Company Information for JOHN MADEJSKI ACADEMY
4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
|
Company Registration Number
05319170
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation |
Company Name | |
---|---|
JOHN MADEJSKI ACADEMY | |
Legal Registered Office | |
4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE Other companies in RG1 | |
Charity Number | 1107573 |
---|---|
Charity Address | JOHN MADEJSKI ACADEMY, 125 HARTLAND ROAD, READING, RG2 8AF |
Charter | TO OPERATE THE JOHN MADEJSKI ACADEMY TO PROVIDE EDUCATION FOR PUPILS OF DIFFERENT ABILITIES BETWEEN THE AGES OF 11 AND 18 WITH AN EMPHASIS ON SPORT AND ITS PRACTICAL APPLICATION |
Company Number | 05319170 | |
---|---|---|
Company ID Number | 05319170 | |
Date formed | 2004-12-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Liquidation | |
Lastest accounts | 01/02/2018 | |
Account next due | 01/11/2019 | |
Latest return | 22/12/2015 | |
Return next due | 19/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-12-28 22:21:15 |
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 | ||
---|---|---|---|---|
JOHN MADEJSKI ACADEMY | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SPEAFI SECRETARIAL LIMITED |
||
NIGEL HOWE |
||
ROBERT JOHN MADEJSKI |
||
CAMILLA ANNE MORRIS |
||
BRYAN STABLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ROBERT BELL KCB |
Director | ||
STEPHEN JOHN KIRK |
Director | ||
ALEXANDER ELLIS BAYLISS |
Director | ||
IAN ROLAND HARRIS |
Company Secretary | ||
IAN MICHAEL WOOD-SMITH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHERFIELD ROAD (BRAMLEY) MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-06-13 | CURRENT | 2018-06-13 | Active | |
AQUAFAX LIMITED | Company Secretary | 2018-05-04 | CURRENT | 1982-09-23 | Active | |
HUMBER LEGALS LIMITED | Company Secretary | 2018-04-13 | CURRENT | 2005-11-14 | Active - Proposal to Strike off | |
HIPS (GMC) LTD | Company Secretary | 2018-04-13 | CURRENT | 2007-05-09 | Active - Proposal to Strike off | |
HIP SEARCH LIMITED | Company Secretary | 2018-04-13 | CURRENT | 2007-12-12 | Active - Proposal to Strike off | |
DYE & DURHAM (UK) LIMITED | Company Secretary | 2018-04-13 | CURRENT | 2006-12-14 | Active | |
KNAPFORD LEGAL SERVICES LIMITED | Company Secretary | 2018-04-13 | CURRENT | 2002-01-21 | Active - Proposal to Strike off | |
A2 LEGAL SERVICES LIMITED | Company Secretary | 2018-04-13 | CURRENT | 2010-11-09 | Active | |
KUDOS LEGAL SERVICES LIMITED | Company Secretary | 2018-04-13 | CURRENT | 2002-05-29 | Active - Proposal to Strike off | |
PREMIER LEGAL SERVICES LIMITED | Company Secretary | 2018-04-13 | CURRENT | 2002-07-17 | Active - Proposal to Strike off | |
DOMINUS ALDGATE HOLDINGS UK LIMITED | Company Secretary | 2018-04-06 | CURRENT | 2018-04-06 | Active | |
PICCADILLY (YORK) DEVELOPMENTS LTD | Company Secretary | 2018-04-05 | CURRENT | 2018-04-05 | Active | |
HOMEINFO ENGLAND LIMITED | Company Secretary | 2018-03-21 | CURRENT | 2016-03-02 | Active - Proposal to Strike off | |
R-SQUARED BIDCO LIMITED | Company Secretary | 2018-03-21 | CURRENT | 2017-04-04 | Active - Proposal to Strike off | |
HOMEINFO UK LIMITED | Company Secretary | 2018-03-21 | CURRENT | 2004-02-05 | Active - Proposal to Strike off | |
HOMEINFO WALES LIMITED | Company Secretary | 2018-03-21 | CURRENT | 2016-02-29 | Active - Proposal to Strike off | |
