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

JTAB REALISATIONS LIMITED

BURY, LANCASHIRE, BL9,
Company Registration Number
04678770
Private Limited Company
Dissolved

Dissolved 2015-06-24

Company Overview

About Jtab Realisations Ltd
JTAB REALISATIONS LIMITED was founded on 2003-02-26 and had its registered office in Bury. The company was dissolved on the 2015-06-24 and is no longer trading or active.

Key Data
Company Name
JTAB REALISATIONS LIMITED
 
Legal Registered Office
BURY
LANCASHIRE
BL9
Other companies in BL9
 
Previous Names
TEAM SUPPORT SERVICES LIMITED29/10/2010
TSS TEAM SUPPORT SERVICES LIMITED10/10/2006
INSPIRED SELECTIONS GROUP LIMITED17/07/2006
INSPIRED SELECTIONS LTD23/02/2004
Filing Information
Company Number 04678770
Date formed 2003-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-03-30
Date Dissolved 2015-06-24
Type of accounts SMALL
Last Datalog update: 2015-09-22 13:14:36
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 JTAB REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN HUDDLESTON
Director 2006-07-19
STEVEN MCARTHUR JACK
Director 2003-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY JOHN TAYLOR
Director 2008-07-21 2009-02-12
DAVID MICHAEL CONWAY
Company Secretary 2003-03-11 2008-04-25
PETER JOHN HUDDLESTON
Company Secretary 2006-07-19 2006-07-19
MARK GOODE
Director 2003-10-15 2006-07-14
PAUL ANTHONY EVANS
Director 2003-10-15 2004-08-05
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-02-26 2003-02-26
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-02-26 2003-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN HUDDLESTON ROADCRAFT TRAINING LTD Director 2015-09-28 CURRENT 2015-09-28 Active
PETER JOHN HUDDLESTON EMERGENCY SERVICES TRAINING AND RESILIENCE LTD Director 2015-03-18 CURRENT 2015-03-18 Active
PETER JOHN HUDDLESTON BLUE LIGHT TRAINING PROVIDERS ASSOCIATION Director 2014-11-10 CURRENT 2014-11-10 Active
PETER JOHN HUDDLESTON TSS 2013 REALISATIONS LIMITED Director 2010-09-03 CURRENT 2006-06-30 Liquidation
PETER JOHN HUDDLESTON SUPPORT TEAM RESOURCE LTD Director 2002-07-05 CURRENT 2001-08-13 Active
STEVEN MCARTHUR JACK TSS 2013 REALISATIONS LIMITED Director 2010-09-03 CURRENT 2006-06-30 Liquidation
STEVEN MCARTHUR JACK MEDIA TSS LIMITED Director 2009-06-12 CURRENT 2009-06-12 Dissolved 2014-09-16
STEVEN MCARTHUR JACK ARCHER BENTLEY ASSOCIATES LIMITED Director 2004-12-23 CURRENT 2004-12-23 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
2015-06-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-03-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-05-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2014
2013-05-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2013
2012-05-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2012
2011-05-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/03/2011
2011-03-252.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2011-01-242.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2010-12-162.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 30 CITY ROAD LONDON EC1Y 2AB
2010-10-29RES15CHANGE OF NAME 19/10/2010
2010-10-29CERTNMCOMPANY NAME CHANGED TEAM SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 29/10/10
2010-10-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-252.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-12-02LATEST SOC02/12/09 STATEMENT OF CAPITAL;GBP 100
2009-12-02AR0109/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JACK / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HUDDLESTON / 02/12/2009
2009-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR GREGORY TAYLOR
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/08
2008-12-05363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-10-10288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN JACK / 20/09/2008
2008-10-02288aDIRECTOR APPOINTED GREGORY JOHN TAYLOR
2008-06-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-30288bAPPOINTMENT TERMINATED SECRETARY DAVID CONWAY
2007-12-14363sRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-12-29363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-11-01287REGISTERED OFFICE CHANGED ON 01/11/06 FROM: C-O BEVAN KIDWELL BAIRD HOUSE 15-17 SAINT CROSS STREET LONDON EC1N 8UW
2006-10-10CERTNMCOMPANY NAME CHANGED TSS TEAM SUPPORT SERVICES LIMITE D CERTIFICATE ISSUED ON 10/10/06
2006-09-29395PARTICULARS OF MORTGAGE/CHARGE
2006-09-13395PARTICULARS OF MORTGAGE/CHARGE
2006-09-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-10288bDIRECTOR RESIGNED
2006-07-20288bSECRETARY RESIGNED
2006-07-20288aNEW DIRECTOR APPOINTED
2006-07-20288aNEW SECRETARY APPOINTED
2006-07-17CERTNMCOMPANY NAME CHANGED INSPIRED SELECTIONS GROUP LIMITE D CERTIFICATE ISSUED ON 17/07/06
2006-03-22363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2006-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-29395PARTICULARS OF MORTGAGE/CHARGE
2005-03-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-10363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-21288bDIRECTOR RESIGNED
2004-09-17288bDIRECTOR RESIGNED
2004-05-14288cDIRECTOR'S PARTICULARS CHANGED
2004-05-07363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2004-03-31288aNEW DIRECTOR APPOINTED
2004-02-23CERTNMCOMPANY NAME CHANGED INSPIRED SELECTIONS LTD CERTIFICATE ISSUED ON 23/02/04
2004-02-05288aNEW DIRECTOR APPOINTED
2004-01-14288aNEW DIRECTOR APPOINTED
2003-10-17287REGISTERED OFFICE CHANGED ON 17/10/03 FROM: 157 HIGH STREET ACTON LONDON W3 6LP
2003-10-16225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2003-03-24287REGISTERED OFFICE CHANGED ON 24/03/03 FROM: 73 LARKSWAY BISHOPS STORTFORD HERTS CM23 4DG
2003-03-24288aNEW DIRECTOR APPOINTED
2003-03-24288aNEW SECRETARY APPOINTED
2003-03-2488(2)RAD 11/03/03--------- £ SI 99@1=99 £ IC 1/100
2003-02-26288bSECRETARY RESIGNED
2003-02-26288bDIRECTOR RESIGNED
2003-02-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7450 - Labour recruitment



