Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.W.F. (UK) LIMITED
Company Information for

J.W.F. (UK) LIMITED

41 SCOTLAND STREET, SHEFFIELD, S3,
Company Registration Number
00341633
Private Limited Company
Dissolved

Dissolved 2017-03-22

Company Overview

About J.w.f. (uk) Ltd
J.W.F. (UK) LIMITED was founded on 1938-06-21 and had its registered office in 41 Scotland Street. The company was dissolved on the 2017-03-22 and is no longer trading or active.

Key Data
Company Name
J.W.F. (UK) LIMITED
 
Legal Registered Office
41 SCOTLAND STREET
SHEFFIELD
S3
Other companies in S1
 
Filing Information
Company Number 00341633
Date formed 1938-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2017-03-22
Type of accounts SMALL
Last Datalog update: 2018-01-24 19:11:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J.W.F. (UK) LIMITED

Current Directors
Officer Role Date Appointed
KAMLESH PALAN
Director 2012-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
NAZIR AHMED PATEL
Director 2006-09-01 2012-06-07
NAZIR AHMED
Company Secretary 2006-09-01 2012-06-06
JATINDER PAL KANG
Director 2004-08-04 2006-09-05
KULVINDERJIT KANG
Director 2004-08-04 2006-09-05
PETER DOUGLAS MARTIN
Company Secretary 2004-08-04 2006-09-01
KRISHNA RADIA
Company Secretary 1999-02-08 2004-08-04
INDERJEET LOTAY
Director 1999-02-08 2004-08-04
KRISHNA RADIA
Director 1999-02-08 2004-08-04
MARY JEANETTE FIDLER
Company Secretary 1996-11-18 1999-02-08
MARY JEANETTE FIDLER
Director 1993-06-14 1999-02-08
ROY FIDLER
Director 1992-01-31 1999-02-08
KEVIN FLANNERY
Company Secretary 1992-01-31 1996-11-18
KEVIN FLANNERY
Director 1992-01-31 1996-11-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-224.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-04-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/01/2016
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 93 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WF
2015-03-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/01/2015
2014-11-05LIQ MISC OCCOURT ORDER INSOLVENCY:RE COURT ORDER BLOCK TRANSFER REPLACEMENT OF LIQ
2014-11-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-054.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-03-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/01/2014
2013-04-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/01/2013
2013-01-112.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-12-28F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-12-112.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2012 FROM UNIT 10, WADSWORTH INDUSTRIAL PARK HIGH STREET BOLTON BL3 6SR UNITED KINGDOM
2012-10-232.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR NAZIR PATEL
2012-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-07TM02APPOINTMENT TERMINATED, SECRETARY NAZIR AHMED
2012-05-17AP01DIRECTOR APPOINTED MR KAMLESH PALAN
2012-03-22LATEST SOC22/03/12 STATEMENT OF CAPITAL;GBP 522800
2012-03-22AR0131/01/12 FULL LIST
2011-11-11SH0111/11/11 STATEMENT OF CAPITAL GBP 472800
2011-08-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-03AR0131/01/11 FULL LIST
2010-12-23AA04/04/10 TOTAL EXEMPTION SMALL
2010-02-23AR0131/01/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NAZIR PATEL / 31/01/2010
2009-06-10AA05/04/09 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-07-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-22287REGISTERED OFFICE CHANGED ON 22/05/2008 FROM UNIT 6, LEVER HOUSE, LEVER STREET,, BOLTON LANCASHIRE BL3 6NY
2008-03-01363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-29RES04GBP NC 300000/350000 15/01/2008
2007-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-01363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-12-14363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS; AMEND
2006-11-29363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS; AMEND
2006-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-11-11395PARTICULARS OF MORTGAGE/CHARGE
2006-10-25123£ NC 5000/300000 04/09/06
2006-10-2588(2)RAD 04/09/06--------- £ SI 145000@1=145000 £ IC 2800/147800
2006-09-21288bSECRETARY RESIGNED
2006-09-21287REGISTERED OFFICE CHANGED ON 21/09/06 FROM: UNIT 6 LEVEROUSE LEVER STREET BOLTON LANCASHIRE BL3 6NY
2006-09-18287REGISTERED OFFICE CHANGED ON 18/09/06 FROM: UNITS 2-3 DON VALLEY TRADING ESTATE STEVENSON ROAD SHEFFIELD SOUTH YORKSHIRE S9 3XE
2006-09-13288bDIRECTOR RESIGNED
2006-09-13288bDIRECTOR RESIGNED
2006-09-08288aNEW SECRETARY APPOINTED
2006-09-08288aNEW DIRECTOR APPOINTED
2006-07-06287REGISTERED OFFICE CHANGED ON 06/07/06 FROM: 17 PIMBLETT STREET CHEETHAM HILL MANCHESTER M3 1FU
2006-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-26363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-02-08363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-08-12288aNEW DIRECTOR APPOINTED
2004-08-12288aNEW SECRETARY APPOINTED
2004-08-12288aNEW DIRECTOR APPOINTED
2004-08-12288bDIRECTOR RESIGNED
2004-08-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-24363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-05-19363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-11363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-03-06363(287)REGISTERED OFFICE CHANGED ON 06/03/01
2001-03-06363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-08-25AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-04-05363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-10-19AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-15363sRETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46320 - Wholesale of meat and meat products

