Founded in 1978, J. & S. Lewis Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. The companies directors are listed as Lewis, James, Lewis, Stephen, Ganley, Janet, Lewis, Margaret Rose in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEWIS, James | N/A | - | 1 |
LEWIS, Stephen | N/A | - | 1 |
GANLEY, Janet | 14 December 2005 | 12 May 2014 | 1 |
LEWIS, Margaret Rose | N/A | 14 October 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 05 March 2019 | |
LIQ14 - N/A | 05 December 2018 | |
LIQ03 - N/A | 09 January 2018 | |
4.68 - Liquidator's statement of receipts and payments | 03 January 2017 | |
2.24B - N/A | 24 November 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 November 2015 | |
2.34B - N/A | 06 November 2015 | |
2.24B - N/A | 06 October 2015 | |
2.16B - N/A | 09 September 2015 | |
2.23B - N/A | 21 May 2015 | |
2.17B - N/A | 30 April 2015 | |
AD01 - Change of registered office address | 23 March 2015 | |
2.12B - N/A | 16 March 2015 | |
AA - Annual Accounts | 15 October 2014 | |
TM01 - Termination of appointment of director | 19 May 2014 | |
AR01 - Annual Return | 26 March 2014 | |
AA - Annual Accounts | 13 November 2013 | |
AR01 - Annual Return | 27 March 2013 | |
AA - Annual Accounts | 11 October 2012 | |
AR01 - Annual Return | 13 April 2012 | |
AA - Annual Accounts | 29 September 2011 | |
MG01 - Particulars of a mortgage or charge | 10 August 2011 | |
MG01 - Particulars of a mortgage or charge | 04 August 2011 | |
TM01 - Termination of appointment of director | 11 May 2011 | |
AR01 - Annual Return | 06 April 2011 | |
AD04 - Change of location of company records to the registered office | 06 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 April 2011 | |
AA - Annual Accounts | 09 September 2010 | |
AR01 - Annual Return | 29 March 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
AA - Annual Accounts | 06 December 2009 | |
363a - Annual Return | 04 June 2009 | |
AA - Annual Accounts | 18 August 2008 | |
363s - Annual Return | 08 May 2008 | |
AA - Annual Accounts | 04 September 2007 | |
363s - Annual Return | 27 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 April 2007 | |
123 - Notice of increase in nominal capital | 11 April 2007 | |
AA - Annual Accounts | 11 October 2006 | |
363a - Annual Return | 11 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 March 2006 | |
288a - Notice of appointment of directors or secretaries | 10 March 2006 | |
288a - Notice of appointment of directors or secretaries | 10 March 2006 | |
288a - Notice of appointment of directors or secretaries | 02 March 2006 | |
AA - Annual Accounts | 25 January 2006 | |
288b - Notice of resignation of directors or secretaries | 28 December 2005 | |
363s - Annual Return | 21 March 2005 | |
AA - Annual Accounts | 20 July 2004 | |
363s - Annual Return | 23 March 2004 | |
AA - Annual Accounts | 15 August 2003 | |
395 - Particulars of a mortgage or charge | 16 April 2003 | |
363s - Annual Return | 28 March 2003 | |
AA - Annual Accounts | 13 August 2002 | |
363s - Annual Return | 17 April 2002 | |
AA - Annual Accounts | 17 August 2001 | |
395 - Particulars of a mortgage or charge | 12 April 2001 | |
363s - Annual Return | 02 April 2001 | |
AA - Annual Accounts | 21 July 2000 | |
363s - Annual Return | 23 March 2000 | |
AA - Annual Accounts | 23 September 1999 | |
363s - Annual Return | 02 April 1999 | |
395 - Particulars of a mortgage or charge | 10 February 1999 | |
395 - Particulars of a mortgage or charge | 16 January 1999 | |
395 - Particulars of a mortgage or charge | 04 August 1998 | |
395 - Particulars of a mortgage or charge | 08 July 1998 | |
AA - Annual Accounts | 30 June 1998 | |
363s - Annual Return | 31 March 1998 | |
AA - Annual Accounts | 10 November 1997 | |
363s - Annual Return | 11 April 1997 | |
AA - Annual Accounts | 23 July 1996 | |
363s - Annual Return | 03 April 1996 | |
287 - Change in situation or address of Registered Office | 17 January 1996 | |
RESOLUTIONS - N/A | 28 November 1995 | |
RESOLUTIONS - N/A | 28 November 1995 | |
RESOLUTIONS - N/A | 28 November 1995 | |
AA - Annual Accounts | 28 November 1995 | |
363s - Annual Return | 13 June 1995 | |
395 - Particulars of a mortgage or charge | 06 May 1995 | |
PRE95M - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 20 September 1994 | |
363s - Annual Return | 08 June 1994 | |
AA - Annual Accounts | 20 July 1993 | |
395 - Particulars of a mortgage or charge | 11 June 1993 | |
363s - Annual Return | 08 April 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 December 1992 | |
395 - Particulars of a mortgage or charge | 11 November 1992 | |
AA - Annual Accounts | 23 April 1992 | |
363s - Annual Return | 23 April 1992 | |
AA - Annual Accounts | 20 September 1991 | |
363a - Annual Return | 12 June 1991 | |
395 - Particulars of a mortgage or charge | 28 January 1991 | |
AA - Annual Accounts | 23 April 1990 | |
363 - Annual Return | 23 April 1990 | |
AA - Annual Accounts | 05 September 1989 | |
363 - Annual Return | 05 September 1989 | |
287 - Change in situation or address of Registered Office | 17 April 1989 | |
363 - Annual Return | 23 January 1989 | |
AA - Annual Accounts | 23 January 1989 | |
AA - Annual Accounts | 24 May 1988 | |
363 - Annual Return | 24 May 1988 | |
AA - Annual Accounts | 13 February 1987 | |
363 - Annual Return | 13 February 1987 | |
395 - Particulars of a mortgage or charge | 20 August 1986 | |
MA - Memorandum and Articles | 02 October 1978 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 August 2011 | Outstanding |
N/A |
Legal charge | 02 August 2011 | Outstanding |
N/A |
Assignment | 09 April 2003 | Fully Satisfied |
N/A |
Assignment | 05 April 2001 | Fully Satisfied |
N/A |
Assignment | 29 January 1999 | Fully Satisfied |
N/A |
Assignment | 05 January 1999 | Fully Satisfied |
N/A |
Legal charge | 22 July 1998 | Fully Satisfied |
N/A |
Debenture | 24 June 1998 | Fully Satisfied |
N/A |
Assignment and charge of sub-leasing agreements | 03 May 1995 | Fully Satisfied |
N/A |
Deed of legal charge | 10 June 1993 | Fully Satisfied |
N/A |
Debenture | 06 November 1992 | Fully Satisfied |
N/A |
Debenture | 21 January 1991 | Fully Satisfied |
N/A |
Legal charge | 31 July 1986 | Fully Satisfied |
N/A |