Dissolved 2014-11-21
Company Information for JSK INNOVATIONS LIMITED
WORKSOP, NOTTINGHAMSHIRE, S81 7QF,
|
Company Registration Number
07019882
Private Limited Company
Dissolved Dissolved 2014-11-21 |
Company Name | |
---|---|
JSK INNOVATIONS LIMITED | |
Legal Registered Office | |
WORKSOP NOTTINGHAMSHIRE S81 7QF Other companies in S81 | |
Company Number | 07019882 | |
---|---|---|
Date formed | 2009-09-15 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-09-30 | |
Date Dissolved | 2014-11-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-30 06:20:44 |
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 | ||
---|---|---|---|---|
JSK INNOVATIONS INC | 2251 BAGDAD RD STE 301 CEDAR PARK TX 78613 | Active | Company formed on the 2019-12-13 |
Officer | Role | Date Appointed |
---|---|---|
SARAH JAYNE KELLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEN OXLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DESPATCH IMPORT LIMITED | Director | 2012-03-30 | CURRENT | 2012-03-30 | Dissolved 2015-06-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2013 FROM MOORGATE CROFTS BUSINESS CENTRE SOUTH GROVE ROTHERHAM SOUTH YORKSHIRE S60 2DH ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH JAYNE KELLY / 02/04/2012 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH JAYNE KELLY / 16/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 26 BEAUMONT DRIVE ROTHERHAM SOUTH YORKSHIRE S65 2JX | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEN OXLEY | |
AR01 | 15/09/10 FULL LIST | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-06-04 |
Resolutions for Winding-up | 2013-11-12 |
Appointment of Liquidators | 2013-11-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.05 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet
Creditors Due Within One Year | 2012-09-30 | £ 60,832 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 73,899 |
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 JSK INNOVATIONS LIMITED
Cash Bank In Hand | 2012-09-30 | £ 15,054 |
---|---|---|
Cash Bank In Hand | 2011-09-30 | £ 9,526 |
Current Assets | 2012-09-30 | £ 55,653 |
Current Assets | 2011-09-30 | £ 70,487 |
Debtors | 2012-09-30 | £ 16,599 |
Debtors | 2011-09-30 | £ 4,961 |
Shareholder Funds | 2011-09-30 | £ 1,625 |
Stocks Inventory | 2012-09-30 | £ 24,000 |
Stocks Inventory | 2011-09-30 | £ 56,000 |
Tangible Fixed Assets | 2012-09-30 | £ 5,346 |
Tangible Fixed Assets | 2011-09-30 | £ 5,037 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as JSK INNOVATIONS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | JSK INNOVATIONS LIMITED | Event Date | 2014-05-27 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that the Final Meetings of Members and Creditors of the above Company will be held at the offices of the Liquidator, Philip Malachy Daly of Daly & Co, The Portergate, Ecclesall Road, Sheffield S11 8NX, (email address phil@dalyco.co.uk) on 31 July 2014 at 11.10 am and 11.15 am respectively for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. Creditors may contact the Liquidator or Elizabeth Daly of Daly & Co, address as above, for information regarding the proceedings. Mr Daly was appointed as Liquidator on 6 November 2013. A creditor/member entitled to attend and vote at the above Meetings is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a creditor/member. Proxy forms must be returned to the offices of Daly & Co, The Portergate, Ecclesall Road, Sheffield S11 8NX, by no later than 12.00 noon on the business day before the Meetings. Office Holder details: Philip Malachy Daly, (IP No. 8861) of Daly & Co, The Portergate, Ecclesall Road, Sheffield S11 8NX Philip Daly , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JSK INNOVATIONS LIMITED | Event Date | 2013-11-06 |
At a General Meeting of the above-named Company, duly convened, and held at the offices of Daly & Co, Enterprise Business Centre, Enterprise House, Carlton Road, Worksop S81 7QF on 06 November 2013 at 12.00 noon, the following Resolutions were passed, as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that the Company be wound up voluntarily, and that Philip Malachy Daly , of Daly & Co , The Portergate, Ecclesall Road, Sheffield S11 8NX , (IP No 8861) be and is hereby appointed Liquidator. For further details contact: Philip Malachy Daly, E-mail: phil@dalyco.co.uk. S J Kelly , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JSK INNOVATIONS LIMITED | Event Date | 2013-11-06 |
Philip Malachy Daly , of Daly & Co , The Portergate, Ecclesall Road, Sheffield S11 8NX . : For further details contact: Philip Malachy Daly, E-mail: phil@dalyco.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. |