Liquidation
Company Information for JM ELECTRICAL (UK) LIMITED
1 Beauchamp Court, Victors Way, Barnet, HERTFORDSHIRE, EN5 5TZ,
|
Company Registration Number
05055182
Private Limited Company
Liquidation |
Company Name | |
---|---|
JM ELECTRICAL (UK) LIMITED | |
Legal Registered Office | |
1 Beauchamp Court Victors Way Barnet HERTFORDSHIRE EN5 5TZ Other companies in ME3 | |
Company Number | 05055182 | |
---|---|---|
Company ID Number | 05055182 | |
Date formed | 2004-02-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-02-28 | |
Account next due | 30/11/2015 | |
Latest return | 25/02/2015 | |
Return next due | 24/03/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-10-04 12:06:59 |
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 |
---|---|---|
MATHEW MCLENNAN |
||
MATHEW MCLENNAN |
||
JOHN RICHARD PARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PREMIER SECRETARIES LIMITED |
Nominated Secretary | ||
PREMIER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOMA ELECTRICAL LIMITED | Director | 2015-08-19 | CURRENT | 2015-08-19 | Liquidation | |
JOMA ELECTRICAL LIMITED | Director | 2015-08-19 | CURRENT | 2015-08-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2021-11-18 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-18 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-18 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/15 FROM Trotwood 9 Copperfield Crescent Higham Rochester Kent ME3 7NJ | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 130 | |
AR01 | 25/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 130 | |
AR01 | 25/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 25/02/10 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD PARKER / 03/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW MCLENNAN / 03/03/2010 | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 25/02/09; full list of members | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MATHEW MCLENNAN / 25/02/2009 | |
AA | 29/02/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/04/06 FROM: 107 FROBISHER WAY GRAVESEND KENT DA12 4QZ | |
88(2)R | AD 11/04/05--------- £ SI 30@1=30 £ IC 100/130 | |
RES04 | £ NC 10000/10100 11/04/ | |
MISC | MINS OF MEETING 11/04/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/02/05 FROM: THE LODGE DARENTH HILL DARENTH KENT DA2 7QR | |
287 | REGISTERED OFFICE CHANGED ON 24/05/04 FROM: THE LODGE DARENTH HILL DARENTH DA2 7QR | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-11-24 |
Resolutions for Winding-up | 2015-11-24 |
Meetings of Creditors | 2015-10-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-02-28 | £ 10,660 |
---|---|---|
Creditors Due After One Year | 2012-02-29 | £ 2,138 |
Creditors Due Within One Year | 2013-02-28 | £ 114,907 |
Creditors Due Within One Year | 2012-02-29 | £ 86,135 |
Provisions For Liabilities Charges | 2013-02-28 | £ 7,352 |
Provisions For Liabilities Charges | 2012-02-29 | £ 4,332 |
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 JM ELECTRICAL (UK) LIMITED
Cash Bank In Hand | 2012-02-29 | £ 8,196 |
---|---|---|
Current Assets | 2013-02-28 | £ 182,957 |
Current Assets | 2012-02-29 | £ 236,533 |
Debtors | 2013-02-28 | £ 98,312 |
Debtors | 2012-02-29 | £ 228,337 |
Fixed Assets | 2013-02-28 | £ 72,761 |
Fixed Assets | 2012-02-29 | £ 74,917 |
Shareholder Funds | 2013-02-28 | £ 122,799 |
Shareholder Funds | 2012-02-29 | £ 218,845 |
Stocks Inventory | 2013-02-28 | £ 84,591 |
Tangible Fixed Assets | 2013-02-28 | £ 36,761 |
Tangible Fixed Assets | 2012-02-29 | £ 26,917 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (35120 - Transmission of electricity) as JM ELECTRICAL (UK) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | JM ELECTRICAL (UK) LIMITED | Event Date | 2015-11-19 |
Joylan Sunnassee , of BBK Partnership , 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ . : Further details contact: Giulia Paini, Email: insolvency@bbkca.com or Tel: 0208 216 2520 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JM ELECTRICAL (UK) LIMITED | Event Date | 2015-11-19 |
At a General Meeting of the above-named Company, duly convened, and held at 1 Beauchamp Court, Victors Way, Barnet, Herts EN5 5TZ on 19 November 2015 the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution: That the Company be wound up voluntarily and that Joylan Sunnassee , of BBK Partnership , 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ , (IP No. 10470) be and he is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Giulia Paini, Email: insolvency@bbkca.com or Tel: 0208 216 2520 Mathew McLennan , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | JM ELECTRICAL (UK) LIMITED | Event Date | 2015-10-22 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a meeting of the creditors of the above named Company will be held at BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ on 19 November 2015 at 12.00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Joylan Sunnassee, is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. Creditors should lodge particulars of their claims for voting purposes at BBK Partnership , 1 Beauchamp Court, Victors Way, Barnet, , Hertfordshire, EN5 5TZ. Secured creditors should also lodge a statement giving details of their security, the date(s) on which it was given and the value at which it is assessed. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged at BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ no later than 12.00 noon on the preceding working day of the meeting. The 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. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge at BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated. For further details contact: Giulia Paini, E-mail: insolvency@bbkca.com, Tel: 0208 216 2520. | |||
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. |