Liquidation
Company Information for JC THOMAS JOINERY LIMITED
14 QUEEN SQUARE, BATH, AVON, BA1 2HN,
|
Company Registration Number
04669470
Private Limited Company
Liquidation |
Company Name | |
---|---|
JC THOMAS JOINERY LIMITED | |
Legal Registered Office | |
14 QUEEN SQUARE BATH AVON BA1 2HN Other companies in BA3 | |
Company Number | 04669470 | |
---|---|---|
Company ID Number | 04669470 | |
Date formed | 2003-02-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2018 | |
Account next due | 30/04/2020 | |
Latest return | 18/02/2016 | |
Return next due | 18/03/2017 | |
Type of accounts |
Last Datalog update: | 2019-05-05 00:46:17 |
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 | ||
---|---|---|---|---|
JC THOMAS JOINERY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ABIGAIL GENEVIEVE THOMAS |
||
ABIGAIL THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY THOMAS |
Director | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/19 FROM 34a Wellsway Bath BA2 2AA England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/17 FROM The Old Brewery Yard Station Road, Midsomer Norton Bath BA3 2BA | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY THOMAS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046694700001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046694700001 | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 2 | |
SH01 | 01/07/16 STATEMENT OF CAPITAL GBP 2 | |
AP01 | DIRECTOR APPOINTED MRS ABIGAIL THOMAS | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/02/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046694700001 | |
AR01 | 18/02/13 ANNUAL RETURN FULL LIST | |
AR01 | 18/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/02/11 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY THOMAS / 08/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ABIGAIL GENEVIEVE THOMAS / 08/03/2010 | |
363a | RETURN MADE UP TO 18/02/09; NO CHANGE OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363s | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/07/04 | |
363s | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/03/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-04-05 |
Resolutions for Winding-up | 2019-04-05 |
Notice of Dividends | 2019-04-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2011-08-01 | £ 60 |
---|---|---|
Creditors Due Within One Year | 2012-08-01 | £ 224,428 |
Creditors Due Within One Year | 2011-08-01 | £ 195,043 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 JC THOMAS JOINERY LIMITED
Called Up Share Capital | 2012-08-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 2 |
Cash Bank In Hand | 2012-08-01 | £ 125,775 |
Cash Bank In Hand | 2011-08-01 | £ 71,156 |
Current Assets | 2012-08-01 | £ 229,433 |
Current Assets | 2011-08-01 | £ 163,416 |
Debtors | 2012-08-01 | £ 96,558 |
Debtors | 2011-08-01 | £ 64,460 |
Fixed Assets | 2012-08-01 | £ 129,690 |
Fixed Assets | 2011-08-01 | £ 127,565 |
Shareholder Funds | 2012-08-01 | £ 134,695 |
Shareholder Funds | 2011-08-01 | £ 95,878 |
Stocks Inventory | 2012-08-01 | £ 7,100 |
Stocks Inventory | 2011-08-01 | £ 27,800 |
Tangible Fixed Assets | 2012-08-01 | £ 29,690 |
Tangible Fixed Assets | 2011-08-01 | £ 27,565 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43320 - Joinery installation) as JC THOMAS JOINERY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | JC THOMAS JOINERY LIMITED | Event Date | 2019-03-29 |
Liquidators names and address: Neil Frank Vinnicombe and Simon Robert Haskew, 14 Queen Square, Bath, BA1 2HN. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JC THOMAS JOINERY LIMITED | Event Date | 2019-03-29 |
Notification of written resolutions of the above-named Company proposed by the sole director and having effect as a special resolution and as an ordinary resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: 29 March 2019 Effective Date: 29 March 2019 I, the undersigned, being the sole director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: "That the Company be wound up voluntarily and that Neil Frank Vinnicombe and Simon Robert Haskew both of Begbies Traynor (Central) LLP of 14 Queen Square, Bath, BA1 2HN be and are hereby appointed as Joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Neil Frank Vinnicombe (IP Number 009519 ) and Simon Robert Haskew (IP Number: 008988 ). Any person who requires further information may contact the Joint Liquidator by telephone on 01225 316040. Alternatively enquiries can be made to Joseph Ewins by e-mail at Joseph.ewins@begbies-traynor.com or by telephone on 01225 316040. Abigail Thomas : | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | JC THOMAS JOINERY LIMITED | Event Date | 2019-03-29 |
The Company was placed into members' voluntary liquidation on 29 March 2019 when Neil Frank Vinnicombe (IP Number: 009519 ) and Simon Robert Haskew (IP Number: 008988 ), both of Begbies Traynor (Central) LLP, of 14 Queen Square, Bath, BA 2HN were appointed as Joint Liquidators of the Company. The Company is able to pay all its known creditors in full. NOTICE IS HEREBY, pursuant to Part 14 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Company intend to make a final distribution to creditors. Creditors of the Company are required, on or before 6 May 2019 , to prove their debts by sending to Neil Frank Vinnicombe of Begbies Traynor (Central) LLP, 14 Queen Square, Bath, BA1 2HN, the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 6 May 2019, or who increases the claim in his proof after that date, will not be entitled to disturb, by reason that he has not participated in it, the intended distribution or any other distribution declared before his debt is proved. Contact details Proof of debts must be delivered to the Joint Liquidators and can be spent by post to Begbies Traynor (Central) LLP, 14 Queen Square, Bath, BA1 2HN or alternatively by email to Joseph.ewins@begbies-traynor.com. Any person who requires further information may contact the Joint Liquidator by telephone on 01225 316040. Alternatively enquiries can be made to Joseph Ewins by telephone on 01125 316040. Neil Vinnicombe : | |||
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. |