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

JLG REALISATIONS LIMITED

THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
Company Registration Number
05835531
Private Limited Company
Liquidation

Company Overview

About Jlg Realisations Ltd
JLG REALISATIONS LIMITED was founded on 2006-06-02 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Jlg Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JLG REALISATIONS LIMITED
 
Legal Registered Office
THE CHANCERY
58 SPRING GARDENS
MANCHESTER
M2 1EW
Other companies in HD3
 
Previous Names
JOHN LETTERS GOLF LIMITED23/02/2016
JOLLYTOWN LIMITED13/07/2006
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JLG REALISATIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MONETIER LIMITED   ORCHID 11 LIMITED   UMAIR ABBAS & CO LTD
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.

Company Officers of JLG REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
NEIL STUART BELL
Company Secretary 2006-07-11
JAMES DECLAN MCKELVEY
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANDREW
Director 2006-07-11 2015-10-01
SDG SECRETARIES LIMITED
Nominated Secretary 2006-06-02 2006-07-11
SDG REGISTRARS LIMITED
Nominated Director 2006-06-02 2006-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DECLAN MCKELVEY HOTBLADE GOLF LIMITED Director 2015-11-13 CURRENT 2003-11-21 Dissolved 2016-05-10
JAMES DECLAN MCKELVEY DIRECT GOLF UK LIMITED Director 2015-10-01 CURRENT 1999-12-30 Liquidation
JAMES DECLAN MCKELVEY PT BIDCO LIMITED Director 2012-01-24 CURRENT 2012-01-19 Dissolved 2014-06-25

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
2021-08-09LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-08-15LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-31
2019-08-09LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-31
2018-08-08LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-31
2017-08-09LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-31
2016-12-02F10.2Notice to Registrar of Companies of Notice of disclaimer
2016-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058355310002
2016-07-052.24BAdministrator's progress report to 2016-06-01
2016-06-17600Appointment of a voluntary liquidator
2016-06-012.34BNotice of move from Administration to creditors voluntary liquidation
2016-05-272.24BAdministrator's progress report to 2016-04-18
2016-02-23RES15CHANGE OF NAME 11/02/2016
2016-02-23CERTNMCompany name changed john letters golf LIMITED\certificate issued on 23/02/16
2016-02-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-12-212.23BResult of meeting of creditors
2015-11-242.17BStatement of administrator's proposal
2015-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/15 FROM Bankwell Road Milnsbridge Huddersfield West Yorkshire HD3 4LU
2015-10-282.12BAppointment of an administrator
2015-10-16MEM/ARTSARTICLES OF ASSOCIATION
2015-10-16RES01ADOPT ARTICLES 16/10/15
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW
2015-10-07AP01DIRECTOR APPOINTED JAMES DECLAN MCKELVEY
2015-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-03AR0102/06/15 ANNUAL RETURN FULL LIST
2014-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 058355310002
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-03AR0102/06/14 ANNUAL RETURN FULL LIST
2014-06-03CH01Director's details changed for Mr John Andrew on 2014-05-01
2013-11-20AA30/09/12 TOTAL EXEMPTION SMALL
2013-06-12AR0102/06/13 FULL LIST
2013-06-12CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL STUART BELL / 08/05/2013
2013-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-05AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-06-20AR0102/06/12 FULL LIST
2011-06-08AR0102/06/11 FULL LIST
2011-03-31AA30/09/10 TOTAL EXEMPTION SMALL
2010-07-09AR0102/06/10 FULL LIST
2009-12-13AA30/09/09 TOTAL EXEMPTION SMALL
2009-06-10363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-03-04AA30/09/08 TOTAL EXEMPTION SMALL
2008-06-30363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-06-18363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-06-18288cDIRECTOR'S PARTICULARS CHANGED
2006-08-17225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/09/06
2006-08-16287REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 13 STATION STREET HUDDERSFIELD HD1 1LY
2006-08-02288aNEW DIRECTOR APPOINTED
2006-07-26288aNEW SECRETARY APPOINTED
2006-07-26288bDIRECTOR RESIGNED
2006-07-26288bSECRETARY RESIGNED
2006-07-13CERTNMCOMPANY NAME CHANGED JOLLYTOWN LIMITED CERTIFICATE ISSUED ON 13/07/06
2006-07-11287REGISTERED OFFICE CHANGED ON 11/07/06 FROM: 41 CHALTON STREET LONDON NW1 1JD
2006-06-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to JLG REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-06-08
Meetings of Creditors2015-11-20
Appointment of Administrators2015-10-26
Fines / Sanctions
No fines or sanctions have been issued against JLG REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-05 Satisfied NATIONAL WESTMINSTER BANK PLC ACTING THROUGH THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2013-03-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30

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

Intangible Assets
Patents
We have not found any records of JLG REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JLG REALISATIONS LIMITED
Trademarks

Trademark applications by JLG REALISATIONS LIMITED

JLG REALISATIONS LIMITED is the Original Applicant for the trademark Image for mark UK00003040241 DIRECT CYCLE ™ (UK00003040241) through the UKIPO on the 2014-01-31
Trademark classes: Protective headgear; cycling helmets; all emanating from Great Britain. Bicycles, cycles; parts, fittings and accessories for all the aforesaid goods; all emanating from Great Britain. Clothing; footwear; headgear; clothing, footwear and headgear for cycling; all emanating from Great Britain. Sporting articles; sporting articles for use in relation to cycling; all emanating from Great Britain.
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income

Government spend with JLG REALISATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2012-12 GBP £1,998 Allocation of Sources of Funding
Cambridgeshire County Council 2012-11 GBP £1,629 Casual hire of facilities
Cambridgeshire County Council 2012-10 GBP £3,288 Casual hire of facilities
Huntingdonshire District Council 2012-10 GBP £560 Instructors/Tutors
Cambridgeshire County Council 2012-8 GBP £2,172 Casual hire of facilities
Cambridgeshire County Council 2012-6 GBP £1,806 Casual hire of facilities
Cambridgeshire County Council 2012-5 GBP £1,006 Formerly Standards Fund
Cambridgeshire County Council 2012-4 GBP £3,359 Casual hire of facilities
Cambridgeshire County Council 2012-2 GBP £4,447 Casual hire of facilities
Cambridgeshire County Council 2011-12 GBP £2,349 Casual hire of facilities
Cambridgeshire County Council 2011-11 GBP £1,031 Consultancy & Hired Services
Cambridgeshire County Council 2011-10 GBP £3,506 Casual hire of facilities
Cambridgeshire County Council 2011-9 GBP £1,239 Consultancy & Hired Services
Cambridgeshire County Council 2011-8 GBP £1,039 Casual hire of facilities
Cambridgeshire County Council 2011-7 GBP £4,671 Casual hire of facilities
Cambridgeshire County Council 2011-6 GBP £718 Casual hire of facilities
Cambridgeshire County Council 2011-5 GBP £3,011 Casual hire of facilities
Cambridgeshire County Council 2011-4 GBP £8,477 Casual hire of facilities
Cambridgeshire County Council 2011-3 GBP £4,137 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.

Outgoings
Business Rates/Property Tax
No properties were found where JLG REALISATIONS 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 TypeAppointment of Liquidators
Defending partyJLG REALISATIONS LIMITEDEvent Date2016-06-01
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 TypeMeetings of Creditors
Defending partyJOHN LETTERS GOLF LIMITEDEvent Date2015-11-17
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 TypeAppointment of Administrators
Defending partyJOHN LETTERS GOLF LIMITEDEvent Date2015-10-19
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JLG REALISATIONS 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 JLG REALISATIONS 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.