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

J.& J.SALKELD & SONS LIMITED

BEGBIES TRAYNOR (CENTRAL) LLP, 4TH FLOOR CATHEDRAL BUILDINGS, 4TH FLOOR CATHEDRAL BUILDINGS DEAN STREET, NEWCASTLE UPON TYNE, NE1 1PG,
Company Registration Number
00795578
Private Limited Company
Liquidation

Company Overview

About J.& J.salkeld & Sons Ltd
J.& J.SALKELD & SONS LIMITED was founded on 1964-03-11 and has its registered office in 4th Floor Cathedral Buildings Dean Street. The organisation's status is listed as "Liquidation". J.& J.salkeld & Sons 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.& J.SALKELD & SONS LIMITED
 
Legal Registered Office
BEGBIES TRAYNOR (CENTRAL) LLP
4TH FLOOR CATHEDRAL BUILDINGS
4TH FLOOR CATHEDRAL BUILDINGS DEAN STREET
NEWCASTLE UPON TYNE
NE1 1PG
Other companies in DL14
 
Filing Information
Company Number 00795578
Company ID Number 00795578
Date formed 1964-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-03-31
Account next due 2015-12-31
Latest return 2014-04-01
Return next due 2017-04-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-02-06 16:32:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.& J.SALKELD & SONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A-B-A-C-U-S FRANCHISING COMPANY LIMITED   APS TECHNICAL 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.& J.SALKELD & SONS LIMITED

Current Directors
Officer Role Date Appointed
DAVID SALKELD
Director 1996-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERICK CHARLTON
Company Secretary 2005-03-30 2010-03-31
DAVID SALKELD
Company Secretary 1999-06-30 2005-03-30
JAMES SALKELD
Director 1991-03-30 2005-03-30
JOSEPH SALKELD (JUNIOR)
Director 1991-03-30 1999-06-30
JOSEPH SALKELD (JUNIOR)
Company Secretary 1991-03-30 1999-05-05
JAMES SALKELD (SENIOR)
Director 1991-03-30 1994-12-31
JOSEPH SALKELD (SENIOR)
Director 1991-03-30 1994-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SALKELD JSS (N.W.) LIMITED Director 2016-02-04 CURRENT 2016-02-04 Active - Proposal to Strike off
DAVID SALKELD J & J SALKELD LIMITED Director 2015-12-17 CURRENT 2015-12-17 Dissolved 2017-05-02
DAVID SALKELD SALKELD LIMITED Director 2015-01-29 CURRENT 2015-01-29 Dissolved 2016-05-31
DAVID SALKELD J & J SALKELD FURNITURE LIMITED Director 2014-08-01 CURRENT 2014-08-01 Dissolved 2017-10-17
DAVID SALKELD JSS (N.E.) LIMITED Director 2014-08-01 CURRENT 2014-08-01 Liquidation
DAVID SALKELD D S B ELECTRICAL ENGINEERING LIMITED Director 2007-07-19 CURRENT 2007-07-19 Dissolved 2013-11-19

