Dissolved 2017-07-11
Company Information for JAUNTHEATH LIMITED
FIRE FLY AVENUE, SWINDON, SN2,
|
Company Registration Number
01854358
Private Limited Company
Dissolved Dissolved 2017-07-11 |
Company Name | |
---|---|
JAUNTHEATH LIMITED | |
Legal Registered Office | |
FIRE FLY AVENUE SWINDON SN2 Other companies in SW19 | |
Company Number | 01854358 | |
---|---|---|
Date formed | 1984-10-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-04-05 | |
Date Dissolved | 2017-07-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 19:31:46 |
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 |
---|---|---|
ALICE CRISTINA WESTON |
||
GEORGINA FILIPA WESTON |
||
SARAH ELIZABETH WESTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID GEORGE WESTON |
Company Secretary | ||
DAVID GEORGE WESTON |
Director | ||
ROBERT GEORGE WESTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
G.& R.WESTON PROPERTIES LIMITED | Director | 2014-05-14 | CURRENT | 1952-04-02 | Dissolved 2017-07-11 | |
MAXPLY SECURITIES LIMITED | Director | 2014-05-14 | CURRENT | 1978-07-27 | Active | |
G.& R.WESTON PROPERTIES LIMITED | Director | 2014-05-14 | CURRENT | 1952-04-02 | Dissolved 2017-07-11 | |
MAXPLY SECURITIES LIMITED | Director | 2014-05-14 | CURRENT | 1978-07-27 | Active | |
HOLME MANOR PROPERTIES LIMITED | Director | 2015-01-01 | CURRENT | 1960-06-28 | Dissolved 2018-04-06 | |
IMAGINE INVESTMENTS LIMITED | Director | 2001-08-28 | CURRENT | 2001-08-28 | Active | |
LAKEREST LIMITED | Director | 2001-05-21 | CURRENT | 1998-07-08 | Active | |
IMAGINE ALPACAS LIMITED | Director | 2000-04-05 | CURRENT | 2000-04-05 | Active - Proposal to Strike off | |
G.& R.WESTON PROPERTIES LIMITED | Director | 1998-03-06 | CURRENT | 1952-04-02 | Dissolved 2017-07-11 | |
MAXPLY SECURITIES LIMITED | Director | 1991-04-18 | CURRENT | 1978-07-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2016 FROM VICARAGE COURT 160 ERMIN STREET SWINDON WILTSHIRE SN3 4NE | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2016 FROM SUITE 4000 THORNTON HOUSE THORNTON ROAD WIMBLEDON LONDON SW19 4NG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 05/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/10/15 FULL LIST | |
AA | 05/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/10/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WESTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID WESTON | |
AP01 | DIRECTOR APPOINTED ALICE CRISTINA WESTON | |
AP01 | DIRECTOR APPOINTED GEORGINA FILIPA WESTON | |
AA | 05/04/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/10/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 87 HIGH STREET WIMBLEDON VILLAGE LONDON SW19 5EG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12 | |
AR01 | 11/10/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/11 | |
AR01 | 11/10/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10 | |
AR01 | 11/10/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/09 | |
AR01 | 11/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH WESTON / 11/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE WESTON / 11/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/08 | |
363a | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07 | |
363s | RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/06 | |
363s | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/05 | |
363s | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/04 | |
363s | RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/03 | |
363s | RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/02 | |
363s | RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/01 | |
287 | REGISTERED OFFICE CHANGED ON 08/01/02 FROM: ADMEL HOUSE 24 HIGH STREET WIMBLEDON LONDON, SW19 5DX | |
363s | RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/00 | |
363s | RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/99 | |
363s | RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/98 | |
363s | RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 05/04/97 | |
363s | RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/96 | |
363s | RETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/95 | |
363s | RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/94 | |
363s | RETURN MADE UP TO 11/10/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/93 | |