DOMINUS SHOULDHAM STREET LIMITED | Company Secretary | 2018-03-06 | CURRENT | 2018-03-06 | Active | |
DOMINUS PROJECT COMPANY 11 LIMITED | Company Secretary | 2018-03-05 | CURRENT | 2018-03-05 | Active | |
DOMINUS GLASGOW LIMITED | Company Secretary | 2018-02-28 | CURRENT | 2018-02-28 | Active | |
KEY INTERIORS & DESIGN LIMITED | Company Secretary | 2018-02-09 | CURRENT | 2018-02-09 | Active | |
BREWERY COURT THEALE MANAGEMENT LIMITED | Company Secretary | 2017-12-06 | CURRENT | 2004-09-17 | Active | |
THE FARTHINGS (RANDALLS ROAD) LEATHERHEAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-09-14 | CURRENT | 2017-09-14 | Active | |
JUST LAMPS LIMITED | Company Secretary | 2017-09-12 | CURRENT | 2017-09-12 | Active | |
DIGRAPH TRANSPORT SUPPLIES (TELFORD) LIMITED | Company Secretary | 2017-09-07 | CURRENT | 1988-09-15 | Active | |
DIGRAPH TRANSPORT SUPPLIES LIMITED | Company Secretary | 2017-09-07 | CURRENT | 1976-11-24 | Active | |
COMMERCIAL PARTS UK HOLDCO LTD | Company Secretary | 2017-09-07 | CURRENT | 2017-06-23 | Active | |
GARDEN STYLE (WRECCLESHAM HILL) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-09-05 | CURRENT | 2017-09-05 | Active | |
HYDE END ROAD (SPENCERS WOOD) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-07-12 | CURRENT | 2017-07-12 | Active | |
READING GATEWAY (READING) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-07-12 | CURRENT | 2017-07-12 | Active | |
UNIT IT LIMITED | Company Secretary | 2017-06-28 | CURRENT | 2012-03-09 | Active | |
A.S.A.P. SUPPLIES LIMITED | Company Secretary | 2017-05-19 | CURRENT | 1996-05-24 | Active | |
MINLEY NURSERY (TONGHAM) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-05-10 | CURRENT | 2017-05-10 | Active | |
ENCRYPTICS GLOBAL LIMITED | Company Secretary | 2017-04-11 | CURRENT | 2015-08-11 | Active - Proposal to Strike off | |
ECAPITAL 3414 LIMITED | Company Secretary | 2017-03-06 | CURRENT | 2016-06-20 | Active | |
STAMPEDE GLOBAL UK LIMITED | Company Secretary | 2017-03-06 | CURRENT | 2005-01-25 | Active | |
ON DIRECT GROUP LIMITED | Company Secretary | 2017-01-27 | CURRENT | 2017-01-27 | Active | |
DATA CONTINUITY GROUP LIMITED | Company Secretary | 2017-01-18 | CURRENT | 2001-09-27 | Active | |
ALWAYSON GROUP LIMITED | Company Secretary | 2017-01-18 | CURRENT | 2002-01-07 | Active | |
ALWAYSON LIMITED | Company Secretary | 2017-01-18 | CURRENT | 2000-10-16 | Active | |
ECAPITAL COMMERCIAL FINANCE LIMITED | Company Secretary | 2016-11-30 | CURRENT | 2001-04-26 | Active | |
ECAPITAL COMMERCIAL FINANCE (NORTH) LIMITED | Company Secretary | 2016-11-30 | CURRENT | 2013-06-21 | Active | |
ECAPITAL 3415 LIMITED | Company Secretary | 2016-11-30 | CURRENT | 2016-06-20 | Active | |
LEA MEADOW (SONNING COMMON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-11-28 | CURRENT | 2016-11-28 | Active | |
SAINT MARYLEBONE LIMITED | Company Secretary | 2016-10-13 | CURRENT | 2016-10-13 | Active | |
DOMINUS MILTON KEYNES LIMITED | Company Secretary | 2016-10-13 | CURRENT | 2016-10-13 | Active | |
ANDREW PAGE 1917 LIMITED | Company Secretary | 2016-09-30 | CURRENT | 2016-09-30 | Active - Proposal to Strike off | |
MARINE MART LIMITED | Company Secretary | 2016-07-29 | CURRENT | 2012-04-02 | Active - Proposal to Strike off | |
ARLEIGH INTERNATIONAL LIMITED | Company Secretary | 2016-07-29 | CURRENT | 1981-05-05 | Active | |
