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

J. & S. LEWIS LIMITED

THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
Company Registration Number
01362875
Private Limited Company
Liquidation

Company Overview

About J. & S. Lewis Ltd
J. & S. LEWIS LIMITED was founded on 1978-04-13 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". J. & S. Lewis 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. & S. LEWIS LIMITED
 
Legal Registered Office
THE CHANCERY
58 SPRING GARDENS
MANCHESTER
M2 1EW
Other companies in WN7
 
Filing Information
Company Number 01362875
Company ID Number 01362875
Date formed 1978-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2014
Account next due 31/10/2015
Latest return 23/03/2014
Return next due 20/04/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 21:10:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J. & S. LEWIS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MONETIER LIMITED   ORCHID 11 LIMITED   UMAIR ABBAS & CO LTD
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. & S. LEWIS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN LEWIS
Company Secretary 1991-03-31
JAMES LEWIS
Director 1991-03-31
STEPHEN LEWIS
Director 1991-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JANET GANLEY
Director 2005-12-14 2014-05-12
ANDREW SIMON DUTTON
Director 2005-12-14 2011-05-04
MARGARET ROSE LEWIS
Director 1991-03-31 2005-10-14

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
2018-01-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/11/2017:LIQ. CASE NO.2
2017-01-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/11/2016
2015-11-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/11/2015
2015-11-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-062.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-10-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/09/2015
2015-09-092.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-05-212.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-04-302.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-04-302.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2015 FROM HOPE CARR INDUSTRIAL ESTATE BUTTS STREET LEIGH LANCASHIRE WN7 3XA
2015-03-162.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-10-15AA31/01/14 TOTAL EXEMPTION SMALL
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JANET GANLEY
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-26AR0123/03/14 FULL LIST
2013-11-13AA31/01/13 TOTAL EXEMPTION SMALL
2013-03-27AR0123/03/13 FULL LIST
2012-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-04-13AR0123/03/12 FULL LIST
2011-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DUTTON
2011-04-06AR0123/03/11 FULL LIST
2011-04-06AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-03-29AR0123/03/10 FULL LIST
2010-03-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-29AD02SAIL ADDRESS CREATED
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEWIS / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEWIS / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET GANLEY / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON DUTTON / 29/03/2010
2009-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-06-04363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2008-08-18AA31/01/08 TOTAL EXEMPTION SMALL
2008-05-08363sRETURN MADE UP TO 23/03/08; NO CHANGE OF MEMBERS
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-07-27363sRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-04-11123£ NC 100/10000 21/02/07
2007-04-1188(2)RAD 28/02/07--------- £ SI 900@1=900 £ IC 100/1000
2006-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-04-11363aRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-03-31288cDIRECTOR'S PARTICULARS CHANGED
2006-03-10288aNEW DIRECTOR APPOINTED
2006-03-10288aNEW DIRECTOR APPOINTED
2006-03-02288aNEW DIRECTOR APPOINTED
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-12-28288bDIRECTOR RESIGNED
2005-03-21363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2004-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-03-23363sRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2003-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-04-16395PARTICULARS OF MORTGAGE/CHARGE
2003-03-28363sRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2002-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-04-17363sRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2001-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-04-12395PARTICULARS OF MORTGAGE/CHARGE
2001-04-02363sRETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS
2000-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-03-23363sRETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS
1999-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-04-02363sRETURN MADE UP TO 23/03/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft




Licences & Regulatory approval
We could not find any licences issued to J. & S. LEWIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-06-24
Notice of Intended Dividends2015-11-20
Appointment of Liquidators2015-11-18
Meetings of Creditors2015-04-24
Appointment of Administrators2015-03-09
Fines / Sanctions
No fines or sanctions have been issued against J. & S. LEWIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-08-04 Outstanding BARCLAYS BANK PLC
ASSIGNMENT 2003-04-09 Satisfied ING LEASE (UK) TWELVE LTD
ASSIGNMENT 2001-04-05 Satisfied ING LEASE (UK) TWELVE LTD
ASSIGNMENT 1999-01-29 Satisfied ING FARM FINANCE LIMITED
ASSIGNMENT 1999-01-05 Satisfied ING FARM FINANCE LTD
LEGAL CHARGE 1998-07-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-06-24 Satisfied BARCLAYS BANK PLC
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 1995-05-03 Satisfied BARCLAYS MERCANTILE HIGHLAND FINANCE LIMITED
DEED OF LEGAL CHARGE 1993-06-10 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 1992-11-06 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 1991-01-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-07-31 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-01-31 £ 476,918
Creditors Due After One Year 2012-01-31 £ 506,015
Creditors Due Within One Year 2013-01-31 £ 1,491,589
Creditors Due Within One Year 2012-01-31 £ 2,072,136
Provisions For Liabilities Charges 2013-01-31 £ 12,485
Provisions For Liabilities Charges 2012-01-31 £ 43,199

