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

J & C MOORES (DIRECT) LIMITED

FIRST FLOOR SKYWAYS HOUSE, SPEKE ROAD, SPEKE, LIVERPOOL, L70 1AB,
Company Registration Number
00247931
Private Limited Company
Liquidation

Company Overview

About J & C Moores (direct) Ltd
J & C MOORES (DIRECT) LIMITED was founded on 1930-05-08 and has its registered office in Speke. The organisation's status is listed as "Liquidation". J & C Moores (direct) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
J & C MOORES (DIRECT) LIMITED
 
Legal Registered Office
FIRST FLOOR SKYWAYS HOUSE
SPEKE ROAD
SPEKE
LIVERPOOL
L70 1AB
Other companies in L70
 
Filing Information
Company Number 00247931
Company ID Number 00247931
Date formed 1930-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts DORMANT
Last Datalog update: 2019-01-06 11:07:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J & C MOORES (DIRECT) LIMITED
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 & C MOORES (DIRECT) LIMITED

Current Directors
Officer Role Date Appointed
DAVID WALLACE KERSHAW
Director 2012-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY VINCENT PATERAS
Director 2016-02-29 2017-03-23
SHOP DIRECT SECRETARIAL SERVICES LTD
Company Secretary 1996-05-01 2016-02-29
SHOP DIRECT COMPANY DIRECTOR LIMITED
Director 2002-11-25 2016-02-29
STEVE RICHARD MAKIN
Director 2008-09-15 2012-01-20
DAVID HALLETT
Director 2001-09-23 2002-11-25
STEPHEN BARRY WARD
Director 2000-03-13 2002-11-25
GARETH DAVID WILLIAMS
Director 2001-06-01 2002-11-25
JOHN MICHAEL BARRY GIBSON
Director 2000-11-19 2001-09-23
ANDREW JAMES DEVLIN
Director 2000-01-26 2001-05-31
ALISTAIR KENNETH MCGEORGE
Director 2000-05-22 2000-11-19
JAMES WEBSTER MICHIE
Director 1993-10-01 2000-05-22
IAN MACKENZIE
Director 1994-01-31 2000-03-13
JOHN MOORES
Director 1991-11-13 1996-10-31
PAUL WILLIAM REW
Company Secretary 1996-04-05 1996-05-01
MARK JULIAN BURNETT HOGARTH
Company Secretary 1991-11-13 1996-04-05
DESMOND HENRY PITCHER
Director 1991-11-13 1993-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WALLACE KERSHAW LITTLEWOODS HOME SHOPPING LIMITED Director 2012-01-20 CURRENT 2004-01-06 Liquidation
DAVID WALLACE KERSHAW LOVE LABEL LIMITED Director 2012-01-20 CURRENT 2008-02-14 Liquidation
DAVID WALLACE KERSHAW WOOLWORTHS ENTERTAINMENT GROUP LIMITED Director 2012-01-20 CURRENT 2008-12-10 Active - Proposal to Strike off
DAVID WALLACE KERSHAW WOOLWORTHS MARKETING LIMITED Director 2012-01-20 CURRENT 2009-01-28 Active - Proposal to Strike off
DAVID WALLACE KERSHAW WOOLWORTHS NOMINEES LIMITED Director 2012-01-20 CURRENT 2009-01-28 Active - Proposal to Strike off
DAVID WALLACE KERSHAW WOOLWORTHS MEDIA LIMITED Director 2012-01-20 CURRENT 2009-01-28 Active - Proposal to Strike off