ARLEIGH GROUP LIMITED | Company Secretary | 2016-07-29 | CURRENT | 2004-08-31 | Active | |
MIDLAND CHANDLERS LIMITED | Company Secretary | 2016-07-29 | CURRENT | 1984-11-02 | Active - Proposal to Strike off | |
REDBLADE LIMITED | Company Secretary | 2016-07-05 | CURRENT | 2006-05-18 | Active | |
ONE 10 LONDON LTD | Company Secretary | 2016-05-18 | CURRENT | 2016-05-18 | Active - Proposal to Strike off | |
BEWLEY GROUP LIMITED | Company Secretary | 2016-05-03 | CURRENT | 2002-11-26 | Active | |
INHURST LANDSCAPES LIMITED | Company Secretary | 2016-04-26 | CURRENT | 2014-07-28 | Active | |
BEWLEY HOMES PLC | Company Secretary | 2016-04-26 | CURRENT | 1991-02-25 | Active | |
BEWLEY FULLERS ROAD LIMITED | Company Secretary | 2016-04-26 | CURRENT | 2014-09-11 | Active - Proposal to Strike off | |
BEWLEY HOMES PROPERTIES LTD | Company Secretary | 2016-04-26 | CURRENT | 2014-11-14 | Active - Proposal to Strike off | |
LKQ HOLDCO LIMITED | Company Secretary | 2016-03-18 | CURRENT | 2013-10-21 | Converted / Closed | |
LKQ MIDCO 2 LIMITED | Company Secretary | 2016-03-18 | CURRENT | 2013-10-07 | Converted / Closed | |
LKQ TOPCO 2 LIMITED | Company Secretary | 2016-03-18 | CURRENT | 2013-10-21 | Converted / Closed | |
BMC UK SUBADVISOR SUPPORT LIMITED | Company Secretary | 2016-02-23 | CURRENT | 2016-02-23 | Active | |
ROTASERVE LIMITED | Company Secretary | 2016-02-10 | CURRENT | 2003-09-08 | Active | |
HALL GROVE INTERNATIONAL LIMITED | Company Secretary | 2016-01-22 | CURRENT | 2016-01-22 | Active - Proposal to Strike off | |
SHERATON RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-01-11 | CURRENT | 2015-06-12 | Active | |
FNH UK HOLDINGS LIMITED | Company Secretary | 2015-12-28 | CURRENT | 1989-12-12 | Active | |
PITTRE DEVELOPMENTS LIMITED | Company Secretary | 2015-12-08 | CURRENT | 2015-05-27 | Active | |
IHOTDESK HOLDINGS LIMITED | Company Secretary | 2015-10-30 | CURRENT | 2010-01-28 | Active | |
FERNDON INVESTMENTS LIMITED | Company Secretary | 2015-08-17 | CURRENT | 1993-09-21 | Liquidation | |
YOURCO 278 LIMITED | Company Secretary | 2015-07-29 | CURRENT | 2015-07-29 | Dissolved 2016-07-12 | |
SPP PUMPS LIMITED | Company Secretary | 2015-07-13 | CURRENT | 2003-07-21 | Active | |
HALL GROVE SCHOOL LIMITED | Company Secretary | 2015-05-28 | CURRENT | 2009-12-23 | Active | |
BEACON SPRING LIMITED | Company Secretary | 2015-05-05 | CURRENT | 2015-05-05 | Active - Proposal to Strike off | |
LAWRENCE DALE COURT (FREEHOLD) LIMITED | Company Secretary | 2014-12-11 | CURRENT | 2014-12-11 | Active | |
HPJ 6 DEVELOPMENT LIMITED | Company Secretary | 2014-11-06 | CURRENT | 2014-11-06 | Liquidation | |
SILK COURT (WOKINGHAM) MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-10-15 | CURRENT | 2014-08-31 | Active | |
96 ELM ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-09-18 | CURRENT | 2014-08-21 | Active | |
DOMINVS PROJECT COMPANY 4 LIMITED | Company Secretary | 2014-08-29 | CURRENT | 2014-08-29 | Dissolved 2017-07-21 | |
DOMINUS OXFORD HOTEL LIMITED | Company Secretary | 2014-06-16 | CURRENT | 2014-06-16 | Active | |
DOMINUS PROPERTY TRADING LIMITED | Company Secretary | 2014-05-20 | CURRENT | 2014-05-20 | Active | |
C.B. HARPER & SONS LIMITED | Company Secretary | 2014-05-01 | CURRENT | 1963-06-17 | Active | |
FORUM PARTY AND NOVELTY COMPANY LTD | Company Secretary | 2014-02-17 | CURRENT | 2014-02-17 | Active - Proposal to Strike off | |
