Dissolved 2018-04-23
Company Information for JAF ASSOCIATES LIMITED
125-127 UNION STREET, OLDHAM, OL1,
|
Company Registration Number
05032922
Private Limited Company
Dissolved Dissolved 2018-04-23 |
Company Name | |
---|---|
JAF ASSOCIATES LIMITED | |
Legal Registered Office | |
125-127 UNION STREET OLDHAM OL1 Other companies in B93 | |
Company Number | 05032922 | |
---|---|---|
Date formed | 2004-02-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-08-01 | |
Date Dissolved | 2018-04-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-14 12:15:35 |
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 | ||
---|---|---|---|---|
JAF ASSOCIATES, LLC | 272 DUFFY AVENUE New York HICKSVILLE NY 11801 | Active | Company formed on the 2017-11-22 | |
JAF ASSOCIATES INC | California | Unknown | ||
JAF ASSOCIATES LC | Michigan | UNKNOWN | ||
JAF ASSOCIATES LLC | Michigan | UNKNOWN | ||
JAF ASSOCIATES INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JAMES ALEXANDER FRASER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH FRASER |
Company Secretary | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
00252132 LIMITED | Director | 1996-01-01 | CURRENT | 1930-11-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/07/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2015 FROM BRIDGESTONES LIMITED 125-127 UNION STREET OLDHAM LANCASHIRE OL1 1TE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 11 ABBOTS CLOSE KNOWLE SOLIHULL B93 9PP | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/02/15 FULL LIST | |
AA | 01/08/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/02/14 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 01/08/12 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 25/02/13 FULL LIST | |
AA | 01/08/11 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH FRASER | |
AR01 | 25/02/12 FULL LIST | |
AR01 | 25/02/11 FULL LIST | |
AA | 01/08/09 TOTAL EXEMPTION SMALL | |
AA | 01/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH FRASER / 25/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER FRASER / 25/02/2010 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 01/08/08 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 01/08/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 25/02/09; NO CHANGE OF MEMBERS | |
AA | 01/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/02/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/08/06 | |
363s | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/03/06; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/08/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/05/05 | |
363s | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 01/08/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2015-08-06 |
Appointment of Liquidators | 2015-08-06 |
Meetings of Creditors | 2015-07-06 |
Petitions to Wind Up (Companies) | 2015-05-27 |
Petitions to Wind Up (Companies) | 2015-05-27 |
Proposal to Strike Off | 2013-07-30 |
Proposal to Strike Off | 2009-09-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2011-08-02 | £ 74,377 |
---|
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 JAF ASSOCIATES LIMITED
Called Up Share Capital | 2011-08-02 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-08-02 | £ 8,400 |
Current Assets | 2011-08-02 | £ 75,185 |
Debtors | 2011-08-02 | £ 66,785 |
Fixed Assets | 2011-08-02 | £ 247 |
Shareholder Funds | 2011-08-02 | £ 1,055 |
Tangible Fixed Assets | 2011-08-02 | £ 247 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as JAF ASSOCIATES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | JAF ASSOCIATES LIMITED | Event Date | 2015-07-30 |
At an EXTRAORDINARY GENERAL MEETING of the above named company, duly convened and held at Holiday Inn Express Walsall, Tempus Ten, Tempus Drive, Walsall, WS2 8TJ on 30 July 2015 the following resolutions were passed, resolution 1 as a special resolution and resolution 2 as an ordinary resolution. 1) That the Company be wound up voluntarily 2) That Jonathan Lord of Bridgestones , 125/127 Union Street, Oldham, OL1 1TE , be and is hereby appointed as Liquidator of the Company for the purposes of such winding up. Contact details: Jonathan Lord MIPA Bridgestones , 125-127 Union Street, Oldham, OL1 1TE , mail@bridgestones.co.uk , 0161 785 3700 , Office Holder Number 9041 J Fraser , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JAF ASSOCIATES LIMITED | Event Date | 2015-07-30 |
Jonathan Lord , Bridgestones , 125-127 Union Street, Oldham, OL1 1TE , 0161 785 3700 , mail@bridgestones.co.uk : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | JAF ASSOCIATES LIMITED | Event Date | 2015-06-30 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held at Holiday Inn Express Walsall, Tempus Ten, Tempus Drive, Walsall, WS2 8TJ on 30th July 2015 at 11:00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Pursuant to Section 98 (2) of the Act, lists of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Bridgestones , 125/127 Union Street, Oldham, OL1 1TE , on the two business days calling next before the day of the meeting. BY ORDER OF THE BOARD | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | JAF ASSOCIATES LIMITED | Event Date | 2015-04-08 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2576 A Petition to wind up the above-named Company, Registration Number 05032922, of 11 Abbots Close, Knowle, Solihull, B93 9PP, presented on 8 April 2015 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 8 June 2015 , 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 5 June 2015 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | JAF ASSOCIATES LIMITED | Event Date | 2015-04-08 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2576 A Petition to wind up the above-named Company, Registration Number 05032922, of 11 Abbots Close, Knowle, Solihull, B93 9PP, presented on 8 April 2015 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 8 June 2015 , 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 5 June 2015 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | JAF ASSOCIATES LIMITED | Event Date | 2013-07-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | JAF ASSOCIATES LIMITED | Event Date | 2009-09-01 |
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. |