DAVID WALLACE KERSHAW WOOLWORTHS GROUP FINANCE LIMITED Director 2012-01-20 CURRENT 2009-01-28 Active - Proposal to Strike off
DAVID WALLACE KERSHAW WOOLWORTH LIMITED Director 2012-01-20 CURRENT 2009-07-03 Active - Proposal to Strike off
DAVID WALLACE KERSHAW WOOLWORTHS ON LINE LIMITED Director 2012-01-20 CURRENT 2009-07-03 Active - Proposal to Strike off
DAVID WALLACE KERSHAW WOOLWORTHS ON LINE SHOPPING LIMITED Director 2012-01-20 CURRENT 2009-07-03 Active - Proposal to Strike off
DAVID WALLACE KERSHAW BUSINESS EXPRESS NETWORK LIMITED Director 2012-01-20 CURRENT 1940-01-11 Active
DAVID WALLACE KERSHAW KAYS PERSONAL SELECTION LIMITED Director 2012-01-20 CURRENT 1920-07-08 Liquidation
DAVID WALLACE KERSHAW ABOUND LIMITED Director 2012-01-20 CURRENT 1946-02-23 Liquidation
DAVID WALLACE KERSHAW EXIND LIMITED Director 2012-01-20 CURRENT 2002-01-21 Liquidation
DAVID WALLACE KERSHAW M.C.HITCHEN & SONS,LIMITED Director 2012-01-20 CURRENT 1916-06-09 Liquidation
DAVID WALLACE KERSHAW REALITY VENTURES LIMITED Director 2012-01-20 CURRENT 1986-03-12 Liquidation
DAVID WALLACE KERSHAW WHITE ARROW EXPRESS LIMITED Director 2012-01-20 CURRENT 1948-08-23 Liquidation
DAVID WALLACE KERSHAW WHITE ARROW LEASING LIMITED Director 2012-01-20 CURRENT 1969-05-06 Liquidation
DAVID WALLACE KERSHAW ROYAL WELSH WAREHOUSE LIMITED(THE) Director 2012-01-20 CURRENT 1954-05-17 Liquidation
DAVID WALLACE KERSHAW MARSHALL WARD LIMITED Director 2012-01-20 CURRENT 1892-10-01 Liquidation
DAVID WALLACE KERSHAW LITTLEWOODS RETAIL LIMITED Director 2012-01-20 CURRENT 1946-10-10 Active
DAVID WALLACE KERSHAW 00044307 LIMITED Director 2012-01-20 CURRENT 1895-06-08 Liquidation
DAVID WALLACE KERSHAW INNOVATIONS GROUP LIMITED Director 2012-01-20 CURRENT 1903-09-10 Liquidation
DAVID WALLACE KERSHAW LEWIS U.K. LIMITED Director 2012-01-20 CURRENT 1966-03-02 Liquidation
DAVID WALLACE KERSHAW GCC DEBT RECOVERY LIMITED Director 2012-01-20 CURRENT 1957-03-29 Liquidation
DAVID WALLACE KERSHAW CATALOGUE BARGAIN SHOP LIMITED Director 2012-01-20 CURRENT 1918-08-20 Liquidation
DAVID WALLACE KERSHAW SWAN HOUSEWARES LIMITED Director 2012-01-20 CURRENT 2001-07-30 Liquidation
DAVID WALLACE KERSHAW LITTLEWOODS FINANCE COMPANY LIMITED Director 2012-01-20 CURRENT 2005-02-07 Liquidation
DAVID WALLACE KERSHAW WOOLWORTHS HOLDINGS LIMITED Director 2012-01-20 CURRENT 2009-01-28 Active
DAVID WALLACE KERSHAW WOOLWORTHS PUBLISHING LIMITED Director 2012-01-20 CURRENT 2009-01-28 Active - Proposal to Strike off
DAVID WALLACE KERSHAW SHOP DIRECT HOME SHOPPING LIMITED Director 2010-02-22 CURRENT 2003-02-11 Active
DAVID WALLACE KERSHAW THE VERY GROUP LIMITED Director 2010-02-22 CURRENT 2003-04-11 Active
DAVID WALLACE KERSHAW LITTLEWOODS CLEARANCE LIMITED Director 2010-02-22 CURRENT 1928-07-27 Active

