Liquidation
Company Information for J & A RECOVERY LTD
C/O QUANTUMA LLP, 3RD FLOOR, BRIGHTON, BN1 4EA,
|
Company Registration Number
07121800
Private Limited Company
Liquidation |
Company Name | |
---|---|
J & A RECOVERY LTD | |
Legal Registered Office | |
C/O QUANTUMA LLP 3RD FLOOR BRIGHTON BN1 4EA Other companies in TW14 | |
Company Number | 07121800 | |
---|---|---|
Company ID Number | 07121800 | |
Date formed | 2010-01-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 11/01/2016 | |
Return next due | 08/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 17:18:17 |
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. |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/17 FROM C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England | |
AM01 | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/16 FROM C/O Gwas Limited Suite 2, Unit 4,First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/16 FROM C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS England | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/01/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/16 FROM Unit 8E Bedfont Industrial Estate Bedfont Road Feltham Middlesex TW14 8EE | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/01/14 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 11/01/13 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2012 FROM UNIT 8E BEDFONT TRADING ESTATE BEDFONT ROAD FELTHAM MIDDLESEX TW14 8EE ENGLAND | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 11/01/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 11/01/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2011 FROM UNIT 25 BEDFONT TRADING EATATE BEDFONT ROAD FELTHAM TW14 8EE UNITED KINGDOM | |
AA01 | PREVSHO FROM 31/01/2011 TO 31/12/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-06-18 |
Appointmen | 2017-06-16 |
Petitions to Wind Up (Companies) | 2016-10-26 |
Proposal to Strike Off | 2014-05-20 |
Proposal to Strike Off | 2013-05-07 |
Proposal to Strike Off | 2012-01-10 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Partially Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
RENT SECURITY DEPOSIT DEED | Outstanding | CHRISFYS PROPERTIES LIMITED | |
RENT SECURITY DEPOSIT DEED | Outstanding | CHRISFYS PROPERTIES LIMITED |
Creditors Due Within One Year | 2012-01-01 | £ 233,095 |
---|
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 J & A RECOVERY LTD
Called Up Share Capital | 2012-01-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 2,038 |
Current Assets | 2012-01-01 | £ 60,976 |
Debtors | 2012-01-01 | £ 58,938 |
Fixed Assets | 2012-01-01 | £ 18,636 |
Shareholder Funds | 2012-01-01 | £ 153,483 |
Tangible Fixed Assets | 2012-01-01 | £ 18,636 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as J & A RECOVERY LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | J & A RECOVERY LTD | Event Date | 2018-06-18 |
Name of Company: J & A RECOVERY LTD Company Number: 07121800 Nature of Business: Commercial Vehicle Breakdown Recovery Registered office: C/O Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton, BN1… | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | J & A RECOVERY LTD | Event Date | 2017-06-09 |
In the High Court of Justice, Chancery Division Companies Court Names and Address of Administrators: Sean Bucknall (IP No. 18030 ) and Andrew Watling (IP No. 15910 ) both of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA : Further details contact: The Joint Administrators, Tel: 01273 322400 . Alternative contact: Andy Simpson, Email: andy.simpson@quantuma.com . Ag JF30843 | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | J & A RECOVERY LTD | Event Date | 2016-09-14 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 005709 A Petition to wind up the above-named Company, Registration Number 07121800, of ,c/o GWAS Limited, 41 Green Lane, Shepperton, Middlesex, England, TW17 8DS, presented on 14 September 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 7 November 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 4 November 2016 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | J & A RECOVERY LTD | Event Date | 2014-05-20 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | J & A RECOVERY LTD | Event Date | 2013-05-07 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | J & A RECOVERY LTD | Event Date | 2012-01-10 |
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. |