Company Information for JO HAND RECRUITMENT LTD
Bede House, 3 Belmont Business Park, Durham, DH1 1TW,
|
Company Registration Number
05696347
Private Limited Company
Liquidation |
Company Name | |
---|---|
JO HAND RECRUITMENT LTD | |
Legal Registered Office | |
Bede House 3 Belmont Business Park Durham DH1 1TW Other companies in TS1 | |
Company Number | 05696347 | |
---|---|---|
Company ID Number | 05696347 | |
Date formed | 2006-02-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-02-28 | |
Account next due | 30/11/2016 | |
Latest return | 07/03/2015 | |
Return next due | 04/04/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-03-06 11:59:33 |
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 |
---|---|---|
JOANNE TERESA HAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN MARK HAND |
Company Secretary | ||
STEPHEN MARK HAND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMH PROPERTY DEVELOPMENTS LIMITED | Director | 2016-11-17 | CURRENT | 2016-11-17 | Active - Proposal to Strike off | |
THE STAFFING EXPERTS LIMITED | Director | 2011-02-02 | CURRENT | 2011-02-02 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Voluntary liquidation Statement of receipts and payments to 2021-11-02 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-02 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/19 FROM Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY | |
COM2 | Liquidation. Change of membership of creditors/liquidation committee | |
COM1 | Liquidation. Establishment of creditors/liquidation committee | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/18 FROM Wynyard Park House Wynyard Avenue Wynyard TS22 5TB | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-02 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/16 FROM 8 High Street Yarm Stockton on Tees TS15 9AE | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/15 FROM 1st Floor 16-26 Albert Road Middlesbrough Cleveland TS1 1QA | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/03/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Joanne Teresa Hand on 2014-03-12 | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/08/12 TO 28/02/13 | |
AR01 | 07/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Joanne Teresa Hand on 2013-03-13 | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/03/12 FULL LIST | |
AR01 | 07/03/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN HAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAND | |
AR01 | 02/03/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE HAND / 01/01/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HAND / 01/01/2008 | |
287 | REGISTERED OFFICE CHANGED ON 06/05/2008 FROM 1ST FLOOR 27 NORTON ROAD STOCKTON ON TEES CLEVELAND TS18 2BW | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/08 TO 31/08/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 2ND FLOOR, 27 NORTON ROAD STOCKTON-ON-TEES CLEVELAND TS18 2BW | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2015-11-20 |
Appointment of Liquidators | 2015-11-20 |
Notices to Creditors | 2015-11-20 |
Meetings of Creditors | 2015-10-21 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2011-09-01 | £ 985,063 |
---|---|---|
Provisions For Liabilities Charges | 2011-09-01 | £ 2,699 |
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 JO HAND RECRUITMENT LTD
Called Up Share Capital | 2011-09-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 180,130 |
Current Assets | 2011-09-01 | £ 1,075,825 |
Debtors | 2011-09-01 | £ 859,372 |
Fixed Assets | 2011-09-01 | £ 17,400 |
Shareholder Funds | 2011-09-01 | £ 105,463 |
Stocks Inventory | 2011-09-01 | £ 36,323 |
Tangible Fixed Assets | 2011-09-01 | £ 17,400 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Stockton-On-Tees Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Middlesbrough Council | |
|
Professional commission & membership fees |
Middlesbrough Council | |
|
Professional commission & membership fees |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | JO HAND RECRUITMENT LTD | Event Date | 2015-11-04 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 31 December 2015, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Date of Appointment: 3 November 2015. Office Holder details: Peter William Gray (IP No. 009405) and Andrew Little (IP No. 009668) both of Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE. Further details contact: Andy Lowe, Email: insolvency@rowlandsaccountants.co.uk or Tel: 01642 790790 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JO HAND RECRUITMENT LTD | Event Date | 2015-11-03 |
At a general meeting of the members of the above named Company duly convened and held at Rowlands (Yarm), 8 High Street, Yarm, Stockton on Tees, TS15 9AE on 03 November 2015 the following resolutions were duly passed as a Special Resolution and as an Ordinary 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 that accordingly the Company be wound up voluntarily and that Peter William Gray and Andrew Little , both of Rowlands Restructuring & Insolvency , 8 High Street, Yarm, Stockton on Tees, TS15 9AE , (IP Nos. 009405 and 009668) be and are hereby appointed Joint Liquidators of the Company. Further details contact: Andy Lowe, Email: insolvency@rowlandsaccountants.co.uk or Tel: 01642 790790 Jo Hand , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JO HAND RECRUITMENT LTD | Event Date | 2015-11-03 |
Peter William Gray and Andrew Little , both of Rowlands Restructuring & Insolvency , 8 High Street, Yarm, Stockton on Tees, TS15 9AE . : Further details contact: Andy Lowe, Email: insolvency@rowlandsaccountants.co.uk or Tel: 01642 790790 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | JO HAND RECRUITMENT LTD | Event Date | 2015-10-15 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at Rowlands (Yarm), 8 High Street, Yarm, Stockton on Tees, TS15 9AE on 03 November 2015 at 10.30 am for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986, as amended. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the Companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A full list of the names and addresses of the Companys creditors may be examined free of charge at the offices of Rowlands Restructuring & Insolvency , 8 High Street, Yarm, Stockton on Tees, TS15 9AE , between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a proof of debt at 8 High Street, Yarm, Stockton on Tees, TS15 9AE not later than 12.00 noon on the business day before the meeting. For the purpose of voting a secured creditor is required (unless he surrenders his security) to lodge at 8 High Street, Yarm, Stockon on Tees, TS15 9AE before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. For further details contact: Peter William Gray (IP No. 009405) and Andrew Little (IP No. 009668), Tel: 01642 790790. Alternative contact: Andy Lowe, Tel: 01642 790790 | |||
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. |