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

JAS.C.FLAXMAN & SONS LIMITED

KING STREET HOUSE, 15 UPPER KING STREET, NORWICH, NORFOLK, NR3 1RB,
Company Registration Number
00174187
Private Limited Company
Liquidation

Company Overview

About Jas.c.flaxman & Sons Ltd
JAS.C.FLAXMAN & SONS LIMITED was founded on 1921-04-13 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". Jas.c.flaxman & 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
JAS.C.FLAXMAN & SONS LIMITED
 
Legal Registered Office
KING STREET HOUSE
15 UPPER KING STREET
NORWICH
NORFOLK
NR3 1RB
Other companies in IP7
 
Filing Information
Company Number 00174187
Company ID Number 00174187
Date formed 1921-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 16:30:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAS.C.FLAXMAN & SONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CONTROLLED TAX MANAGEMENT LIMITED   FAMILY FUNDAMENTALS LIMITED   LARKING GOWEN CORPORATE FINANCE 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 JAS.C.FLAXMAN & SONS LIMITED

Current Directors
Officer Role Date Appointed
GARETH ALEXANDER GRAY
Company Secretary 2010-04-01
RICHARD TIMOTHY GRAY
Company Secretary 1993-06-30
HEATHER MARGARET GRAY
Director 1991-08-10
RICHARD TIMOTHY GRAY
Director 1995-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH CHARLOTTE GRAY
Director 2010-04-01 2016-02-11
JANE SARAH GRAY
Director 2010-04-01 2016-02-11
GARETH ALEXANDER GRAY
Director 1991-08-10 2010-04-01
RONALD ERNEST GRAY
Company Secretary 1999-06-09 2009-02-20
VANESSA ANNE KOVACEVIC
Company Secretary 1991-08-10 1993-06-30
VANESSA ANNE KOVACEVIC
Director 1991-08-10 1992-12-31

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
2018-08-26LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/07/2018:LIQ. CASE NO.2
2017-08-29LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/07/2017:LIQ. CASE NO.2
2016-09-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/08/2016
2016-08-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-012.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2016-07-222.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2016-07-042.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-07-042.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2016-07-042.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-07-042.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2016-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2016 FROM FROG'S HALL LINDSEY IPSWICH SUFFOLK IP7 6PP
2016-06-212.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-03-18AA31/12/15 TOTAL EXEMPTION SMALL
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JANE GRAY
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GRAY
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 4000
2015-08-28AR0110/08/15 FULL LIST
2015-04-28AA31/12/14 TOTAL EXEMPTION SMALL
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 4000
2014-08-14AR0110/08/14 FULL LIST
2014-03-17AA31/12/13 TOTAL EXEMPTION SMALL
2013-08-12AR0110/08/13 FULL LIST
2013-03-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-03-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-03-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-03-05AA31/12/12 TOTAL EXEMPTION SMALL
2012-08-20AR0110/08/12 FULL LIST
2012-04-24RP04SECOND FILING WITH MUD 10/08/11 FOR FORM AR01
2012-04-24ANNOTATIONClarification
2012-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-08-16AR0110/08/11 FULL LIST
2011-04-21AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-28AR0110/08/10 FULL LIST
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TIMOTHY GRAY / 01/04/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER MARGARET GRAY / 01/04/2010
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR GARETH GRAY
2010-04-20AP03SECRETARY APPOINTED GARETH ALEXANDER GRAY
2010-04-20AP01DIRECTOR APPOINTED ELIZABETH CHARLOTTE GRAY
2010-04-20AP01DIRECTOR APPOINTED JANE SARAH GRAY
2010-03-05AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-07363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-09-07288bAPPOINTMENT TERMINATED SECRETARY RONALD GRAY
2009-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-09-01363sRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-08-30363sRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-09-11363sRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-09-12363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-08-09363(287)REGISTERED OFFICE CHANGED ON 09/08/04
2004-08-09363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-08-29363sRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2003-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-08-27363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2002-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-08-17363sRETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2001-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-08-10363sRETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS
2000-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-08-27363sRETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS
1999-06-23288aNEW SECRETARY APPOINTED
1999-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-08-12363sRETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS
1998-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-08-19363sRETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS
1997-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-08-21363sRETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS
1996-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-09-26363sRETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS
1995-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-06-01288NEW DIRECTOR APPOINTED
1994-10-06363sRETURN MADE UP TO 10/08/94; FULL LIST OF MEMBERS
1994-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-08-30363sRETURN MADE UP TO 10/08/93; NO CHANGE OF MEMBERS
1993-08-30363(288)SECRETARY RESIGNED
1993-08-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-01-24288DIRECTOR RESIGNED
1993-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to JAS.C.FLAXMAN & SONS 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 Liquidators2016-08-15
Notice of Intended Dividends2016-08-15
Meetings of Creditors2016-06-29
Appointment of Administrators2016-06-10
Fines / Sanctions
No fines or sanctions have been issued against JAS.C.FLAXMAN & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1991-09-16 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-12-31 £ 23,104
Creditors Due After One Year 2012-12-31 £ 10,274
Creditors Due After One Year 2012-12-31 £ 10,274
Creditors Due Within One Year 2013-12-31 £ 1,155,334
Creditors Due Within One Year 2012-12-31 £ 938,573
Creditors Due Within One Year 2012-12-31 £ 938,573
Creditors Due Within One Year 2011-12-31 £ 2,451,377

