Liquidation
Company Information for JOSS CONSULTING LIMITED
SECOND FLOOR POYNT NORTH, UPPER PARLIAMENT STREET, NOTTINGHAM, NG1 6LF,
|
Company Registration Number
05745868
Private Limited Company
Liquidation |
Company Name | |
---|---|
JOSS CONSULTING LIMITED | |
Legal Registered Office | |
SECOND FLOOR POYNT NORTH UPPER PARLIAMENT STREET NOTTINGHAM NG1 6LF Other companies in SE10 | |
Company Number | 05745868 | |
---|---|---|
Company ID Number | 05745868 | |
Date formed | 2006-03-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 16/03/2016 | |
Return next due | 13/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 01:41:12 |
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 | ||
---|---|---|---|---|
JOSS CONSULTING (ABERDEEN) LIMITED | R & A HOUSE BLACKBURN BUSINESS PARK WOODBURN ROAD BLACKBURN ABERDEEN AB21 0PS | Active | Company formed on the 2013-05-13 | |
JOSS CONSULTING, LLC | 7901 KINGSPOINTE PKWY STE 15 ORLANDO FL 32819 | Active | Company formed on the 2017-06-12 | |
JOSS CONSULTING LLC | Georgia | Unknown | ||
JOSS CONSULTING INC | Georgia | Unknown | ||
JOSS CONSULTING INC | Georgia | Unknown | ||
JOSS CONSULTING LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BEST4BUSINESS LIMITED |
||
PATRICK DAVID BRADLEY |
||
JOCELYN ELIZABETH BRADLEY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEST4BUSINESS (TECHNOLOGY PARTNERS) LIMITED | Company Secretary | 2017-07-11 | CURRENT | 2017-07-11 | Active | |
RONINFORHIRE LTD | Company Secretary | 2017-04-01 | CURRENT | 2016-07-14 | Active - Proposal to Strike off | |
CLEANING EXPRESS SERVICES LTD | Company Secretary | 2015-08-12 | CURRENT | 2015-05-28 | Active | |
GLOBAL GROWTH PARTNERS UK LTD | Company Secretary | 2015-03-28 | CURRENT | 2015-03-28 | Active | |
TAMARA TRUSSEAU PRODUCTIONS LIMITED | Company Secretary | 2015-01-01 | CURRENT | 2011-09-23 | Active - Proposal to Strike off | |
JOINT INSPECTION GROUP LIMITED | Company Secretary | 2015-01-01 | CURRENT | 2002-12-13 | Active | |
HANSEN SWEENEY LIMITED | Company Secretary | 2014-09-22 | CURRENT | 2014-09-22 | Active | |
OLIVIUM LIMITED | Company Secretary | 2014-06-11 | CURRENT | 2014-06-11 | Dissolved 2016-12-06 | |
RAY PENNEY LIMITED | Company Secretary | 2011-08-30 | CURRENT | 2011-08-30 | Active | |
O & M PARTNERSHIP LIMITED | Company Secretary | 2011-03-24 | CURRENT | 2011-03-24 | Active | |
RANDOLPH PARTNERSHIP LIMITED | Company Secretary | 2011-02-25 | CURRENT | 2005-05-23 | Active | |
MARBLE ACORN LIMITED | Company Secretary | 2010-12-08 | CURRENT | 2010-12-08 | Active - Proposal to Strike off | |
SPEEDFREQ LIMITED | Company Secretary | 2010-12-07 | CURRENT | 2010-12-07 | Active | |
MIMAKEY SOLUTIONS LIMITED | Company Secretary | 2010-08-01 | CURRENT | 2009-05-15 | Active - Proposal to Strike off | |
STICKYWORLD LIMITED | Company Secretary | 2010-02-02 | CURRENT | 2010-02-02 | Active | |
LIQUID THINKING LTD | Company Secretary | 2009-03-26 | CURRENT | 2002-06-27 | Active | |
BE AUTHENTIC LIMITED | Company Secretary | 2008-05-28 | CURRENT | 2007-01-25 | Active - Proposal to Strike off | |
TREETHORPE LIMITED | Company Secretary | 2007-03-20 | CURRENT | 2007-03-20 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ MISC | INSOLVENCY:FORM LIQ12 - RELEASE OF LIQUIDATOR | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
COCOMP | ORDER OF COURT TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 45 EARLSWOOD STREET LONDON SE10 9ET | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/03/14 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEST4BUSINESS LIMITED / 28/05/2014 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PATRICK DAVID BRADLEY / 01/01/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOCELYN ELIZABETH BRADLEY / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEST4BUSINESS LIMITED / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOCELYN OLSON / 01/07/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED BEST4BUSINESS LIMITED | |
363a | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2017-06-22 |
Appointmen | 2017-05-30 |
Resolution | 2017-05-30 |
Meetings o | 2017-05-16 |
Petitions | 2017-04-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due Within One Year | 2012-04-01 | £ 18,937 |
