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

J.A. HYMAN LIMITED

DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP, 7400 DARESBURY PARK, DARESBURY, WARRINGTON, WA4 4BS,
Company Registration Number
00437961
Private Limited Company
Liquidation

Company Overview

About J.a. Hyman Ltd
J.A. HYMAN LIMITED was founded on 1947-06-30 and has its registered office in Warrington. The organisation's status is listed as "Liquidation". J.a. Hyman Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
J.A. HYMAN LIMITED
 
Legal Registered Office
DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP
7400 DARESBURY PARK
DARESBURY
WARRINGTON
WA4 4BS
Other companies in M8
 
Filing Information
Company Number 00437961
Company ID Number 00437961
Date formed 1947-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2015
Account next due 31/01/2017
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 21:09:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.A. HYMAN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DOW SCHOFIELD WATTS CORPORATE FINANCE LIMITED   DSW CAPITAL PLC   HARRISON SALMON MANAGEMENT SERVICES 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.A. HYMAN LIMITED

Current Directors
Officer Role Date Appointed
RICHARD IAN HYMAN
Director 1998-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA YOLANDE HYMAN
Company Secretary 2009-10-30 2015-03-02
STANLEY NEIL HYMAN
Company Secretary 1994-05-05 2009-10-30
JENNIFER LYNN HYMAN
Director 1991-12-31 2009-10-30
STANLEY NEIL HYMAN
Director 1991-12-31 2009-10-30
JANE HYMAN
Director 1991-12-31 2009-05-13
HARRY JONAS HYMAN
Company Secretary 1991-12-31 1994-05-05
HARRY JONAS HYMAN
Director 1991-12-31 1994-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD IAN HYMAN THE TITANICS GROUP LIMITED Director 1999-03-30 CURRENT 1999-03-29 Dissolved 2017-06-20

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
2018-01-30LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/11/2017:LIQ. CASE NO.1
2016-12-194.20STATEMENT OF AFFAIRS/4.19
2016-12-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 123-125 WATERLOO ROAD MANCHESTER M8 8BT
2016-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 004379610005
2016-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 500
2016-01-22AR0131/12/15 FULL LIST
2016-01-11AA30/04/15 TOTAL EXEMPTION SMALL
2015-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 004379610004
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 500
2015-03-18AR0131/12/14 FULL LIST
2015-03-03TM02APPOINTMENT TERMINATED, SECRETARY JOANNA HYMAN
2014-12-16AA30/04/14 TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 500
2014-01-28AR0131/12/13 FULL LIST
2014-01-16AA30/04/13 TOTAL EXEMPTION SMALL
2013-01-28AR0131/12/12 FULL LIST
2012-12-27AA30/04/12 TOTAL EXEMPTION SMALL
2012-01-10AR0131/12/11 FULL LIST
2012-01-04AA30/04/11 TOTAL EXEMPTION SMALL
2011-01-04AR0131/12/10 FULL LIST
2010-07-12AA30/04/10 TOTAL EXEMPTION SMALL
2010-02-11AR0131/12/09 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN HYMAN / 31/12/2009
2009-12-08AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-04AP03SECRETARY APPOINTED MRS JOANNA YOLANDE HYMAN
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY HYMAN
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER HYMAN
2009-11-04TM02APPOINTMENT TERMINATED, SECRETARY STANLEY HYMAN
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JANE HYMAN
2009-02-26AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-27363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-27288cDIRECTOR'S CHANGE OF PARTICULARS / JANE HYMAN / 01/02/2008
2009-01-27288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD HYMAN / 01/02/2008
2008-06-18363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-01-23363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-08363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-01-21363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-01-15363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-19395PARTICULARS OF MORTGAGE/CHARGE
2003-04-26363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-05-07225ACC. REF. DATE SHORTENED FROM 31/08/02 TO 30/04/02
2002-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2002-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-11363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-01363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-11363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-01-24363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-08-28288aNEW DIRECTOR APPOINTED
1998-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-03-11363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-12-19395PARTICULARS OF MORTGAGE/CHARGE
1997-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-03-26363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-05-08363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1996-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-03-13363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-03-13288NEW SECRETARY APPOINTED
1995-03-13363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
1994-02-23363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1993-01-28363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
1992-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91
1992-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90
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
46380 - Wholesale of other food, including fish, crustaceans and molluscs

47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47290 - Other retail sale of food in specialised stores


Licences & Regulatory approval
We could not find any licences issued to J.A. HYMAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-12-09
Resolutions for Winding-up2016-12-09
Meetings of Creditors2016-11-14
Fines / Sanctions
No fines or sanctions have been issued against J.A. HYMAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-15 Outstanding GENESIS ASSET FINANCE LIMITED
2015-05-28 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-06-19 Satisfied NATIONAL WESTMINSTER BANK PLC
GENERAL LETTER OF HYPOTHECATION 1997-12-19 Satisfied SINGER & FRIEDLANDER LIMITED
MORTGAGE 1970-06-16 Satisfied R. J. HURST & PARTNERS LTD
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
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.A. HYMAN LIMITED

Intangible Assets
Patents
We have not found any records of J.A. HYMAN LIMITED registering or being granted any patents
Domain Names

J.A. HYMAN LIMITED owns 4 domain names.

jahyman.co.uk   titanics.co.uk   liquideggwhite.co.uk   kosherbiltong.co.uk  

Trademarks
We have not found any records of J.A. HYMAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.A. HYMAN 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.A. HYMAN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where J.A. HYMAN 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.A. HYMAN LIMITEDEvent Date2016-11-30
John Allan Carpenter and Lisa Marie Moxon , both of Dow Schofield Watts Business Recovery LLP , 7400 Daresbury Park, Daresbury, Warrington WA4 4BS . : For further details contact: Joint Liquidators, Tel: 0844 7762740. Alternative contact: Katie Smith, Email: katie@dswrecovery.com Tel: 0844 7762740.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJ.A. HYMAN LIMITEDEvent Date2016-11-30
Notice is hereby given that the following resolutions were passed on 30 November 2016 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that John Allan Carpenter and Lisa Marie Moxon , both of Dow Schofield Watts Business Recovery LLP , 7400 Daresbury Park, Daresbury, Warrington WA4 4BS , (IP Nos. 16270 and 16370), be appointed joint liquidators of the Company and that they act jointly and severally. At the subsequent meeting of creditors held on 30 November 2016 the appointment of John Allan Carpenter and Lisa Marie Moxon as Joint Liquidators was confirmed. For further details contact: Joint Liquidators, Tel: 0844 7762740. Alternative contact: Katie Smith, Email: katie@dswrecovery.com Tel: 0844 7762740. Richard Hyman , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyJ.A. HYMAN LIMITEDEvent Date2016-11-09
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Dow Schofield Watts Business Recovery LLP, 7400 Daresbury Park, Daresbury, Warrington WA4 4BS on 30 November 2016 at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Dow Schofield Watts Business Recovery LLP , 7400 Daresbury Park, Daresbury, Warrington WA4 4BS , by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. John Allan Carpenter of Dow Schofield Watts Business Recovery LLP, 7400 Daresbury Park, Daresbury, Warrington WA4 4BS, is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. For further details contact: John Allan Carpenter, Tel: 0844 7762740. Alternative contact: Katie Smith, Email: katie@dswrecovery.com, Tel: 0844 7762740.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.A. HYMAN 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.A. HYMAN 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.