Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JUGLANSJAMES LTD
Company Information for

JUGLANSJAMES LTD

ST. ALBANS, HERTS, AL1,
Company Registration Number
07794969
Private Limited Company
Dissolved

Dissolved 2018-03-13

Company Overview

About Juglansjames Ltd
JUGLANSJAMES LTD was founded on 2011-10-03 and had its registered office in St. Albans. The company was dissolved on the 2018-03-13 and is no longer trading or active.

Key Data
Company Name
JUGLANSJAMES LTD
 
Legal Registered Office
ST. ALBANS
HERTS
 
Filing Information
Company Number 07794969
Date formed 2011-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-04-25
Date Dissolved 2018-03-13
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2018-03-19 06:26:56
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of JUGLANSJAMES LTD

Current Directors
Officer Role Date Appointed
JOSEPHINE MICOU CRAWFORD
Company Secretary 2011-10-03
JAMES PATRICK CRAWFORD
Director 2011-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEX RIMMER NEST INDUSTRIES LIMITED Director 2015-02-24 CURRENT 2015-02-24 Dissolved 2016-12-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-12-13LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-06-21LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2017 FROM 148 UPPER WESTWOOD BRADFORD-ON-AVON WILTSHIRE BA15 2DE
2017-05-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-19LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-27AA25/04/17 UNAUDITED ABRIDGED
2017-04-26AA01PREVSHO FROM 30/11/2017 TO 25/04/2017
2017-04-03AA30/11/16 TOTAL EXEMPTION SMALL
2016-10-04AA01CURREXT FROM 31/10/2016 TO 30/11/2016
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 6
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-06-09AA31/10/15 TOTAL EXEMPTION SMALL
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 6
2015-12-08SH0108/12/15 STATEMENT OF CAPITAL GBP 6
2015-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CRAWFORD / 07/10/2015
2015-10-07AR0103/10/15 FULL LIST
2015-03-24AA31/10/14 TOTAL EXEMPTION SMALL
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-08AR0103/10/14 FULL LIST
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CRAWFORD / 08/09/2014
2014-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 3 WHEAT CLOSE WEST ASHTON TROWBRIDGE WILTSHIRE BA14 6FH ENGLAND
2014-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2014 FROM 31 VIRGINIA DRIVE WARMINSTER BA12 8RW
2014-04-23AA31/10/13 TOTAL EXEMPTION SMALL
2013-10-05AR0103/10/13 FULL LIST
2013-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CRAWFORD / 10/05/2013
2013-01-10AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-16AR0103/10/12 FULL LIST
2012-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE CRAWFORD / 03/09/2012
2011-10-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to JUGLANSJAMES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-05-09
Appointmen2017-05-09
Resolution2017-05-09
Fines / Sanctions
No fines or sanctions have been issued against JUGLANSJAMES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JUGLANSJAMES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.078

This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting activities

Creditors
Creditors Due Within One Year 2013-10-31 £ 32,555
Creditors Due Within One Year 2012-10-31 £ 24,812
Creditors Due Within One Year 2012-10-31 £ 24,812

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-11-30
Annual Accounts
2017-04-25

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 JUGLANSJAMES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 0
Called Up Share Capital 2012-10-31 £ 0
Cash Bank In Hand 2013-10-31 £ 43,430
Cash Bank In Hand 2012-10-31 £ 29,654
Cash Bank In Hand 2012-10-31 £ 29,654
Current Assets 2013-10-31 £ 63,950
Current Assets 2012-10-31 £ 37,754
Current Assets 2012-10-31 £ 37,754
Debtors 2013-10-31 £ 20,520
Debtors 2012-10-31 £ 8,100
Debtors 2012-10-31 £ 8,100
Shareholder Funds 2013-10-31 £ 33,455
Shareholder Funds 2012-10-31 £ 13,617
Shareholder Funds 2012-10-31 £ 13,617
Tangible Fixed Assets 2013-10-31 £ 2,060
Tangible Fixed Assets 2012-10-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JUGLANSJAMES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JUGLANSJAMES LTD
Trademarks
We have not found any records of JUGLANSJAMES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JUGLANSJAMES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as JUGLANSJAMES LTD are:

AECOM LIMITED £ 213,848
COOPER AND WITHYCOMBE LIMITED £ 132,631
ENITIAL LIMITED £ 42,162
TERRACONSULT LIMITED £ 37,085
WARNER LAND SURVEYS LIMITED £ 30,150
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED £ 28,490
CURTINS CONSULTING LIMITED £ 27,596
ALAN CONISBEE AND ASSOCIATES LIMITED £ 23,348
WSP UK LIMITED £ 21,800
MURPHY GEOSPATIAL UK LTD £ 19,317
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
Outgoings
Business Rates/Property Tax
No properties were found where JUGLANSJAMES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyJUGLANSJAMES LIMITEDEvent Date2017-04-26
NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company in Liquidation, are required, on or before the 2 June 2017, to send in their full Forenames and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the Liquidator of the said estate and, if so required by notice in writing from the said Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such times and places 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: 26 April 2017. This notice is purely formal and it is anticipated that all creditors will be paid in full. Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 26 April 2017 . Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at office@sterlingford.co.uk. Phillip Anthony Roberts , Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJUGLANSJAMES LIMITEDEvent Date2017-04-26
Phillip Anthony Roberts of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN : Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at office@sterlingford.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJUGLANSJAMES LIMITEDEvent Date2017-04-26
At a General Meeting of the above named Company, duly convened, and held on 26th April 2017 at 148 Upper Westwood, Bradford-upon-Avon, Wiltshire, BA15 2DE, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, THAT the Company be wound up voluntarily. 2. As an Ordinary Resolution, THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Ford's Terms & Scale of Charges MVL(C) dated 1st March 2017. 3. As a Special Resolution, THAT in accordance with the provisions of the Company's Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the company's assets. Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 26 April 2017 . Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at office@sterlingford.co.uk. J P Crawford , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JUGLANSJAMES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JUGLANSJAMES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.