Dissolved 2017-06-29
Company Information for JUST 99P LIMITED
STOKE ON TRENT, STAFFORDSHIRE, ST1,
|
Company Registration Number
07276417
Private Limited Company
Dissolved Dissolved 2017-06-29 |
Company Name | |
---|---|
JUST 99P LIMITED | |
Legal Registered Office | |
STOKE ON TRENT STAFFORDSHIRE | |
Company Number | 07276417 | |
---|---|---|
Date formed | 2010-06-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-10-31 | |
Date Dissolved | 2017-06-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 20:39:13 |
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 |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 6 RIDGE HOUSE RIDGE HOUSE DRIVE FESTIVAL PARK STOKE ON TRENT STAFFORDSHIRE ST1 5TL | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2015 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 10-12 HAYMARKET LEICESTER LE1 3GD | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/06/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAGDEEP SINGH NARLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAGTAR SINGH | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 85 EYRE STREET BIRMINGHAM WEST MIDLANDS B18 7AD ENGLAND | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11 | |
AR01 | 07/06/13 FULL LIST | |
AR01 | 07/06/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 30/06/2011 TO 31/10/2011 | |
AR01 | 07/06/11 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2016-12-22 |
Resolutions for Winding-up | 2014-12-29 |
Notices to Creditors | 2014-12-29 |
Appointment of Liquidators | 2014-12-29 |
Meetings of Creditors | 2014-11-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 98 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.23 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores
Creditors Due Within One Year | 2011-11-01 | £ 106,807 |
---|
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 JUST 99P LIMITED
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 3,343 |
Current Assets | 2011-11-01 | £ 95,412 |
Debtors | 2011-11-01 | £ 17,473 |
Fixed Assets | 2011-11-01 | £ 50,408 |
Shareholder Funds | 2011-11-01 | £ 39,013 |
Stocks Inventory | 2011-11-01 | £ 74,596 |
Tangible Fixed Assets | 2011-11-01 | £ 50,408 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as JUST 99P LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | JUST 99P LIMITED | Event Date | 2014-12-22 |
Notice is hereby given that the creditors of the Company, which has been voluntarily wound up, are required by 18 March 2015 to send their full forenames and surnames, address and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Mustafa Abdulali of Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL the Joint Liquidator of the Company, and, if so required by notice in writing from the said Liquidators either personally, or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: 18 December 2014. Office holder details: Mustafa Abdulali and Neil Dingley, (IP Nos. 07837 and 09210) both of Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL For further details contact: James Smith, Tel: 01782 201120, Email: james.smith@moorestephens.com, Reference: JUS1845. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JUST 99P LIMITED | Event Date | 2014-12-18 |
At a general meeting of the Company held at 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL on 18 December 2014 at 11.00 am, the following resolutions were passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Mustafa Abdulali and Neil Dingley , both of Moore Stephens , 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL , (IP Nos. 07837 and 09210) be appointed Joint Liquidators for the purpose of the voluntary winding-up of the Company. The joint liquidators are to act either alone or jointly. At a meeting of creditors held on the same day the creditors confirmed the appointment of Mustafa Abdulali and Neil Dingley as joint liquidators. The joint liquidators are to act either alone or jointly. For further details contact: James Smith, Tel: 01782 201120, Email: james.smith@moorestephens.com, Reference: JUS1845. Jagdeep Singh , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JUST 99P LIMITED | Event Date | 2014-12-18 |
Mustafa Abdulali and Neil Dingley , both of Moore Stephens , 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL . : For further details contact: James Smith, Tel: 01782 201120, Email: james.smith@moorestephens.com, Reference: JUS1845. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | JUST 99P LIMITED | Event Date | 2014-11-20 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL , on 18 December 2014 , at 11.30 am for the purposes mentioned in Section 99 to 101 of the said Act. Resolutions to be taken at the Meeting will include a Resolution specifying the terms on which the Joint Liquidators are 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. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a creditor of the Company. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at Moore Stephens , 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL , not later than 12.00 noon on the business day preceding the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, Staffordshire, ST1 5TL before the meeting, giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL, between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: James Smith, E-mail: james.smith@moorestephens.com, Tel: 01782 201120, Reference: JUS1845. | |||
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. |