Dissolved
Dissolved 2018-01-09
Company Information for JPS COMPOSITES LIMITED
865 RINGWOOD ROAD, BOURNEMOUTH, BH11 8LW,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-01-09 |
Company Name | ||
---|---|---|
JPS COMPOSITES LIMITED | ||
Legal Registered Office | ||
865 RINGWOOD ROAD BOURNEMOUTH BH11 8LW Other companies in BH18 | ||
Previous Names | ||
|
Company Number | 03251602 | |
---|---|---|
Date formed | 1996-09-19 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2018-01-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
JPS COMPOSITES CORP | British Columbia | Dissolved | Company formed on the 2013-07-12 |
Officer | Role | Date Appointed |
---|---|---|
KERRY ELIZABETH SALMON |
||
JOSEPH JOSHUA SALMON |
||
KERRY ELIZABETH SALMON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN SALMON |
Director | ||
MICHAEL TERRY BOWRON |
Director | ||
MICHAEL BERTRAM CLARK |
Company Secretary | ||
MICHAEL BERTRAM CLARK |
Director | ||
STUART VAUGHAN JONES |
Director | ||
CHRISTINE AUDREY CLARK |
Company Secretary | ||
CORPORATE ADMINISTRATION SECRETARIES LIMITED |
Nominated Secretary | ||
CORPORATE ADMINISTRATION SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2016 FROM ARROWSMITH COURT STATION APPROACH BROADSTONE DORSET BH18 8AT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
RES15 | CHANGE OF NAME 30/09/2016 | |
CERTNM | COMPANY NAME CHANGED C & B CONSULTANTS AERODYNAMICS LIMITED CERTIFICATE ISSUED ON 01/10/16 | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 124 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032516020002 | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 124 | |
AR01 | 23/08/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY ELIZABETH SALMON / 01/09/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KERRY ELIZABETH SALMON / 01/09/2014 | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JOSEPH JOSHUA SALMON | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 124 | |
AR01 | 23/08/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SALMON | |
AP01 | DIRECTOR APPOINTED MRS KERRY ELIZABETH SALMON | |
AR01 | 23/08/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/08/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/08/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SALMON / 01/11/2009 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 05/11/99--------- £ SI 14@1=14 £ IC 110/124 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS | |
88(2)R | AD 21/07/98--------- £ SI 10@1=10 £ IC 100/110 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)O | AD 01/10/96--------- £ SI 68@1 | |
88(2)P | AD 01/10/96--------- £ SI 68@1=68 £ IC 2/70 | |
88(2)R | AD 30/09/96--------- £ SI 30@1=30 £ IC 70/100 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-11-09 |
Resolutions for Winding-up | 2016-11-09 |
Meetings of Creditors | 2016-10-13 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | KERRY ELIZABETH SALMON | ||
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-09-30 | £ 119,690 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 117,325 |
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 JPS COMPOSITES LIMITED
Current Assets | 2012-09-30 | £ 128,798 |
---|---|---|
Current Assets | 2011-09-30 | £ 155,371 |
Debtors | 2012-09-30 | £ 105,999 |
Debtors | 2011-09-30 | £ 135,895 |
Shareholder Funds | 2012-09-30 | £ 23,919 |
Shareholder Funds | 2011-09-30 | £ 44,623 |
Stocks Inventory | 2012-09-30 | £ 22,685 |
Stocks Inventory | 2011-09-30 | £ 19,473 |
Tangible Fixed Assets | 2012-09-30 | £ 14,811 |
Tangible Fixed Assets | 2011-09-30 | £ 6,577 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as JPS COMPOSITES LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINS LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | JPS COMPOSITES LIMITED | Event Date | 2016-10-25 |
Liquidator's name and address: Dorothy Avice Brown of Even Keel Financial Ltd , Drewitt House, 865 Ringwood Road, Bournemouth BH11 8LW : Further information about this case is available from the offices of Even Keel Financial Limited on 01202 237337 or at dorothy@evenkeelfinancial.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JPS COMPOSITES LIMITED | Event Date | 2016-10-25 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 25 October 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Dorothy Brown be appointed as Liquidator for the purposes of such winding up." At the subsequent Meeting of Creditors held on 25 October 2016 the appointment of Dorothy Brown as Liquidator was confirmed. Office Holder Details: Dorothy Avice Brown (IP number 9383 ) of Even Keel Financial Ltd , Drewitt House, 865 Ringwood Road, Bournemouth BH11 8LW . Date of Appointment: 25 October 2016 . Further information about this case is available from the offices of Even Keel Financial Limited on 01202 237337 or at dorothy@evenkeelfinancial.co.uk. Joseph Salmon , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | JPS COMPOSITES LIMITED | Event Date | 2016-10-13 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at DREWITT HOUSE, 865 RINGWOOD ROAD, BOURNEMOUTH, BH11 8LW on 24 October 2016 , at 3.30 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Even Keel Financial Ltd, Drewitt House, 865 Ringwood Road, Bournemouth BH11 8LW by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Dorothy Avice Brown (IP number 9383 ) of Even Keel Financial Ltd , Drewitt House, 865 Ringwood Road, Bournemouth BH11 8LW is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. Further information about this case is available from the offices of Even Keel Financial Limited on 01202 237337 or at dorothy@evenkeelfinancial.co.uk. JOSEPH SALMON , Director : | |||
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. |