Liquidation
Company Information for H.J.S.J. LIMITED
10 ST HELENS ROAD, SWANSEA, SA1 4AW,
|
Company Registration Number
01894394
Private Limited Company
Liquidation |
Company Name | |
---|---|
H.J.S.J. LIMITED | |
Legal Registered Office | |
10 ST HELENS ROAD SWANSEA SA1 4AW Other companies in SA31 | |
Company Number | 01894394 | |
---|---|---|
Company ID Number | 01894394 | |
Date formed | 1985-03-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 22/06/2016 | |
Return next due | 20/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-05-08 06:45:41 |
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 |
---|---|---|
SIMON ANDREW JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOAN JONES |
Company Secretary | ||
HILTON PRYCE JONES |
Director | ||
JOAN JONES |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-27 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/02/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/02/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/17 FROM Gwynne House 6 Quay Street Carmarthen Dyfed SA31 3JX | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 22/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 22/06/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Joan Jones on 2014-07-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HILTON JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOAN JONES | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/14 FROM 29/30 Quay Street Carmarthen SA31 3JT | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 22/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/06/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Joan Jones on 2011-07-05 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW JONES / 22/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HILTON PRYCE JONES / 22/06/2010 | |
363a | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
ELRES | S252 DISP LAYING ACC 15/08/94 | |
ELRES | S386 DISP APP AUDS 15/08/94 | |
363s | RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
363b | RETURN MADE UP TO 22/06/92; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 18/02/92 | |
ORES04 | £ NC 100/200 18/02/92 | |
363a | RETURN MADE UP TO 18/06/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
363 | RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/89 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/88 | |
363 | RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS |
Resolutions for Winding-up | 2017-03-02 |
Notices to Creditors | 2017-03-02 |
Appointment of Liquidators | 2017-03-02 |
Meetings of Creditors | 2017-02-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 8,843 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 110,705 |
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 H.J.S.J. LIMITED
Called Up Share Capital | 2012-01-01 | £ 110 |
---|---|---|
Current Assets | 2012-01-01 | £ 74,326 |
Debtors | 2012-01-01 | £ 72,998 |
Fixed Assets | 2012-01-01 | £ 6,378 |
Shareholder Funds | 2012-01-01 | £ 38,844 |
Stocks Inventory | 2012-01-01 | £ 1,328 |
Tangible Fixed Assets | 2012-01-01 | £ 6,378 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as H.J.S.J. LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HJSJ LIMITED | Event Date | 2017-02-28 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 28 February 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "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." "That Simon Thomas Barriball and Helen Whitehouse be appointed as Joint Liquidators for the purposes of such winding up." At the subsequent Meeting of Creditors held on 28 February 2017 the appointment of Simon Thomas Barriball and Helen Whitehouse as Joint Liquidators was confirmed. Office Holder Details: Simon Thomas Barriball and Helen Whitehouse (IP numbers 11950 and 9680 ) of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW . Date of Appointment: 28 February 2017 . Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 563600 or at simon@mcalisterco.co.uk. Simon Jones , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HJSJ LIMITED | Event Date | 2017-02-28 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 28 May 2017, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Office Holder Details: Simon Thomas Barriball and Helen Whitehouse (IP numbers 11950 and 9680 ) of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW . Date of Appointment: 28 February 2017 . Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 563600 or at simon@mcalisterco.co.uk. Simon Thomas Barriball and Helen Whitehouse , Joint Liquidators | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HJSJ LIMITED | Event Date | 2017-02-28 |
Liquidator's name and address: Simon Thomas Barriball and Helen Whitehouse of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW : Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 563600 or at simon@mcalisterco.co.uk. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HJSJ LIMITED | Event Date | 2017-02-14 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at 10 St Helens Road, Swansea SA1 4AW on 28 February 2017 , at 10.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Simon Thomas Barriball (IP number 11950 ) of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. Further information about this case is available from Alun Evans at the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 563600 or at alun@mcalisterco.co.uk. Simon Jones , Director : | |||
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. |