About

Registered Number: 02594363
Date of Incorporation: 22/03/1991 (33 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 1 month ago)
Registered Address: Seneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

 

Established in 1991, J. & W. Ham Ltd are based in Blackpool, Lancashire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TREVELYAN, Lee 05 October 2000 - 1
HAM, Jacqueline Carole N/A 04 August 1998 1
HAM, John David N/A 08 October 2012 1
Secretary Name Appointed Resigned Total Appointments
PRITCHARD, Vanda 04 August 1998 14 April 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 March 2020
LIQ14 - N/A 03 December 2019
RESOLUTIONS - N/A 29 January 2019
LIQ02 - N/A 29 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 29 January 2019
AD01 - Change of registered office address 04 January 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 12 April 2013
TM01 - Termination of appointment of director 11 October 2012
MG01 - Particulars of a mortgage or charge 25 September 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 03 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 06 November 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
363a - Annual Return 08 April 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 11 November 2008
AA - Annual Accounts 26 September 2007
363s - Annual Return 23 April 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 29 March 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 30 March 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 03 April 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 30 April 2001
288a - Notice of appointment of directors or secretaries 09 October 2000
AA - Annual Accounts 05 October 2000
288c - Notice of change of directors or secretaries or in their particulars 21 September 2000
363s - Annual Return 04 April 2000
AA - Annual Accounts 12 October 1999
287 - Change in situation or address of Registered Office 12 October 1999
363s - Annual Return 03 April 1999
288b - Notice of resignation of directors or secretaries 08 September 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
AA - Annual Accounts 04 September 1998
363s - Annual Return 14 April 1998
AA - Annual Accounts 19 January 1998
363s - Annual Return 24 March 1997
RESOLUTIONS - N/A 28 January 1997
RESOLUTIONS - N/A 28 January 1997
RESOLUTIONS - N/A 28 January 1997
RESOLUTIONS - N/A 28 January 1997
AA - Annual Accounts 14 October 1996
363s - Annual Return 24 April 1996
AA - Annual Accounts 21 June 1995
363s - Annual Return 20 March 1995
AA - Annual Accounts 09 August 1994
363s - Annual Return 29 March 1994
AA - Annual Accounts 11 February 1994
288 - N/A 24 March 1993
363b - Annual Return 24 March 1993
AA - Annual Accounts 04 February 1993
363a - Annual Return 03 June 1992
395 - Particulars of a mortgage or charge 19 March 1992
395 - Particulars of a mortgage or charge 20 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 April 1991
288 - N/A 07 April 1991
NEWINC - New incorporation documents 22 March 1991

Mortgages & Charges

Description Date Status Charge by
All assets debenture 07 September 2012 Outstanding

N/A

Legal mortgage 29 February 1992 Outstanding

N/A

Mortgage debenture 16 November 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.