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
2018-12-06600Appointment of a voluntary liquidator
2018-12-06LRESSPResolutions passed:
  • Special resolution to wind up on 2018-11-16
2018-12-06LIQ01Voluntary liquidation declaration of solvency
2018-06-15LATEST SOC15/06/18 STATEMENT OF CAPITAL;GBP 7816000
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2018-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-06-17LATEST SOC17/06/17 STATEMENT OF CAPITAL;GBP 7816000
2017-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY VINCENT PATERAS
2017-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 7816000
2016-06-21AR0115/06/16 ANNUAL RETURN FULL LIST
2016-03-13TM02APPOINTMENT TERMINATED, SECRETARY SHOP DIRECT SECRETARIAL SERVICES LTD
2016-03-13TM01APPOINTMENT TERMINATED, DIRECTOR SHOP DIRECT COMPANY DIRECTOR LIMITED
2016-03-13AP01DIRECTOR APPOINTED GREGORY VINCENT PATERAS
2016-03-13AP01DIRECTOR APPOINTED GREGORY VINCENT PATERAS
2016-03-13TM02APPOINTMENT TERMINATED, SECRETARY SHOP DIRECT SECRETARIAL SERVICES LTD
2016-03-13TM01APPOINTMENT TERMINATED, DIRECTOR SHOP DIRECT COMPANY DIRECTOR LIMITED
2015-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 7816000
2015-06-16AR0115/06/15 ANNUAL RETURN FULL LIST
2015-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 7816000
2014-06-23AR0115/06/14 ANNUAL RETURN FULL LIST
2014-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-07-15AR0115/06/13 ANNUAL RETURN FULL LIST
2013-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-07-13AR0115/06/12 ANNUAL RETURN FULL LIST
2012-07-12CH01Director's details changed for Mr David Wallace Kershaw on 2012-07-11
2012-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVE MAKIN
2012-01-27AP01DIRECTOR APPOINTED MR DAVID WALLACE KERSHAW
2011-07-08AR0115/06/11 ANNUAL RETURN FULL LIST
2011-06-27AA01CURREXT FROM 30/04/2011 TO 30/06/2011
2011-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-07-11AR0115/06/10 FULL LIST
2010-07-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHOP DIRECT SECRETARIAL SERVICES LTD / 04/01/2010
2010-07-11CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SHOP DIRECT COMPANY DIRECTOR LIMITED / 04/01/2010
2010-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE MAKIN / 15/06/2010
2009-09-27AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-07-12363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-09-29288aDIRECTOR APPOINTED MR STEVE MAKIN
2008-06-27363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-06-27288cDIRECTOR'S CHANGE OF PARTICULARS / LITTLEWOODS COMPANY DIRECTOR LIMITED / 06/05/2008
2008-06-27288cSECRETARY'S CHANGE OF PARTICULARS / LITTLEWOODS SECRETARIAL SERVICES LTD / 06/05/2008
2008-02-27AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-07-12363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-07-04288cDIRECTOR'S PARTICULARS CHANGED
2006-07-04288cSECRETARY'S PARTICULARS CHANGED
2006-07-04190LOCATION OF DEBENTURE REGISTER
2006-07-04353LOCATION OF REGISTER OF MEMBERS
2006-07-04363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-02-28AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-01-30287REGISTERED OFFICE CHANGED ON 30/01/06 FROM: 100 OLD HALL STREET LIVERPOOL MERSEYSIDE L70 1AB
2005-07-20363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-01AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-06-21363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-03-01AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-11-29363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS; AMEND
2003-11-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-29363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS; AMEND
2003-11-29363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS; AMEND
2003-07-03363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-03-10AUDAUDITOR'S RESIGNATION
2003-01-16ELRESS386 DISP APP AUDS 09/01/03
2003-01-16ELRESS366A DISP HOLDING AGM 09/01/03
2003-01-03395PARTICULARS OF MORTGAGE/CHARGE
2002-12-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-12-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-12-17RES13RE AGREEMENT 12/12/02
2002-12-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-12-02288bDIRECTOR RESIGNED
2002-12-02288bDIRECTOR RESIGNED
2002-12-02288aNEW DIRECTOR APPOINTED
2002-12-02288bDIRECTOR RESIGNED
2002-11-20AUDAUDITOR'S RESIGNATION
2002-11-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-18AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-06-20363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2001-10-23288aNEW DIRECTOR APPOINTED
2001-09-28288bDIRECTOR RESIGNED
2001-07-16288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to J & C MOORES (DIRECT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J & C MOORES (DIRECT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 4 OCTOBER 2002 2002-12-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND ACTING IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30

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 & C MOORES (DIRECT) LIMITED

Intangible Assets
Patents
We have not found any records of J & C MOORES (DIRECT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J & C MOORES (DIRECT) LIMITED
Trademarks
We have not found any records of J & C MOORES (DIRECT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J & C MOORES (DIRECT) 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 (74990 - Non-trading company) as J & C MOORES (DIRECT) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where J & C MOORES (DIRECT) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J & C MOORES (DIRECT) 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 & C MOORES (DIRECT) 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.