Liquidation
Company Information for JACKIES AGENCIES LIMITED
4TH FLOOR ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0AH,
|
Company Registration Number
01335837
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
JACKIES AGENCIES LIMITED | ||
Legal Registered Office | ||
4TH FLOOR ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0AH Other companies in W1G | ||
Previous Names | ||
|
Company Number | 01335837 | |
---|---|---|
Company ID Number | 01335837 | |
Date formed | 1977-10-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2013 | |
Account next due | 30/11/2014 | |
Latest return | 14/11/2013 | |
Return next due | 12/12/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 20:05:29 |
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 |
---|---|---|
RUTH BARBARA BERESFORD |
||
PAUL OLIVER BERESFORD |
||
RUTH BARBARA BERESFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAURENCE BERESFORD |
Director | ||
JACQUELINE LEILA KAYE |
Company Secretary | ||
IVOR KAYE |
Director | ||
JACQUELINE LEILA KAYE |
Director | ||
RICHARD JONATHAN CODRON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNIFORM 4 KIDS LIMITED | Company Secretary | 2006-06-15 | CURRENT | 2006-06-14 | Active | |
EATON PROPERTY COMPANY LIMITED | Company Secretary | 2002-02-20 | CURRENT | 2001-12-18 | Dissolved 2016-01-19 | |
LYONS SCHOOL SHOP LIMITED | Company Secretary | 1999-08-31 | CURRENT | 1999-04-30 | Active | |
HOWARD BROS. (HAMPSTEAD) LIMITED | Director | 2013-04-11 | CURRENT | 2013-04-11 | Active | |
PULLENS LIMITED | Director | 2013-04-11 | CURRENT | 2013-04-11 | Active | |
UNIFORM 4 KIDS LIMITED | Director | 2006-06-15 | CURRENT | 2006-06-14 | Active | |
LYONS SCHOOL SHOP LIMITED | Director | 2002-02-21 | CURRENT | 1999-04-30 | Active | |
EATON PROPERTY COMPANY LIMITED | Director | 2002-02-20 | CURRENT | 2001-12-18 | Dissolved 2016-01-19 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/05/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 14/11/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS RUTH BARBARA BERESFORD / 08/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH BARBARA BERESFORD / 08/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL OLIVER BERESFORD / 08/04/2013 | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/12 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/11 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE BERESFORD | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 30/04/2010 TO 28/02/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/09 FULL LIST | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
287 | REGISTERED OFFICE CHANGED ON 12/09/06 FROM: UNITED HOUSE 23 DORSET STREET LONDON W1H 4EL | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363a | RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363a | RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363a | RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363a | RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/04/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
CERTNM | COMPANY NAME CHANGED JACKIE'S AGENCIES LIMITED CERTIFICATE ISSUED ON 02/06/00 | |
287 | REGISTERED OFFICE CHANGED ON 31/05/00 FROM: UNITED HOUSE 23 DORSET STREET LONDON W1H 4EL | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/03/00 FROM: 195 KENTON ROAD HARROW MIDDLESEX HA3 0HD | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
Notices to Creditors | 2014-06-04 |
Appointment of Liquidators | 2014-06-04 |
Resolutions for Winding-up | 2014-06-04 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | MASRAM INVESTMENT COMPANY LIMITED, MICHAEL BENJAMIN AND MARIE BENJAMIN | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
|
|
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 JACKIES AGENCIES LIMITED
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as JACKIES AGENCIES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | JACKIES AGENCIES LIMITED | Event Date | 2014-05-28 |
Nature of Business: Manufacture of School Uniforms In accordance with Rule 4.106 , I Anthony Harry Hyams , give notice that on 28 May 2014 , I was appointed Liquidator of Jackies Agencies Limited by resolution of the members. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 28 July 2014 to send in their names, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Anthony Harry Hyams of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their 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. This notice is purely formal as all creditors have been or will be paid in full. Anthony Hyams (IP No 9413) Liquidator of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH (telephone: 020 7495 2348 ), Alternative contact: Sylwia Starzynska , email: sylwia@insolveplus.com Tel: 020 7495 2348 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JACKIES AGENCIES LIMITED | Event Date | 2014-05-28 |
Anthony Harry Hyams , Insolve Plus Ltd , 4th Floor, Allan House, 10 John Princes Street, London W1G 0AH . : Sylwia Starzynska , sylwia@insolveplus.com , 020 7495 2348. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JACKIES AGENCIES LIMITED | Event Date | 2014-05-28 |
At a General Meeting of the company duly convened and held at 408 North Point, Centennial Avenue, Centennial Park, Elstree WD6 3NT on 28 May 2014 the following subjoined resolution was duly passed as a Special and Ordinary Resolution of the company: That the Company be wound up voluntarily and that Anthony Harry Hyams (IP No: 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH be and hereby is appointed Liquidator for the purpose of such winding-up, that the Liquidator be authorised to distribute the assets in cash and in specie at his discretion and that the Liquidator be authorised to pay any class of creditors in full. Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ). Alternative contact: Sylwia Starzynska , email: sylwia@insolveplus.com . Tel: 020 7495 2348 . Ruth Barbara Beresford , Chairman of the meeting : | |||
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. |