Liquidation
Company Information for JMA LEISURE LIMITED
C/O, ABBEY TAYLOR LIMITED, UNIT 6 12 O'CLOCK COURT, SHEFFIELD, S4 7WW,
|
Company Registration Number
04207066
Private Limited Company
Liquidation |
Company Name | |
---|---|
JMA LEISURE LIMITED | |
Legal Registered Office | |
C/O ABBEY TAYLOR LIMITED UNIT 6 12 O'CLOCK COURT SHEFFIELD S4 7WW Other companies in S40 | |
Company Number | 04207066 | |
---|---|---|
Company ID Number | 04207066 | |
Date formed | 2001-04-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2011 | |
Account next due | 28/02/2013 | |
Latest return | 27/04/2012 | |
Return next due | 25/05/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 20:17:11 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JMA LEISURE (LONDON) LIMITED | 25 FAIRGREEN BARNET HERTFORDSHIRE EN4 0QS | Dissolved | Company formed on the 2013-07-26 |
Officer | Role | Date Appointed |
---|---|---|
MARK ANGLESEA |
||
JULIE ANGLESEA |
||
MARK ANGLESEA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN LIST |
Director | ||
DORIS GOULD |
Company Secretary | ||
DORIS GOULD |
Director | ||
RUBY IRENE ANGLESEA |
Company Secretary | ||
RUBY IRENE ANGLESEA |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DISCOUNT BOOZE SUPPLIES LIMITED | Director | 2013-12-16 | CURRENT | 2013-12-16 | Dissolved 2015-08-04 | |
JMA WHOLESALE LIMITED | Director | 2013-12-12 | CURRENT | 2010-10-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/18 FROM C/O Abbey Taylor Limited Blades Enterprise Centre, John Street Sheffield South Yorkshire S2 4SW | |
LIQ MISC | Insolvency:liquidators annual progress report to 11/03/2017 | |
LIQ MISC | INSOLVENCY:re progress report 12/03/2015-11/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/16 FROM 93-97 Saltergate Chesterfield Derbyshire S40 1LA | |
LIQ MISC | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 11/03/2015 | |
LIQ MISC | Insolvency:progress report end 11/03/2014 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2014 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR003005,PR003004 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2014 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.8:IP NO.PR003004,PR003005 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2014 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.9:IP NO.PR003004,PR003005 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2014 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.7:IP NO.PR003004,PR003005 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2014 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.6:IP NO.PR003005,PR003004 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2014 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR003005,PR003004 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2014 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR003004,PR003005 | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/01/2013 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
LATEST SOC | 30/04/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/04/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
AR01 | 27/04/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LIST | |
AR01 | 27/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LIST / 24/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANGLESEA / 24/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANGLESEA / 24/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK ANGLESEA / 25/04/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LIST / 22/08/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANGLESEA / 22/08/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363s | RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS |
Notice of | 2020-02-24 |
Meetings of Creditors | 2014-05-15 |
Winding-Up Orders | 2013-03-20 |
Petitions to Wind Up (Companies) | 2013-02-13 |
Petitions to Wind Up (Companies) | 2012-06-20 |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 12 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | |
FIXED & FLOATING CHARGE | Outstanding | SKIPTON BUSINESS FINANCE LIMITED | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
FEE AGREEMENT SECOND CHARGE | Outstanding | WEST REGISTER (INVESTMENTS) LIMITED | |
FEE AGREEMENT SECOND CHARGE | Outstanding | WEST REGISTER (INVESTMENTS) LIMITED | |
FEE AGREEMENT SECOND CHARGE | Outstanding | WEST REGISTER (INVESTMENTS) LIMITED | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE OF LICENSED PREMISES | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | SCOTTISH COURAGE LIMITED | |
LEGAL CHARGE | Satisfied | SCOTTISH COURAGE LIMITED |
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as JMA LEISURE LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | JMA LEISURE LTD | Event Date | 2020-02-24 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | JMA LEISURE LIMITED | Event Date | 2014-05-09 |
NOTICE IS HEREBY GIVEN, pursuant to Rule 4.102 of the Insolvency Rules 1986 , that Philip David Nunney (IP No. 9507) and Tracy Ann Taylor (IP No. 8899) of Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield S2 4SW were appointed Joint Liquidators of the above company on 12 March 2013 pursuant to a Winding Up Order made by Leeds County Court under Number 91 of 2013. A meeting of the creditors of the above-named company will be held at Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield S2 4SW on 11 June 2014 at 2.00 pm for the purpose of forming a creditors committee. If no creditors committee is formed, the meeting will also be for the purpose of approving the Liquidators remuneration. Philip David Nunney and Tracy Ann Taylor of Abbey Taylor Limited , Blades Enterprise Centre, John Street, Sheffield S2 4SW will furnish creditors free of charge with such information concerning the companys affairs as is reasonably required. Proxy forms may also be requested from the above address, together with proof of debt forms, which must be lodged no later than 12.00 noon on 10 June 2014. Any person who requires further information regarding the above may contact the Liquidator by telephone on 0114 292 2402. Alternatively, enquiries can be made to David Hurley by telephone on 0114 292 2402 or by e-mail to info@abbeytaylor.co.uk. Philip David Nunney , Joint Liquidator : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | JMA LEISURE LIMITED | Event Date | 2013-03-12 |
In the Leeds District Registry case number 91 Liquidator appointed: G OHare 5th Floor , The Balance , Pinfold Street , SHEFFIELD , S1 2GU , telephone: 0114 2212700 , email: Sheffield.OR@insolvency.gsi.gov.uk : | |||
Initiating party | TRACY TAYLOR AND PHILIP NUNNERY | Event Type | Petitions to Wind Up (Companies) |
Defending party | THE JMA LEISURE LIMITED | Event Date | 2013-01-21 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 91 A Petition to wind up the above named company of 93-97 Saltergate, Chesterfield, Derbyshire S40 1LA presented on 21 January 2013 by TRACY TAYLOR AND PHILIP NUNNERY of Abbey Taylor Limited of Blades Enterprise Centre, John Street, Sheffield S2 4SW will be heard at the High Court of Justice, The Courthouse, 1 Oxford Row, Leeds on 12 March 2013 at 10.30 am . Any persons intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 11 March 2013 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | JMA LEISURE LIMITED | Event Date | 2012-05-09 |
In the High Court of Justice (Chancery Division) Companies Court case number 3809 A Petition to wind up the above-named Company, Registration Number 04207066, of 93-97 Saltergate, Chesterfield, Derbyshire, S40 1LA, principal trading address at The Green, Clowne, Chesterfield, Derbyshire, S43 4JJ , presented on 9 May 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 2 July 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 29 June 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268 . (Ref SLR 1578144/37/U.) : | |||
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. |