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

JON SHIPMAN CONTRACTING LIMITED

EXETER, DEVON, EX1,
Company Registration Number
02971082
Private Limited Company
Dissolved

Dissolved 2018-08-04

Company Overview

About Jon Shipman Contracting Ltd
JON SHIPMAN CONTRACTING LIMITED was founded on 1994-09-26 and had its registered office in Exeter. The company was dissolved on the 2018-08-04 and is no longer trading or active.

Key Data
Company Name
JON SHIPMAN CONTRACTING LIMITED
 
Legal Registered Office
EXETER
DEVON
 
Filing Information
Company Number 02971082
Date formed 1994-09-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2018-08-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-09 01:21:15
Primary Source:Companies House
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 JON SHIPMAN CONTRACTING LIMITED

Current Directors
Officer Role Date Appointed
MARILYN HALLIDAY
Company Secretary 1999-02-03
MARILYN HALLIDAY
Director 2001-09-28
HOWARD KEITH NOBLE
Director 2012-10-01
JONATHAN SPENCER SHIPMAN
Director 1994-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
KARIN SHIPMAN
Company Secretary 1994-09-26 2000-10-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-09-26 1994-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARILYN HALLIDAY REFLOK (UK) LIMITED Company Secretary 2007-05-04 CURRENT 2007-05-02 Dissolved 2014-11-18
MARILYN HALLIDAY REFLOK INTERNATIONAL LIMITED Company Secretary 2007-02-14 CURRENT 2007-02-05 Dissolved 2017-08-08
MARILYN HALLIDAY FROCH DESIGN LTD Company Secretary 1999-02-17 CURRENT 1999-02-11 Active
MARILYN HALLIDAY REFLOK (UK) LIMITED Director 2007-05-04 CURRENT 2007-05-02 Dissolved 2014-11-18
MARILYN HALLIDAY REFLOK INTERNATIONAL LIMITED Director 2007-02-14 CURRENT 2007-02-05 Dissolved 2017-08-08
MARILYN HALLIDAY FROCH DESIGN LTD Director 1999-02-17 CURRENT 1999-02-11 Active
HOWARD KEITH NOBLE HOWARDALE LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active
HOWARD KEITH NOBLE REFLOK INTERNATIONAL LIMITED Director 2015-04-27 CURRENT 2007-02-05 Dissolved 2017-08-08
JONATHAN SPENCER SHIPMAN REFALI LIMITED Director 2014-05-13 CURRENT 2014-05-13 Active

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
2018-08-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-05-04LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.3
2018-04-103.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2017
2018-04-103.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2017
2018-04-103.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2017
2018-04-103.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2016
2018-04-103.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2016
2018-04-10RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002588,PR003005
2018-03-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2016
2018-03-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2016
2017-06-15LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/04/2017:LIQ. CASE NO.3
2016-07-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2016
2015-04-172.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-04-16RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003005,PR002588
2014-11-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/10/2014
2014-11-242.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-06-112.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-04-292.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2014 FROM C1-C6 LAKESIDE, BROADWAY LANE SOUTH CERNEY GLOUCESTERSHIRE GL7 5XL
2013-09-27LATEST SOC27/09/13 STATEMENT OF CAPITAL;GBP 900
2013-09-27AR0126/09/13 FULL LIST
2013-07-02AA30/09/12 TOTAL EXEMPTION SMALL
2013-01-22AP01DIRECTOR APPOINTED MR HOWARD KEITH NOBLE
2012-10-23AR0126/09/12 FULL LIST
2012-06-27AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-27AR0126/09/11 FULL LIST
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARILYN HALLIDAY / 01/09/2011
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SHIPMAN / 01/09/2011
2011-09-27CH03SECRETARY'S CHANGE OF PARTICULARS / MARILYN HALLIDAY / 01/09/2011
2011-09-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-01-18AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-29AR0126/09/10 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SHIPMAN / 01/10/2009
2010-06-21AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-05AR0126/09/09 FULL LIST
2009-07-25AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-30363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-07-15AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-04-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2007-10-01363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-28363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-06363aRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-10-06287REGISTERED OFFICE CHANGED ON 06/10/05 FROM: 42 ELLIOTT ROAD LOVE LANE INDUSTRIAL EST CIRENCESTER GLOUCESTERSHIRE GL7 1YS
2005-08-19395PARTICULARS OF MORTGAGE/CHARGE
2005-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-01363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-10-27363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-09-20363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-11-23123NC INC ALREADY ADJUSTED 28/09/01
2001-11-23RES04£ NC 1000/100000 19/11
2001-11-20RES14800 SHARES AT £1 28/09/01
2001-11-2088(2)RAD 28/09/01--------- £ SI 800@1=800 £ IC 100/900
2001-11-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-10-18288aNEW DIRECTOR APPOINTED
2001-09-27363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-09-27288bSECRETARY RESIGNED
2001-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-11287REGISTERED OFFICE CHANGED ON 11/10/00 FROM: ALDRETH PEARCROFT ROAD STONEHOUSE GLOUCESTERSHIRE GL10 2JY
2000-10-05AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-10-04363sRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
2000-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-20363sRETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS
1999-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-07-27395PARTICULARS OF MORTGAGE/CHARGE
1999-02-18395PARTICULARS OF MORTGAGE/CHARGE
1999-02-12288aNEW SECRETARY APPOINTED
1998-10-31287REGISTERED OFFICE CHANGED ON 31/10/98 FROM: 1 OAK VILLAS CHURCH ROAD NORTH WOODCHESTER STROUD GLOUCESTERSHIRE GL5 5PQ
1998-10-31363(287)REGISTERED OFFICE CHANGED ON 31/10/98
1998-10-31363sRETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28250 - Manufacture of non-domestic cooling and ventilation equipment




