ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Howard & Jary Developments Limited

Howard & Jary Developments Limited is a dissolved company incorporated on 11 February 2015 with the registered office located in Manchester, Greater Manchester. Howard & Jary Developments Limited was registered 11 years ago.
Status
Dissolved
Dissolved on 25 November 2021 (4 years ago)
Was 6 years old at the time of dissolution
Following liquidation
Company No
09433585
Private limited company
Age
11 years
Incorporated 11 February 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O Kay Johnson Gee Corporate Recovery
1 City Road East
Manchester
M15 4PN
Same address for the past 6 years
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Nov 1981
James Michael Jary
PSC • British • Lives in UK • Born in Mar 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Optimum Developments (Norfolk) Ltd
Stuart Anthony Howard is a mutual person.
Active
Optimum Stoves Ltd
Stuart Anthony Howard is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2018)
Period Ended
31 Mar 2018
For period 31 Mar31 Mar 2018
Traded for 12 months
Cash in Bank
£1
Increased by £1 (%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£74.11K
Decreased by £13.55K (-15%)
Total Liabilities
-£83.91K
Decreased by £837 (-1%)
Net Assets
-£9.81K
Decreased by £12.71K (-437%)
Debt Ratio (%)
113%
Increased by 16.55% (+17%)
Latest Activity
Dissolved After Liquidation
4 Years Ago on 25 Nov 2021
Registered Address Changed
6 Years Ago on 28 Aug 2019
Registered Address Changed
6 Years Ago on 11 Jul 2019
Registered Address Changed
6 Years Ago on 10 Jul 2019
Voluntary Liquidator Appointed
6 Years Ago on 9 Jul 2019
Mr James Michael Jary (PSC) Details Changed
6 Years Ago on 1 Apr 2019
James Michael Jary Resigned
6 Years Ago on 31 Mar 2019
Confirmation Submitted
6 Years Ago on 15 Mar 2019
Full Accounts Submitted
7 Years Ago on 3 Jan 2019
Registered Address Changed
7 Years Ago on 9 Apr 2018
Get Credit Report
Discover Howard & Jary Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 25 Nov 2021
Return of final meeting in a creditors' voluntary winding up
Submitted on 25 Aug 2021
Liquidators' statement of receipts and payments to 23 June 2020
Submitted on 3 Sep 2020
Registered office address changed from 50 Vancouver Avenue King's Lynn PE30 5rd England to C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN on 28 August 2019
Submitted on 28 Aug 2019
Registered office address changed from C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN to 50 Vancouver Avenue King's Lynn PE30 5rd on 11 July 2019
Submitted on 11 Jul 2019
Registered office address changed from The Barn Chestnut Farm Goredike Bank Gorefield Wisbech Cambs PE13 4NH to C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN on 10 July 2019
Submitted on 10 Jul 2019
Statement of affairs
Submitted on 9 Jul 2019
Appointment of a voluntary liquidator
Submitted on 9 Jul 2019
Resolutions
Submitted on 9 Jul 2019
Change of details for Mr James Michael Jary as a person with significant control on 1 April 2019
Submitted on 1 Apr 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year