Company NameJ & E Meats Limited
DirectorPhilip Clive Ardern
Company StatusActive
Company Number02945717
CategoryPrivate Limited Company
Incorporation Date5 July 1994(29 years, 10 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 NameMr Philip Clive Ardern
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2001(7 years, 4 months after company formation)
Appointment Duration22 years, 6 months
RoleButcher
Country of ResidenceEngland
Correspondence Address20 Cranleigh Drive
Cheadle
Stockport
SK8 2DJ
Director NameJohn Timothy Colins
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(2 days after company formation)
Appointment Duration7 years, 4 months (resigned 06 November 2001)
RoleRetailer
Correspondence Address30 Broomfield Road
Heaton Moor
Stockport
Cheshire
SK4 4NB
Secretary NameSheila Collins
NationalityBritish
StatusResigned
Appointed07 July 1994(2 days after company formation)
Appointment Duration7 years, 4 months (resigned 06 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Westmoor Gables
Princes Road
Stockport
Cheshire
SK4 3NQ
Secretary NameHarold Clive Ardern
NationalityBritish
StatusResigned
Appointed05 November 2001(7 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 27 October 2016)
RoleProduction Manager
Correspondence Address20 Greton Close
Longsight
Manchester
M13 0YR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed05 July 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed05 July 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone01663 762892
Telephone regionNew Mills

Location

Registered Address16 Market Street
Disley
Stockport
Cheshire
SK12 2AA
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley
Built Up AreaNew Mills

Shareholders

3 at £1Philip Clive Ardern
60.00%
Ordinary A
2 at £1Harold Clive Ardern
40.00%
Ordinary B

