Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JP SPECIALIST CONTRACTS LIMITED
Company Information for

JP SPECIALIST CONTRACTS LIMITED

BIRMINGHAM, B3,
Company Registration Number
06670707
Private Limited Company
Dissolved

Dissolved 2015-11-20

Company Overview

About Jp Specialist Contracts Ltd
JP SPECIALIST CONTRACTS LIMITED was founded on 2008-08-12 and had its registered office in Birmingham. The company was dissolved on the 2015-11-20 and is no longer trading or active.

Key Data
Company Name
JP SPECIALIST CONTRACTS LIMITED
 
Legal Registered Office
BIRMINGHAM
 
Previous Names
JP TRANSPORT SOLUTIONS LIMITED09/04/2009
Filing Information
Company Number 06670707
Date formed 2008-08-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-08-31
Date Dissolved 2015-11-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-28 13:15:04
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of JP SPECIALIST CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
PETER RAINBOW
Company Secretary 2013-10-01
PETER RAINBOW
Director 2008-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
JESSICA RAINBOW
Company Secretary 2008-08-12 2013-10-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-11-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-08-204.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-12-024.20STATEMENT OF AFFAIRS/4.19
2014-12-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-12-024.20STATEMENT OF AFFAIRS/4.19
2014-12-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2014 FROM C/O RHUBARB STUDIO 301 RHUBARB 25 HEATH MILL LANE BIRMINGHAM WEST MIDLANDS B9 4AE
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-19AR0112/08/14 FULL LIST
2013-12-06AA31/08/13 TOTAL EXEMPTION SMALL
2013-10-11AP03SECRETARY APPOINTED MR PETER RAINBOW
2013-10-11TM02APPOINTMENT TERMINATED, SECRETARY JESSICA RAINBOW
2013-08-12AR0112/08/13 FULL LIST
2012-11-21AA31/08/12 TOTAL EXEMPTION SMALL
2012-09-30AR0112/08/12 FULL LIST
2012-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2012 FROM RHUBARB STUDIO 302 25 HEATH MILL LANE BIRMINGHAM WEST MIDLANDS B9 4AE UNITED KINGDOM
2012-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 26 RICHMOND ROAD OLTON SOLIHULL B92 7RP
2011-12-02AA31/08/11 TOTAL EXEMPTION SMALL
2011-10-01AR0112/08/11 FULL LIST
2010-11-29AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-24AR0112/08/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RAINBOW / 01/01/2010
2010-04-07AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-21363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-04-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-08CERTNMCOMPANY NAME CHANGED JP TRANSPORT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/04/09
2008-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to JP SPECIALIST CONTRACTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-06-19
Appointment of Liquidators2014-12-01
Resolutions for Winding-up2014-12-01
Meetings of Creditors2014-11-17
Petitions to Wind Up (Companies)2013-12-06
Fines / Sanctions
No fines or sanctions have been issued against JP SPECIALIST CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2008-10-01 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-08-31 £ 9,623
Creditors Due Within One Year 2013-08-31 £ 61,297
Creditors Due Within One Year 2012-08-31 £ 78,316
Provisions For Liabilities Charges 2013-08-31 £ 1,327
Provisions For Liabilities Charges 2012-08-31 £ 1,360

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31

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 JP SPECIALIST CONTRACTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-08-31 £ 9,936
Cash Bank In Hand 2012-08-31 £ 39,674
Current Assets 2013-08-31 £ 52,556
Current Assets 2012-08-31 £ 83,561
Debtors 2013-08-31 £ 42,620
Debtors 2012-08-31 £ 43,887
Shareholder Funds 2013-08-31 £ 6,452
Shareholder Funds 2012-08-31 £ 12,110
Tangible Fixed Assets 2013-08-31 £ 26,143
Tangible Fixed Assets 2012-08-31 £ 8,225

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JP SPECIALIST CONTRACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JP SPECIALIST CONTRACTS LIMITED
Trademarks
We have not found any records of JP SPECIALIST CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JP SPECIALIST CONTRACTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as JP SPECIALIST CONTRACTS LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where JP SPECIALIST CONTRACTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyJP SPECIALIST CONTRACTS LIMITEDEvent Date2014-11-26
Richard Paul James Goodwin , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP . : For further details contact: Andrew Deere of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, E-mail: andrew.deere@butcher-woods.co.uk, Tel: 0121 236 6001.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJP SPECIALIST CONTRACTS LIMITEDEvent Date2014-11-26
At a General Meeting of the above-named Company, duly convened, and held at 79 Caroline Street, Birmingham B3 1UP, on 26 November 2014 the following resolutions were passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Richard Paul James Goodwin , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP , (IP No 9727) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a Meeting of Creditors held on 26 November 2014, the Creditors confirmed the appointment of Richard Paul James Goodwin as Liquidator. For further details contact: Andrew Deere of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, E-mail: andrew.deere@butcher-woods.co.uk, Tel: 0121 236 6001. Peter Rainbow , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyJP SPECIALIST CONTRACTS LIMITEDEvent Date2014-11-26
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP on 12 August 2015 at 10.30 am and 11.00 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Any Member or Creditor is entitled to attend and vote at the above Meetings may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP not later than 12.00 noon on 11 August 2015. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 26 November 2014 Office Holder details: Richard Paul James Goodwin , (IP No. 9727) of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP . Further details contact: Andrew Deere, Email: andrew.deere@butcher-woods.co.uk Tel: 0121 236 6001 Richard Paul James Goodwin , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyJP SPECIALIST CONTRACTS LIMITEDEvent Date2014-11-12
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 79 Caroline Street, Birmingham B3 1UP , on 26 November 2014 , at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Richard Paul James Goodwin (IP No. 9727) of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP , 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. Resolutions may also be passed at this meeting with regard to the liquidators remuneration and the costs of convening the meeting. For further details please contact: Andrew Deere, Email: andrew.deere@butcher-woods.co.uk, Tel: 0121 236 6001.
 
Initiating party 4IMPRINT DIRECT LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyJP SPECIALIST CONTRACTS LIMITEDEvent Date2013-11-12
In the High Court of Justice (Chancery Division) Manchester District Registry case number 4217 A Petition to wind up the above-named Company of Rhubarb Studio 301, 25 Heath Mill Lane, Birmingham B9 4AE , registered number 06670707, presented on 12 November 2013 by 4IMPRINT DIRECT LIMITED , of 5 Ball Green, Cobra Court, Trafford Park, Manchester M32 0QT , claiming to be a Creditor of the Company, will be heard at the High Court of Justice at the Manchester District Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester M60 1WJ , on 6 January 2014 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 3 January 2014 . The Petitioners Solicitor is D S Izza, of Izza Law , 305 Cox Green Road, Egerton, Bolton, Lancashire BL7 9UX . (Ref DSI/IMP-5.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JP SPECIALIST CONTRACTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JP SPECIALIST CONTRACTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1