Dissolved
Dissolved 2014-01-02
Company Information for JTI ELECTRICAL & MECHANICAL SERVICES LIMITED
39 CASTLE STREET, LEICESTER, LE1,
|
Company Registration Number
05344721
Private Limited Company
Dissolved Dissolved 2014-01-02 |
Company Name | |
---|---|
JTI ELECTRICAL & MECHANICAL SERVICES LIMITED | |
Legal Registered Office | |
39 CASTLE STREET LEICESTER | |
Company Number | 05344721 | |
---|---|---|
Date formed | 2005-01-27 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-01-31 | |
Date Dissolved | 2014-01-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-01 15:56:59 |
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 |
---|---|---|
DONNA MCHALE |
||
JOHN MARTIN MCHALE |
||
IAN CORNELIUS MCSKEANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY PAUL NICHOLLS |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JMC (CONTRACT INSTALLATIONS) LTD | Director | 2012-10-16 | CURRENT | 2012-10-16 | Active - Proposal to Strike off | |
A.E.S. (ADVANCED ECO SOLUTIONS) LTD | Director | 2011-09-26 | CURRENT | 2011-09-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2013 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2013 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT LIQUIDATOR 13/08/2012. | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/2011 FROM UNIT E R/O 801-815 WARWICK ROAD TYSELEY BIRMINGHAM WEST MIDLANDS B11 2EL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 01/02/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CORNELIUS MCSKEANE / 27/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN MCHALE / 27/01/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN MCSKEANE / 01/01/2009 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 | |
287 | REGISTERED OFFICE CHANGED ON 02/07/07 FROM: 2 PINLEY WAY HILLFIELD SOLIHULL WEST MIDLANDS B91 3YG | |
287 | REGISTERED OFFICE CHANGED ON 21/02/07 FROM: 2 PINLEY WAY HILLFIELD SOLIHULL WEST MIDLANDS B91 3YG | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
287 | REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 39 ALBERT ROAD TAMWORTH STAFFORDSHIRE B79 7JS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 38-39 ALBERT ROAD TAMWORTH STAFFORDSHIRE B79 7JS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/03/05--------- £ SI 3@1=3 £ IC 1/4 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-08-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.79 | 9 |
MortgagesNumMortOutstanding | 0.61 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.18 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 4531 - Installation electrical wiring etc.
The top companies supplying to UK government with the same SIC code (4531 - Installation electrical wiring etc.) as JTI ELECTRICAL & MECHANICAL SERVICES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | J T I ELECTRICAL & MECHANICAL SERVICES LIMITED | Event Date | 2013-07-26 |
Notice is hereby given that Final Meetings of the Members and Creditors of the above-named Company have been convened by the Liquidator, pursuant to Section 106 of the Insolvency Act 1986. The Meetings will be held at the offices of CBA, 39 Castle Street, Leicester, LE1 5WN, on 26 September 2013, at 10.00 am and 10.15 am respectively, for the purposes of having a final account laid before them by the Liquidator, showing the manner in which the winding-up of the said Company has been conducted, and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. In order to be entitled to vote at the meeting creditors proxies and hitherto unlodged proofs of debt must be lodged with the Liquidator at CBA, 39 Castle Street, Leicester, LE1 5WN by 12.00 noon on 25 September 2013. Office Holder details: Mark Grahame Tailby, (IP No. 9115) of CBA, 39 Castle Street, Leicester LE1 5WN was appointed Liquidator of the above named Company on 5 August 2011. For further details contact: Jodie Robinson, Email: leics@cba-insolvency.co.uk, Tel: 0116 262 6804. Mark Tailby , Liquidator : | |||
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. |