Company NameJ.T.Vernon Limited
Company StatusDissolved
Company Number00531398
CategoryPrivate Limited Company
Incorporation Date31 March 1954(70 years, 1 month ago)
Dissolution Date14 October 2011 (12 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMrs Elizabeth Ann Vernon
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1991(37 years, 3 months after company formation)
Appointment Duration20 years, 3 months (closed 14 October 2011)
RoleHousewife
Correspondence AddressRose Cottage, Sherrington Lane
Brown Knowl, Broxton
Chester
Cheshire
CH3 9JU
Wales
Director NameMr John James Vernon
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1991(37 years, 3 months after company formation)
Appointment Duration20 years, 3 months (closed 14 October 2011)
RoleButcher
Correspondence AddressSherrington House
Broxton
Cheshire
CH3 9JU
Wales
Secretary NameMrs Elizabeth Ann Vernon
NationalityBritish
StatusClosed
Appointed25 June 1991(37 years, 3 months after company formation)
Appointment Duration20 years, 3 months (closed 14 October 2011)
RoleCompany Director
Correspondence AddressRose Cottage, Sherrington Lane
Brown Knowl, Broxton
Chester
Cheshire
CH3 9JU
Wales
Director NameDavid Andrew Vernon
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2001(47 years, 6 months after company formation)
Appointment Duration10 years (closed 14 October 2011)
RoleButcher
Correspondence Address1 Holt Lodge Cottage
Hugmore Lane Llan Y Pwll
Wrexham
LL13 9YD
Wales
Director NameRichard James Vernon
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(47 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2005)
RoleButcher
Correspondence Address1 Lilac Cottage
The Cross
Holt
Wrexham
LL13 9YG
Wales

Location

Registered Address2 City Road
Chester
Cheshire
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£164,183
Cash£4,781
Current Liabilities£166,860

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2011Final Gazette dissolved following liquidation (1 page)
14 October 2011Final Gazette dissolved following liquidation (1 page)
14 July 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
14 July 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
14 April 2011Liquidators statement of receipts and payments to 1 April 2011 (5 pages)
14 April 2011Liquidators statement of receipts and payments to 1 April 2011 (5 pages)
14 April 2011Liquidators' statement of receipts and payments to 1 April 2011 (5 pages)
14 April 2011Liquidators' statement of receipts and payments to 1 April 2011 (5 pages)
11 November 2010Liquidators statement of receipts and payments to 1 October 2010 (5 pages)
11 November 2010Liquidators statement of receipts and payments to 1 October 2010 (5 pages)
11 November 2010Liquidators' statement of receipts and payments to 1 October 2010 (5 pages)
11 November 2010Liquidators' statement of receipts and payments to 1 October 2010 (5 pages)
4 June 2010Liquidators statement of receipts and payments to 1 April 2010 (7 pages)
4 June 2010Liquidators statement of receipts and payments to 1 April 2010 (7 pages)
4 June 2010Liquidators' statement of receipts and payments to 1 April 2010 (7 pages)
4 June 2010Liquidators' statement of receipts and payments to 1 April 2010 (7 pages)
7 April 2009Statement of affairs with form 4.19 (6 pages)
7 April 2009Statement of affairs with form 4.19 (6 pages)
7 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-02
(1 page)
7 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 April 2009Appointment of a voluntary liquidator (1 page)
7 April 2009Appointment of a voluntary liquidator (1 page)
6 April 2009Registered office changed on 06/04/2009 from rose cottage, sherrington lane brown knowl, broxton chester cheshire CH3 9JU (1 page)
6 April 2009Registered office changed on 06/04/2009 from rose cottage, sherrington lane brown knowl, broxton chester cheshire CH3 9JU (1 page)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 November 2008Return made up to 25/06/08; full list of members (4 pages)
26 November 2008Return made up to 25/06/08; full list of members (4 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
7 March 2008Return made up to 25/06/07; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 March 2008Return made up to 25/06/07; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 September 2007Return made up to 25/06/07; no change of members (7 pages)
12 September 2007Return made up to 25/06/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 March 2007Particulars of mortgage/charge (3 pages)
20 March 2007Particulars of mortgage/charge (3 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 August 2006Return made up to 25/06/06; full list of members (7 pages)
8 August 2006Return made up to 25/06/06; full list of members (7 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
19 August 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 August 2005Return made up to 25/06/05; full list of members (8 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (1 page)
5 July 2005Declaration of satisfaction of mortgage/charge (1 page)
5 July 2005Declaration of satisfaction of mortgage/charge (1 page)
5 July 2005Declaration of satisfaction of mortgage/charge (1 page)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
21 July 2004Return made up to 25/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 July 2004Return made up to 25/06/04; full list of members (12 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
8 September 2003Return made up to 25/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 September 2003Return made up to 25/06/03; full list of members (8 pages)
3 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 June 2003Director's particulars changed (1 page)
4 June 2003Director's particulars changed (1 page)
25 October 2002Return made up to 25/06/02; full list of members (9 pages)
25 October 2002Return made up to 25/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
4 October 2001Return made up to 25/06/01; full list of members (7 pages)
4 October 2001Return made up to 25/06/01; full list of members (7 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 August 2000Return made up to 25/06/00; full list of members
  • 363(287) ‐ Registered office changed on 31/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2000Return made up to 25/06/00; full list of members (6 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 July 1999Return made up to 25/06/99; full list of members (6 pages)
1 July 1999Return made up to 25/06/99; full list of members (6 pages)
14 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 June 1998Return made up to 25/06/98; no change of members (4 pages)
26 June 1998Return made up to 25/06/98; no change of members (4 pages)
24 October 1997Full accounts made up to 31 March 1997 (11 pages)
24 October 1997Full accounts made up to 31 March 1997 (11 pages)
16 July 1997Return made up to 25/06/97; no change of members (4 pages)
16 July 1997Return made up to 25/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 April 1997Particulars of mortgage/charge (4 pages)
8 April 1997Particulars of mortgage/charge (4 pages)
20 January 1997Declaration of satisfaction of mortgage/charge (1 page)
20 January 1997Declaration of satisfaction of mortgage/charge (1 page)
20 January 1997Declaration of satisfaction of mortgage/charge (1 page)
20 January 1997Declaration of satisfaction of mortgage/charge (1 page)
5 September 1996Registered office changed on 05/09/96 from: sherrington house brown knowl broxton cheshire CH3 9JU (1 page)
5 September 1996Registered office changed on 05/09/96 from: sherrington house brown knowl broxton cheshire CH3 9JU (1 page)
22 August 1996Full accounts made up to 31 March 1996 (12 pages)
22 August 1996Full accounts made up to 31 March 1996 (12 pages)
16 July 1996Return made up to 25/06/96; full list of members (6 pages)
16 July 1996Return made up to 25/06/96; full list of members (6 pages)
5 July 1995Accounts for a small company made up to 31 March 1995 (14 pages)
5 July 1995Accounts for a small company made up to 31 March 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
7 September 1983Allotment of shares (3 pages)
7 September 1983Allotment of shares (3 pages)
28 July 1982Allotment of shares (2 pages)
28 July 1982Allotment of shares (2 pages)
12 February 1981Allotment of shares (2 pages)
12 February 1981Allotment of shares (2 pages)
9 February 1980Particulars of mortgage/charge (4 pages)
9 February 1980Particulars of mortgage/charge (4 pages)
31 March 1954Certificate of incorporation (1 page)
31 March 1954Certificate of incorporation (1 page)