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

J.G. BURGESS & COMPANY LIMITED

4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
Company Registration Number
05068432
Private Limited Company
Liquidation

Company Overview

About J.g. Burgess & Company Ltd
J.G. BURGESS & COMPANY LIMITED was founded on 2004-03-09 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Liquidation". J.g. Burgess & Company 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.G. BURGESS & COMPANY LIMITED
 
Legal Registered Office
4 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
KENT
TN1 1EE
Other companies in ME10
 
Filing Information
Company Number 05068432
Company ID Number 05068432
Date formed 2004-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2019
Account next due 31/05/2021
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-15 02:57:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.G. BURGESS & COMPANY LIMITED
The accountancy firm based at this address is QCA 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.
Companies with same name J.G. BURGESS & COMPANY LIMITED
The following companies were found which have the same name as J.G. BURGESS & COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
J.G. BURGESS & COMPANY LIMITED Unknown

Company Officers of J.G. BURGESS & COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JANET VIVIENNE SKINNER
Company Secretary 2004-03-09
RICHARD JOHN BURGESS
Director 2004-03-09
AGGY PRODROMOU
Director 2004-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY MAY GRAEME
Nominated Secretary 2004-03-09 2004-03-09
LESLEY JOYCE GRAEME
Nominated Director 2004-03-09 2004-03-09

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
2022-01-13Voluntary liquidation. Return of final meeting of creditors
2021-08-20600Appointment of a voluntary liquidator
2021-08-20LIQ09Voluntary liquidation. Death of a liquidator
2021-06-03LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-03
2020-06-05LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-03
2020-05-29AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/19 FROM Unit 1, D2 Trading Estate Castle Road Sittingbourne ME10 3RH England
2019-04-19LIQ02Voluntary liquidation Statement of affairs
2019-04-19600Appointment of a voluntary liquidator
2019-04-19LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-04-04
2019-02-26CH01Director's details changed for Mr Richard John Burgess on 2019-02-13
2019-02-20AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/18 FROM Fiat Garage J G Burgess & Company Limited Ufton Lane, Sittingbourne Kent ME10 1JB
2018-03-09LATEST SOC09/03/18 STATEMENT OF CAPITAL;GBP 100000
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES
2018-02-19SH19Statement of capital on 2018-02-19 GBP 100,000
2018-02-19SH20Statement by Directors
2018-02-19CAP-SSSolvency Statement dated 01/02/18
2018-02-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-02-12AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-11LATEST SOC11/03/17 STATEMENT OF CAPITAL;GBP 150000
2017-03-11CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-12-14AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 150000
2016-03-11AR0109/03/16 ANNUAL RETURN FULL LIST
2016-02-03AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 150000
2015-03-11AR0109/03/15 ANNUAL RETURN FULL LIST
2015-01-26CH01Director's details changed for Richard John Burgess on 2014-06-17
2015-01-13AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-15LATEST SOC15/03/14 STATEMENT OF CAPITAL;GBP 150000
2014-03-15AR0109/03/14 ANNUAL RETURN FULL LIST
2014-03-15CH01Director's details changed for Richard John Burgess on 2013-12-01
2014-02-25AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-11AR0109/03/13 ANNUAL RETURN FULL LIST
2013-02-14AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-10AR0109/03/12 ANNUAL RETURN FULL LIST
2012-02-22AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-09AR0109/03/11 ANNUAL RETURN FULL LIST
2010-12-30AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-11AR0109/03/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AGGY PRODROMOU / 09/03/2010
2009-12-18AA31/05/09 TOTAL EXEMPTION SMALL
2009-04-20363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2009-03-11AA31/05/08 TOTAL EXEMPTION SMALL
2008-03-11363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2008-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / AGGY PRODROMU / 10/03/2008
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-03-19363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2006-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-03-16363aRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2005-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-09-15395PARTICULARS OF MORTGAGE/CHARGE
2005-04-07363(287)REGISTERED OFFICE CHANGED ON 07/04/05
2005-04-07363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2005-04-04225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05
2004-09-2988(2)RAD 10/03/04--------- £ SI 149000@1=149000 £ IC 1/149001
2004-04-16288aNEW DIRECTOR APPOINTED
2004-04-16287REGISTERED OFFICE CHANGED ON 16/04/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2004-04-16288bDIRECTOR RESIGNED
2004-04-16288bSECRETARY RESIGNED
2004-04-16288aNEW DIRECTOR APPOINTED
2004-04-16288aNEW SECRETARY APPOINTED
2004-03-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to J.G. BURGESS & COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2021-05-26
Resolutions for Winding-up2019-04-11
Appointment of Liquidators2019-04-11
Meetings of Creditors2019-03-28
Fines / Sanctions
No fines or sanctions have been issued against J.G. BURGESS & COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2005-09-15 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-05-31 £ 73,480
Creditors Due Within One Year 2012-05-31 £ 100,142
Provisions For Liabilities Charges 2013-05-31 £ 3,242
Provisions For Liabilities Charges 2012-05-31 £ 3,379

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31

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.G. BURGESS & COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 150,000
Called Up Share Capital 2012-05-31 £ 150,000
Cash Bank In Hand 2013-05-31 £ 52,534
Cash Bank In Hand 2012-05-31 £ 32,919
Current Assets 2013-05-31 £ 240,627
Current Assets 2012-05-31 £ 262,452
Debtors 2013-05-31 £ 7,140
Debtors 2012-05-31 £ 31,512
Debtors 2011-05-31 £ 18,944
Fixed Assets 2013-05-31 £ 41,398
Fixed Assets 2012-05-31 £ 54,242
Shareholder Funds 2013-05-31 £ 205,303
Shareholder Funds 2012-05-31 £ 213,173
Stocks Inventory 2013-05-31 £ 180,953
Stocks Inventory 2012-05-31 £ 198,021
Tangible Fixed Assets 2013-05-31 £ 32,898
Tangible Fixed Assets 2012-05-31 £ 37,242
Tangible Fixed Assets 2011-05-31 £ 40,736

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J.G. BURGESS & COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.G. BURGESS & COMPANY LIMITED
Trademarks
We have not found any records of J.G. BURGESS & COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.G. BURGESS & COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as J.G. BURGESS & COMPANY LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where J.G. BURGESS & COMPANY 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 TypeResolutions for Winding-up
Defending partyJ.G. BURGESS & COMPANY LIMITEDEvent Date2019-04-04
Place of meeting: Riverside House, 40-46 High Street, Maidstone, Kent, ME14 1JH. Date of meeting: 4 April 2019. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJ.G. BURGESS & COMPANY LIMITEDEvent Date2019-04-04
 
Initiating party Event TypeMeetings of Creditors
Defending partyJ.G. BURGESS & COMPANY LIMITEDEvent Date2019-03-25
Date of meeting: 4 April 2019. Time of meeting: 10:15 am. NOTICE IS HEREBY GIVEN pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that a virtual meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 100 of the Insolvency Act 1986. The Insolvency Practitioners named below are qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidators are to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors entitled to attend and vote at the virtual meeting may do so either in person or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend, but still wishes to vote at the virtual meeting, they can ether nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Such creditors must still submit the proof of their claim by no later than 4 pm on the business day before the meeting but proxies will be accepted by the Chairman up to the commencement of the virtual meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. Creditors must deliver proof of their claim and their proxy using the details provided below. By Order of the Board Richard Burgess, Director Joint Insolvency Practitioner's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Insolvency Practitioner's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.G. BURGESS & COMPANY 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.G. BURGESS & COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4