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

J. & M. FOODSTORES LIMITED

BARNSLEY, S70,
Company Registration Number
01320234
Private Limited Company
Dissolved

Dissolved 2015-12-04

Company Overview

About J. & M. Foodstores Ltd
J. & M. FOODSTORES LIMITED was founded on 1977-07-06 and had its registered office in Barnsley. The company was dissolved on the 2015-12-04 and is no longer trading or active.

Key Data
Company Name
J. & M. FOODSTORES LIMITED
 
Legal Registered Office
BARNSLEY
 
Filing Information
Company Number 01320234
Date formed 1977-07-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-04-30
Date Dissolved 2015-12-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-28 12:18:04
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. & M. FOODSTORES LIMITED

Current Directors
Officer Role Date Appointed
JOHN PASICZNYK
Company Secretary 1999-07-30
ELAINE MARGARET PASICZNYK
Director 1996-12-10
JOHN PASICZNYK
Director 1991-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS RICHARD TAYLOR
Company Secretary 1991-11-14 1999-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PASICZNYK DOUBLE J. CASH & CARRY & WHOLESALERS LIMITED Company Secretary 1999-07-30 CURRENT 1976-12-20 Active
ELAINE MARGARET PASICZNYK DOUBLE J. CASH & CARRY & WHOLESALERS LIMITED Director 1999-07-14 CURRENT 1976-12-20 Active
JOHN PASICZNYK DOUBLE J. CASH & CARRY & WHOLESALERS LIMITED Director 1991-08-17 CURRENT 1976-12-20 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
2015-12-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-044.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2015 FROM PERMANENT HOUSE DUNDAS STREET HUDDERSFIELD WEST YORKSHIRE HD1 2EX
2015-01-224.70DECLARATION OF SOLVENCY
2015-01-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-22LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 8043
2014-12-23AR0121/12/14 FULL LIST
2014-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PASICZNYK / 21/12/2014
2014-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARGARET PASICZNYK / 21/12/2014
2014-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PASICZNYK / 21/12/2014
2014-06-26AA30/04/14 TOTAL EXEMPTION SMALL
2014-04-28AA01CURREXT FROM 31/03/2014 TO 30/04/2014
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 8043
2013-12-24AR0121/12/13 FULL LIST
2013-06-06AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-24AR0121/12/12 FULL LIST
2012-05-30AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-22AR0121/12/11 FULL LIST
2011-07-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-24ANNOTATIONReplacement
2011-05-24AR0121/12/10 FULL LIST AMEND
2011-05-24ANNOTATIONReplaced
2010-12-21AR0121/12/10 FULL LIST
2010-06-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-21AR0121/12/09 FULL LIST
2010-01-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-21AD02SAIL ADDRESS CREATED
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PASICZNYK / 21/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARGARET PASICZNYK / 21/12/2009
2009-06-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-05-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-03363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-12363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-22363aRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-24363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-06363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-12-31363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-12-27363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-05363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-04363sRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
1999-08-19288aNEW SECRETARY APPOINTED
1999-08-12287REGISTERED OFFICE CHANGED ON 12/08/99 FROM: RED DOLES LANE LEEDS ROAD HUDDERSFIELD HD2 1YF
1999-08-12288bSECRETARY RESIGNED
1999-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-20363sRETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS
1998-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-14363sRETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS
1997-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-22288aNEW DIRECTOR APPOINTED
1997-01-22363sRETURN MADE UP TO 21/12/96; CHANGE OF MEMBERS
1996-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-23363sRETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS
1995-07-04287REGISTERED OFFICE CHANGED ON 04/07/95 FROM: WHITACRE STREET DEIGHTON HUDDERSFIELD HD2 1LY
1995-05-02395PARTICULARS OF MORTGAGE/CHARGE
1995-05-02395PARTICULARS OF MORTGAGE/CHARGE
1995-01-18363sRETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS
1995-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-11-07287REGISTERED OFFICE CHANGED ON 07/11/94 FROM: 366 LEEDS ROAD HUDDERSFIELD WEST YORKSHIRE HD2 1XZ
1994-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-01-12363sRETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS
1993-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-01-04363sRETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS
1992-02-18363bRETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47620 - Retail sale of newspapers and stationery in specialised stores