363s | RETURN MADE UP TO 11/10/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/92 | |
363s | RETURN MADE UP TO 11/10/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/91 | |
363b | RETURN MADE UP TO 11/10/91; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 19/11/91 | |
363a | RETURN MADE UP TO 20/12/90; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/90 | |
363 | RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/89 | |
363 | RETURN MADE UP TO 21/09/88; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/88 |
Final Meetings | 2017-02-27 |
Appointment of Liquidators | 2016-03-15 |
Notices to Creditors | 2016-03-15 |
Resolutions for Winding-up | 2016-03-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
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 JAUNTHEATH LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | CINEHD LTD | 2013-02-06 | Outstanding |
RENTAL DEPOSIT AGREEMENT | WRIGHTFIELD LIMITED | 2005-10-04 | Outstanding |
DEPOSIT DEED | WATERSIDE 18 LIMITED | 2006-02-24 | Outstanding |
We have found 3 mortgage charges which are owed to JAUNTHEATH LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as JAUNTHEATH LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Aylesbury Vale District Council | Unit 6, Little Balmer, Buckingham Ind Park, Buckingham, MK18 1TF | 11,250 | 30/Apr/2014 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | JAUNTHEATH LIMITED | Event Date | 2016-03-11 |
Patrick Bernard Harrington of Banks BHG Chartered Accountants , Vicarage Court, 160 Ermin Street, Swindon SN3 4NE : Further information about this case is available from Dan Watkins at the offices of Banks BHG Chartered Accountants on 01793 839977 or at Dan.Watkins@banksbhg.com. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | JAUNTHEATH LIMITED | Event Date | 2016-03-11 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 11 June 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at Vicarage Court, 160 Ermin Street, Swindon SN3 4NE and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Patrick Bernard Harrington (IP number 6626 ) of Banks BHG Chartered Accountants , Vicarage Court, 160 Ermin Street, Swindon SN3 4NE . Date of Appointment: 11 March 2016 . Further information about this case is available from Dan Watkins at the offices of Banks BHG Chartered Accountants on 01793 839977 or at Dan.Watkins@banksbhg.com. Patrick Bernard Harrington , Liquidator | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JAUNTHEATH LIMITED | Event Date | 2016-03-11 |
Passed 11 March 2016 At a General Meeting of the members of the above-named Company, duly convened, and held at Vicarage Court, 160 Ermin Street, Swindon, SN3 4NE on 11 March 2016 the following Special and Ordinary Resolutions were duly passed, viz: SPECIAL RESOLUTION THAT the Company be wound up voluntarily. ORDINARY RESOLUTION THAT Patrick Bernard Harrington of Banks BHG, Chartered Accountants, Vicarage Court, 160 Ermin Street, Swindon SN3 4NE be and is hereby appointed liquidator for the purpose of such winding-up. Office Holder Details: Patrick Bernard Harrington (IP number 6626 ) of Banks BHG Chartered Accountants , Vicarage Court, 160 Ermin Street, Swindon SN3 4NE . Date of Appointment: 11 March 2016 . Further information about this case is available from Dan Watkins at the offices of Banks BHG Chartered Accountants on 01793 839977 or at Dan.Watkins@banksbhg.com. Mrs S E Weston , Chairman of Meeting : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | JAUNTHEATH LIMITED | Event Date | 2016-03-11 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the Company will be held at Hermes House, Fire Fly Avenue, Swindon SN2 2GA on 30 March 2017 at 11:30 am for the purpose of laying before the meeting, and giving an explanation of, the Liquidator's account of the winding up. Members must lodge proxies at Hermes House, Fire Fly Avenue, Swindon SN2 2GA by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. Office Holder Details: Patrick Bernard Harrington (IP number 6626 ) of RSM Restructuring Advisory LLP , Hermes House, Fire Fly Avenue, Swindon SN2 2GA . Date of Appointment: 11 March 2016 . Further information about this case is available from Dan Watkins at the offices of RSM Restructuring Advisory LLP on 01793 868684 or at Dan.Watkins@rsmuk.com. Patrick Bernard Harrington , Liquidator | |||
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. |