Company NameJ.& J.Tod Limited
Company StatusActive
Company Number00366260
CategoryPrivate Limited Company
Incorporation Date2 April 1941(82 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NameAnthony Peter Bates
Date of BirthFebruary 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1991(49 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressStocks Lane Gardens
Over Peover
Nr Knutsford
Cheshire.
WA16 9HH
Director NameMr David Stanley Michael Lynnes Bates
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(79 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address27 Valley View
Congleton
CW12 4EN
Director NameDr Gary John Bates
Date of BirthMarch 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(79 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleRetired
Country of ResidenceWales
Correspondence AddressStocks Lane Gardens
Over Peover
Nr Knutsford
Cheshire.
WA16 9HH
Director NameMrs Judith Anne Kolker
Date of BirthFebruary 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(79 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address42 Primrose Chase
Goostrey
Crewe
CW4 8LJ
Director NameMr David Stanley Michael Lynnes Bates
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(79 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStocks Lane Gardens
Over Peover
Nr Knutsford
Cheshire.
WA16 9HH
Director NameMrs Judith Anne Kolker
Date of BirthFebruary 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(79 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressStocks Lane Gardens
Over Peover
Nr Knutsford
Cheshire.
WA16 9HH
Secretary NameDr Gary John Bates
StatusCurrent
Appointed14 January 2021(79 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressStocks Lane Gardens
Over Peover
Nr Knutsford
Cheshire.
WA16 9HH
Director NamePeter John Bates
Date of BirthJanuary 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(49 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 24 November 2006)
RoleMarket Gardener
Correspondence AddressConnemara Big Stone
Holmes Chapel
Cheshire
Cw4
Secretary NameConstance Bates
NationalityBritish
StatusResigned
Appointed14 February 1991(49 years, 11 months after company formation)
Appointment Duration29 years, 11 months (resigned 14 January 2021)
RoleCompany Director
Correspondence AddressConnemara Big Stone
Cranage Holmes Chapel
Holmes Chapel
Cheshire
Cw4
Director NameMrs Constance Bates
Date of BirthJanuary 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2006(65 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 14 January 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressConn Mara Grange
Crewe
Cheshire
CW4 8HH

Contact

Telephone01565 722205
Telephone regionKnutsford

Location

Registered AddressStocks Lane Gardens
Over Peover
Nr Knutsford
Cheshire.
WA16 9HH
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishPeover Superior
WardChelford

Shareholders

1.8k at £1Mrs Constance Bates
62.18%
Ordinary
100 at £1Dr Gary J. Bates
3.45%
Ordinary
100 at £1Mr David S.m Bates
3.45%
Ordinary
100 at £1Mrs Judith A. Kolker
3.45%
Ordinary
400 at £1Anthony P. Bates
13.82%
Ordinary
395 at £1Mrs Constance Bates & Gary J. Bates
13.64%
Ordinary

Financials

Year2014
Net Worth£195,497
Cash£131,219
Current Liabilities£2,105

Accounts

Latest Accounts31 December 2022 (8 months, 4 weeks ago)
Next Accounts Due30 September 2024 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 February 2023 (7 months, 2 weeks ago)
Next Return Due27 February 2024 (5 months from now)

Charges

25 November 1981Delivered on: 30 November 1981
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land together with buildings in stocks lane, over peover chester being the nursery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

