Company Information for JLG REALISATIONS LIMITED
THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
|
Company Registration Number
05835531
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
JLG REALISATIONS LIMITED | ||||
Legal Registered Office | ||||
THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW Other companies in HD3 | ||||
Previous Names | ||||
|
Company Number | 05835531 | |
---|---|---|
Company ID Number | 05835531 | |
Date formed | 2006-06-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2014 | |
Account next due | 30/06/2016 | |
Latest return | 02/06/2015 | |
Return next due | 30/06/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-05 15:55:53 |
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 |
---|---|---|
NEIL STUART BELL |
||
JAMES DECLAN MCKELVEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ANDREW |
Director | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOTBLADE GOLF LIMITED | Director | 2015-11-13 | CURRENT | 2003-11-21 | Dissolved 2016-05-10 | |
DIRECT GOLF UK LIMITED | Director | 2015-10-01 | CURRENT | 1999-12-30 | Liquidation | |
PT BIDCO LIMITED | Director | 2012-01-24 | CURRENT | 2012-01-19 | Dissolved 2014-06-25 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-31 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058355310002 | |
2.24B | Administrator's progress report to 2016-06-01 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2016-04-18 | |
RES15 | CHANGE OF NAME 11/02/2016 | |
CERTNM | Company name changed john letters golf LIMITED\certificate issued on 23/02/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/15 FROM Bankwell Road Milnsbridge Huddersfield West Yorkshire HD3 4LU | |
2.12B | Appointment of an administrator | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 16/10/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW | |
AP01 | DIRECTOR APPOINTED JAMES DECLAN MCKELVEY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/06/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058355310002 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Andrew on 2014-05-01 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/06/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NEIL STUART BELL / 08/05/2013 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 02/06/12 FULL LIST | |
AR01 | 02/06/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/06/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/09/06 | |
287 | REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 13 STATION STREET HUDDERSFIELD HD1 1LY | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED JOLLYTOWN LIMITED CERTIFICATE ISSUED ON 13/07/06 | |
287 | REGISTERED OFFICE CHANGED ON 11/07/06 FROM: 41 CHALTON STREET LONDON NW1 1JD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-06-08 |
Meetings of Creditors | 2015-11-20 |
Appointment of Administrators | 2015-10-26 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | NATIONAL WESTMINSTER BANK PLC ACTING THROUGH THE ROYAL BANK OF SCOTLAND PLC | ||
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
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 JLG REALISATIONS LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | ABBOTS EVENTS LTD | 2012-11-07 | Outstanding |
We have found 1 mortgage charges which are owed to JLG REALISATIONS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cambridgeshire County Council | |
|
Allocation of Sources of Funding |
Cambridgeshire County Council | |
|
Casual hire of facilities |
Cambridgeshire County Council | |
|
Casual hire of facilities |
Huntingdonshire District Council | |
|
Instructors/Tutors |
Cambridgeshire County Council | |
|
Casual hire of facilities |
Cambridgeshire County Council | |
|
Casual hire of facilities |
Cambridgeshire County Council | |
|
Formerly Standards Fund |
Cambridgeshire County Council | |
|
Casual hire of facilities |
Cambridgeshire County Council | |
|
Casual hire of facilities |
Cambridgeshire County Council | |
|
Casual hire of facilities |
Cambridgeshire County Council | |
|
Consultancy & Hired Services |
Cambridgeshire County Council | |
|
Casual hire of facilities |
Cambridgeshire County Council | |
|
Consultancy & Hired Services |
Cambridgeshire County Council | |
|
Casual hire of facilities |
Cambridgeshire County Council | |
|
Casual hire of facilities |
Cambridgeshire County Council | |
|
Casual hire of facilities |
Cambridgeshire County Council | |
|
Casual hire of facilities |
Cambridgeshire County Council | |
|
Casual hire of facilities |
Cambridgeshire County Council | |
|
Casual hire of facilities |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | JLG REALISATIONS LIMITED | Event Date | 2016-06-01 |
Philip Francis Duffy , of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW and Benjamin John Wiles , of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG . : For further details contact: The Joint Liquidators, Tel: +44 (0) 161 827 9000. Alternative contact: Henry Entwistle, Email: Manchester@duffandphelps.com | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | JOHN LETTERS GOLF LIMITED | Event Date | 2015-11-17 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 3078 Notice is hereby given by Philip Duffy , (IP No. 9253) of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW and Benjamin John Wiles , (IP No. 10670) of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW that the business that would normally be conducted at an initial meeting of creditors of John Letters Golf Limited, The Chancery, 58 Spring Gardens, Manchester, M2 1EW namely to consider and approve the Administrators proposals, will be conducted by correspondence. Form 2.25B, Notice of Conduct of Business by Correspondence, should be completed and returned to the Joint Administrators by 12 noon on 3 December 2015, together with a completed Proof of Debt form. Any creditor who has not received either Form 2.25B or a Proof of Debt form should contact the Joint Administrators office. Date of appointment: 19 October 2015. Office Holder details: Philip Francis Duffy, (IP No. 9253) and Benjamin John Wiles, (IP No. 10670) both of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. For further details contact: Joint Administrators, Tel: 0161 827 9000. Alternative contact: Chris Lawton, Email: Chris.Lawton@DuffandPhelps.com, Tel: 0161 827 9000. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | JOHN LETTERS GOLF LIMITED | Event Date | 2015-10-19 |
In the High Court of Justice Manchester District Registry, Chancery Division case number 3078 Philip Francis Duffy and Benjamin John Wiles (IP Nos 9253 and 10670 ), both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW For further details contact: The Joint Liquidators on tel: 0161 827 9000. Alternative contact: Chris Lawton on email: Chris.Lawton@DuffandPhelps.com or on Tel: 0161 827 9000. : | |||
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. |