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

JGLCC CAMERA COMPANY LIMITED

CENTRAL SQUARE 8TH FLOOR, 29 WELLINGTON STREET, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
Company Registration Number
01097345
Private Limited Company
Liquidation

Company Overview

About Jglcc Camera Company Ltd
JGLCC CAMERA COMPANY LIMITED was founded on 1973-02-20 and has its registered office in 29 Wellington Street. The organisation's status is listed as "Liquidation". Jglcc Camera Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JGLCC CAMERA COMPANY LIMITED
 
Legal Registered Office
CENTRAL SQUARE 8TH FLOOR
29 WELLINGTON STREET
29 WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in LS1
 
Previous Names
THE JESSOP GROUP LIMITED25/03/2013
Filing Information
Company Number 01097345
Company ID Number 01097345
Date formed 1973-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2012-01-01
Account next due 2013-12-31
Latest return 2012-03-21
Return next due 2017-04-04
Type of accounts FULL
Last Datalog update: 2018-02-07 16:13:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JGLCC CAMERA COMPANY LIMITED
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 JGLCC CAMERA COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOANNA BOYDELL
Director 2011-02-04
SEAN ROBERT EMMETT
Director 2010-07-01
MARTYN JOHN EVERETT
Director 2012-02-29
NEIL STEWART OLD
Director 2012-07-27
CHRIS PAUL YATES
Director 2010-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN MOLYNEUX
Company Secretary 2005-11-30 2012-03-20
DAVID ALEXANDER ROBERTSON ADAMS
Director 2009-07-27 2012-02-29
ANDREW HANNAN
Director 2010-07-01 2011-10-28
DAVID PETER CHARLES CASHMAN
Director 2010-05-28 2010-10-30
ANDREW HANNAN
Director 2005-08-30 2009-07-27
BRIAN PAUL LINNINGTON
Director 2007-03-12 2008-10-27
IAN MICHAEL BRIAN HARRIS
Director 2006-10-30 2007-09-30
CHRISTOPHER JAMES LANGLEY
Director 2005-02-09 2007-09-27
PAUL ANTHONY HENSON
Director 2006-10-11 2007-07-02
COLIN MARTIN
Director 2006-03-01 2007-02-16
JOHN NIGEL CRABTREE
Director 1997-01-27 2006-11-30
MICHAEL JOHN GIDDINGS
Director 2005-04-26 2006-11-30
DEREK LESLIE HINE
Director 1998-07-13 2006-05-17
JOHN NIGEL CRABTREE
Company Secretary 1999-07-20 2005-11-30
ROGER CHURCHILL
Director 1996-07-23 2005-08-31
JAMES CHRISTOPHER MASON
Director 1996-07-23 2003-03-28
COLIN MARTIN
Director 1999-11-15 2002-12-20
TIMOTHY ALASTAIR EDWARD BROOKES
Director 1996-07-23 2002-11-22
ROBERT ALAN GEARY
Company Secretary 1996-07-23 1999-07-20
ROBERT ALAN GEARY
Director 1996-07-23 1999-07-20
CHRISTOPHER FRANCIS ELLIOTT
Director 1996-07-23 1999-07-09
JAMES GRAHAM
Director 1996-07-23 1999-07-09
IAN KENNEDY
Director 1996-07-23 1999-07-09
MANCOLM JAMES KIRK
Director 1996-07-23 1999-07-09
ALAN VERNON JESSOP
Company Secretary 1992-02-07 1996-07-24
RICHARD ARTHUR HEFFORD
Director 1992-02-07 1996-07-23
ALAN VERNON JESSOP
Director 1992-02-07 1996-07-23
FRANK EDGAR JESSOP
Director 1992-02-07 1996-07-23
JEAN JESSOP
Director 1992-02-07 1996-07-23
LAURA PHYLLIS JESSOP
