Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JACMIX LIMITED
Company Information for

JACMIX LIMITED

CHELTENHAM, GLOUCESTERSHIRE, GL51,
Company Registration Number
04121623
Private Limited Company
Dissolved

Dissolved 2018-02-02

Company Overview

About Jacmix Ltd
JACMIX LIMITED was founded on 2000-12-08 and had its registered office in Cheltenham. The company was dissolved on the 2018-02-02 and is no longer trading or active.

Key Data
Company Name
JACMIX LIMITED
 
Legal Registered Office
CHELTENHAM
GLOUCESTERSHIRE
 
Previous Names
MODULECO SERVICES LIMITED16/02/2016
MODULECO LIMITED22/10/2013
PKL HEALTHCARE LIMITED03/09/2007
MODULECO LIMITED04/05/2007
PKL HEALTHCARE LIMITED30/04/2007
MODULAR BUILDING DESIGN LIMITED 23/01/2007
DESIGN BURO (LONDON) LIMITED26/02/2004
Filing Information
Company Number 04121623
Date formed 2000-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2018-02-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-02-12 02:22:12
Primary Source:Companies House
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 JACMIX LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES PATRICK GODDEN
Company Secretary 2010-09-22
SEAN MARTIN BAILEY
Director 2007-12-31
ANDREW JAMES PATRICK GODDEN
Director 2010-09-22
CHRISTINE ELIZABETH JOY
Director 2014-01-22
PETER ROBIN JOY
Director 2007-12-31
PAUL STUART ROGERS
Director 2005-11-05
SUSAN CAROLINE ROGERS
Director 2014-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL STUART ROGERS
Company Secretary 2007-12-31 2010-09-22
TIMOTHY MARK COLCHESTER
Company Secretary 2005-11-05 2007-12-31
MICHAEL JOHN PITT
Company Secretary 2000-12-08 2005-11-05
MARTIN IAN ORMEROD
Director 2004-06-01 2005-11-05
MICHAEL JOHN PITT
Director 2004-06-01 2005-11-05
PHILLIP PITT
Director 2000-12-08 2005-11-05
FIRST SECRETARIES LIMITED
Nominated Secretary 2000-12-08 2000-12-08
FIRST DIRECTORS LIMITED
Nominated Director 2000-12-08 2000-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN MARTIN BAILEY MODULECO LIMITED Director 2013-11-01 CURRENT 2013-06-21 Active
SEAN MARTIN BAILEY ROKBIL LIMITED Director 2011-06-07 CURRENT 2011-05-12 Dissolved 2016-09-27
SEAN MARTIN BAILEY BRG TECHNOLOGIES LIMITED Director 2011-06-07 CURRENT 2011-05-12 Active
ANDREW JAMES PATRICK GODDEN PRIPCO LIMITED Director 2017-10-31 CURRENT 2017-08-18 Active
ANDREW JAMES PATRICK GODDEN DORMODULECO LIMITED Director 2014-05-07 CURRENT 2013-11-28 Dissolved 2017-03-14
ANDREW JAMES PATRICK GODDEN STELLA ACQUISITIONS LIMITED Director 2012-11-22 CURRENT 2012-07-20 Dissolved 2014-03-04
ANDREW JAMES PATRICK GODDEN ROKBIL LIMITED Director 2011-06-07 CURRENT 2011-05-12 Dissolved 2016-09-27
ANDREW JAMES PATRICK GODDEN BRG TECHNOLOGIES LIMITED Director 2011-06-07 CURRENT 2011-05-12 Active
ANDREW JAMES PATRICK GODDEN BRIPCO (UK) LIMITED Director 2010-10-01 CURRENT 2009-12-15 Active
ANDREW JAMES PATRICK GODDEN KOBLIX LIMITED Director 2010-09-22 CURRENT 2007-04-12 Dissolved 2016-09-24
ANDREW JAMES PATRICK GODDEN BLADEROOM RESIDENTIAL LIMITED Director 2010-09-22 CURRENT 2007-10-10 Active
ANDREW JAMES PATRICK GODDEN BLADEROOM GROUP LIMITED Director 2010-09-22 CURRENT 2008-11-21 Active
CHRISTINE ELIZABETH JOY PKL INTERMEDIATE LIMITED Director 2015-06-11 CURRENT 2009-12-21 Active - Proposal to Strike off
CHRISTINE ELIZABETH JOY FAMCO ESTATES LIMITED Director 2012-11-20 CURRENT 2012-11-20 Active
CHRISTINE ELIZABETH JOY FAMCO VENTURES LIMITED Director 2012-11-19 CURRENT 2012-11-19 Liquidation
