Dissolved
Dissolved 2018-05-26
Company Information for J.S. HOLDINGS LIMITED
227 WEST GEORGE STREET, GLASGOW, G2 2ND,
|
Company Registration Number
SC214342
Private Limited Company
Dissolved Dissolved 2018-05-26 |
Company Name | |
---|---|
J.S. HOLDINGS LIMITED | |
Legal Registered Office | |
227 WEST GEORGE STREET GLASGOW G2 2ND Other companies in AB10 | |
Company Number | SC214342 | |
---|---|---|
Date formed | 2001-01-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-02-29 | |
Date Dissolved | 2018-05-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-21 16:37:53 |
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 | ||
---|---|---|---|---|
J.S. HOLDINGS NY LLC | 5600 A BROADWAY Westchester BRONX NY 104635500 | Active | Company formed on the 2003-07-28 | |
J.S. HOLDINGS OF CENTRAL NEW YORK, INC. | 90 PRESIDENTIAL PLAZA Onondaga SYRACUSE NY 13202 | Active | Company formed on the 1992-09-17 | |
J.S. HOLDINGS PTE LTD | ANSON ROAD Singapore 079903 | Dissolved | Company formed on the 2008-09-09 | |
J.S. HOLDINGS PTE. LTD. | HENDERSON ROAD Singapore 159546 | Active | Company formed on the 2016-05-05 | |
J.S. HOLDINGS (VIC) PTY LTD | Active | Company formed on the 2016-12-20 | ||
J.S. HOLDINGS CORP | Resigned Agent Account | Unknown | Company formed on the 1988-12-21 | |
J.S. Holdings, Inc. | 9404 Genesee Ave Ste 300 La Jolla CA 92037 | FTB Suspended | Company formed on the 1982-07-27 | |
J.S. HOLDINGS, LLC | 606 W BRIDGE ST WEATHERFORD TX 76086 | Forfeited | Company formed on the 2018-12-11 |
Officer | Role | Date Appointed |
---|---|---|
FRASER & MULLIGAN |
||
DANIEL JOHN SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN SMITH |
Director | ||
GORDON GLEN CAMERON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
H. & R. INSURANCE SERVICES LIMITED | Company Secretary | 2009-08-26 | CURRENT | 1996-11-20 | Active | |
CASTLEGLEN LAND SEARCH LIMITED | Company Secretary | 2007-04-27 | CURRENT | 2005-01-14 | Liquidation | |
ABERDEEN DELIVERY SERVICE LTD. | Company Secretary | 2007-04-26 | CURRENT | 2007-04-26 | Liquidation | |
BOYNDLIE ESTATES COMPANY LIMITED | Company Secretary | 2006-03-14 | CURRENT | 1952-11-01 | Active | |
ABERDYKE LIMITED | Company Secretary | 2005-05-20 | CURRENT | 1973-03-12 | Active | |
CASTLEGLEN DECORATING LIMITED | Company Secretary | 2005-03-20 | CURRENT | 2005-03-20 | Active | |
NORVITE ANIMAL NUTRITION COMPANY LIMITED | Company Secretary | 2005-03-11 | CURRENT | 2005-03-11 | Active | |
TURLUNDIE LIMITED | Company Secretary | 2001-03-20 | CURRENT | 1931-03-31 | Dissolved 2017-08-22 | |
HOSPITAL ROAD DEVELOPMENTS LIMITED | Company Secretary | 2000-11-02 | CURRENT | 2000-11-02 | Active | |
G.P.A. HUMPHRIES ARCHITECTS LIMITED | Company Secretary | 2000-06-01 | CURRENT | 2000-06-01 | Active | |
CRAIGMYLE COMMUNITY LIMITED | Company Secretary | 1999-11-12 | CURRENT | 1979-08-01 | Active | |
SIMMERS (ARDMEDDEN) LIMITED | Company Secretary | 1999-05-31 | CURRENT | 1991-12-31 | Active | |
HAYBRAKE FARMS LIMITED | Company Secretary | 1999-04-16 | CURRENT | 1999-04-16 | Active | |
TOPDINE LIMITED | Company Secretary | 1999-03-26 | CURRENT | 1999-03-11 | Active - Proposal to Strike off | |
FISHING HYDRAULICS (SCOTLAND) LIMITED | Company Secretary | 1998-02-11 | CURRENT | 1998-01-27 | Dissolved 2017-08-01 | |
VITRUM LIMITED | Company Secretary | 1994-04-18 | CURRENT | 1994-04-18 | Dissolved 2013-10-11 | |
RAPP MARINE UK LTD | Company Secretary | 1989-07-03 | CURRENT | 1970-08-14 | Liquidation | |
CEOTRONICS LIMITED | Company Secretary | 1989-06-01 | CURRENT | 1986-06-16 | Dissolved 2014-04-25 | |
TURLUNDIE LIMITED | Director | 2016-05-25 | CURRENT | 1931-03-31 | Dissolved 2017-08-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 1 CARDEN PLACE ABERDEEN AB10 1UT | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 80002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DANIEL JOHN SMITH | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 80002 | |
AR01 | 03/01/16 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 80002 | |
AR01 | 03/01/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 1 CARDEN PLACE ABERDEEN ABERDEENSHIRE AB10 1UT | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 80002 | |
AR01 | 03/01/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/01/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/01/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/01/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SMITH / 20/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRASER & MULLIGAN / 20/01/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 28/02/02 | |
RES04 | NC INC ALREADY ADJUSTED 20/03/01 | |
123 | £ NC 2/80002 20/03/01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 20/03/01--------- £ SI 80000@1=80000 £ IC 2/80002 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2018-01-19 |
Resolutions for Winding-up | 2017-03-14 |
Appointment of Liquidators | 2017-03-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as J.S. HOLDINGS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | J.S. HOLDINGS LIMITED | Event Date | 2018-01-17 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a final general meeting of the members of the above named Company will be held at Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND on 19 February 2018 at 10.00 am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator and for the Liquidator to seek sanction and for his release from office. A member entitled to attend and vote at the meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Date of Appointment: 6 March 2017. Office Holder details: Donald Iain McNaught (IP No. 9359) of Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND. Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Ag QF100623 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | J.S. HOLDINGS LIMITED | Event Date | 2017-03-06 |
Resolutions of the above named Company were passed by Written Resolution of the sole member of the Company on 06 March 2017 , as a Special Resolution and as an Ordinary Resolution: That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Company be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND, (IP No 9359) be appointed Liquidator of the Company for the purposes of winding up the Companys affairs and distributing its assets. Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emily Muir. Ag GF121169 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | J.S. HOLDINGS LIMITED | Event Date | 2017-03-06 |
Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND : Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emily Muir. Ag GF121169 | |||
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. |