Dissolved
Dissolved 2017-09-09
Company Information for JOJAM COFFEE LIMITED
GLASGOW, SCOTLAND, G2,
|
Company Registration Number
SC360325
Private Limited Company
Dissolved Dissolved 2017-09-09 |
Company Name | |
---|---|
JOJAM COFFEE LIMITED | |
Legal Registered Office | |
GLASGOW SCOTLAND | |
Company Number | SC360325 | |
---|---|---|
Date formed | 2009-05-27 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-05-31 | |
Date Dissolved | 2017-09-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 20:18:44 |
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 |
---|---|---|
WILLIAM SCOTT MURDOCH |
||
CARLO STEFANO VENTISEI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW LOGAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOXPARK LTD | Director | 2018-05-04 | CURRENT | 2010-04-27 | Active | |
CORYLOS LIMITED | Director | 2016-01-28 | CURRENT | 2015-12-16 | In Administration | |
LOCH LOMOND GOLF CLUB LIMITED | Director | 2010-12-20 | CURRENT | 2009-12-16 | Active | |
TINDERBOX COFFEE WHOLESALE LIMITED | Director | 2012-11-05 | CURRENT | 2012-11-05 | Active | |
MANGIARE PIZZA LIMITED | Director | 2005-05-26 | CURRENT | 2005-05-11 | Active | |
COFFEE MEET LTD. | Director | 2004-11-09 | CURRENT | 2004-11-09 | Active | |
TINDERBOX (SCOTLAND) LIMITED | Director | 1998-07-08 | CURRENT | 1998-07-08 | Active | |
VGF COMPANY LIMITED | Director | 1992-10-08 | CURRENT | 1992-10-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM C/O ROBB FERGUSON CHARTERED ACCOUNTANTS 5 OSWALD STREET GLASGOW G1 4QR | |
LIQ MISC | INSOLVENCY:FORMS 4.22(SCOT) & 4.20(SCOT) NOTICE OF CONSTITUTION OF THE LIQUIDATION COMMITTEE | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW LOGAN | |
SH01 | 09/09/11 STATEMENT OF CAPITAL GBP 100 | |
LATEST SOC | 29/05/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SCOTT MURDOCH / 27/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SCOTT MURDOCH / 15/02/2010 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MURDOCH / 30/06/2009 | |
288a | SECRETARY APPOINTED ANDREW EDGAR LOGAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2017-04-28 |
Final Meet | 2017-04-28 |
Notices to Creditors | 2014-05-23 |
Notices to Creditors | 2014-05-23 |
Resolutions for Winding-up | 2013-06-25 |
Resolutions for Winding-up | 2013-06-25 |
Appointment of Liquidators | 2013-06-25 |
Appointment of Liquidators | 2013-06-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
|
|
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 JOJAM COFFEE LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as JOJAM COFFEE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | JOJAM COFFEE LIMITED | Event Date | 2017-04-25 |
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Joint Liquidators and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at the offices of Robb Ferguson, Chartered Accountants, Regent Court, 70 W Regent St, Glasgow G2 2QZ on 5 June 2017 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at the offices of Streets SPW, Gable House, 239 Regents Park Road, Finchley, London N3 3LF by no later than 12 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of appointment: 19 June 2013. Office Holder Details: Harold John Sorsky (IP No. 5398) and Stella Davis (IP No. 9585) both of Streets SPW, Gable House, 239 Regents Park Road, Finchley, London N3 3LF For further details contact: Email: businessrecovery@streetsspw.co.uk Alternative contact: 020 8371 5000. Alternative contact: Neil Barry Harold John Sorsky , Joint Liquidator : Ag HF11846 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | JOJAM COFFEE LIMITED | Event Date | 2014-05-19 |
Notice is hereby given that the Creditors of the above named Company are required on or before 16 June 2014 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Harold John Sorsky or Stella Davis, the Joint Liquidators of the said company, at Gable House, 239 Regents Park Road, London, N3 3LF and, if so required by notice in writing from the said Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof of they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 19 June 2013. Office holder details: Harold John Sorsky and Stella Davis (IP Nos 5398 and 9585) both of Streets SPW Plc, Gable House, 239 Regents Park Road, London, N3 3LF Further details contact: Neil Barry, Tel: 020 8371 5000, or H J Sorsky, Email: harold@spwca.com or S Davis, Email: stella.davis@spwca.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JOJAM COFFEE LIMITED | Event Date | 2013-06-25 |
