Liquidation
Company Information for JIMMY YOUNG (ENTERPRISES) LIMITED
26-28 BEDFORD ROW, LONDON, WC1R 4HE,
|
Company Registration Number
00613477
Private Limited Company
Liquidation |
Company Name | |
---|---|
JIMMY YOUNG (ENTERPRISES) LIMITED | |
Legal Registered Office | |
26-28 BEDFORD ROW LONDON WC1R 4HE Other companies in W1W | |
Company Number | 00613477 | |
---|---|---|
Company ID Number | 00613477 | |
Date formed | 1958-10-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2016 | |
Account next due | 31/10/2017 | |
Latest return | 01/10/2015 | |
Return next due | 29/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-06 20:32:55 |
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 |
---|---|---|
ALICIA LESLEY YOUNG |
||
ALICIA LESLEY YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LESLIE RONALD YOUNG |
Director | ||
WILLIAM CHARLES CROZIER |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 68 GREAT PORTLAND STREET LONDON W1W 7NG | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE YOUNG | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/10/15 FULL LIST | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/10/14 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/10/13 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/10/12 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/10/11 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/10/10 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE RONALD YOUNG / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALICIA LESLEY YOUNG / 06/10/2009 | |
363a | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/07/07 FROM: 43 QUEEN ANNE STREET LONDON W1G 9JE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/01/03 | |
363s | RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/10/02 FROM: 22 QUEEN ANNE STREET LONDON W1M 9LB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/07/95 FROM: 37 HARLEY STREET LONDON W1N 2AD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
AUD | AUDITOR'S RESIGNATION | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 | |
363b | RETURN MADE UP TO 01/10/91; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
Resolutions for Winding-up | 2017-04-10 |
Appointment of Liquidators | 2017-04-10 |
Notices to Creditors | 2017-04-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation
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 JIMMY YOUNG (ENTERPRISES) LIMITED
The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as JIMMY YOUNG (ENTERPRISES) LIMITED are:
PAUL HOLMAN ASSOCIATES LTD. | £ 481,785 |
BILL KENWRIGHT LIMITED | £ 439,081 |
SCRIPTOGRAPH LIMITED | £ 258,735 |
BISSET ADAMS LIMITED | £ 154,158 |
AVALON PROMOTIONS LIMITED | £ 92,641 |
IMAGE BOX DESIGN LIMITED | £ 48,369 |
SWINTON LOCK ACTIVITY CENTRE | £ 35,554 |
REAL TIME VIDEO LIMITED | £ 32,062 |
HALLMARK PRODUCTIONS LIMITED | £ 27,230 |
JORDAN PRODUCTIONS LIMITED | £ 24,926 |
BILL KENWRIGHT LIMITED | £ 9,472,808 |
HALLE CONCERTS SOCIETY | £ 7,821,915 |
PERFORMING RIGHT SOCIETY,LIMITED | £ 4,811,859 |
BLYTH VALLEY ARTS AND LEISURE LIMITED | £ 3,872,789 |
SERVICES FOR EDUCATION LIMITED | £ 3,534,225 |
NEWCASTLE THEATRE ROYAL TRUST LIMITED | £ 3,322,301 |
RICHMOND EVENT MANAGEMENT LTD | £ 2,560,932 |
PAUL HOLMAN ASSOCIATES LTD. | £ 2,532,556 |
AVALON PROMOTIONS LIMITED | £ 2,505,476 |
STAGE ENTERTAINMENT UK LIMITED | £ 1,908,814 |
BILL KENWRIGHT LIMITED | £ 9,472,808 |
HALLE CONCERTS SOCIETY | £ 7,821,915 |
PERFORMING RIGHT SOCIETY,LIMITED | £ 4,811,859 |
BLYTH VALLEY ARTS AND LEISURE LIMITED | £ 3,872,789 |
SERVICES FOR EDUCATION LIMITED | £ 3,534,225 |
NEWCASTLE THEATRE ROYAL TRUST LIMITED | £ 3,322,301 |
RICHMOND EVENT MANAGEMENT LTD | £ 2,560,932 |
PAUL HOLMAN ASSOCIATES LTD. | £ 2,532,556 |
AVALON PROMOTIONS LIMITED | £ 2,505,476 |
STAGE ENTERTAINMENT UK LIMITED | £ 1,908,814 |
BILL KENWRIGHT LIMITED | £ 9,472,808 |
HALLE CONCERTS SOCIETY | £ 7,821,915 |
PERFORMING RIGHT SOCIETY,LIMITED | £ 4,811,859 |
BLYTH VALLEY ARTS AND LEISURE LIMITED | £ 3,872,789 |
SERVICES FOR EDUCATION LIMITED | £ 3,534,225 |
NEWCASTLE THEATRE ROYAL TRUST LIMITED | £ 3,322,301 |
RICHMOND EVENT MANAGEMENT LTD | £ 2,560,932 |
PAUL HOLMAN ASSOCIATES LTD. | £ 2,532,556 |
AVALON PROMOTIONS LIMITED | £ 2,505,476 |
STAGE ENTERTAINMENT UK LIMITED | £ 1,908,814 |
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | JIMMY YOUNG (ENTERPRISES) LIMITED | Event Date | 2017-04-05 |
Stephen Katz of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE, was appointed Liquidator of the above-named Company on 04 April 2017 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 5 May 2017 to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Stephen Katz , (IP No. 8681) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . If further information is required, Stephen Katz or alternatively Andreas Arakapiotis may be contacted on telephone number 020 7400 7900. Ag HF10596 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JIMMY YOUNG (ENTERPRISES) LIMITED | Event Date | 2017-04-04 |
Pursuant to Section 283 of the Companies Act 2006, the following written resolutions were passed on 04 April 2017 , as Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Stephen Katz , (IP No. 8681) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE be and is hereby appointed Liquidator for the purpose of such winding up. If further information is required, Stephen Katz or alternatively Andreas Arakapiotis may be contacted on telephone number 020 7400 7900. Ag HF10596 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JIMMY YOUNG (ENTERPRISES) LIMITED | Event Date | 2017-04-04 |
Stephen Katz , (IP No. 8681) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . : If further information is required, Stephen Katz or alternatively Andreas Arakapiotis may be contacted on telephone number 020 7400 7900. Ag HF10596 | |||
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. |