Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.C.S. (KEGWORTH) LIMITED
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 Overview

About J.c.s. (kegworth) Ltd
J.C.S. (KEGWORTH) LIMITED was founded on 1996-02-22 and has its registered office in Nottingham. The organisation's status is listed as "Liquidation". J.c.s. (kegworth) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
J.C.S. (KEGWORTH) LIMITED
 
Legal Registered Office
Second Floor Poynt South
Upper Parliament Street
Nottingham
NG1 6LF
Other companies in DE74
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.C.S. (KEGWORTH) 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 J.C.S. (KEGWORTH) LIMITED

Current Directors
Officer Role Date Appointed
ROBIN ANTHONY CLARKE
Company Secretary 1996-02-22
ROBIN ANTHONY CLARKE
Director 1996-02-22
KENNETH COULSON SMITH
Director 1996-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY MAY GRAEME
Nominated Secretary 1996-02-22 1996-02-22
LESLEY JOYCE GRAEME
Nominated Director 1996-02-22 1996-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH COULSON SMITH OXIGEN 2 LIMITED Director 2001-11-08 CURRENT 2001-11-08 Active - Proposal to Strike off

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
2022-03-12LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-04-09LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-07
2021-02-04LIQ10Removal of liquidator by court order
2021-02-04600Appointment of a voluntary liquidator
2020-05-11LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-07
2019-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/19 FROM Station Road Kegworth Derby DE74 2FR
2019-03-22LIQ02Voluntary liquidation Statement of affairs
2019-03-22600Appointment of a voluntary liquidator
2019-03-22LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-03-08
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2019-01-22AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 20200
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2018-01-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-18CH01Director's details changed for Mr Kenneth Coulson Smith on 2017-05-17
2017-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH COULSON SMITH / 01/04/2017
2017-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ANTHONY CLARKE / 01/04/2017
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 20100
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-01-29AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 20200
2016-02-29AR0122/02/16 ANNUAL RETURN FULL LIST
2016-01-20AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-07LATEST SOC07/03/15 STATEMENT OF CAPITAL;GBP 20200
2015-03-07AR0122/02/15 ANNUAL RETURN FULL LIST
2014-08-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20CH01Director's details changed for Robin Anthony Clarke on 2010-01-18
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 20200
2014-04-02AR0122/02/14 ANNUAL RETURN FULL LIST
2013-09-06AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-11AR0122/02/13 ANNUAL RETURN FULL LIST
2012-08-21AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-27AR0122/02/12 ANNUAL RETURN FULL LIST
2011-08-17AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-01MG01Particulars of a mortgage or charge / charge no: 7
2011-02-24AR0122/02/11 ANNUAL RETURN FULL LIST
2011-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-08-17AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-26AR0122/02/10 FULL LIST
2009-09-23AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-09363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-02-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBIN CLARKE / 01/11/2008
2009-02-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBIN CLARKE / 01/11/2008
2008-08-11AA30/04/08 TOTAL EXEMPTION SMALL
2008-03-03363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-02-27363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-02-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-23363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-02-24363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-03-01363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2003-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-05-27RES12VARYING SHARE RIGHTS AND NAMES
2003-05-2788(2)RAD 12/05/03--------- £ SI 200@1=200 £ IC 20000/20200
2003-02-20363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-13363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2001-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-02-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-16363sRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2001-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-23395PARTICULARS OF MORTGAGE/CHARGE
2000-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-02-29363sRETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS
1999-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-02-19363sRETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS
1998-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-02-18363sRETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS
1997-08-07ELRESS366A DISP HOLDING AGM 01/08/97
1997-08-07ELRESS386 DISP APP AUDS 01/08/97
1997-08-07SRES01ALTER MEM AND ARTS 01/08/97
1997-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-08-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-08-07ELRESS252 DISP LAYING ACC 01/08/97
1997-04-21363sRETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS
1997-01-0788(2)RAD 22/02/96-23/08/96 £ SI 20000@1=20000 £ IC 1/20001
1996-07-11224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1996-06-15395PARTICULARS OF MORTGAGE/CHARGE
1996-05-02395PARTICULARS OF MORTGAGE/CHARGE
1996-04-25395PARTICULARS OF MORTGAGE/CHARGE
1996-03-22288DIRECTOR RESIGNED
1996-03-22288NEW DIRECTOR APPOINTED
1996-03-22288NEW DIRECTOR APPOINTED
1996-03-22287REGISTERED OFFICE CHANGED ON 22/03/96 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP
1996-03-22288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to J.C.S. (KEGWORTH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-03-14
Fines / Sanctions
No fines or sanctions have been issued against J.C.S. (KEGWORTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-04-01 Outstanding BARCLAYS BANK PLC
LOAN AGREEMENT 2011-02-19 Outstanding ROBIN ANTHONY CLARKE
LOAN AGREEMENT 2011-02-19 Outstanding KENNETH COULSON SMITH
FLOATING CHARGE OVER STOCK 2000-12-21 Satisfied FIRST NATIONAL BANK PLC
DEED OF FLOATING CHARGE 1996-05-31 Satisfied WOODCHESTER FINANCE LIMITED
LEGAL CHARGE 1996-04-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-04-25 Outstanding BARCLAYS BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30

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 J.C.S. (KEGWORTH) LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of J.C.S. (KEGWORTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.C.S. (KEGWORTH) LIMITED
Trademarks
We have not found any records of J.C.S. (KEGWORTH) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with J.C.S. (KEGWORTH) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Broxtowe Borough Council 2012-06-22 GBP £5,490

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.

Outgoings
Business Rates/Property Tax
No properties were found where J.C.S. (KEGWORTH) 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 TypeNotices to
Defending partyJ.C.S (KEGWORTH) LIMITEDEvent Date2019-03-14
 
Initiating party Event TypeResolution
Defending partyJ.C.S (KEGWORTH) LIMITEDEvent Date2019-03-14
 
Initiating party Event TypeAppointmen
Defending partyJ.C.S (KEGWORTH) LIMITEDEvent Date2019-03-14
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 TypeMeetings o
Defending partyJ.C.S (KEGWORTH) LIMITEDEvent Date2019-02-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.C.S. (KEGWORTH) 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 J.C.S. (KEGWORTH) 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.