Licences & Regulatory approval
We could not find any licences issued to JTAB REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-01-14
Notice of Intended Dividends2013-05-28
Meetings of Creditors2010-12-15
Appointment of Administrators2010-11-05
Fines / Sanctions
No fines or sanctions have been issued against JTAB REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-11-13 Satisfied MARGARET HODGE RECRUITMENT LIMITED (IN ADMINISTRATION) ACTING THROUGH ITS JOINT ADMINISTRATORS JOHN TITLEY AND ANDREW POXON
DEBENTURE 2006-09-18 Satisfied TEAM SUPPORT SERVICES PLC (IN ADMINISTRATION)
DEBENTURE 2006-09-13 Outstanding CATTLE INVOICE FINANCE LIMITED
DEBENTURE 2005-06-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2008-03-30

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 JTAB REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of JTAB REALISATIONS LIMITED registering or being granted any patents
Domain Names

JTAB REALISATIONS LIMITED owns 2 domain names.

teamsupport.co.uk   inspiredselections.co.uk  

Trademarks
We have not found any records of JTAB REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JTAB REALISATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bracknell Forest Council 2010-09-05 GBP £1,369
Bracknell Forest Council 2010-09-05 GBP £691
Bracknell Forest Council 2010-08-22 GBP £776

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 JTAB REALISATIONS 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 TypeFinal Meetings
Defending partyJTAB REALISATIONS LIMITEDEvent Date2015-01-09
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above company will be held at the offices of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG on 5 March 2015 at 11.00am and 11.15am respectively for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meetings. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 25 March 2011 Office Holder details: J M Titley, (IP No. 8617) and A Poxon, (IP No. 8620) both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG For further details contact: J M Titley, Email: recovery@leonardcurtis.co.uk Tel: 0161 767 1250 J M Titley , Joint Liquidator :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyJTAB REALISATIONS LIMITEDEvent Date2013-05-22
Principal Trading Address: 157-159 High Street, Acton, London, W3 6LP In accordance with Rule 11.2(1A) of the Insolvency Rules 1986, notice is hereby given that we, J M Titley and A Poxon the Joint Liquidators of the above Company, intend to declare a first and final dividend to creditors within the period of two months from the last date for proving given below. All creditors who have not already done so are required on or before 19 June 2013 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to J M Titley and A Poxon the Joint Liquidators of the said Company, at the address shown below and, if so required by notice in writing from the said liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. No further advertisement of invitation to prove debts will be given. Date of Appointment: 25 March 2011. Office Holder Details: J M Titley and A Poxon (IP Nos 8617 and 8620) both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG. Further details contact: J M Titley, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250.
 
Initiating party Event TypeMeetings of Creditors
Defending partyJTAB REALISATIONS LIMITEDEvent Date2010-10-18
In the High Court of Justice Manchester District Registry case number 2343 Notice is hereby given by the Joint Administrators that, under Paragraph 58 of Schedule B1 to the Insolvency Act 1986 and Rule 2.48 of the Insolvency Rules 1986, the business of an initial Creditors’ Meeting will be conducted by correspondence. The resolutions to be considered include resolutions specifying the bases upon which the Administrators’ remuneration and disbursements are to be calculated, requesting that unpaid pre-administration costs may be paid as an expense of the Administration, and specifying the date upon which the Administrators are discharged from liability in respect of any action of theirs as Administrators. The closing date for receipt of Forms 2.25B by the Joint Administrators is 24 December 2010. The form must be accompanied by a statement of claim, if one has not already been lodged, and sent to the Joint Administrators’ office. Any creditors who have not received Form 2.25B can obtain one from the Joint Administrators’ office. Date of Appointment: 18 October 2010. Further details contact: J M Titley, Tel: 0161 767 1250, Email: recovery@leonardcurtis.co.uk J M Titley and A Poxon , Joint Administrators (IP Nos: 8617 and 8620) :
 
Initiating party Event TypeAppointment of Administrators
Defending partyJTAB REALISATIONS LIMITEDEvent Date2010-10-18
In the High Court of Justice Manchester District Registry case number 2343 Principal Trading Address: 157-159 High Street, Acton, London W3 6LP J M Titley and A Poxon (IP Nos 8617 and 8620 ), both of Leonard Curtis , Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG . Further details contact: J M Titley, Tel: 0161 767 1250 E-mail: recovery@leonardcurtis.co.uk. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JTAB REALISATIONS 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 JTAB REALISATIONS 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.