Company NameKAY & Cowdell Limited
DirectorJonathan Alfred Jones
Company StatusActive
Company Number00488364
CategoryPrivate Limited Company
Incorporation Date16 November 1950(73 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Jonathan Alfred Jones
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(40 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedgate Farm Reedgate Lane
Crowley
Northwich
Cheshire
CW9 6NT
Director NameNorman Foster
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(40 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 November 1997)
RoleCompany Director
Correspondence Address5 Broad Lane
Grappenhall
Warrington
Cheshire
WA4 3ER
Director NameElizabeth Olive Jones
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(40 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 February 1994)
RoleDirector/Company Secretary
Correspondence AddressCherry Trees Hilltop Road
Grappenhall
Warrington
Cheshire
Secretary NameElizabeth Olive Jones
NationalityBritish
StatusResigned
Appointed10 July 1991(40 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 February 1994)
RoleCompany Director
Correspondence AddressCherry Trees Hilltop Road
Grappenhall
Warrington
Cheshire
Secretary NameCatherine Anne Foster
NationalityBritish
StatusResigned
Appointed01 August 1994(43 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1998)
RoleConsultant
Correspondence Address5 Broad Lane
Grappenhall
Warrington
Cheshire
WA4 3ER
Secretary NameEdward David Harlow
NationalityBritish
StatusResigned
Appointed01 January 1999(48 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 27 April 2007)
RoleProperty Director
Correspondence Address44 Grassholme Drive
Stockport
Cheshire
SK2 5UN
Secretary NameJonathan Guy Franks
NationalityBritish
StatusResigned
Appointed13 July 2007(56 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oaktree Court
Willington Corner Willington
Tarporley
Cheshire
CW6 0NE

Contact

Websitealfredjones.co.uk

Location

Registered AddressReedgate Farm Reedgate Lane
Crowley
Northwich
Cheshire
CW9 6NT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAntrobus
WardMarbury
Address Matches4 other UK companies use this postal address

Shareholders

6k at £1Alfred Jones (Warrington) LTD
59.99%
Ordinary
4k at £1Alfred Jones (Warrington) LTD
40.00%
Preference
1 at £1Jonathan Alfred Jones
0.01%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (5 pages)
12 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (5 pages)
4 August 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
6 October 2021Total exemption full accounts made up to 30 April 2021 (5 pages)
4 August 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 30 April 2020 (5 pages)
17 August 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
14 February 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
2 September 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
24 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
5 October 2018Compulsory strike-off action has been discontinued (1 page)
4 October 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
22 January 2018Accounts for a dormant company made up to 30 April 2017 (5 pages)
24 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
26 July 2016Registered office address changed from Stanley House Honiton Way, Penketh Warrington Cheshire WA5 2EY to Reedgate Farm Reedgate Lane Crowley Northwich Cheshire CW9 6NT on 26 July 2016 (1 page)
26 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
26 July 2016Registered office address changed from Stanley House Honiton Way, Penketh Warrington Cheshire WA5 2EY to Reedgate Farm Reedgate Lane Crowley Northwich Cheshire CW9 6NT on 26 July 2016 (1 page)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
16 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 10,000
(4 pages)
16 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 10,000
(4 pages)
17 October 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
17 October 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
28 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
(4 pages)
28 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
(4 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
17 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 10,000
(4 pages)
17 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 10,000
(4 pages)
17 September 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
17 September 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
31 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
14 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
25 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
25 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
6 August 2010Director's details changed for Jonathan Jones on 1 October 2009 (2 pages)
6 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Jonathan Jones on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Jonathan Jones on 1 October 2009 (2 pages)
23 April 2010Termination of appointment of Jonathan Franks as a secretary (1 page)
23 April 2010Termination of appointment of Jonathan Franks as a secretary (1 page)
13 July 2009Return made up to 10/07/09; full list of members (4 pages)
13 July 2009Return made up to 10/07/09; full list of members (4 pages)
4 July 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
4 July 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
20 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
20 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
15 July 2008Return made up to 10/07/08; full list of members (4 pages)
15 July 2008Location of register of members (1 page)
15 July 2008Return made up to 10/07/08; full list of members (4 pages)
15 July 2008Location of register of members (1 page)
12 November 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
12 November 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
16 August 2007Return made up to 10/07/07; no change of members (7 pages)
16 August 2007Return made up to 10/07/07; no change of members (7 pages)
7 August 2007New secretary appointed (2 pages)
7 August 2007New secretary appointed (2 pages)
11 May 2007Secretary resigned (1 page)
11 May 2007Secretary resigned (1 page)
27 September 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
27 September 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
19 July 2006Return made up to 10/07/06; full list of members (6 pages)
19 July 2006Return made up to 10/07/06; full list of members (6 pages)
30 September 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
30 September 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
21 July 2005Return made up to 10/07/05; full list of members (6 pages)
21 July 2005Return made up to 10/07/05; full list of members (6 pages)
25 November 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
25 November 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
16 July 2004Return made up to 10/07/04; full list of members (6 pages)
16 July 2004Return made up to 10/07/04; full list of members (6 pages)
28 January 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
28 January 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
18 July 2003Return made up to 10/07/03; full list of members (6 pages)
18 July 2003Return made up to 10/07/03; full list of members (6 pages)
12 September 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
12 September 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
18 July 2002Return made up to 10/07/02; full list of members (6 pages)
18 July 2002Return made up to 10/07/02; full list of members (6 pages)
7 December 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
7 December 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
18 July 2001Return made up to 10/07/01; full list of members (6 pages)
18 July 2001Return made up to 10/07/01; full list of members (6 pages)
6 December 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
6 December 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
14 July 2000Return made up to 10/07/00; full list of members (6 pages)
14 July 2000Return made up to 10/07/00; full list of members (6 pages)
5 March 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
5 March 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
23 September 1999Registered office changed on 23/09/99 from: farrell st. Warrington WA1 2EF (1 page)
23 September 1999Registered office changed on 23/09/99 from: farrell st. Warrington WA1 2EF (1 page)
23 July 1999Secretary resigned (1 page)
23 July 1999New secretary appointed (2 pages)
23 July 1999Secretary resigned (1 page)
23 July 1999New secretary appointed (2 pages)
23 July 1999Return made up to 10/07/99; full list of members (6 pages)
23 July 1999Return made up to 10/07/99; full list of members (6 pages)
2 March 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
2 March 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
28 July 1998Return made up to 10/07/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 July 1998Return made up to 10/07/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 February 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
17 February 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
8 August 1997Return made up to 10/07/97; no change of members (4 pages)
8 August 1997Return made up to 10/07/97; no change of members (4 pages)
28 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 August 1996Accounts for a dormant company made up to 30 April 1996 (5 pages)
28 August 1996Accounts for a dormant company made up to 30 April 1996 (5 pages)
28 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 August 1996Return made up to 10/07/96; full list of members (6 pages)
8 August 1996Return made up to 10/07/96; full list of members (6 pages)
20 February 1996Auditor's resignation (1 page)
20 February 1996Auditor's resignation (1 page)
5 December 1995Full accounts made up to 30 April 1995 (8 pages)
5 December 1995Full accounts made up to 30 April 1995 (8 pages)
30 August 1995Return made up to 10/07/95; no change of members (4 pages)
30 August 1995Return made up to 10/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)