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco

46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46520 - Wholesale of electronic and telecommunications equipment and parts

77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles

Licences & Regulatory approval
We could not find any licences issued to J.W.F. (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-29
Notices to Creditors2014-03-28
Notices to Creditors2013-01-16
Appointment of Administrators2012-10-22
Fines / Sanctions
No fines or sanctions have been issued against J.W.F. (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-11-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1999-02-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
COMPOSITE GUARANTEE AND DEBENTURE 1999-02-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC(AS AGENT FOR ITSELF AND CLOSE BROTHERS PROTECTED VCT PLC)
LEGAL CHARGE 1973-03-15 Satisfied BARCLAYS BANK LTD
LEGAL MORTGAGE 1964-04-21 Satisfied MARTINS BANK LIMITED
MORTGAGE 1962-07-26 Satisfied MARTINS BANK LTD
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-04-04
Annual Accounts
2009-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.W.F. (UK) LIMITED

Intangible Assets
Patents
We have not found any records of J.W.F. (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.W.F. (UK) LIMITED
Trademarks
We have not found any records of J.W.F. (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.W.F. (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46320 - Wholesale of meat and meat products) as J.W.F. (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where J.W.F. (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyJ.W.F. (UK) LIMITEDEvent Date2016-09-29
In the Schedule B1 p.83(7) of The IA1986 (Case Number: 1346 of 2012) The registered office of the Company is at Kendal House, 41 Scotland Street, Sheffield, S3 7BS and its principal trading address was at Unit 10 Wadsworth Industrial Park, High Street, Bolton, BL3 6SR. Gareth David Rusling (IP Number: 9481) and Brendan Ambrose Guilfoyle (IP Number: 2563), both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com were appointed as Joint Liquidators of the Company on 11 January 2013. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at Kendal House, 41 Scotland Street, Sheffield, S3 7BS on 8 December 2016 at 10.30 am and 10.45 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com no later than 12 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 0114 2755033. Alternatively enquiries can be made to Gareth Rusling by e-mail at Sheffield.North@Begbies-Traynor.com or by telephone on 0114 2755033. Dated: 27 September 2016 Gareth David Rusling , Joint Liquidator
 
Initiating party Event TypeNotices to Creditors
Defending partyJ.W.F. (UK) LIMITEDEvent Date2013-01-11
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at 93 Queen Street, Sheffield S1 1WF by 17 April 2014. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Christopher Michael White and Brendan Ambrose Guilfoyle (IP numbers 9374 and 2563) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF were appointed Joint Liquidators of the Company on 11 January 2013 . Further information about this case is available from James King at the offices of The P&A Partnership on 0114 275 5033 . Christopher Michael White and Brendan Ambrose Guilfoyle , Joint Liquidators :
 
Initiating party Event TypeAppointment of Administrators
Defending partyJ.W.F. (UK) LIMITEDEvent Date2012-10-12
In the High Court of Justice Leeds District Registry case number 1346 Christopher Michael White and Brendan Ambrose Guilfoyle (IP Nos 9374 and 2563 ) both of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF :
 
Initiating party Event TypeNotices to Creditors
Defending partyJ.W.F. (UK) LIMITEDEvent Date
Notice is hereby given that Creditors of the Company are required to prove their debts. Creditors must send their full names and addresses (and those of their Solicitors, if any) together with full particulars of their debts or claims to the Joint Liquidators at The P&A Partnership, 93 Queen Street, Sheffield S1 1WF by 25 February 2013. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Christopher Michael White (IP number 9374) and Brendan Ambrose Guilfoyle (IP number 2563) of The P&A Partnership, 93 Queen Street, Sheffield S1 1WF were appointed as Joint Liquidators of the Company on 11 January 2013. The Companys registered office is 93 Queen Street, Sheffield S1 1WF and the Companys principal trading address was Unit 10 Wadsworth Industrial Park, High Street, Bolton BL3 6SR.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.W.F. (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.W.F. (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1