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31

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 JAS.C.FLAXMAN & SONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 4,000
Called Up Share Capital 2012-12-31 £ 4,000
Called Up Share Capital 2012-12-31 £ 4,000
Called Up Share Capital 2011-12-31 £ 4,000
Cash Bank In Hand 2013-12-31 £ 462,104
Cash Bank In Hand 2012-12-31 £ 599,221
Cash Bank In Hand 2012-12-31 £ 599,221
Cash Bank In Hand 2011-12-31 £ 2,169,412
Current Assets 2013-12-31 £ 1,665,730
Current Assets 2012-12-31 £ 1,524,444
Current Assets 2012-12-31 £ 1,524,444
Current Assets 2011-12-31 £ 3,019,395
Debtors 2013-12-31 £ 700,860
Debtors 2012-12-31 £ 751,681
Debtors 2012-12-31 £ 751,681
Debtors 2011-12-31 £ 107,277
Shareholder Funds 2013-12-31 £ 567,124
Shareholder Funds 2012-12-31 £ 637,272
Shareholder Funds 2012-12-31 £ 637,272
Shareholder Funds 2011-12-31 £ 597,195
Stocks Inventory 2013-12-31 £ 502,766
Stocks Inventory 2012-12-31 £ 173,542
Stocks Inventory 2012-12-31 £ 173,542
Stocks Inventory 2011-12-31 £ 742,706
Tangible Fixed Assets 2013-12-31 £ 79,832
Tangible Fixed Assets 2012-12-31 £ 61,675
Tangible Fixed Assets 2012-12-31 £ 61,675
Tangible Fixed Assets 2011-12-31 £ 29,177

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JAS.C.FLAXMAN & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAS.C.FLAXMAN & SONS LIMITED
Trademarks
We have not found any records of JAS.C.FLAXMAN & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAS.C.FLAXMAN & 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 (43290 - Other construction installation) as JAS.C.FLAXMAN & SONS LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where JAS.C.FLAXMAN & 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 TypeNotice of Intended Dividends
Defending partyJAS.C.FLAXMAN & SONS LIMITEDEvent Date2016-08-11
Principal Trading Address: Frogs Hall, The Tye, Lindsey, Ipswich, IP7 6PP Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first inteim dividend to unsecured preferential and non-preferential creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at King Street House, 15 Upper King Street, Norwich, NR3 1RB by no later than 9 September 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of appointment: 1 August 2016. For further details contact the Joint Liquidators on Tel: 01603 624181. Alternative contact: Sebastian Hall.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJAS.C.FLAXMAN & SONS LIMITEDEvent Date2016-08-01
Andrew Anderson Kelsall and Lee Anthony Green , both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . : For further details contact the Joint Liquidators on Tel: 01603 624181. Alternative contact: Sebastian Hall.
 
Initiating party Event TypeMeetings of Creditors
Defending partyJAS.C.FLAXMAN & SONS LIMITEDEvent Date2016-06-23
In the Norwich County Court case number 87 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that Andrew Anderson Kelsall , (IP No. 009555) and Lee Anthony Green , (IP No. 015610) both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB the Joint Administrators, are conducting the business of a meeting of creditors of the Company by correspondence for the purpose of considering the Administrators proposals in accordance with paragraph 51 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submited on Form 2.25B is 12 noon on 12 July 2016, by which time time and date votes must be received at King Street House, 15 Upper King Street, Norwich, NR3 1RB. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: They have given to the Joint Administrators at King Street House, 15 Upper King Street, Norwich, NR3 1RB, not later than 12 noon on the closing date, details in writing of the debt which they claim to be due to them from the Company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 7 June 2016 For further details contact: The Joint Administrators, Tel: 01603 624181. Alternative contact: Sebastian Hall
 
Initiating party Event TypeAppointment of Administrators
Defending partyJAS.C.FLAXMAN & SONS LIMITEDEvent Date2016-06-07
In the Norwich County Court case number 87 Andrew Anderson Kelsall and Lee Anthony Green (IP Nos 9555 and 15610 ), both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB For further details contact the Administrators on Tel: 01603 624181 Alternative Contact: Sebastian Hall :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAS.C.FLAXMAN & 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 JAS.C.FLAXMAN & 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4