CHRISTINE ELIZABETH JOY ROKBIL LIMITED Director 2011-06-07 CURRENT 2011-05-12 Dissolved 2016-09-27
CHRISTINE ELIZABETH JOY BRG TECHNOLOGIES LIMITED Director 2011-06-07 CURRENT 2011-05-12 Active
CHRISTINE ELIZABETH JOY KOBLIX LIMITED Director 2010-10-25 CURRENT 2007-04-12 Dissolved 2016-09-24
PETER ROBIN JOY MODULECO LIMITED Director 2013-11-01 CURRENT 2013-06-21 Active
PETER ROBIN JOY FAMCO ESTATES LIMITED Director 2012-11-20 CURRENT 2012-11-20 Active
PETER ROBIN JOY FAMCO VENTURES LIMITED Director 2012-11-19 CURRENT 2012-11-19 Liquidation
PETER ROBIN JOY ROKBIL LIMITED Director 2011-06-07 CURRENT 2011-05-12 Dissolved 2016-09-27
PETER ROBIN JOY BRG TECHNOLOGIES LIMITED Director 2011-06-07 CURRENT 2011-05-12 Active
PETER ROBIN JOY PKL INTERMEDIATE LIMITED Director 2010-01-14 CURRENT 2009-12-21 Active - Proposal to Strike off
PETER ROBIN JOY PKL TOPCO LIMITED Director 2010-01-14 CURRENT 2009-12-22 Active
PETER ROBIN JOY BLADEROOM GROUP LIMITED Director 2009-04-28 CURRENT 2008-11-21 Active
PETER ROBIN JOY PLAINVIEW PLANNING LIMITED Director 2008-04-11 CURRENT 2008-04-11 Active
PETER ROBIN JOY CHURNSIDE ESTATE LIMITED Director 2008-01-02 CURRENT 2001-09-14 Active
PETER ROBIN JOY KOBLIX LIMITED Director 2007-07-18 CURRENT 2007-04-12 Dissolved 2016-09-24
PAUL STUART ROGERS MCH PARENT LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
PAUL STUART ROGERS PKL INTERMEDIATE LIMITED Director 2015-06-11 CURRENT 2009-12-21 Active - Proposal to Strike off
PAUL STUART ROGERS DORMODULECO LIMITED Director 2014-05-07 CURRENT 2013-11-28 Dissolved 2017-03-14
PAUL STUART ROGERS MODULECO LIMITED Director 2013-07-26 CURRENT 2013-06-21 Active
PAUL STUART ROGERS MCH TOPCO LIMITED Director 2013-01-01 CURRENT 2012-12-19 Dissolved 2017-06-06
PAUL STUART ROGERS MCH INTERMEDIATE LIMITED Director 2013-01-01 CURRENT 2012-12-19 Active
PAUL STUART ROGERS ROKBIL LIMITED Director 2011-06-07 CURRENT 2011-05-12 Dissolved 2016-09-27
PAUL STUART ROGERS BRG TECHNOLOGIES LIMITED Director 2011-06-07 CURRENT 2011-05-12 Active
PAUL STUART ROGERS EQUINOVA LEASING LIMITED Director 2010-09-22 CURRENT 2001-08-02 Dissolved 2016-04-05
PAUL STUART ROGERS EQUINOVA TRADING LIMITED Director 2010-09-22 CURRENT 2001-08-02 Dissolved 2016-04-05
PAUL STUART ROGERS EQUINOVA HOLDINGS LIMITED Director 2010-09-22 CURRENT 2001-08-02 Dissolved 2016-04-26
PAUL STUART ROGERS BRIPCO (UK) LIMITED Director 2009-12-17 CURRENT 2009-12-15 Active
PAUL STUART ROGERS HEALTHCARE HIRE MSA LIMITED Director 2009-12-15 CURRENT 2009-04-29 Active
PAUL STUART ROGERS BLADEROOM GROUP LIMITED Director 2009-04-28 CURRENT 2008-11-21 Active
PAUL STUART ROGERS HEALTHCARE PARENT LIMITED Director 2008-10-01 CURRENT 2008-06-23 Dissolved 2017-06-06
PAUL STUART ROGERS MODULECO HEALTHCARE LIMITED Director 2008-10-01 CURRENT 2008-06-23 Active
PAUL STUART ROGERS BLADEROOM RESIDENTIAL LIMITED Director 2008-02-21 CURRENT 2007-10-10 Active
PAUL STUART ROGERS KOBLIX LIMITED Director 2007-07-18 CURRENT 2007-04-12 Dissolved 2016-09-24
SUSAN CAROLINE ROGERS PKL INTERMEDIATE LIMITED Director 2015-06-11 CURRENT 2009-12-21 Active - Proposal to Strike off
SUSAN CAROLINE ROGERS MCH INTERMEDIATE LIMITED Director 2015-06-09 CURRENT 2012-12-19 Active
SUSAN CAROLINE ROGERS ROKBIL LIMITED Director 2011-06-07 CURRENT 2011-05-12 Dissolved 2016-09-27
SUSAN CAROLINE ROGERS BRG TECHNOLOGIES LIMITED Director 2011-06-07 CURRENT 2011-05-12 Active
SUSAN CAROLINE ROGERS KOBLIX LIMITED Director 2010-10-25 CURRENT 2007-04-12 Dissolved 2016-09-24