16 February 2021Confirmation statement made on 13 February 2021 with updates (4 pages)
2 February 2021Cessation of Constance Bates as a person with significant control on 14 January 2021 (1 page)
2 February 2021Termination of appointment of Constance Bates as a secretary on 14 January 2021 (1 page)
2 February 2021Termination of appointment of Constance Bates as a director on 14 January 2021 (1 page)
2 February 2021Notification of Gary John Bates as a person with significant control on 14 January 2021 (2 pages)
2 February 2021Change of details for Dr Gary John Bates as a person with significant control on 2 February 2021 (2 pages)
2 February 2021Appointment of Dr Gary John Bates as a secretary on 14 January 2021 (2 pages)
23 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
8 July 2020Appointment of Mr David Stanley Michael Lynnes Bates as a director on 1 July 2020 (2 pages)
8 July 2020Appointment of Mrs Judith Anne Kolker as a director on 1 July 2020 (2 pages)
8 July 2020Appointment of Dr Gary John Bates as a director on 1 July 2020 (2 pages)
18 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
19 June 2019Director's details changed for Anthony Peter Bates on 10 May 2016 (2 pages)
14 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
13 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
7 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 April 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2,895
(18 pages)
18 April 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2,895
(18 pages)
24 February 2016Director's details changed for Anthony Peter Bates on 18 March 2015 (3 pages)
24 February 2016Director's details changed for Anthony Peter Bates on 18 March 2015 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 April 2015Annual return made up to 27 January 2015
Statement of capital on 2015-04-15
  • GBP 2,895
(14 pages)
15 April 2015Annual return made up to 27 January 2015
Statement of capital on 2015-04-15
  • GBP 2,895
(14 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 February 2014Annual return made up to 27 January 2014
Statement of capital on 2014-02-19
  • GBP 2,895
(12 pages)
19 February 2014Annual return made up to 27 January 2014
Statement of capital on 2014-02-19
  • GBP 2,895
(12 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (14 pages)
15 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (14 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 February 2012Annual return made up to 27 January 2012 (14 pages)
21 February 2012Annual return made up to 27 January 2012 (14 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (14 pages)
1 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (14 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (14 pages)
24 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (14 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 February 2009Return made up to 27/01/09; no change of members (4 pages)
27 February 2009Return made up to 27/01/09; no change of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 April 2008Return made up to 27/01/08; no change of members
  • 363(287) ‐ Registered office changed on 07/04/08
(5 pages)
7 April 2008Return made up to 27/01/08; no change of members
  • 363(287) ‐ Registered office changed on 07/04/08
(5 pages)
22 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
11 March 2007Return made up to 27/01/07; full list of members (9 pages)
11 March 2007Return made up to 27/01/07; full list of members (9 pages)
27 February 2007Return made up to 27/01/06; full list of members; amend (8 pages)
27 February 2007Return made up to 27/01/06; full list of members; amend (8 pages)
27 February 2007Return made up to 27/01/03; full list of members; amend (8 pages)
27 February 2007Return made up to 27/01/02; full list of members; amend (7 pages)
27 February 2007Return made up to 27/01/01; full list of members; amend (7 pages)
27 February 2007Return made up to 27/01/00; full list of members; amend (7 pages)
22 February 2007Return made up to 27/01/05; full list of members; amend (9 pages)
22 February 2007New director appointed (2 pages)
22 February 2007Return made up to 27/01/05; full list of members; amend (9 pages)
22 February 2007Return made up to 27/01/04; full list of members; amend (9 pages)
22 February 2007New director appointed (2 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
6 February 2006Return made up to 27/01/06; full list of members (9 pages)
6 February 2006Return made up to 27/01/06; full list of members (9 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
17 January 2005Return made up to 27/01/05; full list of members (9 pages)
17 January 2005Return made up to 27/01/05; full list of members (9 pages)
16 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
16 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
9 February 2004Return made up to 27/01/04; full list of members (9 pages)
9 February 2004Return made up to 27/01/04; full list of members (9 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
8 April 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
8 April 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
21 January 2003Return made up to 27/01/03; full list of members (9 pages)
21 January 2003Return made up to 27/01/03; full list of members (9 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
7 February 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
23 February 2001Return made up to 27/01/01; full list of members (8 pages)
23 February 2001Return made up to 27/01/01; full list of members (8 pages)
27 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
27 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
2 February 2000Return made up to 27/01/00; full list of members (8 pages)
2 February 2000Return made up to 27/01/00; full list of members (8 pages)
5 January 2000Accounts for a small company made up to 28 February 1999 (6 pages)
5 January 2000Accounts for a small company made up to 28 February 1999 (6 pages)
19 February 1999Accounts for a small company made up to 28 February 1998 (6 pages)
19 February 1999Accounts for a small company made up to 28 February 1998 (6 pages)
26 January 1999Return made up to 27/01/99; full list of members (6 pages)
26 January 1999Return made up to 27/01/99; full list of members (6 pages)
12 February 1998Accounts for a small company made up to 28 February 1997 (6 pages)
12 February 1998Accounts for a small company made up to 28 February 1997 (6 pages)
4 February 1998Return made up to 27/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1998Return made up to 27/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1997Return made up to 27/01/97; no change of members (4 pages)
19 February 1997Return made up to 27/01/97; no change of members (4 pages)
17 February 1997Accounts for a small company made up to 28 February 1996 (7 pages)
17 February 1997Accounts for a small company made up to 28 February 1996 (7 pages)
2 February 1996Return made up to 27/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1996Return made up to 27/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 1996Accounts for a small company made up to 28 February 1995 (9 pages)
2 January 1996Accounts for a small company made up to 28 February 1995 (9 pages)