Director 1992-02-07 1996-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN ROBERT EMMETT CAMERA EQUITY LIMITED Director 2011-10-27 CURRENT 1996-02-06 Liquidation
SEAN ROBERT EMMETT TECNO RETAIL LIMITED Director 2011-10-26 CURRENT 1988-05-11 Liquidation
MARTYN JOHN EVERETT AURORA LIVING PROPERTIES LTD Director 2015-12-10 CURRENT 2014-12-17 Active - Proposal to Strike off
MARTYN JOHN EVERETT B.I.C.F. LIMITED Director 2015-10-09 CURRENT 1997-10-24 Active
MARTYN JOHN EVERETT ASTON STUDENT VILLAGE Director 2015-07-31 CURRENT 2002-06-24 In Administration/Administrative Receiver
MARTYN JOHN EVERETT AURORA LIVING LTD Director 2015-06-25 CURRENT 2010-11-18 Liquidation
MARTYN JOHN EVERETT 05181121 PLC Director 2015-06-25 CURRENT 2004-07-15 Active
MARTYN JOHN EVERETT MAR CITY LAND LIMITED Director 2015-06-25 CURRENT 2013-11-06 Liquidation
MARTYN JOHN EVERETT REDHALL GROUP PLC Director 2014-09-24 CURRENT 1932-03-31 In Administration/Administrative Receiver
MARTYN JOHN EVERETT SNAP EQUITY LIMITED Director 2012-02-29 CURRENT 2009-07-02 Dissolved 2015-07-30
MARTYN JOHN EVERETT CHORION RIGHTS LIMITED Director 2011-09-30 CURRENT 1950-03-31 Liquidation
MARTYN JOHN EVERETT SILVER LINING PRODUCTIONS LIMITED Director 2011-09-30 CURRENT 1996-10-18 Liquidation
MARTYN JOHN EVERETT CHORION (IP) LIMITED Director 2011-09-30 CURRENT 1998-04-22 Liquidation
MARTYN JOHN EVERETT PLANET ACQUISITIONS HOLDINGS LIMITED Director 2011-09-15 CURRENT 2005-08-23 Liquidation
MARTYN JOHN EVERETT CHORION LIMITED Director 2011-09-15 CURRENT 2002-02-27 Liquidation
MARTYN JOHN EVERETT BUTLER MACHINE TOOL COMPANY LIMITED(THE) Director 1995-01-01 CURRENT 1937-01-18 Dissolved 2015-06-16
MARTYN JOHN EVERETT S.RUSSELL & SONS LIMITED Director 1993-01-12 CURRENT 1931-03-28 Active
MARTYN JOHN EVERETT B. ELLIOTT GROUP LIMITED Director 1992-08-21 CURRENT 1921-04-19 Active - Proposal to Strike off
NEIL STEWART OLD JR PROP LIMITED Director 2017-01-07 CURRENT 2013-02-01 In Administration/Administrative Receiver
NEIL STEWART OLD JESSOPS (GROUP) LIMITED Director 2017-01-06 CURRENT 2013-02-01 Active
NEIL STEWART OLD JESSOPS STORES LIMITED Director 2017-01-06 CURRENT 2013-02-01 Active
NEIL STEWART OLD JESSOPS EUROPE LIMITED Director 2017-01-06 CURRENT 2013-02-01 Voluntary Arrangement
NEIL STEWART OLD CAMERA JUNGLE LIMITED Director 2017-01-06 CURRENT 2013-01-25 Active
NEIL STEWART OLD JESSOPS PHOTO LIMITED Director 2017-01-06 CURRENT 2013-01-25 Active
NEIL STEWART OLD PARTNER RETAIL SERVICES LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active
NEIL STEWART OLD TORCHLIGHT CONSULTING LIMITED Director 2013-02-06 CURRENT 2013-02-06 Dissolved 2016-07-19
NEIL STEWART OLD SNAP EQUITY LIMITED Director 2012-09-28 CURRENT 2009-07-02 Dissolved 2015-07-30
CHRIS PAUL YATES SUK OLDCO LIMITED Director 2017-07-17 CURRENT 1992-10-21 In Administration
CHRIS PAUL YATES SUK RETAIL LIMITED Director 2017-05-09 CURRENT 1989-10-10 In Administration
CHRIS PAUL YATES ST BEDE'S SCHOOL TRUST SUSSEX Director 2017-03-18 CURRENT 1978-09-01 Active
CHRIS PAUL YATES CAMERA EQUITY LIMITED Director 2011-10-27 CURRENT 1996-02-06 Liquidation

