Company Information for J9UK LIMITED
438 LEY STREET, ILFORD, ESSEX, IG2 7BS,
|
Company Registration Number
07431037
Private Limited Company
Liquidation |
Company Name | |
---|---|
J9UK LIMITED | |
Legal Registered Office | |
438 LEY STREET ILFORD ESSEX IG2 7BS Other companies in RM11 | |
Company Number | 07431037 | |
---|---|---|
Company ID Number | 07431037 | |
Date formed | 2010-11-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 05/11/2015 | |
Return next due | 03/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-06 15:00:05 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
J9UK LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARK ALAN JUBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KIRSTY PULLIN |
Company Secretary | ||
JOHN CARTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREY HOUSE CONSTRUCTION LIMITED | Director | 2015-05-20 | CURRENT | 2015-05-20 | Dissolved 2018-01-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
AC93 | Order of court - restore and wind up | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mr Mark Alan Juby on 2017-12-04 | |
TM02 | Termination of appointment of Kirsty Pullin on 2017-11-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH NO UPDATES | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/11/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/15 FROM 7 Claremont Road Claremont Road Hornchurch Essex RM11 1BY England | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/14 FROM 146 High Street Billericay Essex CM12 9DF | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 03/12/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/13 FROM 7 Claremont Road Hornchurch Essex RM11 1BY | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 05/11/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA01 | CURREXT FROM 30/11/2011 TO 31/03/2012 | |
AP01 | DIRECTOR APPOINTED MARK ALAN JUBY | |
AP03 | SECRETARY APPOINTED KIRSTY PULLIN | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2010 FROM 146 HIGH STREET BILLERICAY ESSEX CM12 9DF UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2019-02-04 |
Petitions | 2019-01-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
Creditors Due Within One Year | 2013-03-31 | £ 8,742 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 6,338 |
Provisions For Liabilities Charges | 2013-03-31 | £ 0 |
Provisions For Liabilities Charges | 2012-03-31 | £ 0 |
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 J9UK LIMITED
Called Up Share Capital | 2013-03-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 0 |
Cash Bank In Hand | 2013-03-31 | £ 0 |
Current Assets | 2013-03-31 | £ 6,465 |
Current Assets | 2012-03-31 | £ 4,054 |
Debtors | 2013-03-31 | £ 6,207 |
Debtors | 2012-03-31 | £ 4,054 |
Debtors | 2012-03-31 | £ 1,070 |
Shareholder Funds | 2013-03-31 | £ 0 |
Shareholder Funds | 2012-03-31 | £ 1,274 |
Tangible Fixed Assets | 2013-03-31 | £ 3,336 |
Tangible Fixed Assets | 2012-03-31 | £ 4,448 |
Tangible Fixed Assets | 2012-03-31 | £ 2,287 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as J9UK LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | J9UK LIMITED | Event Date | 2019-01-23 |
In the High Court Of Justice case number 0010423 Liquidator appointed: T Ryan Alexander House , 21 Victoria Avenue , SOUTHEND-ON-SEA , SS99 1AA , telephone: 01702 602570 , email: Southend.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Petitions | |
Defending party | J9UK LIMITED | Event Date | 2019-01-11 |
In the High Court of Justice (Chancery Division) Companies Court No 010423 of 2018 In the Matter of J9UK LIMITED (Company Number 07431037 ) and in the Matter of the Insolvency Act 1986 A Petition to w… | |||
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. |