Dissolved 2018-03-13
Company Information for JUGLANSJAMES LTD
ST. ALBANS, HERTS, AL1,
|
Company Registration Number
07794969
Private Limited Company
Dissolved Dissolved 2018-03-13 |
Company Name | |
---|---|
JUGLANSJAMES LTD | |
Legal Registered Office | |
ST. ALBANS HERTS | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOSEPHINE MICOU CRAWFORD |
||
JAMES PATRICK CRAWFORD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEST INDUSTRIES LIMITED | Director | 2015-02-24 | CURRENT | 2015-02-24 | Dissolved 2016-12-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/2017 FROM 148 UPPER WESTWOOD BRADFORD-ON-AVON WILTSHIRE BA15 2DE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 25/04/17 UNAUDITED ABRIDGED | |
AA01 | PREVSHO FROM 30/11/2017 TO 25/04/2017 | |
AA | 30/11/16 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 31/10/2016 TO 30/11/2016 | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 6 | |
SH01 | 08/12/15 STATEMENT OF CAPITAL GBP 6 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CRAWFORD / 07/10/2015 | |
AR01 | 03/10/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/10/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CRAWFORD / 08/09/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 3 WHEAT CLOSE WEST ASHTON TROWBRIDGE WILTSHIRE BA14 6FH ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2014 FROM 31 VIRGINIA DRIVE WARMINSTER BA12 8RW | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CRAWFORD / 10/05/2013 | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/10/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE CRAWFORD / 03/09/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-05-09 |
Appointmen | 2017-05-09 |
Resolution | 2017-05-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 8 |
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 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
|
|
|
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as JUGLANSJAMES LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | JUGLANSJAMES LIMITED | Event Date | 2017-04-26 |
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 Type | Appointment of Liquidators | |
Defending party | JUGLANSJAMES LIMITED | Event Date | 2017-04-26 |
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 Type | Resolutions for Winding-up | |
Defending party | JUGLANSJAMES LIMITED | Event Date | 2017-04-26 |
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 : | |||
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. |