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
2018-02-28GAZ2Final Gazette dissolved via compulsory strike-off
2017-12-184.68 Liquidators' statement of receipts and payments to 2016-12-10
2017-11-28LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-01-30LIQ MISCInsolvency:secretary of state certificate of release of liquidator
2016-12-21600Appointment of a voluntary liquidator
2016-12-21LIQ MISC OCCourt order insolvency:court order replacement/removal of liquidator
2016-12-214.40Notice of ceasing to act as a voluntary liquidator
2016-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/16 FROM Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP
2016-02-124.68 Liquidators' statement of receipts and payments to 2015-12-10
2015-04-08LIQ MISCINSOLVENCY:secretary of state's release of liquidator
2015-02-194.68 Liquidators' statement of receipts and payments to 2014-12-10
2015-01-284.40Notice of ceasing to act as a voluntary liquidator
2014-09-18F10.2Notice to Registrar of Companies of Notice of disclaimer
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to JGLCC CAMERA COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-08-10
Appointment of Liquidators2013-12-24
Meetings of Creditors2013-04-11
Appointment of Administrators2013-01-14
Fines / Sanctions
No fines or sanctions have been issued against JGLCC CAMERA COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 37
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 31
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-03-18 Outstanding SEDONA INVESTMENTS LIMITED
STANDARD SECURITY 2009-10-20 Outstanding HSBC BANK PLC
A SECURITY INTEREST AGREEMENT 2009-10-15 Outstanding HSBC BANK PLC
COMPOSITE DEBENTURE 2009-10-06 PART of the property or undertaking has been released and no longer forms part of the charge HSBC BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2009-10-02 Multiple filings of asset release and removal. Please see documents registered HSBC BANK PLC
DEBENTURE 2007-08-30 Satisfied PAUL COLIN WESTON, NICHOLAS JOHN MOLYNEUX, JASMIN TEJA AND JAMES GRAHAM BEING THE TRUSTEES OFTHE JESSOP GROUP LIMITED PENSION AND LIFE ASSURANCE SCHEME (1993)
A SECOND SUPPLEMENTAL DEED 2007-06-07 Satisfied HSBC BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 15 JUNE 2007 2007-06-07 Satisfied HSBC BANK PLC
SUPPLEMENTAL DEED 2007-05-31 Satisfied HSBC BANK PLC
DEBENTURE 2007-04-11 Satisfied HSBC BANK PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 26 SEPTEMBER 2002 AND 2002-09-13 Satisfied HSBC INVESTMENT BANK PLC
DEBENTURE 2002-09-13 Satisfied HSBC INVESTMENT BANK PLC (THE SECURITY TRUSTEE)
DEBENTURE 2002-01-03 Satisfied HSBC BANK PLC
DEED OF DEPOSIT 1997-09-17 Outstanding DIDO SECURITIES LIMITED
FIXED AND FLOATING CHARGE 1996-07-24 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-07-24 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-07-24 Satisfied HSBC INVESTMENT BANK PLC
FIXED AND FLOATING CHARGE 1996-07-24 Satisfied HSBC INVESTMENT BANK PLC
LEGAL CHARGE 1994-03-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-03-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-03-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-01-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-12-31 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-12-31 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-12-31 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-12-31 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-12-31 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-12-31 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-12-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-12-18 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-12-08 Satisfied SINGER & FRIEDLANDER LIMITED
1988-05-16 Satisfied SINGER & FRIEDLANDER LIMITED
LEGAL CHARGE 1985-04-04 Satisfied STANDARD CHARTERED BANK.
MARINE MORTGAGE 1983-11-16 Satisfied NWS TRUST LIMITED
MORTGAGE 1978-07-27 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of JGLCC CAMERA COMPANY LIMITED registering or being granted any patents
Domain Names

JGLCC CAMERA COMPANY LIMITED owns 8 domain names.

jessopsadvice.co.uk   fox-talbot.co.uk   jessop.co.uk   jessops-photo.co.uk   jessops-photos.co.uk   jessopsinsurance.co.uk   jessopsphoto.co.uk   camerafinder.co.uk  

Trademarks
We have not found any records of JGLCC CAMERA COMPANY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED COLLINGWOOD SOUND & VISION LIMITED 1998-10-19 Outstanding

