Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H.P. JUNG (BEACONSFIELD) LIMITED
Company Information for

H.P. JUNG (BEACONSFIELD) LIMITED

SPEEDWELL MILL OLD COACH ROAD, TANSLEY, MATLOCK, DE4 5FY,
Company Registration Number
01073166
Private Limited Company
Liquidation

Company Overview

About H.p. Jung (beaconsfield) Ltd
H.P. JUNG (BEACONSFIELD) LIMITED was founded on 1972-09-22 and has its registered office in Matlock. The organisation's status is listed as "Liquidation". H.p. Jung (beaconsfield) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
H.P. JUNG (BEACONSFIELD) LIMITED
 
Legal Registered Office
SPEEDWELL MILL OLD COACH ROAD
TANSLEY
MATLOCK
DE4 5FY
Other companies in HP9
 
Filing Information
Company Number 01073166
Company ID Number 01073166
Date formed 1972-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 11:08:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H.P. JUNG (BEACONSFIELD) LIMITED
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 H.P. JUNG (BEACONSFIELD) LIMITED

Current Directors
Officer Role Date Appointed
INGRID HENRIETTA MATHEA
Company Secretary 1992-04-23
INGRID HENRIETTA MATHEA
Director 1992-04-23
RICHARD ANTHONY PAUL MATHEA
Director 1989-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
GRETEL EMILIE SOPHIE JUNG
Director 1992-04-23 1999-05-17
HEINRICH PETER JUNG
Director 1992-04-23 1993-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ANTHONY PAUL MATHEA FRANCESCO HOLDINGS LIMITED Director 2017-11-14 CURRENT 2007-07-27 Liquidation
RICHARD ANTHONY PAUL MATHEA BEACON WINES LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
RICHARD ANTHONY PAUL MATHEA PURPLE GROVE (GX) LIMITED Director 2015-08-05 CURRENT 2015-08-05 Liquidation
RICHARD ANTHONY PAUL MATHEA PURPLE GARDEN (GX) LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active - Proposal to Strike off
RICHARD ANTHONY PAUL MATHEA HPJ PROPERTIES LIMITED Director 2013-01-16 CURRENT 2013-01-16 Active
RICHARD ANTHONY PAUL MATHEA JUNGS ETON LIMITED Director 2012-11-06 CURRENT 2012-11-06 Active - Proposal to Strike off
RICHARD ANTHONY PAUL MATHEA JHRG RETAIL LTD Director 2012-11-01 CURRENT 2012-11-01 Active - Proposal to Strike off
RICHARD ANTHONY PAUL MATHEA JHRG HOLDINGS LTD Director 2012-10-30 CURRENT 2012-10-30 Active - Proposal to Strike off
RICHARD ANTHONY PAUL MATHEA A & J DELI LIMITED Director 2010-06-10 CURRENT 2010-06-10 Active - Proposal to Strike off
RICHARD ANTHONY PAUL MATHEA HPJ (GX) LTD Director 2010-04-07 CURRENT 2010-04-07 Active - Proposal to Strike off
RICHARD ANTHONY PAUL MATHEA THE FOOD HALLS LIMITED Director 2000-08-18 CURRENT 2000-08-18 Dissolved 2013-09-14
RICHARD ANTHONY PAUL MATHEA H.P. JUNG (GERRARDS CROSS) LIMITED Director 1995-09-13 CURRENT 1995-09-13 Dissolved 2015-04-20

