Dissolved 2016-01-20
Company Information for AMJUK REAL ESTATE LIMITED
PONTYPOOL, GWENT, NP4,
|
Company Registration Number
05247690
Private Limited Company
Dissolved Dissolved 2016-01-20 |
Company Name | |
---|---|
AMJUK REAL ESTATE LIMITED | |
Legal Registered Office | |
PONTYPOOL GWENT | |
Company Number | 05247690 | |
---|---|---|
Date formed | 2004-10-01 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-05-31 | |
Date Dissolved | 2016-01-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-02-15 12:28:11 |
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 |
---|---|---|
ANNA MARIA JONES |
||
ANNA MARIA JONES |
||
PHILIP GRAHAM JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMJUK CAPITAL MARKETS LIMITED | Company Secretary | 2004-10-01 | CURRENT | 2004-10-01 | Dissolved 2013-10-22 | |
AMJUK LIMITED | Company Secretary | 2004-07-14 | CURRENT | 2004-07-14 | Dissolved 2013-10-22 | |
AMJUK CAPITAL MARKETS LIMITED | Director | 2004-10-01 | CURRENT | 2004-10-01 | Dissolved 2013-10-22 | |
AMJUK LIMITED | Director | 2004-07-14 | CURRENT | 2004-07-14 | Dissolved 2013-10-22 | |
AMJUK CAPITAL MARKETS LIMITED | Director | 2004-10-01 | CURRENT | 2004-10-01 | Dissolved 2013-10-22 | |
AMJUK LIMITED | Director | 2004-07-14 | CURRENT | 2004-07-14 | Dissolved 2013-10-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2015 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2013 FROM 8 CHARLES CLOSE OSBASTON MONMOUTH NP25 3JD | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/01/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/10/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/10/11 FULL LIST | |
AR01 | 01/10/10 FULL LIST | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
AR01 | 01/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GRAHAM JONES / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA MARIA JONES / 02/10/2009 | |
363a | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/05/05 | |
88(2)R | AD 01/10/04--------- £ SI 999@1=999 £ IC 1/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Resolutions for Winding-up | 2013-06-28 |
Appointment of Liquidators | 2013-06-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
Creditors Due Within One Year | 2011-06-01 | £ 6,067 |
---|
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 AMJUK REAL ESTATE LIMITED
Called Up Share Capital | 2011-06-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2011-06-01 | £ 289 |
Current Assets | 2011-06-01 | £ 12,588 |
Debtors | 2011-06-01 | £ 12,299 |
Shareholder Funds | 2011-06-01 | £ 6,521 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as AMJUK REAL ESTATE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | AMJUK REAL ESTATE LIMITED | Event Date | 2013-06-21 |
At a General Meeting of the members of the above named company, duly convened and held at Bruce & Co, 1a Maryport Street, Usk, Monmouthshire NP15 1AB on 21 June 2013 , the following Resolutions were passed: Special Resolution: 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. Ordinary Resolution: Mr B G Mitchell of Barry Mitchell & Company , Pentre Farm House, Mamhilad, Gwent NP4 0JH be and is hereby appointed Liquidator for the purposes of such winding up. For further details or information: Barry Mitchell (IP no 418) at Pentre Farm House, Mamhilad, Gwent NP4 0JH . Tel no: 01495 785511 : Fax no: 01495 785707 Office Holder: Barry Gibson Mitchell , Pentre Farm House, Mamhilad, Gwent NP4 0JH . Office Holder number: 418 (ICAEW). Date of Appointment: 21 June 2013 Philip Graham Jones , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AMJUK REAL ESTATE LIMITED | Event Date | 2013-06-21 |
Barry Gibson Mitchell , Pentre Farm House, Mamhilad, Gwent NP4 0JH . Further information about this case is available from: Barry Mitchell (liquidator), Pentre Farm House, Mamhilad, Gwent NP4 0JH. Tel no: 01495 785511, Fax no: 01495 785707 : 418 (ICAEW) : | |||
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. |