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
2018-02-22GAZ2Final Gazette dissolved via compulsory strike-off
2017-11-22LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-06-264.68 Liquidators' statement of receipts and payments to 2017-03-19
2016-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007955780005
2016-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 007955780005
2016-06-074.68 Liquidators' statement of receipts and payments to 2016-03-19
2015-12-144.40Notice of ceasing to act as a voluntary liquidator
2015-12-03LIQ MISC OCCourt order insolvency:court order - removal / replacement of liquidator
2015-11-24600Appointment of a voluntary liquidator
2015-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/15 FROM Ormsby Works Rear 15 & 17 Cockton Hill Road Bishop Auckland Co Durham DL14 6EN
2015-04-024.20Volunatary liquidation statement of affairs with form 4.19
2015-04-02600Appointment of a voluntary liquidator
2015-04-02LRESEXResolutions passed:Extraordinary resolution to wind up on 2015-03-20Extraordinary resolution to wind up on 2015-03-20Extraordinary resolution to wind up on 2015-03-20Extraordinary resolution to wind up on 2015-03-20Extraordinary resolution to wind up o...
2015-02-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 007955780004
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 2000
2014-05-06AR0101/04/14 ANNUAL RETURN FULL LIST
2014-01-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-03AR0101/04/13 ANNUAL RETURN FULL LIST
2012-10-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-03AR0101/04/12 ANNUAL RETURN FULL LIST
2011-12-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-05AR0101/04/11 ANNUAL RETURN FULL LIST
2010-12-13AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-08AR0101/04/10 ANNUAL RETURN FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SALKELD / 08/04/2010
2010-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR FREDERICK CHARLTON / 31/03/2010
2010-04-01TM02APPOINTMENT TERMINATED, SECRETARY FREDERICK CHARLTON
2009-12-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-03363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-01-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-05363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-15363sRETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS
2007-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-03395PARTICULARS OF MORTGAGE/CHARGE
2006-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-21395PARTICULARS OF MORTGAGE/CHARGE
2006-03-30363sRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-02363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-04-14288aNEW SECRETARY APPOINTED
2005-04-14288bDIRECTOR RESIGNED
2005-04-14288bSECRETARY RESIGNED
2004-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-22363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2003-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-10363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2002-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-17363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2001-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-27363sRETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS
2001-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-07363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2000-03-07363sRETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS
1999-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-08288bDIRECTOR RESIGNED
1999-07-08288aNEW SECRETARY APPOINTED
1999-04-01363sRETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS
1998-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-11363sRETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS
1997-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-21363(287)REGISTERED OFFICE CHANGED ON 21/03/97
1997-03-21363sRETURN MADE UP TO 17/03/97; FULL LIST OF MEMBERS
1997-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-03363sRETURN MADE UP TO 30/03/96; NO CHANGE OF MEMBERS
1996-04-26288NEW DIRECTOR APPOINTED
1996-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-04-12363sRETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS
1995-03-30288DIRECTOR RESIGNED
1995-03-30288DIRECTOR RESIGNED
1995-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-05-26363sRETURN MADE UP TO 30/03/94; FULL LIST OF MEMBERS
1994-01-20AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-04-07363sRETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS
1992-11-12AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-05-12363sRETURN MADE UP TO 30/03/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to J.& J.SALKELD & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-03-27
Appointment of Liquidators2015-03-27
Meetings of Creditors2015-03-03
Fines / Sanctions
No fines or sanctions have been issued against J.& J.SALKELD & SONS 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
2016-06-30 Satisfied ALDERMORE BANK PLC
2014-05-07 Outstanding FIRST CAPITAL FACTORS LIMITED
LEGAL CHARGE 2006-07-03 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-06-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1989-08-21 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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.& J.SALKELD & SONS LIMITED

Intangible Assets
Patents
We have not found any records of J.& J.SALKELD & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.& J.SALKELD & SONS LIMITED
Trademarks
We have not found any records of J.& J.SALKELD & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.& J.SALKELD & SONS 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 (32990 - Other manufacturing not elsewhere classified) as J.& J.SALKELD & SONS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where J.& J.SALKELD & SONS 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 TypeResolutions for Winding-up
Defending partyJ.& J.SALKELD & SONS LIMITEDEvent Date2015-03-20
At a General Meeting of the members of the above named company, duly convened and held at Begbies Traynor (Central) LLP, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, on 20 March 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 Andrew David Haslam and Gerald Maurice Krasner , both of Begbies Traynor (Central) LLP , 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF , (IP Nos: 009551 and 005532) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done may be done by any one or more persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 0191 2699820. Alternatively enquiries can be made to Tonya Allison by email at tonya.allison@begbies-traynor.com or by telephone on 0191 2699820. David Salkeld , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJ.& J.SALKELD & SONS LIMITEDEvent Date2015-03-20
Andrew D Haslam and Gerald M Krasner , both of Begbies Traynor (Central) LLP , 4th Floor Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG . : Any person who requires further information may contact the Joint Liquidator by telephone on 0191 2699820. Alternatively enquiries can be made to Tonya Allison by email at tonya.allison@begbies-traynor.com or by telephone on 0191 2699820.
 
Initiating party Event TypeMeetings of Creditors
Defending partyJ.& J.SALKELD & SONS LIMITEDEvent Date2015-02-26
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at Begbies Traynor (Central) LLP, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF on 20 March 2015 at 11.00 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the Statement of Affairs of the Company to be laid before the meeting, to appoint a Liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF , not later than 12.00 noon on 19 March 2015. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Tonya Allison of Begbies Traynor (Central) LLP by email at tonya.allison@begbies-traynor.com Tel: 0191 2699820
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.& J.SALKELD & SONS 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.& J.SALKELD & SONS 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.