Licences & Regulatory approval
We could not find any licences issued to J. & M. FOODSTORES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-07-20
Appointment of Liquidators2015-01-20
Resolutions for Winding-up2015-01-20
Notices to Creditors2015-01-20
Fines / Sanctions
No fines or sanctions have been issued against J. & M. FOODSTORES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-05-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-05-02 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 109,679
Creditors Due Within One Year 2012-03-31 £ 151,652
Provisions For Liabilities Charges 2013-03-31 £ 1,776
Provisions For Liabilities Charges 2012-03-31 £ 1,967

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-04-30

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. & M. FOODSTORES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 8,043
Called Up Share Capital 2012-03-31 £ 8,043
Cash Bank In Hand 2013-03-31 £ 108,992
Cash Bank In Hand 2012-03-31 £ 132,294
Current Assets 2013-03-31 £ 142,005
Current Assets 2012-03-31 £ 165,393
Shareholder Funds 2013-03-31 £ 44,022
Shareholder Funds 2012-03-31 £ 26,854
Stocks Inventory 2013-03-31 £ 32,759
Stocks Inventory 2012-03-31 £ 32,935
Tangible Fixed Assets 2013-03-31 £ 13,472
Tangible Fixed Assets 2012-03-31 £ 15,080

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J. & M. FOODSTORES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J. & M. FOODSTORES LIMITED
Trademarks
We have not found any records of J. & M. FOODSTORES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J. & M. FOODSTORES 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 (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as J. & M. FOODSTORES LIMITED are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where J. & M. FOODSTORES 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 TypeAppointment of Liquidators
Defending partyJ. & M. FOODSTORES LIMITEDEvent Date2015-01-14
Edward Christopher Wetton , of Gibson Booth , 15 Victoria Road, Barnsley, South Yorkshire S70 2BB : Further details contact: Edward Christopher Wetton, Email: ecw@gibsonboothinsol.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJ. & M. FOODSTORES LIMITEDEvent Date2015-01-14
At a General Meeting of the members of the above named Company, duly convened and held at the offices of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire S70 2BB, on 14 January 2015 , the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Edward Christopher Wetton , of Gibson Booth , 15 Victoria Road, Barnsley, South Yorkshire S70 2BB, (IP No: 6229) be and is hereby appointed Liquidator of the Company for the purposes of the voluntary winding up. Further details contact: Edward Christopher Wetton, Email: ecw@gibsonboothinsol.com
 
Initiating party Event TypeNotices to Creditors
Defending partyJ. & M. FOODSTORES LIMITEDEvent Date2015-01-14
In accordance with Rule 4.106, I, Edward Christopher Wetton of Gibson Booth (IP No: 6229), 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB, give notice that on 14 January 2015 I was appointed Liquidator by resolutions of members. In accordance with Rule 4.182A, notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 13 February 2015 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Edward Christopher Wetton of 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. Further details contact: Edward Christopher Wetton, Email: ecw@gibsonboothinsol.com
 
Initiating party Event TypeFinal Meetings
Defending partyJ. & M. FOODSTORES LIMITEDEvent Date2015-01-14
Place of meeting: Offices of Gibson Booth, 15 Victoria Road,, Barnsley, S70 2BB. Date of meeting: 25 August 2015. Time of meeting: 11:00 am. NOTICE IS HEREBY GIVEN, in pursuance of Section 94 of the Insolvency Act 1986,that a final meeting of the members of the above named Company will beheld as specified in this notice for the purpose of having an account laid before the members 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 Liquidator, and approving the final receipts and payments account and the release of the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidatorno later than 12 noon on the preceding business day. A member entitled to attend and vote at the meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Liquidator's Name and Address: Edward Christopher Wetton (IP No. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB. Telephone: 01226 215999. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J. & M. FOODSTORES 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. & M. FOODSTORES 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.