REGENT'S COURTYARD MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-02-01 | CURRENT | 2012-11-13 | Active | |
HARPER SOLAR LIMITED | Company Secretary | 2014-01-29 | CURRENT | 2014-01-07 | Active | |
PHARRE LIMITED | Company Secretary | 2014-01-29 | CURRENT | 2014-01-07 | Active | |
DOMINUS DIXON HOLDCO LIMITED | Company Secretary | 2013-11-25 | CURRENT | 2013-11-25 | Active | |
DOMINUS HOSPITALITY MANAGEMENT LIMITED | Company Secretary | 2013-09-19 | CURRENT | 2013-09-19 | Active | |
DOMINUS EMPLOYEES LIMITED | Company Secretary | 2013-09-19 | CURRENT | 2013-09-19 | Active | |
MAX PR & MARKETING LIMITED | Company Secretary | 2013-08-14 | CURRENT | 2013-08-14 | Active - Proposal to Strike off | |
IRIS COATINGS LIMITED | Company Secretary | 2013-08-06 | CURRENT | 2001-03-05 | Dissolved 2015-12-08 | |
LKQ COATINGS LIMITED | Company Secretary | 2013-08-06 | CURRENT | 1971-08-05 | Dissolved 2016-02-02 | |
SINEMASTER MOTOR FACTORS LIMITED | Company Secretary | 2013-08-06 | CURRENT | 1997-07-16 | Dissolved 2016-08-16 | |
IRIS DISTRIBUTION LIMITED | Company Secretary | 2013-08-06 | CURRENT | 2007-10-19 | Dissolved 2016-12-20 | |
JCA COATINGS LTD | Company Secretary | 2013-08-06 | CURRENT | 1980-07-17 | Active - Proposal to Strike off | |
IPNLF LTD | Company Secretary | 2013-07-16 | CURRENT | 2011-10-12 | Active | |
INTERNATIONAL POLE AND LINE FOUNDATION | Company Secretary | 2013-07-16 | CURRENT | 2011-09-27 | Active | |
CLOUD APPLICATIONS LIMITED | Company Secretary | 2013-07-08 | CURRENT | 2013-07-08 | Active | |
CCGROUP MARKETING COMMUNICATIONS LIMITED | Company Secretary | 2013-06-17 | CURRENT | 2013-06-17 | Active | |
EWART ABERDEEN PROPERTIES LIMITED | Company Secretary | 2013-03-19 | CURRENT | 2013-03-19 | Active | |
DOMINUS NEATH LIMITED | Company Secretary | 2013-02-14 | CURRENT | 2005-11-07 | Active | |
AUTOCLIMATE LIMITED | Company Secretary | 2013-02-01 | CURRENT | 1999-10-27 | Dissolved 2015-12-01 | |
HAPPEN LTD | Company Secretary | 2012-11-01 | CURRENT | 2007-02-02 | Liquidation | |
HAPPEN GP LIMITED | Company Secretary | 2012-11-01 | CURRENT | 2011-09-05 | Liquidation | |
DOMINUS ST. PAULS HOTEL LIMITED | Company Secretary | 2012-07-24 | CURRENT | 2012-07-24 | Active | |
DOMINUS PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 2012-06-29 | CURRENT | 1988-05-04 | Active | |
AHLUWALIA FAMILY OFFICE LIMITED | Company Secretary | 2012-04-24 | CURRENT | 2012-04-24 | Active - Proposal to Strike off | |
VERIANCO LTD | Company Secretary | 2012-03-06 | CURRENT | 2011-06-06 | Active - Proposal to Strike off | |
ANGIOCARE LIMITED | Company Secretary | 2012-02-01 | CURRENT | 2012-02-01 | Dissolved 2018-06-12 | |
MANROY SYSTEMS LIMITED | Company Secretary | 2012-01-18 | CURRENT | 2008-02-21 | Active - Proposal to Strike off | |
FNH UK LIMITED | Company Secretary | 2012-01-18 | CURRENT | 1987-01-26 | Active | |
AUTOMOTIVE DATA SERVICES LIMITED | Company Secretary | 2011-12-02 | CURRENT | 2005-12-06 | Active - Proposal to Strike off | |
EURO CAR PARTS HOLDINGS LIMITED | Company Secretary | 2011-11-29 | CURRENT | 2009-11-02 | Dissolved 2017-01-17 | |
LKQ GROUP (UK) LIMITED | Company Secretary | 2011-11-29 | CURRENT | 1992-01-23 | Active | |
EURO GARAGE SOLUTIONS LIMITED | Company Secretary | 2011-11-29 | CURRENT | 1993-04-19 | Active - Proposal to Strike off | |
