Company Information for JLC SUSPENDED CEILINGS LIMITED
63 WALTER ROAD, SWANSEA, SA1 4PT,
|
Company Registration Number
06275186
Private Limited Company
Liquidation |
Company Name | |
---|---|
JLC SUSPENDED CEILINGS LIMITED | |
Legal Registered Office | |
63 WALTER ROAD SWANSEA SA1 4PT Other companies in CF40 | |
Company Number | 06275186 | |
---|---|---|
Company ID Number | 06275186 | |
Date formed | 2007-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 11/06/2016 | |
Return next due | 09/07/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-01-06 10:04:40 |
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 | ||
---|---|---|---|---|
JLC SUSPENDED CEILINGS LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 06/12/18 FROM 94 Park Street Clydach Vale Rct CF40 2BU | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON LEE COOKE | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/14 ANNUAL RETURN FULL LIST | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 09/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/06/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 11/06/11 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE COOKE / 11/06/2010 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/09 FULL LIST | |
AR01 | 11/06/08 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 15/04/2008 FROM, 94 PARK STREET, CLYDACH VALE, TONYPANDY, R.C.T., CF40 2BU | |
288a | SECRETARY APPOINTED ANGELA COOK | |
288b | APPOINTMENT TERMINATED SECRETARY MALCOLM ELLIOTT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-11-23 |
Resolutions for Winding-up | 2018-11-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.31 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 43910 - Roofing activities
Creditors Due Within One Year | 2013-06-30 | £ 23,027 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 20,098 |
Creditors Due Within One Year | 2012-06-30 | £ 20,098 |
Creditors Due Within One Year | 2011-06-30 | £ 17,284 |
Provisions For Liabilities Charges | 2013-06-30 | £ 0 |
Provisions For Liabilities Charges | 2012-06-30 | £ 0 |
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 JLC SUSPENDED CEILINGS LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 0 |
Current Assets | 2013-06-30 | £ 30,082 |
Current Assets | 2012-06-30 | £ 22,422 |
Current Assets | 2012-06-30 | £ 22,422 |
Current Assets | 2011-06-30 | £ 18,991 |
Debtors | 2013-06-30 | £ 29,021 |
Debtors | 2012-06-30 | £ 20,406 |
Debtors | 2012-06-30 | £ 20,406 |
Debtors | 2011-06-30 | £ 17,441 |
Shareholder Funds | 2013-06-30 | £ 8,006 |
Shareholder Funds | 2012-06-30 | £ 3,297 |
Shareholder Funds | 2012-06-30 | £ 3,297 |
Shareholder Funds | 2011-06-30 | £ 2,881 |
Stocks Inventory | 2013-06-30 | £ 1,060 |
Stocks Inventory | 2012-06-30 | £ 2,016 |
Stocks Inventory | 2012-06-30 | £ 2,016 |
Stocks Inventory | 2011-06-30 | £ 1,550 |
Tangible Fixed Assets | 2013-06-30 | £ 1,125 |
Tangible Fixed Assets | 2012-06-30 | £ 1,137 |
Tangible Fixed Assets | 2012-06-30 | £ 1,137 |
Tangible Fixed Assets | 2011-06-30 | £ 1,368 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43910 - Roofing activities) as JLC SUSPENDED CEILINGS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | JLC SUSPENDED CEILINGS LIMITED | Event Date | 2018-11-16 |
At a General Meeting of the above-named Company, duly convened and held at 63 Walter Road, Swansea, SA1 4PT on 16 November 2018 at 4.00 p.m. the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- "That the Company be wound up voluntarily" and "that Gary Stones (IP No 6609 ) of Stones & Co., 63 Walter Road, Swansea, SA1 4PT be appointed Liquidator of the Company." For further details contact Gareth Stones on telephone 01792 654607 or by email at stones.co@btconnect.com GARY STONES : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JLC SUSPENDED CEILINGS LIMITED | Event Date | 1970-01-01 |
Liquidator's name and address: Gary Stones, 64 Walter Road, Swansea SA1 4PT. : | |||
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. |