Company Information for J.C.S. (KEGWORTH) LIMITED
Second Floor Poynt South, Upper Parliament Street, Nottingham, NG1 6LF,
|
Company Registration Number
03162800
Private Limited Company
Liquidation |
Company Name | |
---|---|
J.C.S. (KEGWORTH) LIMITED | |
Legal Registered Office | |
Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF Other companies in DE74 | |
Company Number | 03162800 | |
---|---|---|
Company ID Number | 03162800 | |
Date formed | 1996-02-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-04-30 | |
Account next due | 31/01/2020 | |
Latest return | 22/02/2016 | |
Return next due | 22/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-06-12 13:02:16 |
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 |
---|---|---|
ROBIN ANTHONY CLARKE |
||
ROBIN ANTHONY CLARKE |
||
KENNETH COULSON SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OXIGEN 2 LIMITED | Director | 2001-11-08 | CURRENT | 2001-11-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-07 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/19 FROM Station Road Kegworth Derby DE74 2FR | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/02/18 STATEMENT OF CAPITAL;GBP 20200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Kenneth Coulson Smith on 2017-05-17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH COULSON SMITH / 01/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ANTHONY CLARKE / 01/04/2017 | |
LATEST SOC | 22/02/17 STATEMENT OF CAPITAL;GBP 20100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;GBP 20200 | |
AR01 | 22/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/15 STATEMENT OF CAPITAL;GBP 20200 | |
AR01 | 22/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Robin Anthony Clarke on 2010-01-18 | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 20200 | |
AR01 | 22/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 7 | |
AR01 | 22/02/11 ANNUAL RETURN FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/02/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBIN CLARKE / 01/11/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBIN CLARKE / 01/11/2008 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 12/05/03--------- £ SI 200@1=200 £ IC 20000/20200 | |
363s | RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 01/08/97 | |
ELRES | S386 DISP APP AUDS 01/08/97 | |
SRES01 | ALTER MEM AND ARTS 01/08/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
ELRES | S252 DISP LAYING ACC 01/08/97 | |
363s | RETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS | |
88(2)R | AD 22/02/96-23/08/96 £ SI 20000@1=20000 £ IC 1/20001 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/03/96 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP | |
288 | SECRETARY RESIGNED |
Appointmen | 2019-03-14 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LOAN AGREEMENT | Outstanding | ROBIN ANTHONY CLARKE | |
LOAN AGREEMENT | Outstanding | KENNETH COULSON SMITH | |
FLOATING CHARGE OVER STOCK | Satisfied | FIRST NATIONAL BANK PLC | |
DEED OF FLOATING CHARGE | Satisfied | WOODCHESTER FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-04-30 | £ 113,913 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 100,000 |
Creditors Due Within One Year | 2013-04-30 | £ 343,740 |
Creditors Due Within One Year | 2012-04-30 | £ 303,493 |
Provisions For Liabilities Charges | 2013-04-30 | £ 11,951 |
Provisions For Liabilities Charges | 2012-04-30 | £ 9,817 |
Creditors and other liabilities
|
|
|
|
|
|
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.C.S. (KEGWORTH) LIMITED
Called Up Share Capital | 2013-04-30 | £ 20,200 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 20,200 |
Cash Bank In Hand | 2013-04-30 | £ 87,464 |
Cash Bank In Hand | 2012-04-30 | £ 76,800 |
Current Assets | 2013-04-30 | £ 515,336 |
Current Assets | 2012-04-30 | £ 471,341 |
Debtors | 2013-04-30 | £ 60,186 |
Debtors | 2012-04-30 | £ 60,844 |
Secured Debts | 2013-04-30 | £ 199,188 |
Secured Debts | 2012-04-30 | £ 178,431 |
Shareholder Funds | 2013-04-30 | £ 119,238 |
Shareholder Funds | 2012-04-30 | £ 107,116 |
Stocks Inventory | 2013-04-30 | £ 367,686 |
Stocks Inventory | 2012-04-30 | £ 333,697 |
Tangible Fixed Assets | 2013-04-30 | £ 73,506 |
Tangible Fixed Assets | 2012-04-30 | £ 49,085 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Broxtowe Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | J.C.S (KEGWORTH) LIMITED | Event Date | 2019-03-14 |
Initiating party | Event Type | Resolution | |
Defending party | J.C.S (KEGWORTH) LIMITED | Event Date | 2019-03-14 |
Initiating party | Event Type | Appointmen | |
Defending party | J.C.S (KEGWORTH) LIMITED | Event Date | 2019-03-14 |
Company Number: 03162800 Name of Company: J.C.S (KEGWORTH) LIMITED Nature of Business: Sale of used cars and light motor vehicles Type of Liquidation: Creditors' Voluntary Liquidation Registered offic… | |||
Initiating party | Event Type | Meetings o | |
Defending party | J.C.S (KEGWORTH) LIMITED | Event Date | 2019-02-26 |
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. |