EURO CAR PARTS (NORTHERN IRELAND) LIMITED | Company Secretary | 2011-11-29 | CURRENT | 1998-04-22 | Active - Proposal to Strike off | |
CAR PARTS 4 LESS LIMITED | Company Secretary | 2011-11-29 | CURRENT | 2011-04-07 | Active | |
DOMINUS UK HOLDINGS LIMITED | Company Secretary | 2011-11-05 | CURRENT | 2011-08-19 | Active | |
LKQ EURO LIMITED | Company Secretary | 2011-10-20 | CURRENT | 2011-09-20 | Active | |
HEARTSTONE INNS 1 LIMITED | Company Secretary | 2011-09-30 | CURRENT | 2006-07-25 | Active - Proposal to Strike off | |
OPERA SOLUTIONS LIMITED | Company Secretary | 2011-05-27 | CURRENT | 2003-11-04 | Active | |
CCGROUP COMMUNICATIONS LIMITED | Company Secretary | 2011-05-23 | CURRENT | 1990-09-07 | Active | |
APERTURE INSIGHTS ADVISORY LIMITED | Company Secretary | 2011-05-23 | CURRENT | 2006-07-25 | Active | |
MARTIN COLLINS INTERNATIONAL LIMITED | Company Secretary | 2011-05-12 | CURRENT | 2003-05-12 | Liquidation | |
MARTIN COLLINS ENTERPRISES (HOLDINGS) LIMITED | Company Secretary | 2011-05-12 | CURRENT | 1984-06-27 | Active | |
MARTIN COLLINS ENTERPRISES LIMITED | Company Secretary | 2011-04-01 | CURRENT | 1998-10-30 | Active | |
GET SCHEDULED LIMITED | Company Secretary | 2010-12-16 | CURRENT | 2010-12-16 | Active | |
WFF VENTURES LIMITED | Company Secretary | 2010-11-24 | CURRENT | 2010-11-24 | Active | |
TML TANK-CONTAINERS LIMITED | Company Secretary | 2010-11-11 | CURRENT | 2002-02-12 | Active - Proposal to Strike off | |
4-IRON 2020 LIMITED | Company Secretary | 2010-11-11 | CURRENT | 1989-02-08 | Liquidation | |
GAP WEDGE LIMITED | Company Secretary | 2010-11-11 | CURRENT | 1997-01-16 | Liquidation | |
WESTERN ELMS AVENUE FREEHOLD LIMITED | Company Secretary | 2010-11-11 | CURRENT | 2010-11-11 | Active | |
FISHCOMBE COVE LIMITED | Company Secretary | 2010-04-07 | CURRENT | 2010-04-07 | Dissolved 2015-10-13 | |
AYUDA MEDIA SYSTEMS (EMEA) LIMITED | Company Secretary | 2010-04-07 | CURRENT | 2010-04-07 | Liquidation | |
HENDERSON ROWE LIMITED | Company Secretary | 2010-03-23 | CURRENT | 2002-02-22 | Active | |
ABBOTSMEAD CAVERSHAM FREEHOLD LIMITED | Company Secretary | 2010-01-19 | CURRENT | 2001-12-10 | Active | |
CARDY BEAVER NURSERY LIMITED | Company Secretary | 2009-11-02 | CURRENT | 2009-11-02 | Active - Proposal to Strike off | |
SONNING EAGLE 2007 LIMITED | Company Secretary | 2007-11-22 | CURRENT | 2007-11-22 | Active | |
PORCHESTER HOMES LIMITED | Company Secretary | 2007-05-31 | CURRENT | 2003-12-02 | Dissolved 2016-11-26 | |
ACADEMYSPORT LEISURE CENTRE LIMITED | Company Secretary | 2007-03-15 | CURRENT | 2007-03-15 | Liquidation | |
XACT DATA LIMITED | Company Secretary | 2006-06-12 | CURRENT | 2006-06-12 | Dissolved 2016-03-10 | |
LONDON ROAD (BRACKNELL) LIMITED | Company Secretary | 2006-02-17 | CURRENT | 2006-02-17 | Dissolved 2014-03-18 | |
PNJ PROPERTY MANAGEMENT SERVICES LIMITED | Director | 2016-02-22 | CURRENT | 2016-02-22 | Active - Proposal to Strike off | |
BEARWOOD MARKETING LIMITED | Director | 2016-02-17 | CURRENT | 2016-02-17 | Active | |
RFC PROP CO LIMITED | Director | 2014-11-18 | CURRENT | 2014-11-18 | Active | |
RFC (CP) 2 LIMITED | Director | 2014-11-18 | CURRENT | 2014-11-18 | Active - Proposal to Strike off | |
RFC (CP) 1 LIMITED | Director | 2014-11-18 | CURRENT | 2014-11-18 | Active - Proposal to Strike off | |
NEWBURY STREET (WANTAGE) M.C. LIMITED | Director | 2014-09-03 | CURRENT | 2014-08-12 | Active | |