Licences & Regulatory approval
We could not find any licences issued to JON SHIPMAN CONTRACTING 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 Dividends2017-03-24
Appointment of Administrators2014-04-29
Fines / Sanctions
No fines or sanctions have been issued against JON SHIPMAN CONTRACTING LIMITED
Administrator Appointments
Kirks was appointed as an administrator on 2014-04-17
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-27 Outstanding WOOLGARS ENTERPRISES LIMITED
DEBENTURE 2011-04-07 Outstanding TRUSTEES OF THE JON SHIPMAN CONTRACTING RETIREMENT BENEFITS SCHEME
LEGAL CHARGE 2005-08-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-07-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-02-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-09-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-06-16 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1995-05-26 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 JON SHIPMAN CONTRACTING LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by JON SHIPMAN CONTRACTING LIMITED

JON SHIPMAN CONTRACTING LIMITED has registered 1 patents

GB2407351 ,

Domain Names

JON SHIPMAN CONTRACTING LIMITED owns 1 domain names.

reflok.co.uk  

Trademarks
We have not found any records of JON SHIPMAN CONTRACTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JON SHIPMAN CONTRACTING 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 (28250 - Manufacture of non-domestic cooling and ventilation equipment) as JON SHIPMAN CONTRACTING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JON SHIPMAN CONTRACTING 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.
Import/Export of Goods
Goods imported/exported by JON SHIPMAN CONTRACTING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-11-0176082089Tubes and pipes of aluminium alloys (excl. such products welded or not further worked than extruded, and hollow profiles)
2013-11-0184433299Machines only performing a copying function incorporating a non-optical system capable of connecting to an automatic data processing machine or to a network
2013-08-0176082089Tubes and pipes of aluminium alloys (excl. such products welded or not further worked than extruded, and hollow profiles)
2011-09-0176082089Tubes and pipes of aluminium alloys (excl. such products welded or not further worked than extruded, and hollow profiles)
2011-08-0176081000Tubes and pipes of non-alloy aluminium (excl. hollow profiles)
2011-07-0176090000Aluminium tube or pipe fittings "e.g., couplings, elbows, sleeves"
2011-02-0176090000Aluminium tube or pipe fittings "e.g., couplings, elbows, sleeves"

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyJON SHIPMAN CONTRACTING LIMITEDEvent Date2017-03-23
Notice is hereby given pursuant to Rule 11.2(A) of the Insolvency Act 1986 (as amended) that I, David G Kirk, liquidator of the above named company intend to declare a first and final dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors which 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 address of their solicitors (if any) to the Liquidator at 5 Barnfield Crescent, Exeter, EX1 1QT, by no later than 17 April 2017 (the last date for proving). Creditors which 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. For further details contact: David Gerard Kirk, Email: mail@kirks.co.uk Alternative contact: Marie Drysdale Ag GF122850
 
Initiating party Event TypeAppointment of Administrators
Defending partyJON SHIPMAN CONTRACTING LIMITEDEvent Date2014-04-17
In the High Court of Justice Bristol Chancery Division case number 251 David Gerard Kirk (IP No 8830 ), of Kirks , 5 Barnfield Crescent, Exeter, Devon, EX1 1QT Further details contact: Email: mail@kirks.co.uk, Tel: 01392 474303. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JON SHIPMAN CONTRACTING 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 JON SHIPMAN CONTRACTING 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.