About

Registered Number: 00282949
Date of Incorporation: 22/12/1933 (91 years and 4 months ago)
Company Status: Liquidation
Date of Dissolution: 29/10/2015 (9 years and 6 months ago)
Registered Address: XL BUSINESS SOLUTIONS LTD, Premier House Bradford Road, Cleckheaton, BD19 3TT

 

James Lever & Sons Ltd was founded on 22 December 1933 and has its registered office in Cleckheaton. The organisation has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the James Lever & Sons Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCALLISTER, John Joseph 01 March 2013 - 1
UMARJI, Farzana Ismail 01 March 2013 01 August 2013 1

Filing History

Document Type Date
AC92 - N/A 23 May 2016
GAZ2 - Second notification of strike-off action in London Gazette 29 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 29 July 2015
4.68 - Liquidator's statement of receipts and payments 09 December 2014
4.20 - N/A 18 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 18 December 2013
RESOLUTIONS - N/A 10 December 2013
RESOLUTIONS - N/A 10 December 2013
AD01 - Change of registered office address 27 November 2013
AR01 - Annual Return 30 October 2013
TM01 - Termination of appointment of director 18 September 2013
AD01 - Change of registered office address 31 July 2013
TM01 - Termination of appointment of director 21 May 2013
TM02 - Termination of appointment of secretary 21 May 2013
AP01 - Appointment of director 08 April 2013
AP01 - Appointment of director 08 April 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 06 July 2011
TM01 - Termination of appointment of director 29 June 2011
SH06 - Notice of cancellation of shares 12 May 2011
SH03 - Return of purchase of own shares 12 May 2011
MG01 - Particulars of a mortgage or charge 11 May 2011
MG01 - Particulars of a mortgage or charge 07 May 2011
RESOLUTIONS - N/A 14 April 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 10 June 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 16 October 2006
287 - Change in situation or address of Registered Office 16 October 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 06 October 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 09 October 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
395 - Particulars of a mortgage or charge 22 August 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 31 July 2002
363s - Annual Return 27 October 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 13 March 2000
363s - Annual Return 29 October 1999
AA - Annual Accounts 29 July 1999
363s - Annual Return 23 October 1998
AA - Annual Accounts 21 June 1998
363s - Annual Return 16 October 1997
AA - Annual Accounts 06 July 1997
363s - Annual Return 11 October 1996
AA - Annual Accounts 28 June 1996
363s - Annual Return 18 October 1995
AA - Annual Accounts 31 July 1995
363s - Annual Return 08 October 1994
AA - Annual Accounts 27 July 1994
363s - Annual Return 27 October 1993
AA - Annual Accounts 05 July 1993
363s - Annual Return 23 October 1992
AA - Annual Accounts 10 August 1992
363b - Annual Return 29 October 1991
AA - Annual Accounts 16 August 1991
288 - N/A 12 October 1990
363 - Annual Return 12 October 1990
AA - Annual Accounts 19 September 1990
363 - Annual Return 21 December 1989
AA - Annual Accounts 10 November 1989
AA - Annual Accounts 30 November 1988
363 - Annual Return 30 November 1988
363 - Annual Return 26 November 1987
AA - Annual Accounts 11 November 1987
AA - Annual Accounts 10 October 1986
363 - Annual Return 10 October 1986
NEWINC - New incorporation documents 22 December 1933

Mortgages & Charges

Description Date Status Charge by
Debenture 05 May 2011 Outstanding

N/A

Debenture 12 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.