David Matthew Hammond
    1 Chamberlain Square
    B3 3AX Birmingham
    practitioner
    1 Chamberlain Square
    B3 3AX Birmingham
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London

    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