We have found 1 mortgage charges which are owed to JGLCC CAMERA COMPANY LIMITED

Income
Government Income

Government spend with JGLCC CAMERA COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2015-03-17 GBP £857 NDR Payers
Royal Borough of Windsor & Maidenhead 2012-05-01 GBP £700
Brighton and Hove City Council 2011-07-22 GBP £600
Lancashire County Council 2011-03-30 GBP £783
Stoke-on-Trent City Council 2011-03-23 GBP £547
Slough Borough Council 2011-01-14 GBP £508
Brighton and Hove City Council 2010-12-03 GBP £52
Brighton and Hove City Council 2010-12-03 GBP £374
Oxfordshire County Council 2010-11-25 GBP £2,909
Nottinghamshire County Council 2010-11-16 GBP £632
Nottinghamshire County Council 2010-11-16 GBP £0
Nottinghamshire County Council 2010-11-16 GBP £506
London Borough of Wandsworth 2010-11-13 GBP £1,741
Newcastle upon Tyne City Council 2010-10-13 GBP £470
Newcastle upon Tyne City Council 2010-08-24 GBP £1,041
Newcastle upon Tyne City Council 2010-08-16 GBP £643
Shropshire Council 2010-06-15 GBP £659
Hartlepool Borough Council 2010-05-19 GBP £924
Shropshire Council 2010-04-13 GBP £2,665

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JGLCC CAMERA COMPANY 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 partyJGLCC CAMERA COMPANY LIMITEDEvent Date2013-12-11
Liquidator's Name and Address: Robert Jonathan Hunt of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT and Liquidator's Name and Address: Edward Williams of PricewaterhouseCoopers LLP , Donington Court, Pegasus Business Park, Castle Donington, East Midlands DE74 2UZ and Liquidator's Name and Address: David Matthew Hammond of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT :
 
Initiating party Event TypeMeetings of Creditors
Defending partyJGLCC CAMERA COMPANY LIMITEDEvent Date2013-01-09
In the High Court of Justice (Chancery Division) Companies Court case number 147 Notice is hereby given, as required by Rule 2.35(4) of the Insolvency Rules 1986 (asamended), that the business of a Meeting of Creditors of the Company is to be conductedby way of correspondence. Creditors must complete Form 2.25B and return it, together with written details oftheir claim, to PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, LeedsLS1 4JP by 12 noon on 22 May 2013 for their vote to be counted. Form 2.25B is available on request. The purpose of the meeting is to enable Preferential Creditors to vote on resolutionsto be proposed by the Joint Administrators. Edward Williams (IP number 9663) of PricewaterhouseCoopers LLP , Donington Court, Pegasus Business Park, Castle Donington, East Midlands DE74 2UZ , Robert Jonathan Hunt (IP Number 8597) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT and David Matthew Hammond (IP number 9355) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT were appointed as Joint Administrators of the Company on 9 January 2013 . The Company’s registered office is Benson House, 33 Wellington Street, Leeds LS14JP and the Company’s principal trading address is Scudamore Road, Leicester LE3 1TZ.
 
Initiating party Event TypeAppointment of Administrators
Defending partyTHE JESSOP GROUP LIMITEDEvent Date2013-01-09
In the High Court of Justice (Chancery Division) Companies Court case number 147 Edward Williams and Robert Jonathan Hunt (IP No 9663 , 8597 ) of PricewaterhouseCoopers LLP , Donington Court, Herald Way, East Midlands Airport, Castle Donington, Derby DE74 2UZ ; PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT and David Matthew Hammond (IP No 9355 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyJGLCC CAMERA COMPANY LIMITEDEvent Date2013-01-09
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators intend to declare a first and final dividend to the unsecured creditors within a period of 2 months from the last date for proving. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at PwC LLP, Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR by 31 August 2016 ("the last date for proving"). If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Robert Jonathan Hunt (IP number 8597 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT and David Matthew Hammond (IP number 9355 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 9 January 2013 . Further information about this case is available from Nadine Chambers at the offices of PricewaterhouseCoopers LLP at creditor.services@uk.pwc.com. Robert Jonathan Hunt and David Matthew Hammond , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JGLCC CAMERA COMPANY 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 JGLCC CAMERA COMPANY 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.