Dissolved 2016-07-29
Company Information for JAMBRIGHT LIMITED
CANARY WHARF, LONDON, E14,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-07-29 |
Company Name | |
---|---|
JAMBRIGHT LIMITED | |
Legal Registered Office | |
CANARY WHARF LONDON | |
Company Number | 05282298 | |
---|---|---|
Date formed | 2004-11-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-07-29 | |
Type of accounts | FULL |
Last Datalog update: | 2016-08-09 12:44:18 |
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 |
---|---|---|
THOMAS ANDREW MITCHELL |
||
STEPHEN JAMES ROBERTSON |
||
BLAIR JOHN THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MANJIT DALE |
Director | ||
GERALD ALISTAIR WATSON |
Company Secretary | ||
CLIFFORD CHANCE SECRETARIES LIMITED |
Nominated Secretary | ||
ADRIAN JOSEPH MORRIS LEVY |
Director | ||
DAVID JOHN PUDGE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ILKE HOMES HOLDINGS LIMITED | Director | 2017-10-24 | CURRENT | 2017-08-09 | In Administration | |
ILKE HOMES LIMITED | Director | 2017-10-24 | CURRENT | 2017-08-10 | Liquidation | |
KEYSTONE PIK HOLDINGS LIMITED | Director | 2015-09-07 | CURRENT | 2015-09-07 | Dissolved 2016-12-06 | |
LAKESIDE 1 LIMITED | Director | 2014-11-28 | CURRENT | 2007-08-09 | Active | |
AMS UK HOLDCO LIMITED | Director | 2014-09-29 | CURRENT | 2013-10-03 | Dissolved 2017-04-03 | |
KEYSTONE MIDCO LIMITED | Director | 2014-08-15 | CURRENT | 2014-05-21 | Active | |
KEYSTONE JVCO LIMITED | Director | 2014-08-15 | CURRENT | 2014-04-08 | Active - Proposal to Strike off | |
KEYSTONE TOPCO LIMITED | Director | 2014-08-15 | CURRENT | 2014-05-21 | Active | |
KEYSTONE BIDCO LIMITED | Director | 2014-08-15 | CURRENT | 2014-06-03 | Active | |
CARPENTER HOLDCO LIMITED | Director | 2014-05-23 | CURRENT | 2014-05-23 | Active | |
VPS ACQUISITIONS LIMITED | Director | 2008-12-12 | CURRENT | 2008-12-12 | Dissolved 2017-03-05 | |
REDMETER LIMITED | Director | 2006-08-14 | CURRENT | 2006-07-27 | Dissolved 2016-01-26 | |
PANDORAEXPRESS 2A LIMITED | Director | 2003-12-09 | CURRENT | 2003-05-21 | Liquidation | |
CAFE PASTA LIMITED | Director | 2003-11-27 | CURRENT | 1987-01-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2014 FROM 20 BENTINCK STREET LONDON W1U 2EU ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BLAIR JOHN THOMPSON / 18/08/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/2014 FROM ONE STANHOPE GATE LONDON W1K 1AF | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 104185 | |
AR01 | 12/11/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANJIT DALE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 12/11/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / THOMAS ANDREW MITCHELL / 12/11/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 12/11/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 12/11/10 NO CHANGES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MANJIT DALE / 29/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BLAIR JOHN THOMPSON / 06/09/2010 | |
AR01 | 10/11/09 NO CHANGES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2009 FROM THE PEARL CENTRE LYNCH WOOD PETERBOROUGH PE2 6FY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GERALD WATSON | |
AP03 | SECRETARY APPOINTED THOMAS ANDREW MITCHELL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS | |
169 | GBP IC 106866/104185 29/09/08 GBP SR 5362@0.5=2681 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
122 | £ IC 24985865/106866 11/12/06 £ SR 24878999@1=24878999 | |
363a | RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS | |
88(2)R | AD 27/10/06--------- £ SI 8439@.5=4219 £ IC 24977542/24981761 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
88(2)R | AD 06/03/06--------- £ SI 78794@1=78794 £ SI 829@.5=414 £ IC 24898334/24977542 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 06/03/06 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
ELRES | S386 DISP APP AUDS 13/01/06 | |
ELRES | S366A DISP HOLDING AGM 13/01/06 | |
363a | RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS | |
88(2)R | AD 21/07/05--------- £ SI 3527@.5=1763 £ IC 24896571/24898334 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/07/05 FROM: 10 UPPER BANK STREET LONDON E14 5JJ | |
288a | NEW SECRETARY APPOINTED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 13/07/05--------- £ SI 1142@.5=571 £ IC 24896000/24896571 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 13/04/05 | |
122 | S-DIV 13/04/05 | |
RES04 | £ NC 100/25210000 13/ | |
RES13 | SUB DIVISION 13/04/05 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 13/04/05--------- £ SI 207988@.5=103994 £ SI 24792000@1=24792000 £ IC 6/24896000 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05 | |
88(2)R | AD 09/12/04--------- £ SI 5@1=5 £ IC 1/6 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-03-11 |
Notices to Creditors | 2014-10-27 |
Resolutions for Winding-up | 2014-10-27 |
Appointment of Liquidators | 2014-10-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.87 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.43 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies
|
|
|
|
|
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 JAMBRIGHT LIMITED
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as JAMBRIGHT LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | JAMBRIGHT LIMITED | Event Date | 2016-03-08 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Company will be held on 15 April 2016 at 10.30 am at KPMG LLP, 15 Canada Square, London, E14 5GL, for the purpose of receiving an account showing the manner in which the Liquidation has been conducted and the property of the Company disposed of, and of hearing any explanation which may be given by the Joint Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP Restructuring, 15 Canada Square, London, E14 5GL, Fax: 0207 694 1802 by no later than 12.00 noon on 14 April 2016. Date of Appointment: 13 October 2014 Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 15 Canada Square, London, E14 5GL For further details contact: Becky Hewett Email: rebecca.hewett@kpmg.co.uk Tel: 020 7311 8229 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | JAMBRIGHT LIMITED | Event Date | 2014-10-23 |
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 2 December 2014 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 2 December 2014. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Date of appointment: 13 October 2014. Office Holder details: John David Thomas Milsom and Allan Watson Graham (IP Nos 9241 and 8719) both of KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: +44 (0)20 7311 8229. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JAMBRIGHT LIMITED | Event Date | 2014-10-13 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 13 October 2014 , as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986 and that John David Thomas Milsom and Allan Watson Graham , both of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB, (IP Nos 9241 and 8719) be and are hereby appointed as Joint Liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: +44 (0)20 7311 8229. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JAMBRIGHT LIMITED | Event Date | 2014-10-13 |
John David Thomas Milsom and Allan Watson Graham , both of KPMG Restructuring , 8 Salisbury Square, London EC4Y 8BB : Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: +44 (0)20 7311 8229. | |||
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. |