---|---|---|
Deferred Tax Liability | 2012-04-01 | £ 140 |
Other Taxation Social Security Within One Year | 2012-04-01 | £ 8,851 |
Provisions For Liabilities Charges | 2013-03-31 | £ 114 |
Provisions For Liabilities Charges | 2012-04-01 | £ 140 |
Trade Creditors Within One Year | 2012-04-01 | £ 612 |
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 JOSS CONSULTING LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 442 |
Current Assets | 2012-04-01 | £ 686 |
Debtors | 2012-04-01 | £ 244 |
Debtors Due After One Year | 2012-04-01 | £ 244 |
Fixed Assets | 2012-04-01 | £ 966 |
Shareholder Funds | 2012-04-01 | £ 17,996 |
Tangible Fixed Assets | 2012-04-01 | £ 966 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as JOSS CONSULTING LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | JOSS CONSULTING LIMITED | Event Date | 2017-06-12 |
In the High Court Of Justice case number 001723 Liquidator appointed: A Hannon 2nd Floor , 4 Abbey Orchard Street , London , SW1P 2HT , telephone: 020 7637 1110 : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JOSS CONSULTING LIMITED | Event Date | 2017-05-23 |
Liquidator's name and address: Anthony John Sargeant of Bridgewood Financial Solutions Ltd , Second Floor, Poynt South, Upper Parliament Street, Nottingham NG1 6LF : Further information about this case is available from the offices of Bridgewood Financial Solutions Ltd on 0115 871 2940. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JOSS CONSULTING LIMITED | Event Date | 2017-05-23 |
At a general meeting of the Members of the above-named company, duly convened, and held at 45 Earleswood Street, London, SE10 9ET on 23 May 2017, the following resolutions were passed by the Members: 1 as a Special resolution and 2 as an Ordinary resolution. Resolutions 1. That the Company be wound up voluntarily and 2. That Anthony John Sargeant of Bridgewood Financial Solutions Ltd, Second Floor, Poynt South, Upper Parliament Street, Nottingham, NG1 6LF, be appointed Liquidator of the Company. Office Holder Details: Anthony John Sargeant (IP number 9659 ) of Bridgewood Financial Solutions Ltd , Second Floor, Poynt South, Upper Parliament Street, Nottingham NG1 6LF . Date of Appointment: 23 May 2017 . Further information about this case is available from the offices of Bridgewood Financial Solutions Ltd on 0115 871 2940. Jocelyn Bradley , Chair of Meeting : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | JOSS CONSULTING LIMITED | Event Date | 2017-05-16 |
NOTICE IS HEREBY GIVEN given that a virtual meeting of the creditors of the above-named Company will be held on Tuesday 23rd May 2017 at 11.15 am for the purpose provided for in section 100 of the Insolvency Act 1986. Access to the virtual meeting can be gained 5 minutes before the Decision Date by calling 08444 737373 (or 87373 from mobiles) and inserting the access code 164219 when prompted. Creditors entitled to attend and vote at the meeting may do so either in person or by proxy. A creditor can attend the 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 do not wish to attend but still wish to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Bridgewood Financial Solutions Limited, Second Floor, Poynt South, Upper Parliament Street, Nottingham NG1 6LF or can be emailed to creditors@bridgewood.co.uk Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. Anthony John Sargeant (IP No. 9659) of Bridgewood Financial Solutions Limited is qualified to act as the Insolvency Practitioner in relation to the Company and will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. Creditors can contact Sarah Ruddy on Tel: 0115 8712901, Fax: 0115 9241565 or email sarah.ruddy@bridgewood.co.uk Jocelyn Bradley , Director : Dated: 3 May 2017 | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | JOSS CONSULTING LIMITED | Event Date | 2017-03-02 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1723 A Petition to wind up the above-named Company, Registration Number 05745868, of ,45 Earlswood Street, London, SE10 9ET, presented on 2 March 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 8 May 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 5 May 2017 . | |||
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. |