Dissolved 2017-03-29
Company Information for JONES & BRAMLEY (COACHWORKS) LIMITED
PONTYPOOL, TORFAEN, NP4 OJH,
|
Company Registration Number
00604139
Private Limited Company
Dissolved Dissolved 2017-03-29 |
Company Name | |
---|---|
JONES & BRAMLEY (COACHWORKS) LIMITED | |
Legal Registered Office | |
PONTYPOOL TORFAEN NP4 OJH Other companies in NP4 | |
Company Number | 00604139 | |
---|---|---|
Date formed | 1958-05-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-05-31 | |
Date Dissolved | 2017-03-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 21:22:14 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2015 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2013 FROM JONES & BRAMLEY FACTORY ROAD NEWPORT NP20 5FA | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/13 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 31/12/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN YATES / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EILEEN SANDRA JONES / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CRAIG JONES / 02/10/2009 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/01/07 FROM: FACTORY ROAD NEWPORT GWENT NP20 5FA | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/12/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/12/96 FROM: 389 CORPORATION ROAD NEWPORT NP9 0FN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/93 | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/05/92 | |
363s | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS | |
363b | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/91 | |
363a | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
Final Meetings | 2016-11-01 |
Resolutions for Winding-up | 2013-11-28 |
Appointment of Liquidators | 2013-11-28 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
CHARGE | Outstanding | MIDLAND BANK PLC | |
MORTGAGE | Outstanding | MIDLAND BANK PLC |
Creditors Due Within One Year | 2012-05-31 | £ 412,221 |
---|---|---|
Creditors Due Within One Year | 2011-05-31 | £ 472,282 |
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 JONES & BRAMLEY (COACHWORKS) LIMITED
Called Up Share Capital | 2012-05-31 | £ 1,500 |
---|---|---|
Called Up Share Capital | 2011-05-31 | £ 1,500 |
Cash Bank In Hand | 2012-05-31 | £ 1,211 |
Cash Bank In Hand | 2011-05-31 | £ 35,100 |
Current Assets | 2012-05-31 | £ 336,500 |
Current Assets | 2011-05-31 | £ 403,408 |
Debtors | 2012-05-31 | £ 256,924 |
Debtors | 2011-05-31 | £ 286,161 |
Shareholder Funds | 2011-05-31 | £ 5,615 |
Stocks Inventory | 2012-05-31 | £ 78,365 |
Stocks Inventory | 2011-05-31 | £ 82,147 |
Tangible Fixed Assets | 2012-05-31 | £ 55,772 |
Tangible Fixed Assets | 2011-05-31 | £ 74,489 |
Debtors and other cash assets
JONES & BRAMLEY (COACHWORKS) LIMITED owns 1 domain names.
jonesandbramley.co.uk
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as JONES & BRAMLEY (COACHWORKS) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | JONES & BRAMLEY (COACHWORKS) LIMITED | Event Date | 2016-10-20 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act, 1986, that a General Meeting of the Members of the above named Company will be held at Pentre Farm House, Mamhilad, Gwent NP4 0JH on 14 December 2016 at 1.00 pm followed by a meeting of Creditors at 1.30 pm at the same address and on the same day for the purposes of having an account laid before them and of receiving the Liquidators report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator and of determining whether the Liquidator should be granted his release. Any Member or Creditor entitled to attend and vote at the above meetings is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a Member or Creditor. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JONES & BRAMLEY (COACHWORKS) LIMITED | Event Date | 2013-11-20 |
At a General Meeting of the members of the above named company, duly convened and held at Green & Co, Pembroke House, Llantarnam Park Way, Cwmbran NP44 3AU on 20 November 2013 the following Resolutions were passed: Special 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 accordingly that the Company be wound up voluntarily. Ordinary Resolution: Mr B G Mitchell of Barry Mitchell & Company , Pentre Farm House, Mamhilad, Gwent NP4 0JH be and is hereby appointed Liquidator for the purposes of such winding up. For further details or information: Barry Mitchell (IP no 418) at Pentre Farm House, Mamhilad, Gwent NP4 0JH . Tel no 01495 785511 : Fax 01495 785707 Date of Appointment: 20 November 2013 David Craig Jones , Office holder capacity: Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JONES & BRAMLEY (COACHWORKS) LIMITED | Event Date | 2013-11-20 |
Liquidator's Name and Address: Barry Gibson Mitchell , Office Holder No 418 (ICAEW), Pentre Farm House, Mamhilad, Gwent NP4 0JH . Further information about this case is available from: Barry Mitchell (liquidator), Pentre Farm House, Mamhilad, Gwent NP4 0JH. Tel no 01495 785511, Fax no 01495 785707 : | |||
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. |