Company NameJ.T.Carson Limited
Company StatusDissolved
Company Number00422810
CategoryPrivate Limited Company
Incorporation Date1 November 1946(77 years, 5 months ago)
Dissolution Date26 September 2023 (6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Ian David Carson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1992(45 years, 5 months after company formation)
Appointment Duration31 years, 5 months (closed 26 September 2023)
RoleTailer & Draper
Correspondence AddressHawkshead 35 Tower Road North
Heswall
Wirral
CH60 6RS
Wales
Director NameHugh Carson Irving
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1992(45 years, 5 months after company formation)
Appointment Duration31 years, 5 months (closed 26 September 2023)
RoleTailer & Draper
Correspondence Address45 Plas Uchaf Avenue
Prestatyn
North Wales
LL19 9NR
Wales
Secretary NameHugh Carson Irving
NationalityBritish
StatusClosed
Appointed02 July 1998(51 years, 8 months after company formation)
Appointment Duration25 years, 3 months (closed 26 September 2023)
RoleCompany Director
Correspondence Address45 Plas Uchaf Avenue
Prestatyn
North Wales
LL19 9NR
Wales
Director NameMr Kenneth Edwards Carson
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(45 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 January 1995)
RoleTailor & Draper
Correspondence AddressHawkeshead 35 Tower Road North
Heswall
Wirral
Merseyside
L60 6RS
Director NameMrs Mary Pauling Gunnis
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(45 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 July 1998)
RoleTailer & Draper
Correspondence AddressBunnbrae
Levers Causeway Little Storeton
Wirral
L63 6HT
Director NameMrs Isabella Tait Irving
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(45 years, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 19 December 2008)
RoleShop Manageress
Correspondence AddressBelvedere Talton Court
Talton Crescent
Prestatyn
Ll19
Secretary NameMrs Mary Pauling Gunnis
NationalityBritish
StatusResigned
Appointed12 April 1992(45 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 July 1998)
RoleCompany Director
Correspondence AddressBunnbrae
Levers Causeway Little Storeton
Wirral
L63 6HT

Contact

Websitecarsons.co.uk

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1.2k at £1Audrey Carson
6.58%
Ordinary
1.2k at £1Robert James Irving
6.39%
Ordinary
9.1k at £1Ian David Carson
49.59%
Ordinary
5.8k at £1Hugh Carson Irving
31.96%
Ordinary
500 at £1Hugh Carson Irving
2.74%
Ordinary B
500 at £1Ian David Carson
2.74%
Ordinary B

Financials

Year2014
Net Worth£113,756
Cash£122,929
Current Liabilities£16,125

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
14 April 2020Confirmation statement made on 12 April 2020 with updates (4 pages)
16 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
15 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
17 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
12 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 18,250
(6 pages)
13 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 18,250
(6 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 18,250
(6 pages)
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 18,250
(6 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 18,250
(6 pages)
24 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 18,250
(6 pages)
5 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS United Kingdom on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS United Kingdom on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS United Kingdom on 5 March 2014 (1 page)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 September 2009Registered office changed on 01/09/2009 from 5 cole street birkenhead CH43 4US (1 page)
1 September 2009Registered office changed on 01/09/2009 from 5 cole street birkenhead CH43 4US (1 page)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 May 2009Return made up to 12/04/09; full list of members (5 pages)
14 May 2009Return made up to 12/04/09; full list of members (5 pages)
6 January 2009Appointment terminated director isabella irving (1 page)
6 January 2009Appointment terminated director isabella irving (1 page)
18 June 2008Return made up to 12/04/08; full list of members (5 pages)
18 June 2008Return made up to 12/04/08; full list of members (5 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 May 2007Return made up to 12/04/07; full list of members (4 pages)
9 May 2007Return made up to 12/04/07; full list of members (4 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 April 2006Return made up to 12/04/06; full list of members (4 pages)
27 April 2006Return made up to 12/04/06; full list of members (4 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 April 2005Return made up to 12/04/05; full list of members (4 pages)
22 April 2005Return made up to 12/04/05; full list of members (4 pages)
7 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 May 2004Return made up to 12/04/04; full list of members (8 pages)
27 May 2004Return made up to 12/04/04; full list of members (8 pages)
19 June 2003Nc inc already adjusted 19/05/03 (1 page)
19 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2003Nc inc already adjusted 19/05/03 (1 page)
19 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 June 2003Ad 20/05/03--------- £ si 1000@1=1000 £ ic 17250/18250 (2 pages)
7 June 2003Ad 20/05/03--------- £ si 1000@1=1000 £ ic 17250/18250 (2 pages)
14 May 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2002Return made up to 12/04/02; full list of members (8 pages)
23 May 2002Return made up to 12/04/02; full list of members (8 pages)
15 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
11 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
16 May 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/04/00
(8 pages)
19 April 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/04/00
(8 pages)
14 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 April 1999Return made up to 12/04/99; full list of members (6 pages)
28 April 1999Return made up to 12/04/99; full list of members (6 pages)
13 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 July 1998New secretary appointed (2 pages)
17 July 1998Secretary resigned;director resigned (1 page)
17 July 1998New secretary appointed (2 pages)
17 July 1998Secretary resigned;director resigned (1 page)
21 April 1998Return made up to 12/04/98; no change of members (4 pages)
21 April 1998Return made up to 12/04/98; no change of members (4 pages)
17 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
17 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
7 May 1997Return made up to 12/04/97; no change of members (4 pages)
7 May 1997Return made up to 12/04/97; no change of members (4 pages)
9 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
9 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
23 April 1996Return made up to 12/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1996Return made up to 12/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
2 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
10 May 1995Return made up to 12/04/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
10 May 1995Return made up to 12/04/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)