Dissolved 2018-08-04
Company Information for JON SHIPMAN CONTRACTING LIMITED
EXETER, DEVON, EX1,
|
Company Registration Number
02971082
Private Limited Company
Dissolved Dissolved 2018-08-04 |
Company Name | |
---|---|
JON SHIPMAN CONTRACTING LIMITED | |
Legal Registered Office | |
EXETER DEVON | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARILYN HALLIDAY |
||
MARILYN HALLIDAY |
||
HOWARD KEITH NOBLE |
||
JONATHAN SPENCER SHIPMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KARIN SHIPMAN |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REFLOK (UK) LIMITED | Company Secretary | 2007-05-04 | CURRENT | 2007-05-02 | Dissolved 2014-11-18 | |
REFLOK INTERNATIONAL LIMITED | Company Secretary | 2007-02-14 | CURRENT | 2007-02-05 | Dissolved 2017-08-08 | |
FROCH DESIGN LTD | Company Secretary | 1999-02-17 | CURRENT | 1999-02-11 | Active | |
REFLOK (UK) LIMITED | Director | 2007-05-04 | CURRENT | 2007-05-02 | Dissolved 2014-11-18 | |
REFLOK INTERNATIONAL LIMITED | Director | 2007-02-14 | CURRENT | 2007-02-05 | Dissolved 2017-08-08 | |
FROCH DESIGN LTD | Director | 1999-02-17 | CURRENT | 1999-02-11 | Active | |
HOWARDALE LIMITED | Director | 2016-02-12 | CURRENT | 2016-02-12 | Active | |
REFLOK INTERNATIONAL LIMITED | Director | 2015-04-27 | CURRENT | 2007-02-05 | Dissolved 2017-08-08 | |
REFALI LIMITED | Director | 2014-05-13 | CURRENT | 2014-05-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.3 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2017 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2017 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2017 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2016 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2016 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002588,PR003005 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2016 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2016 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/04/2017:LIQ. CASE NO.3 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2016 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003005,PR002588 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/10/2014 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM C1-C6 LAKESIDE, BROADWAY LANE SOUTH CERNEY GLOUCESTERSHIRE GL7 5XL | |
LATEST SOC | 27/09/13 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 26/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR HOWARD KEITH NOBLE | |
AR01 | 26/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARILYN HALLIDAY / 01/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SHIPMAN / 01/09/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARILYN HALLIDAY / 01/09/2011 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SHIPMAN / 01/10/2009 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
363a | RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/10/05 FROM: 42 ELLIOTT ROAD LOVE LANE INDUSTRIAL EST CIRENCESTER GLOUCESTERSHIRE GL7 1YS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
123 | NC INC ALREADY ADJUSTED 28/09/01 | |
RES04 | £ NC 1000/100000 19/11 | |
RES14 | 800 SHARES AT £1 28/09/01 | |
88(2)R | AD 28/09/01--------- £ SI 800@1=800 £ IC 100/900 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
287 | REGISTERED OFFICE CHANGED ON 11/10/00 FROM: ALDRETH PEARCROFT ROAD STONEHOUSE GLOUCESTERSHIRE GL10 2JY | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 31/10/98 FROM: 1 OAK VILLAS CHURCH ROAD NORTH WOODCHESTER STROUD GLOUCESTERSHIRE GL5 5PQ | |
363(287) | REGISTERED OFFICE CHANGED ON 31/10/98 | |
363s | RETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS |
Notice of Intended Dividends | 2017-03-24 |
Appointment of Administrators | 2014-04-29 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | WOOLGARS ENTERPRISES LIMITED | |
DEBENTURE | Outstanding | TRUSTEES OF THE JON SHIPMAN CONTRACTING RETIREMENT BENEFITS SCHEME | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
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
JON SHIPMAN CONTRACTING LIMITED owns 1 domain names.
reflok.co.uk
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:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
76082089 | Tubes and pipes of aluminium alloys (excl. such products welded or not further worked than extruded, and hollow profiles) | |||
84433299 | Machines only performing a copying function incorporating a non-optical system capable of connecting to an automatic data processing machine or to a network | |||
76082089 | Tubes and pipes of aluminium alloys (excl. such products welded or not further worked than extruded, and hollow profiles) | |||
76082089 | Tubes and pipes of aluminium alloys (excl. such products welded or not further worked than extruded, and hollow profiles) | |||
76081000 | Tubes and pipes of non-alloy aluminium (excl. hollow profiles) | |||
76090000 | Aluminium tube or pipe fittings "e.g., couplings, elbows, sleeves" | |||
76090000 | Aluminium 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
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | JON SHIPMAN CONTRACTING LIMITED | Event Date | 2017-03-23 |
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 Type | Appointment of Administrators | |
Defending party | JON SHIPMAN CONTRACTING LIMITED | Event Date | 2014-04-17 |
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. : | |||
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. |