Dissolved 2017-07-11
Company Information for J. MEC LIMITED
SURREY, ENGLAND, KT2 6QZ,
|
Company Registration Number
04799230
Private Limited Company
Dissolved Dissolved 2017-07-11 |
Company Name | |
---|---|
J. MEC LIMITED | |
Legal Registered Office | |
SURREY ENGLAND KT2 6QZ Other companies in UB8 | |
Company Number | 04799230 | |
---|---|---|
Date formed | 2003-06-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2017-07-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 19:57:09 |
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 | ||
---|---|---|---|---|
J. MECHANICAL SERVICES LTD. | Ontario | Unknown | ||
J. MECHANICAL & SERVICES INC. | 11836 SEABURY PLACE JACKSONVILLE FL 32246 | Inactive | Company formed on the 2005-10-20 | |
J. MECKLING AGENCY, INC. | 5678 WILLNEAN DR - MILFORD OH 45150 | Active | Company formed on the 1994-01-18 |
Officer | Role | Date Appointed |
---|---|---|
JOHN CHARLES FRANCIS MULHERN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE LOUISE MULHERN |
Company Secretary | ||
CHRISTINE LOUISE MULHERN |
Director | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELTHORNE SERVICES LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 51 THE GREENWAY UXBRIDGE MIDDLESEX UB8 2PJ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN CHARLES FRANK MULHERN / 02/01/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MULHERN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE MULHERN | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/06/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 13/06/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES FRANK MULHERN / 13/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LOUISE MULHERN / 13/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/07/03 FROM: 11 HEATH CLOSE HAYES MIDDX UB3 5LA | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-07 |
Notices to Creditors | 2016-07-18 |
Resolutions for Winding-up | 2015-12-17 |
Appointment of Liquidators | 2015-12-17 |
Meetings of Creditors | 2015-11-25 |
Proposal to Strike Off | 2013-10-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
Creditors Due Within One Year | 2012-07-01 | £ 62,543 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 39,411 |
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. MEC LIMITED
Called Up Share Capital | 2012-07-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 2 |
Cash Bank In Hand | 2012-07-01 | £ 3,326 |
Cash Bank In Hand | 2011-07-01 | £ 503 |
Current Assets | 2012-07-01 | £ 44,449 |
Current Assets | 2011-07-01 | £ 11,880 |
Debtors | 2012-07-01 | £ 39,663 |
Debtors | 2011-07-01 | £ 8,937 |
Fixed Assets | 2012-07-01 | £ 910 |
Fixed Assets | 2011-07-01 | £ 1,213 |
Shareholder Funds | 2012-07-01 | £ 17,184 |
Shareholder Funds | 2011-07-01 | £ 26,318 |
Stocks Inventory | 2012-07-01 | £ 1,460 |
Stocks Inventory | 2011-07-01 | £ 2,440 |
Tangible Fixed Assets | 2012-07-01 | £ 910 |
Tangible Fixed Assets | 2011-07-01 | £ 1,213 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as J. MEC LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | J. MEC LIMITED | Event Date | 2017-02-01 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 31 March 2017 at 2.30 pm and 2.45 pm respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ no later than 12 noon on the business day before the meetings. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | J. MEC LIMITED | Event Date | 2016-07-12 |
Nature of Business: Electrical Installation Notice is hereby given that the Creditors of the Company are required on or before 26 August 2016 to send their names and addresses and particulars of their debts or claims to the liquidator of the Company, A J Whelan , IP number 8726 of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. A J Whelan , IP number 8726 , Liquidator of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Date of Appointment: 11 December 2015. Telephone number: 020 8939 8240. Alternative person to contact with enquiries about the case: Adam Nakar | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | J. MEC LIMITED | Event Date | 2015-12-11 |
At a general meeting of the Company, duly convened and held at 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 11 December 2015 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that A J Whelan of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: Members: 11 December 2015 Creditors: 11 December 2015 Liquidators details: A J Whelan , IP no 8726 , of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Alternative person to contact with enquiries about the case: Adam Nakar, telephone number: 020 8939 8240 John Mulhern , Chairman : Dated: 11 December 2015 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | J. MEC LIMITED | Event Date | 2015-12-11 |
A J Whelan of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames, Surrey KT2 6QZ . Telephone number: 020 8939 8240. Alternative person to contact with enquiries about the case: Adam Nakar : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | J. MEC LIMITED | Event Date | 2013-10-08 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | J. MEC LIMITED | Event Date | |
Section 98 of the Insolvency Act 1986 Place of Creditors Meeting: 60/62 Old London Road, Kingston upon Thames KT2 6QZ Date of Creditors Meeting: 11 December 2015 Time of Creditors Meeting: 11.15 am Place at which a list of Creditors will be available for inspection: 60/62 Old London Road, Kingston upon Thames KT2 6QZ Proposed Liquidator: Andrew John Whelan , IP number 8726 . Telephone number: 020 8939 8240. Alternative person to contact with enquiries about the case: Adam Nakar John Charles Francis Mulhern , Director : 18 November 2015 : | |||
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. |