Financials

Year2014
Net Worth£9,495
Cash£5,025
Current Liabilities£5,681

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Filing History

23 November 2023Micro company accounts made up to 30 June 2023 (3 pages)
14 February 2023Confirmation statement made on 14 February 2023 with updates (4 pages)
22 November 2022Micro company accounts made up to 30 June 2022 (3 pages)
8 March 2022Confirmation statement made on 8 March 2022 with updates (4 pages)
7 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
22 July 2021Confirmation statement made on 16 July 2021 with updates (4 pages)
30 November 2020Micro company accounts made up to 30 June 2020 (3 pages)
24 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
31 October 2019Micro company accounts made up to 30 June 2019 (2 pages)
16 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
15 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
2 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
14 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
14 July 2017Termination of appointment of Harold Clive Ardern as a secretary on 27 October 2016 (1 page)
14 July 2017Termination of appointment of Harold Clive Ardern as a secretary on 27 October 2016 (1 page)
14 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
14 July 2017Termination of appointment of Harold Clive Ardern as a secretary on 27 October 2016 (1 page)
14 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
14 July 2017Termination of appointment of Harold Clive Ardern as a secretary on 27 October 2016 (1 page)
14 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (3 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (3 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 5
(5 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 5
(5 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 5
(5 pages)
4 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 July 2014Annual return made up to 1 July 2014 with a full list of shareholders (5 pages)
23 July 2014Annual return made up to 1 July 2014 with a full list of shareholders (5 pages)
23 July 2014Annual return made up to 1 July 2014 with a full list of shareholders (5 pages)
9 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 July 2010Director's details changed for Philip Clive Ardern on 1 July 2010 (2 pages)
7 July 2010Director's details changed for Philip Clive Ardern on 1 July 2010 (2 pages)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Philip Clive Ardern on 1 July 2010 (2 pages)
20 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 August 2009Return made up to 01/07/09; full list of members (3 pages)
11 August 2009Return made up to 01/07/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 July 2008Return made up to 01/07/08; full list of members (3 pages)
2 July 2008Return made up to 01/07/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 July 2007Return made up to 01/07/07; full list of members (2 pages)
10 July 2007Return made up to 01/07/07; full list of members (2 pages)
15 February 2007Total exemption small company accounts made up to 30 June 2006 (11 pages)
15 February 2007Total exemption small company accounts made up to 30 June 2006 (11 pages)
16 August 2006Return made up to 01/07/06; full list of members (2 pages)
16 August 2006Return made up to 01/07/06; full list of members (2 pages)
13 January 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
13 January 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
4 July 2005Return made up to 01/07/05; full list of members (2 pages)
4 July 2005Return made up to 01/07/05; full list of members (2 pages)
17 December 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
17 December 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
23 July 2004Return made up to 05/07/04; full list of members (6 pages)
23 July 2004Return made up to 05/07/04; full list of members (6 pages)
3 December 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
3 December 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
13 July 2003Return made up to 05/07/03; full list of members (6 pages)
13 July 2003Return made up to 05/07/03; full list of members (6 pages)
10 January 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
10 January 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
5 September 2002Registered office changed on 05/09/02 from: 20 cranleigh drive cheadle stockport SK8 2DJ (1 page)
5 September 2002Registered office changed on 05/09/02 from: 20 cranleigh drive cheadle stockport SK8 2DJ (1 page)
5 August 2002Return made up to 05/07/02; full list of members
  • 363(287) ‐ Registered office changed on 05/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 2002Return made up to 05/07/02; full list of members
  • 363(287) ‐ Registered office changed on 05/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
20 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
2 February 2002Director resigned (1 page)
2 February 2002Secretary resigned (1 page)
2 February 2002Secretary resigned (1 page)
2 February 2002Director resigned (1 page)
21 November 2001New secretary appointed (2 pages)
21 November 2001Registered office changed on 21/11/01 from: unit 22F wilson works wilton street, denton manchester M34 2ND (1 page)
21 November 2001New secretary appointed (2 pages)
21 November 2001Registered office changed on 21/11/01 from: unit 22F wilson works wilton street, denton manchester M34 2ND (1 page)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
19 September 2001Return made up to 05/07/01; full list of members (6 pages)
19 September 2001Return made up to 05/07/01; full list of members (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (9 pages)
1 May 2001Full accounts made up to 30 June 2000 (9 pages)
16 October 2000Return made up to 05/07/00; full list of members (6 pages)
16 October 2000Return made up to 05/07/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (10 pages)
3 May 2000Full accounts made up to 30 June 1999 (10 pages)
15 July 1999Return made up to 05/07/99; no change of members (4 pages)
15 July 1999Return made up to 05/07/99; no change of members (4 pages)
5 May 1999Full accounts made up to 30 June 1998 (12 pages)
5 May 1999Full accounts made up to 30 June 1998 (12 pages)
25 January 1999Return made up to 05/07/98; full list of members (6 pages)
25 January 1999Return made up to 05/07/98; full list of members (6 pages)
29 October 1998Full accounts made up to 30 June 1997 (10 pages)
29 October 1998Full accounts made up to 30 June 1997 (10 pages)
24 September 1997Director's particulars changed (1 page)
24 September 1997Director's particulars changed (1 page)
5 September 1997Return made up to 05/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/09/97
(4 pages)
5 September 1997Registered office changed on 05/09/97 from: unit 22F wilson works wilton street denton thameside M34 2ND (1 page)
5 September 1997Return made up to 05/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/09/97
(4 pages)
5 September 1997Registered office changed on 05/09/97 from: unit 22F wilson works wilton street denton thameside M34 2ND (1 page)
16 April 1997Full accounts made up to 30 June 1996 (14 pages)
16 April 1997Full accounts made up to 30 June 1996 (14 pages)
5 July 1996Return made up to 05/07/96; change of members (6 pages)
5 July 1996Return made up to 05/07/96; change of members (6 pages)
3 May 1996Full accounts made up to 30 June 1995 (15 pages)
3 May 1996Full accounts made up to 30 June 1995 (15 pages)
9 October 1995Return made up to 05/07/95; full list of members (6 pages)
9 October 1995Return made up to 05/07/95; full list of members (6 pages)
9 October 1995Registered office changed on 09/10/95 from: 25A manchester road denton manchester M34 3JU (1 page)
9 October 1995Registered office changed on 09/10/95 from: 25A manchester road denton manchester M34 3JU (1 page)