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

JOULES INVESTMENTS HOLDINGS LIMITED

INTERPATH LTD, 45 CHURCH STREET, BIRMINGHAM, B3 2RT,
Company Registration Number
08752970
Private Limited Company
Liquidation

Company Overview

About Joules Investments Holdings Ltd
JOULES INVESTMENTS HOLDINGS LIMITED was founded on 2013-10-29 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Joules Investments Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
JOULES INVESTMENTS HOLDINGS LIMITED
 
Legal Registered Office
INTERPATH LTD
45 CHURCH STREET
BIRMINGHAM
B3 2RT
Other companies in LE16
 
Filing Information
Company Number 08752970
Company ID Number 08752970
Date formed 2013-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/05/2021
Account next due 28/02/2023
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-07-05 12:56:24
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 JOULES INVESTMENTS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JON DARGIE
Company Secretary 2013-12-04
MARCUS SIMON DENCH
Director 2015-12-23
TOM SIMON LEE JOULE
Director 2013-11-04
NEIL WILLIAM MCCAUSLAND
Director 2013-12-04
COLIN NIGEL PORTER
Director 2013-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GARNER
Director 2013-11-05 2016-05-19
ANDREW JOHN GROVE
Director 2013-10-29 2016-05-19
KARA EUGENIE GROVES
Director 2015-02-26 2016-05-19
MARC LOMBARDO
Director 2013-11-04 2015-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS SIMON DENCH JOULES GROUP PLC Director 2016-05-05 CURRENT 2016-05-05 In Administration
MARCUS SIMON DENCH JOULES LIMITED Director 2015-12-23 CURRENT 1994-05-31 In Administration
TOM SIMON LEE JOULE CASTLEGATE 772 LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
TOM SIMON LEE JOULE JOULES GROUP PLC Director 2016-05-05 CURRENT 2016-05-05 In Administration
TOM SIMON LEE JOULE CASTLEGATE 748 LIMITED Director 2016-02-22 CURRENT 2016-02-22 Dissolved 2017-03-28
TOM SIMON LEE JOULE CASTLEGATE 730 LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
TOM SIMON LEE JOULE WICKMERE NO.1 LIMITED Director 2010-04-26 CURRENT 2010-02-12 Dissolved 2016-08-30
TOM SIMON LEE JOULE JOULES (MARKET HARBOROUGH) LIMITED Director 2006-10-02 CURRENT 2006-10-02 Dissolved 2016-08-30
TOM SIMON LEE JOULE JOULES CLOTHING LIMITED Director 2005-10-10 CURRENT 2005-10-10 Dissolved 2016-08-30
TOM SIMON LEE JOULE JOULES LIMITED Director 1994-05-31 CURRENT 1994-05-31 In Administration
NEIL WILLIAM MCCAUSLAND JOULES GROUP PLC Director 2016-05-05 CURRENT 2016-05-05 In Administration
NEIL WILLIAM MCCAUSLAND AURORA FASHIONS SERVICES LIMITED Director 2016-04-12 CURRENT 2009-02-13 Liquidation
NEIL WILLIAM MCCAUSLAND KAREN MILLEN FASHIONS LIMITED Director 2016-04-12 CURRENT 2009-02-17 In Administration/Administrative Receiver
NEIL WILLIAM MCCAUSLAND KAREN MILLEN HOLDINGS LIMITED Director 2016-04-12 CURRENT 2009-02-13 In Administration/Administrative Receiver
NEIL WILLIAM MCCAUSLAND KAREN MILLEN HOLDCO 1 LIMITED Director 2015-11-04 CURRENT 2015-09-21 In Administration/Administrative Receiver
NEIL WILLIAM MCCAUSLAND KAREN MILLEN GROUP LIMITED Director 2015-07-03 CURRENT 2010-10-18 In Administration/Administrative Receiver
NEIL WILLIAM MCCAUSLAND CREATE HEALTH HOLDING LIMITED Director 2013-03-28 CURRENT 2012-03-23 Active
NEIL WILLIAM MCCAUSLAND PENTOMAX LIMITED Director 2011-12-05 CURRENT 2011-06-02 Dissolved 2017-04-12
COLIN NIGEL PORTER JOULES DEVELOPMENTS LIMITED Director 2018-03-12 CURRENT 2018-03-12 In Administration
COLIN NIGEL PORTER JOULES PROPERTY LIMITED Director 2018-03-12 CURRENT 2018-03-12 Active - Proposal to Strike off
COLIN NIGEL PORTER JOULES LIMITED Director 2011-05-01 CURRENT 1994-05-31 In Administration