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
2018-02-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-02LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-06-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2017
2016-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2016 FROM STELLA WAY BISHOPS CLEEVE CHELTENHAM GL52 7DQ
2016-03-224.70DECLARATION OF SOLVENCY
2016-03-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-22LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-16RES15CHANGE OF NAME 15/02/2016
2016-02-16CERTNMCOMPANY NAME CHANGED MODULECO SERVICES LIMITED CERTIFICATE ISSUED ON 16/02/16
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-15AR0108/12/15 FULL LIST
2015-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PATRICK GODDEN / 01/11/2015
2015-10-02AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-09AR0108/12/14 FULL LIST
2014-10-29SH1929/10/14 STATEMENT OF CAPITAL GBP 1000
2014-10-15SH20STATEMENT BY DIRECTORS
2014-10-15CAP-SSSOLVENCY STATEMENT DATED 08/10/14
2014-10-15RES06REDUCE ISSUED CAPITAL 08/10/2014
2014-10-15RES01ALTER ARTICLES 08/10/2014
2014-04-04AA31/12/13 TOTAL EXEMPTION FULL
2014-01-25AP01DIRECTOR APPOINTED MRS CHRISTINE ELIZABETH JOY
2014-01-25AP01DIRECTOR APPOINTED MRS SUSAN CAROLINE ROGERS
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 1000000
2013-12-09AR0108/12/13 FULL LIST
2013-10-22RES15CHANGE OF NAME 09/10/2013
2013-10-22CERTNMCOMPANY NAME CHANGED MODULECO LIMITED CERTIFICATE ISSUED ON 22/10/13
2013-10-16RES15CHANGE OF NAME 09/10/2013
2013-10-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-10AR0108/12/12 FULL LIST
2012-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PATRICK GODDEN / 25/11/2011
2012-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN BAILEY / 01/05/2012
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-08AR0108/12/11 FULL LIST
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-16AR0108/12/10 FULL LIST
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STUART ROGERS / 22/09/2010
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBIN JOY / 22/09/2010
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN BAILEY / 22/09/2010
2010-12-16TM02APPOINTMENT TERMINATED, SECRETARY PAUL ROGERS
2010-09-22AP01DIRECTOR APPOINTED MR ANDREW JAMES PATRICK GODDEN
2010-09-22AP03SECRETARY APPOINTED MR ANDREW JAMES PATRICK GODDEN
2010-04-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-09AR0108/12/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBIN JOY / 08/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN BAILEY / 08/12/2009
2009-05-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-17363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-04-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-25288aSECRETARY APPOINTED MR PAUL STUART ROGERS
2008-04-25288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY COLCHESTER
2008-04-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-11288aDIRECTOR APPOINTED SEAN MARTIN BAILEY
2008-03-11288aDIRECTOR APPOINTED PETER ROBIN JOY
2008-02-19123NC INC ALREADY ADJUSTED 31/12/07
2008-02-19122CONSO 31/12/07
2008-02-19RES13CONSOLIDATION 31/12/07
2008-02-19RES04£ NC 1000/1000000 31/1
2008-02-1988(2)RAD 31/12/07--------- £ SI 999000@1=999000 £ IC 1000/1000000
2008-01-25363sRETURN MADE UP TO 08/12/07; NO CHANGE OF MEMBERS
2007-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-03CERTNMCOMPANY NAME CHANGED PKL HEALTHCARE LIMITED CERTIFICATE ISSUED ON 03/09/07
2007-08-31225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/12/06
2007-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-05-04CERTNMCOMPANY NAME CHANGED MODULECO LIMITED CERTIFICATE ISSUED ON 04/05/07
2007-04-30CERTNMCOMPANY NAME CHANGED PKL HEALTHCARE LIMITED CERTIFICATE ISSUED ON 30/04/07
2007-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2007-04-03225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/10/05
2007-04-03288cDIRECTOR'S PARTICULARS CHANGED
2007-03-20225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07
2007-03-08395PARTICULARS OF MORTGAGE/CHARGE
2007-03-02363sRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2007-02-20395PARTICULARS OF MORTGAGE/CHARGE
2007-01-23CERTNMCOMPANY NAME CHANGED MODULAR BUILDING DESIGN LIMITED CERTIFICATE ISSUED ON 23/01/07
2006-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-02-24363sRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2006-02-24288aNEW DIRECTOR APPOINTED
2006-02-24288aNEW SECRETARY APPOINTED
2006-02-24363(287)REGISTERED OFFICE CHANGED ON 24/02/06
2006-02-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to JACMIX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-04-13
Resolutions for Winding-up2016-04-13
Appointment of Liquidators2016-04-13
Fines / Sanctions
No fines or sanctions have been issued against JACMIX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2009-05-19 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-03-06 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 1 DECEMBER 2004 AND 2007-02-12 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 JACMIX LIMITED

