Company Information for JLB CONSTRUCTION (KENT) LIMITED
3RD FLOOR, 37 FREDERICK PLACE, BRIGHTON, EAST SUSSEX, BN1 4EA,
|
Company Registration Number
05894235
Private Limited Company
Liquidation |
Company Name | |
---|---|
JLB CONSTRUCTION (KENT) LIMITED | |
Legal Registered Office | |
3RD FLOOR 37 FREDERICK PLACE BRIGHTON EAST SUSSEX BN1 4EA Other companies in CT4 | |
Company Number | 05894235 | |
---|---|---|
Company ID Number | 05894235 | |
Date formed | 2006-08-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 02/08/2015 | |
Return next due | 30/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 14:56:16 |
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 |
---|---|---|
JONATHON DAVID LEATHERBARROW |
||
JACQUELINE LEATHERBARROW |
||
JONATHAN DAVID LEATHERBARROW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON ALEXANDER CHRISTOPHER PULLING |
Company Secretary | ||
STUART NEIL SHERWIN |
Company Secretary | ||
JACQUELINE LEATHERBARROW |
Company Secretary | ||
RICHARD JOHN TOWER |
Director | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-12 | |
600 | Appointment of a voluntary liquidator | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-12 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/16 FROM Beggars Roost Woolage Green Canterbury Kent CT4 6SF | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/08/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/08/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Simon Alexander Christopher Pulling on 2014-04-01 | |
AP03 | Appointment of Mr Jonathon David Leatherbarrow as company secretary on 2014-04-01 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/08/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JONATHAN DAVID LEATHERBARROW | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE LEATHERBARROW / 02/08/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 100 HIGH STREET WHITSTABLE KENT CT5 1AT | |
363a | RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07 | |
88(2)R | AD 03/08/06--------- £ SI 9@1=9 £ IC 1/10 | |
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 |
Appointmen | 2019-11-04 |
Appointment of Liquidators | 2016-10-20 |
Resolutions for Winding-up | 2016-10-20 |
Meetings of Creditors | 2016-10-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.00 | 92 |
MortgagesNumMortOutstanding | 0.63 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.38 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects n.e.c.
Creditors Due Within One Year | 2012-04-01 | £ 117,417 |
---|
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 JLB CONSTRUCTION (KENT) LIMITED
Called Up Share Capital | 2012-04-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 46,794 |
Current Assets | 2012-04-01 | £ 141,656 |
Debtors | 2012-04-01 | £ 94,862 |
Fixed Assets | 2012-04-01 | £ 14,776 |
Shareholder Funds | 2012-04-01 | £ 39,015 |
Tangible Fixed Assets | 2012-04-01 | £ 14,776 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as JLB CONSTRUCTION (KENT) LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | JLB CONSTRUCTION (KENT) LIMITED | Event Date | 2019-11-04 |
Name of Company: JLB CONSTRUCTION (KENT) LIMITED Company Number: 05894235 Nature of Business: Building and Construction Services Registered office: 3rd Floor, 37 Frederick Place, Brighton, East Sussex… | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JLB CONSTRUCTION (KENT) LIMITED | Event Date | 2016-10-13 |
Garry Lock and Sean Bucknall , both of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton BN1 4EA . : Further details contact: The Joint Liquidators, Tel: 01273 322400. Alternative contact: Tom Burton, Email: tom.burton@quantuma.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JLB CONSTRUCTION (KENT) LIMITED | Event Date | 2016-10-13 |
Notice is hereby given that the following resolutions were passed on 13 October 2016 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Garry Lock and Sean Bucknall , both of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton BN1 4EA , (IP Nos: 12670 and 18030) be appointed as Joint Liquidators for the purposes of such voluntary winding up. Further details contact: The Joint Liquidators, Tel: 01273 322400. Alternative contact: Tom Burton, Email: tom.burton@quantuma.com Jonathan Leatherbarrow , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | JLB CONSTRUCTION (KENT) LIMITED | Event Date | 2016-09-16 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at The Sussex Exchange, Queensway, St Leonards, East Sussex TN38 9AG on 13 October 2016 at 1.15 pm, for the purpose provided for in sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA by no later than 12 noon on the business day preceding the date of the Meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. A list of names and addresses of the companys creditors will be available for inspection free of charge at the offices of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA on 11 October 2016 and 12 October 2016 between the hours of 10.00 am and 4.00 pm. For further details contact Karl Lovatt, Tel: 023 8023 4222 , Email: karl.lovatt@hjssolutions.co.uk | |||
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. |