Liquidation
Company Information for J T PROJECT SERVICES LIMITED
JUNIPER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE,
|
Company Registration Number
05795697
Private Limited Company
Liquidation |
Company Name | |
---|---|
J T PROJECT SERVICES LIMITED | |
Legal Registered Office | |
JUNIPER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD ESSEX CM13 3BE Other companies in SS1 | |
Company Number | 05795697 | |
---|---|---|
Company ID Number | 05795697 | |
Date formed | 2006-04-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-04-30 | |
Account next due | 2016-01-31 | |
Latest return | 2015-04-26 | |
Return next due | 2017-05-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-15 08:03:45 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHANNA SHELIA TAYLOR |
||
JOHN HENRY TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
WU15 | Compulsory liquidation. Final meeting | |
LIQ MISC | INSOLVENCY:Liquidators annual progress report – compulsory liquidation - brought down date 04/10/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/15 FROM Chase Bureau Accountants No 1 Royal Terrace Southend on Sea Essex SS1 1EA | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057956970002 | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/04/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057956970001 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Henry Taylor on 2010-04-26 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 26/04/09; full list of members | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 26/04/08; full list of members | |
AA | 30/04/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/05/06 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | |
288a | NEW SECRETARY 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 |
Appointment of Liquidators | 2015-10-22 |
Winding-Up Orders | 2015-08-11 |
Petitions to Wind Up (Companies) | 2015-07-23 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | ||
Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-05-01 | £ 9,231 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 375,821 |
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 T PROJECT SERVICES LIMITED
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 8,924 |
Current Assets | 2012-05-01 | £ 513,035 |
Debtors | 2012-05-01 | £ 155,334 |
Fixed Assets | 2012-05-01 | £ 19,255 |
Shareholder Funds | 2012-05-01 | £ 147,238 |
Stocks Inventory | 2012-05-01 | £ 348,777 |
Tangible Fixed Assets | 2012-05-01 | £ 19,255 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as J T PROJECT SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | J T PROJECT SERVICES LIMITED | Event Date | 2015-10-05 |
In the Southend County Court case number 205 Principal Trading Address: 2 Courage Close, Hornchurch, Essex, RM11 2BJ Pursuant to the Insolvency Rules we, Martin Weller and Jeremy Stuart French , both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE , (IP No. 9419 and 003862) hereby give notice that we were appointed Joint Liquidators of the above named Company on 05 October 2015 , by the Secretary of State. Creditors who have not yet proved their debt must forward their proof of debt form to me at the address shown above. For further details contact: Amy Coppen, Tel: 01277 503 317 | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | JT PROJECT SERVICES LIMITED | Event Date | 2015-08-03 |
In the High Court Of Justice case number 004234 Liquidator appointed: S Udall 2nd Floor , Alexander House , 21 Victoria Avenue , SOUTHEND-ON-SEA , SS99 1AA , telephone: 01702 602570 , email: Southend.OR@insolvency.gsi.gov.uk : | |||
Initiating party | ACTIVE CIVIL ENGINEERING LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | J T PROJECT SERVICES LIMITED | Event Date | 2015-06-17 |
Solicitor | Leathes Prior | ||
In the High Court of Justice (Chancery Division) case number 4234 A Petition to wind up the above-named Company of Chase Bureau Accountants, No 1 Royal Terrace, Southend on Sea SS1 1EA , presented on 17 June 2015 by ACTIVE CIVIL ENGINEERING LIMITED , of Henwood House, Henwood, Ashford, Kent TN24 8DH , will be heard at Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 3 August 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 31 July 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. |