Company Number: SC360325 (t/a Tinderbox) 5 Oswald Street, Glasgow, G1 4QR At a General Meeting of the Members of the above-named Company, duly convened, and held at 5 Oswald Street, Glasgow, G1 4QR on 19 June 2013 the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that H J Sorsky and S Davis, both of Streets SPW Plc, Gable House, 239 Regents Park Road, London N3 3LF, (IP Nos. 5398 and 9585) be and are hereby appointed Joint Liquidators for the purposes of the voluntary winding-up. C S Ventisei , Director | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JOJAM COFFEE LIMITED | Event Date | 2013-06-25 |
Company Number: SC360325 Name of Company: JOJAM COFFEE LIMITED . Trading Name: Tinderbox. Nature of Business: Operation of licensed restaurants. Type of Liquidation: Creditors. Address of Registered Office: 5 Oswald Street, Glasgow, G1 4QR. Liquidators' Names and Address: H J Sorsky and S Davis, both of Streets SPW Plc, Gable House, 239 Regents Park Road, London N3 3LF. Office Holder Numbers: 5398 and 9585. Date of Appointment: 19 June 2013. By whom Appointed: Members and Creditors. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | JOJAM COFFEE LIMITED | Event Date | 2013-06-19 |
Company Number: SC360325 (t/a Tinderbox) c/o Robb Ferguson Chartered Accountants, 5 Oswald Street, Glasgow, G1 4QR Principal Trading Address: c/o Robb Ferguson Chartered Accountants, 5 Oswald Street, Glasgow, G1 4QR. Notice is hereby given that the Creditors of the above named Company are required on or before 16 June 2014 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Harold John Sorsky or Stella Davis, the Joint Liquidators of the said company, at Gable House, 239 Regents Park Road, London, N3 3LF and, if so required by notice in writing from the said Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof of they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 19 June 2013. Office holder details: Harold John Sorsky and Stella Davis (IP Nos 5398 and 9585) both of Streets SPW Plc, Gable House, 239 Regents Park Road, London, N3 3LF Further details contact: Neil Barry, Tel: 020 8371 5000, or H J Sorsky, Email: harold@spwca.com or S Davis, Email: stella.davis@spwca.com Harold John Sorsky and Stella Davis , Joint Liquidators 19 May 2014. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JOJAM COFFEE LIMITED | Event Date | 2013-06-19 |
At a General Meeting of the above-named Company, duly convened, and held at 5 Oswald Street, Glasgow, G1 4QR on 19 June 2013 the subjoined Special Resolution was duly passed:- That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that H J Sorsky and S Davis , both of Streets SPW Plc , Gable House, 239 Regents Park Road, London N3 3LF , (IP Nos 5398 and 9585) be and are hereby appointed Joint Liquidators for the purposes of such winding-up and that any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons at the time being holding office as Liquidator. Further details contact: Harold Sorsky, Email: harold@spwca.com, or S Davis, Email: stella.davis@spwca.com, Tel: 020 8371 5000. Alternative contact: Neil Barry, Email: neil.barry@spwca.com. Carlo Stefano Ventisei , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JOJAM COFFEE LIMITED | Event Date | 2013-06-19 |
Harold Sorsky and Stella Davis , both of Streets SPW Plc , Gable House, 239 Regents Park Road, London N3 3LF . : Further details contact: Harold Sorsky, Email: harold@spwca.com, or S Davis, Email: stella.davis@spwca.com, Tel: 020 8371 5000. Alternative contact: Neil Barry, Email: neil.barry@spwca.com. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | JOJAM COFFEE LIMITED | Event Date | 2013-06-19 |
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Joint Liquidators and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at the offices of Robb Ferguson, Chartered Accountants, Regent Court, 70 W Regent St, Glasgow G2 2QZ on 5 June 2017 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at the offices of Streets SPW, Gable House, 239 Regents Park Road, Finchley, London N3 3LF by no later than 12 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 19 June 2013 Office Holder Details: Harold John Sorsky (IP No. 5398 ) and Stella Davis (IP No. 9585 ) both of Streets SPW , Gable House, 239 Regents Park Road, Finchley, London N3 3LF For further details contact: Email: businessrecovery@streetsspw.co.uk Alternative contact: Neil Barry Ag HF11845 | |||
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. |