Intangible Assets
Patents
We have not found any records of JACMIX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JACMIX LIMITED
Trademarks
We have not found any records of JACMIX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JACMIX 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 (41201 - Construction of commercial buildings) as JACMIX LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where JACMIX 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 TypeNotices to Creditors
Defending partyJACMIX LIMITEDEvent Date2016-03-10
NOTICE IS HEREBY GIVEN that Creditors of the above named company are required, on or before 12 May 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to Peter Richard James Frost of Hazlewoods LLP , Staverton Court, Staverton, Cheltenham GL51 0UX , the Liquidator of the said company if so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, prove their debts at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: The directors of the company have made a declaration of solvency and it is expected that all creditors will be paid in full. Peter Richard James Frost (IP Number 8935 ), Liquidator , Hazlewoods LLP , Staverton Court, Staverton, Cheltenham GL51 0UX . Contact details: 01242 680000 , email: peter.frost@hazlewoods.co.uk : Date of Appointment: 10 March 2016 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJACMIX LIMITEDEvent Date2016-03-10
Notice is hereby given that the following resolutions were passed on 10 March 2016 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily; and That Peter Richard James Frost be appointed as Liquidator for the purposes of such voluntary winding up. Office Holder name, firm and number: Peter Richard James Frost , Hazlewoods LLP . Authorised by the IPA No. 8935 . Address of Office Holder: Staverton Court, Staverton, Cheltenham GL51 0UX Date of Appointment: 10 March 2016 . Capacity: Liquidator IP Contact Details: 01242 680000 Other Contact Details: Peter Frost peter.frost@hazlewoods.co.uk Paul Rogers :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJACMIX LIMITEDEvent Date2016-03-10
Peter Richard James Frost , Hazlewoods LLP , Staverton Court, Staverton, Cheltenham GL51 0UX (for further information please contact Peter Frost on 01242 680000, or by email at peter. frost@hazlewoods. co.uk :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JACMIX 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 JACMIX 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.