FESTIVAL SURVEYS AND VALUATIONS LTD | Director | 2013-02-18 | CURRENT | 2013-02-18 | Active | |
THE READING FOOTBALL CLUB LIMITED | Director | 2012-05-24 | CURRENT | 1897-08-11 | Active | |
GET BERKSHIRE ACTIVE LTD | Director | 2011-11-21 | CURRENT | 2011-08-17 | Active | |
SACKVILLE PROPERTY MANAGEMENT LIMITED | Director | 2007-08-21 | CURRENT | 2006-06-12 | Dissolved 2017-08-22 | |
SACKVILLE PROPERTIES LIMITED | Director | 2007-06-07 | CURRENT | 2007-04-30 | Dissolved 2015-01-13 | |
SACKVILLE PROPERTY INVESTMENTS LIMITED | Director | 2007-06-07 | CURRENT | 2007-04-30 | Dissolved 2017-09-12 | |
ACADEMYSPORT LEISURE CENTRE LIMITED | Director | 2007-03-15 | CURRENT | 2007-03-15 | Liquidation | |
SACKVILLE DEVELOPMENTS (WARWICK) HOLDINGS LIMITED | Director | 2007-02-01 | CURRENT | 2007-02-01 | Dissolved 2016-01-12 | |
ARK HOTELS LIMITED | Director | 2000-11-24 | CURRENT | 2000-11-22 | Dissolved 2016-09-20 | |
JM APARTMENT LIMITED | Director | 2015-01-21 | CURRENT | 2015-01-21 | Active | |
JMT RESTAURANTS LIMITED | Director | 2014-07-02 | CURRENT | 2014-07-02 | Active - Proposal to Strike off | |
SACKVILLE PROPERTY MANAGEMENT LIMITED | Director | 2007-08-21 | CURRENT | 2006-06-12 | Dissolved 2017-08-22 | |
READING F.C. LIMITED | Director | 2006-10-12 | CURRENT | 2006-07-25 | Active | |
MADEJSKI COMMUNICATIONS LIMITED | Director | 2005-09-19 | CURRENT | 2005-08-24 | Active - Proposal to Strike off | |
MADEJSKI HOTEL (GALAPAGOS) LIMITED | Director | 2002-09-01 | CURRENT | 2001-06-25 | Dissolved 2013-12-03 | |
ARK HOTELS LIMITED | Director | 2000-11-24 | CURRENT | 2000-11-22 | Dissolved 2016-09-20 | |
READING BROADCASTING COMPANY LIMITED | Director | 2000-10-12 | CURRENT | 1999-05-07 | Active - Proposal to Strike off | |
MADEJSKI HOLDINGS PLC | Director | 1999-12-10 | CURRENT | 1999-12-06 | Active - Proposal to Strike off | |
GHG (REALISATIONS) PLC | Director | 1992-11-07 | CURRENT | 1984-02-23 | Dissolved 2014-10-30 | |
JM APARTMENT LIMITED | Director | 2015-01-21 | CURRENT | 2015-01-21 | Active | |
MADEJSKI HOLDINGS PLC | Director | 2014-05-19 | CURRENT | 1999-12-06 | Active - Proposal to Strike off | |
WOKINGHAM CRICKET CLUB TRADING CO LTD | Director | 2016-02-08 | CURRENT | 2015-08-24 | Active | |
ACADEMYSPORT LEISURE CENTRE LIMITED | Director | 2007-03-15 | CURRENT | 2007-03-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-08 | |
600 | Appointment of a voluntary liquidator | |
LIQ09 | Voluntary liquidation. Death of a liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/19 FROM 1 London Street Reading Berkshire RG1 4QW | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 01/02/18 | |
AA01 | Previous accounting period shortened from 31/08/18 TO 01/02/18 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT BELL KCB | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN KIRK | |
AR01 | 22/12/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14 | |
AR01 | 22/12/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN KIRK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ELLIS BAYLISS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13 | |
AR01 | 22/12/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12 | |
AR01 | 22/12/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID ROBERT BELL KCB / 21/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ELLIS BELL / 21/12/2012 | |
AP01 | DIRECTOR APPOINTED CAMILLA MORRIS | |
