Company NameMichael Jonathan & Co Limited
Company StatusDissolved
Company Number00718241
CategoryPrivate Limited Company
Incorporation Date19 March 1962(62 years, 1 month ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Jonathan Yarrow
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2005(43 years, 9 months after company formation)
Appointment Duration11 years, 6 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Farm Holly Lane
Harpenden
Hertfordshire
AL5 5DY
Director NameCatherine Vaughan Yarrow
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(29 years after company formation)
Appointment Duration14 years, 6 months (resigned 11 September 2005)
RoleSecretary
Correspondence AddressWest Green
Preston
Hitchin
Herts
SG4 7UB
Director NameDr Hyman Yarrow
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(29 years after company formation)
Appointment Duration14 years, 9 months (resigned 11 December 2005)
RoleCompany Director
Correspondence AddressWest Green
Preston
Hitchin
Herts
SG4 7UB
Secretary NameCatherine Vaughan Yarrow
NationalityBritish
StatusResigned
Appointed12 March 1991(29 years after company formation)
Appointment Duration14 years, 6 months (resigned 11 September 2005)
RoleCompany Director
Correspondence AddressWest Green
Preston
Hitchin
Herts
SG4 7UB
Secretary NameMichael Jonathan Yarrow
NationalityBritish
StatusResigned
Appointed11 September 2005(43 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Farm Holly Lane
Harpenden
Hertfordshire
AL5 5DY
Secretary NameHeather Jennifer Yarrow
NationalityBritish
StatusResigned
Appointed01 November 2005(43 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 11 May 2016)
RoleCompany Director
Correspondence AddressHolly Farm Holly Lane
Harpenden
Hertfordshire
AL5 5DY

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

34 at £1Michael Jonathan Yarrow
34.00%
Ordinary
33 at £1Lynda Jane Kaye
33.00%
Ordinary
33 at £1Sarah Judith Fielden
33.00%
Ordinary

Financials

Year2014
Net Worth£51,190
Cash£29,374
Current Liabilities£1,770

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 June 2017Final Gazette dissolved following liquidation (1 page)
6 March 2017Return of final meeting in a members' voluntary winding up (10 pages)
21 July 2016Declaration of solvency (3 pages)
21 July 2016Appointment of a voluntary liquidator (3 pages)
21 July 2016Resolution INSOLVENCY:res re distribution of assets in specie (1 page)
16 May 2016Termination of appointment of Heather Jennifer Yarrow as a secretary on 11 May 2016 (1 page)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
25 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
15 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
23 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 April 2009Return made up to 12/03/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
14 May 2008Return made up to 12/03/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 May 2007Return made up to 12/03/07; full list of members (3 pages)
11 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 June 2006Return made up to 12/03/06; full list of members (2 pages)
9 February 2006Secretary resigned (1 page)
5 February 2006Secretary resigned;director resigned (1 page)
3 February 2006New secretary appointed (1 page)
19 January 2006Director resigned (1 page)
23 December 2005New director appointed (2 pages)
21 December 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
22 November 2005Secretary resigned;director resigned (1 page)
22 November 2005New secretary appointed (2 pages)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
17 March 2005Return made up to 12/03/05; full list of members (7 pages)
4 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
6 March 2004Return made up to 12/03/04; full list of members (7 pages)
16 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
6 March 2003Return made up to 12/03/03; full list of members (7 pages)
19 December 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
11 March 2002Return made up to 12/03/02; full list of members (6 pages)
8 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
20 March 2001Return made up to 12/03/01; full list of members
  • 363(287) ‐ Registered office changed on 20/03/01
(6 pages)
26 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
21 March 2000Return made up to 12/03/00; full list of members (6 pages)
11 October 1999Accounts for a small company made up to 31 May 1999 (5 pages)
11 March 1999Return made up to 12/03/99; no change of members (5 pages)
30 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
9 March 1998Return made up to 12/03/98; full list of members (6 pages)
10 December 1997Accounts for a small company made up to 31 May 1997 (5 pages)
1 July 1997Return made up to 12/03/97; full list of members (6 pages)
16 January 1997Registered office changed on 16/01/97 from: 16 wimpole street london W1M 8BH (1 page)
25 November 1996Accounts for a small company made up to 31 May 1996 (6 pages)
18 December 1995Accounts for a small company made up to 31 May 1995 (7 pages)
23 March 1995Return made up to 12/03/95; no change of members (4 pages)