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
2023-08-04Notice to Registrar of Companies of Notice of disclaimer
2023-07-10Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-07-10Voluntary liquidation Statement of affairs
2023-07-10Appointment of a voluntary liquidator
2023-07-10REGISTERED OFFICE CHANGED ON 10/07/23 FROM 18a Drg King Street Maidenhead SL6 1EF England
2023-06-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010731660011
2023-06-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010731660012
2023-03-3131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-03Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2021-12-3031/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-25CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES
2021-09-25TM01APPOINTMENT TERMINATED, DIRECTOR INGRID HENRIETTA MATHEA
2021-09-25TM02Termination of appointment of Ingrid Henrietta Mathea on 2021-09-01
2020-12-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-13CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2020-03-27AA01Previous accounting period extended from 30/06/19 TO 31/12/19
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2019-04-30AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 010731660012
2018-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010731660009
2018-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-05-03AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-28CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2017-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 010731660011
2017-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 010731660010
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-04-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 010731660009
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-12AR0123/04/16 ANNUAL RETURN FULL LIST
2016-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / INGRID HENRIETTA MATHEA / 04/05/2016
2016-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY PAUL MATHEA / 04/05/2016
2016-04-28AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-09LATEST SOC09/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-09AR0123/04/15 ANNUAL RETURN FULL LIST
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-06AR0123/04/14 ANNUAL RETURN FULL LIST
2014-04-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23AR0123/04/13 ANNUAL RETURN FULL LIST
2012-09-28AA01Previous accounting period extended from 31/12/11 TO 30/06/12
2012-06-13AR0123/04/12 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-25AR0123/04/11 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-09-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-09-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-06-01AR0123/04/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / INGRID HENRIETTA MATHEA / 23/04/2010
2010-02-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-18363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-04-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-05-19363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-02-28AA31/12/06 TOTAL EXEMPTION SMALL
2007-05-23363sRETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-03395PARTICULARS OF MORTGAGE/CHARGE
2006-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-17395PARTICULARS OF MORTGAGE/CHARGE
2006-05-18363sRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-09363(287)REGISTERED OFFICE CHANGED ON 09/06/05
2005-06-09363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-15363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2003-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-09363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-07363sRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2001-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-05-10363sRETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-18363(288)DIRECTOR RESIGNED
2000-05-18363sRETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS
1999-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-20363sRETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS
1998-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-03363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-03363sRETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS
1997-11-12395PARTICULARS OF MORTGAGE/CHARGE
1997-11-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-05-21363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-21363sRETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS
1996-11-01AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-12363sRETURN MADE UP TO 23/04/96; NO CHANGE OF MEMBERS
1995-09-14AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-06-21395PARTICULARS OF MORTGAGE/CHARGE
1995-05-26363sRETURN MADE UP TO 23/04/95; NO CHANGE OF MEMBERS
1994-08-08AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-05-19363sRETURN MADE UP TO 23/04/94; FULL LIST OF MEMBERS
1993-07-08363sRETURN MADE UP TO 23/04/93; NO CHANGE OF MEMBERS
1993-07-08363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-07-08AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-07-08288DIRECTOR RESIGNED
1992-04-15AAFULL ACCOUNTS MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
107 - Manufacture of bakery and farinaceous products
10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes



Licences & Regulatory approval
We could not find any licences issued to H.P. JUNG (BEACONSFIELD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-07-07
Resolutions for Winding-up2023-07-07
Meetings o2023-06-19
Petitions 2023-06-16
Fines / Sanctions
No fines or sanctions have been issued against H.P. JUNG (BEACONSFIELD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-31 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
2017-08-25 Outstanding LLOYDS BANK PLC
2017-01-05 Outstanding LLOYDS BANK PLC
DEBENTURE 2010-06-02 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2008-05-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-07-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-06-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE DEED 1997-11-10 Satisfied LLOYDS BANK PLC
DEBENTURE 1995-06-07 Satisfied INGRID HENRIETTA MATHEA AND RICHARD MATHEA
LEGAL CHARGE 1991-08-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-08-13 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2011-01-01 £ 367,324
Creditors Due Within One Year 2011-01-01 £ 899,971
Provisions For Liabilities Charges 2011-01-01 £ 55,726

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2015-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 H.P. JUNG (BEACONSFIELD) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-01-01 £ 1,000
Cash Bank In Hand 2011-01-01 £ 67,228
Current Assets 2011-01-01 £ 964,543
Debtors 2011-01-01 £ 887,673
Fixed Assets 2011-01-01 £ 696,002
Shareholder Funds 2011-01-01 £ 337,524
Stocks Inventory 2011-01-01 £ 9,642
Tangible Fixed Assets 2011-01-01 £ 695,902

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of H.P. JUNG (BEACONSFIELD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H.P. JUNG (BEACONSFIELD) LIMITED
Trademarks
We have not found any records of H.P. JUNG (BEACONSFIELD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H.P. JUNG (BEACONSFIELD) LIMITED. 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 (10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes) as H.P. JUNG (BEACONSFIELD) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where H.P. JUNG (BEACONSFIELD) LIMITED 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 TypeMeetings o
Defending partyH.P. JUNG (BEACONSFIELD) LIMITEDEvent Date2023-06-19
 
Initiating party Event TypePetitions
Defending partyH.P. JUNG (BEACONSFIELD) LIMITED Event Date2023-06-16
In the High Court of Justice (Chancery Division) Companies Court No 2493 of 2023 In the Matter of H.P. JUNG (BEACONSFIELD) LIMITED (Company Number 01073166 ) Principal trading address: 18a Drg, King S…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H.P. JUNG (BEACONSFIELD) LIMITED 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 H.P. JUNG (BEACONSFIELD) LIMITED 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.