Background WavePink WaveYellow Wave

J.C. AND W. CRAIG BALFOUR LIMITED (00670360)

J.C. AND W. CRAIG BALFOUR LIMITED (00670360) is an active UK company. incorporated on 19 September 1960. with registered office in Liverpool. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46380). J.C. AND W. CRAIG BALFOUR LIMITED has been registered for 65 years. Current directors include ROGERS, Ronald William Anthony, Mr..

Company Number
00670360
Status
active
Type
ltd
Incorporated
19 September 1960
Age
65 years
Address
11th Floor, The Plaza, Liverpool, L3 9QJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46380)
Directors
ROGERS, Ronald William Anthony, Mr.
SIC Codes
46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.C. AND W. CRAIG BALFOUR LIMITED

J.C. AND W. CRAIG BALFOUR LIMITED is an active company incorporated on 19 September 1960 with the registered office located in Liverpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46380). J.C. AND W. CRAIG BALFOUR LIMITED was registered 65 years ago.(SIC: 46380)

Status

active

Active since 65 years ago

Company No

00670360

LTD Company

Age

65 Years

Incorporated 19 September 1960

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

11th Floor, The Plaza 100 Old Hall Street Liverpool, L3 9QJ,

Previous Addresses

Wholesale Fish Market Prescot Road Liverpool L13 3AT
From: 19 September 1960To: 11 October 2016
Timeline

No significant events found

Capital Table
People

Officers

7

1 Active
6 Resigned

ROGERS, Ronald William Anthony, Mr.

Active
100 Old Hall Street, LiverpoolL3 9QJ
Born March 1963
Director
Appointed 16 Jul 1999

IBISON, Sheila Mary

Resigned
Flat 7, LondonNW3 5JY
Secretary
Appointed N/A
Resigned 09 Feb 2009

ROGERS, Julia Veronica

Resigned
Wholesale Fish Market, LiverpoolL13 3AT
Secretary
Appointed 09 Feb 2009
Resigned 31 Aug 2015

BALFOUR, Agnes

Resigned
2 Arnian Court, OrmskirkL39 6RH
Born October 1902
Director
Appointed N/A
Resigned 11 Oct 1997

IBISON, David

Resigned
Quarry Cottage, AughtonL39 5EB
Born November 1940
Director
Appointed N/A
Resigned 30 Sept 1999

IBISON, Nicola

Resigned
37 Goldhurst Terrace, LondonNW6 3HB
Born June 1965
Director
Appointed 24 Mar 1999
Resigned 24 Nov 2006

IBISON, Sheila Mary

Resigned
Flat 7, LondonNW3 5JY
Born March 1940
Director
Appointed N/A
Resigned 09 Feb 2009

Persons with significant control

1

Mr. Ronald William Anthony Rogers

Active
The Plaza, LiverpoolL3 9QJ
Born March 1963

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2023
CS01Confirmation Statement
Memorandum Articles
15 September 2022
MAMA
Gazette Filings Brought Up To Date
26 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
16 February 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
1 September 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
13 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
3 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
4 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
3 June 2016
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
25 May 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company
4 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Administrative Restoration Company
7 July 2014
RT01RT01
Gazette Dissolved Compulsary
17 June 2014
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
4 March 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
31 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Change Person Secretary Company With Change Date
5 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Legacy
21 November 2008
353353
Accounts With Accounts Type Total Exemption Small
22 November 2007
AAAnnual Accounts
Legacy
19 August 2007
363sAnnual Return (shuttle)
Legacy
7 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 November 2006
AAAnnual Accounts
Legacy
12 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 2004
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 2003
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2002
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
15 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 2000
AAAnnual Accounts
Accounts With Accounts Type Small
20 October 1999
AAAnnual Accounts
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
4 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 August 1998
AAAnnual Accounts
Legacy
16 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Accounts With Accounts Type Small
6 November 1997
AAAnnual Accounts
Legacy
5 July 1997
363sAnnual Return (shuttle)
Legacy
29 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1995
AAAnnual Accounts
Legacy
17 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1994
AAAnnual Accounts
Legacy
23 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1994
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1992
AAAnnual Accounts
Legacy
29 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1991
AAAnnual Accounts
Legacy
7 August 1991
363aAnnual Return
Legacy
16 May 1991
363b363b
Legacy
30 November 1990
225(1)225(1)
Legacy
4 October 1990
363363
Accounts With Accounts Type Small
14 August 1990
AAAnnual Accounts
Legacy
22 December 1989
363363
Accounts With Accounts Type Small
5 July 1989
AAAnnual Accounts
Legacy
1 February 1989
363363
Accounts With Accounts Type Small
13 May 1988
AAAnnual Accounts
Legacy
28 February 1988
363363
Accounts With Accounts Type Small
17 December 1987
AAAnnual Accounts
Legacy
19 March 1987
363363
Accounts With Accounts Type Small
4 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
12 June 1986
AAAnnual Accounts
Legacy
12 June 1986
363363