AP01 | DIRECTOR APPOINTED ALEXANDER ELLIS BELL | |
AP01 | DIRECTOR APPOINTED SIR DAVID ROBERT BELL KCB | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11 | |
AR01 | 22/12/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN STABLER / 19/01/2012 | |
AR01 | 22/12/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HOWE / 01/02/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10 | |
AR01 | 22/12/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN STABLER / 22/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR ROBERT JOHN MADEJSKI / 22/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR ROBERT JOHN MADEJSKI / 22/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPEAFI SECRETARIAL LIMITED / 22/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPEAFI SECRETARIAL LIMITED / 22/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN STABLER / 22/12/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09 | |
363a | ANNUAL RETURN MADE UP TO 22/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 20/01/2009 FROM THE OLD CORONERS COURT NO 1 LONDON STREET READING BERKSHIRE RG1 4QW | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08 | |
363a | ANNUAL RETURN MADE UP TO 22/12/07 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/08/06 | |
363s | ANNUAL RETURN MADE UP TO 22/12/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 22/12/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-01-15 |
Appointment of Liquidators | 2019-01-15 |
Notices to Creditors | 2019-01-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.67 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education
The top companies supplying to UK government with the same SIC code (85310 - General secondary education) as JOHN MADEJSKI ACADEMY are:
Supplier | Description | Contract award date | |
---|---|---|---|
School cleaning services | 2013/07/16 | ||
The successful tenderer will be required to provide cleaning services at John Madejski Academy. The scope will be for a cleaning operation and service during term time and a planned program of cleaning during non-term time. The contract is for three years and is due to commence in August 2013. The School require the successful contract cleaning company to be very experienced within school cleaning and to have a very good track record which can be referenced. |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | JOHN MADEJSKI ACADEMY | Event Date | 2019-01-09 |
Place of meeting: Madejski Stadium, Junction 11, M4, Reading, Berkshire, RG2 0FL. Date of meeting: 9 January 2019. Time of meeting: 2:30 pm. At an extraordinary general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. 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. : 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. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JOHN MADEJSKI ACADEMY | Event Date | 2019-01-09 |
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. : 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. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | JOHN MADEJSKI ACADEMY | Event Date | 2019-01-09 |
Final Date For Submission: 15 February 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. 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. : 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. : | |||
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. |