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
2023-06-26Termination of appointment of Emma Hermann on 2022-11-30
2023-06-13Voluntary liquidation Statement of affairs
2023-06-10REGISTERED OFFICE CHANGED ON 10/06/23 FROM The Joules Barn Rockingham Road Market Harborough Leicestershire LE16 7QD United Kingdom
2023-06-06Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-06-06Appointment of a voluntary liquidator
2022-09-21AP01DIRECTOR APPOINTED JONATHON IAIN CARLTON BROWN
2022-09-14APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID GEORGE JONES
2022-09-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID GEORGE JONES
2022-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 087529700003
2022-07-25RP04CS01
2022-07-21RP04CS01
2022-06-29TM02Termination of appointment of Jon Dargie on 2022-06-27
2022-06-28AP03Appointment of Emma Hermann as company secretary on 2022-06-28
2022-05-31Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25/07/2022.
2022-05-31CS01Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25/07/2022.
2022-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087529700002
2022-03-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/05/21
2022-03-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/05/21
2022-03-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/05/21
2021-08-24AP01DIRECTOR APPOINTED CAROLINE JANE YORK
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-06-02PSC05Change of details for Joules Group Plc as a person with significant control on 2021-06-02
2021-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/21 FROM The Barn Rockingham Road Market Harborough Leicestershire LE16 7QD United Kingdom
2021-05-18PSC05Change of details for Joules Group Plc as a person with significant control on 2021-05-17
2021-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/21 FROM Joules Building the Point Rockingham Road Market Harborough Leicestershire LE16 7QU United Kingdom
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS SIMON DENCH
2021-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087529700001
2021-04-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/20
2021-02-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/20
2021-02-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/20
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-10-21CH01Director's details changed for Mr Tom Simon Lee Joule on 2020-09-10
2019-12-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/05/19
2019-12-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/05/19
2019-12-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/05/19
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR COLIN NIGEL PORTER
2019-09-30AP01DIRECTOR APPOINTED MR NICHOLAS DAVID GEORGE JONES
2019-01-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/05/18
2018-12-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/05/18
2018-12-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/05/18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAM MCCAUSLAND
2018-03-05AAFULL ACCOUNTS MADE UP TO 28/05/17
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/05/16
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 4833880.87
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-10-18AD03Registers moved to registered inspection location of C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
2016-10-18AD02Register inspection address changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
2016-07-01RES01ADOPT ARTICLES 20/05/2016
2016-07-01RES01ADOPT ARTICLES 20/05/2016
2016-06-15SH08Change of share class name or designation
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 12042.6
2016-06-14SH0120/05/16 STATEMENT OF CAPITAL GBP 12042.60
2016-06-13SH0120/05/16 STATEMENT OF CAPITAL GBP 48247050.10
2016-05-20SH20Statement by Directors
2016-05-20SH19Statement of capital on 2016-05-20 GBP 4,833,880.87
2016-05-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-05-20CAP-SSSolvency Statement dated 20/05/16
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GROVE
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GARNER
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR KARA GROVES
2016-04-19ANNOTATIONClarification
2016-04-19RP04
2016-03-31CH01Director's details changed for Mr Colin Nigel Porter on 2016-03-31
2016-02-13SH0604/12/15 STATEMENT OF CAPITAL GBP 11561.40
2016-02-01SH0123/12/15 STATEMENT OF CAPITAL GBP 12074.70
2016-02-01RES01ADOPT ARTICLES 23/12/2015
2016-02-01RES13COMPANY BUSINESS 23/12/2015
2016-01-27SH0104/12/15 STATEMENT OF CAPITAL GBP 11576.40
2016-01-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-01-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-01-27SH03RETURN OF PURCHASE OF OWN SHARES
2016-01-20AR0129/10/15 FULL LIST
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MARCELLO LOMBARDO
2016-01-08AP01DIRECTOR APPOINTED MARC DENCH
2015-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2015-05-26AP01DIRECTOR APPOINTED MRS KARA EUGENIE GROVES
2015-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/05/14
2014-12-29AD02SAIL ADDRESS CREATED
2014-12-03AR0129/10/14 FULL LIST
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP .42
2014-11-25SH0605/11/14 STATEMENT OF CAPITAL GBP 0.42
2014-11-25SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCELLO LOMBARDO / 30/05/2014
2014-05-23AA01CURRSHO FROM 31/10/2014 TO 31/05/2014
2014-02-14SH0130/01/14 STATEMENT OF CAPITAL GBP 11641.00
2014-01-17AP03SECRETARY APPOINTED MR JON DARGIE
2013-12-16AP01DIRECTOR APPOINTED MR NEIL WILLIAM MCCAUSLAND
2013-11-12RES01ADOPT ARTICLES 04/11/2013
2013-11-12RES13RE-SUB DIV 04/11/2013
2013-11-12SH02SUB-DIVISION 04/11/13
2013-11-12SH0105/11/13 STATEMENT OF CAPITAL GBP 11491
2013-11-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 087529700002
2013-11-06AP01DIRECTOR APPOINTED MR JOHN GARNER
2013-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 087529700001
2013-11-05AP01DIRECTOR APPOINTED MR MARCELLO LOMBARDO
2013-11-05AP01DIRECTOR APPOINTED MR COLIN NIGEL PORTER
2013-11-05AP01DIRECTOR APPOINTED MR TOM SIMON LEE JOULE
2013-10-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JOULES INVESTMENTS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-06-01
Resolution2023-06-01
Fines / Sanctions
No fines or sanctions have been issued against JOULES INVESTMENTS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-09 Outstanding LDC (MANAGERS) LIMITED (AS SECURITY TRUSTEE)
2013-11-06 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of JOULES INVESTMENTS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOULES INVESTMENTS HOLDINGS LIMITED
Trademarks
We have not found any records of JOULES INVESTMENTS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOULES INVESTMENTS HOLDINGS 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 (70100 - Activities of head offices) as JOULES INVESTMENTS HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JOULES INVESTMENTS HOLDINGS 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 TypeAppointmen
Defending partyJOULES INVESTMENTS HOLDINGS LIMITEDEvent Date2023-06-01
Company Number: 08752970 Name of Company: JOULES INVESTMENTS HOLDINGS LIMITED Nature of Business: Holding company Registered office: The Joules Barn, Rockingham Road, Market Harborough, LE16 7QD Princ…
 
Initiating party Event TypeResolution
Defending partyJOULES INVESTMENTS HOLDINGS LIMITEDEvent Date2023-06-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOULES INVESTMENTS HOLDINGS 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 JOULES INVESTMENTS HOLDINGS 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.