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31

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. & S. LEWIS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 1,000
Called Up Share Capital 2012-01-31 £ 1,000
Cash Bank In Hand 2013-01-31 £ 4,247
Cash Bank In Hand 2012-01-31 £ 5,330
Current Assets 2013-01-31 £ 1,492,654
Current Assets 2012-01-31 £ 2,172,954
Debtors 2013-01-31 £ 334,249
Debtors 2012-01-31 £ 588,759
Secured Debts 2013-01-31 £ 721,201
Secured Debts 2012-01-31 £ 657,905
Shareholder Funds 2013-01-31 £ 581,088
Shareholder Funds 2012-01-31 £ 649,297
Stocks Inventory 2013-01-31 £ 1,154,158
Stocks Inventory 2012-01-31 £ 1,578,865
Tangible Fixed Assets 2013-01-31 £ 1,069,426
Tangible Fixed Assets 2012-01-31 £ 1,097,693

Debtors and other cash assets

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

J. & S. LEWIS LIMITED owns 1 domain names.

usednewhollandtractors.co.uk  

Trademarks
We have not found any records of J. & S. LEWIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J. & S. LEWIS 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 (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as J. & S. LEWIS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where J. & S. LEWIS 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 TypeNotice of Intended Dividends
Defending partyJ. & S. LEWIS LIMITEDEvent Date2016-06-22
Principal Trading Address: Hope Carr Industrial Estate, Butts Street, Leigh, WN7 3XA Notice is hereby given that I intend to declare a second and final dividend to the Companys non-preferential creditors within a period of two months from the last date of proving, being 18 July 2016. Any creditor who has not yet lodged a proof of debt form, together with full supporting documentation, in the above matter, must do so by 18 July 2016 or will be excluded from this dividend. Creditors should send their claims to the Joint Liquidators office, of Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW or by email to Jamie.Maddox@duffandphelps.com Date of Appointment: 6 November 2015. Office holder details: Steven Muncaster and Sarah Bell (IP Nos 9446 and 9406) both of Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW For further details contact: The Joint Liquidators, Tel: 0161 827 9000, Fax: 0161 827 9001.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyJ. & S. LEWIS LIMITEDEvent Date2015-11-17
Principal Trading Address: Hope Carr Industrial Estate, Butts Street, Leigh, WN7 3XA A dividend to non-preferential creditors is intended to be declared in the above matter within 2 months of 11 December 2015 (the last date of proving). Any creditor who has not yet lodged a proof of debt with full supporting documentation, must do so by 11 December 2015. Creditors should send their claims to the undersigned Stephen Muncaster, Joint Liquidator, Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. A creditor who has not proved their debt by this date will be excluded from the dividend. Office Holder Details: Stephen Muncaster, (IP No. 9446) and Sarah Helen Bell (IP No. 9406) both of Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. Date of appointment: 6 November 2015. Further details contact: The Joint Liquidators, Tel: 0161 827 9000. Alternative contact: Elizabeth Rae, Email: manchester@duffandphelps.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJ. & S. LEWIS LIMITEDEvent Date2015-11-06
Steven Muncaster and Sarah Helen Bell , both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW . : For further details contact: Tel: 0161 827 9000. Alternative contact: Henry Entwistle, Email: Henry.Entwistle@duffandphelps.com
 
Initiating party Event TypeMeetings of Creditors
Defending partyJ. & S. LEWIS LIMITEDEvent Date2015-04-22
case number 2214 Notice is hereby given by Steven Muncaster and Sarah Bell (IP Nos. 9446 and 9406) both of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester M2 1EW that a meeting of the creditors of J & S Lewis Limited, Hope Carr Industrial Estate, Butts Street, Leigh, WN7 3XA is to be held by correspondence and Form 2.25b must be submitted by 12.00 noon on 7 May 2015. The meeting by correspondence is an initial creditors’ meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 for the purpose of considering the Joint Administrators’ Statement of Proposals and if thought fit, establishing a creditors’ committee. Resolutions may be taken concerning the basis of the Joint Administrators’ remuneration, the approval of their appointment fees and expenses and their discharge from liability. A proxy form should be completed and returned to the Joint Administrators by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote at the meeting, under Rule 2.38, you must give to the Joint Administrators, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Date of appointment: 2 March 2015. The Joint Administrators can be contacted on Tel: 0161 827 9000. Alternative contact: Richard Sanders.
 
Initiating party Event TypeAppointment of Administrators
Defending partyJ. & S. LEWIS LIMITEDEvent Date2015-03-02
In the Manchester District Registry case number 2214 Steven Muncaster and Sarah Helen Bell (IP Nos 9446 and 9406 ), both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW Further details contact: Steven Muncaster or Sarah Helen Bell, Tel: +44 (0)161 827 9000. Alternative contact: Elizabeth Rae, Email: Elizabeth.Rae@duffandphelps.com, Tel: 0161 827 9016. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J. & S. LEWIS 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. & S. LEWIS 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3