Company Information for JAM ARMOURED SYSTEMS UK LIMITED
20 ROUNDHOUSE COURT SOUTH RINGS BUSINESS PARK, BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6DA,
|
Company Registration Number
05207933 Private Limited Company
Liquidation |
| Company Name | |
|---|---|
| JAM ARMOURED SYSTEMS UK LIMITED | |
| Legal Registered Office | |
| 20 ROUNDHOUSE COURT SOUTH RINGS BUSINESS PARK BAMBER BRIDGE PRESTON LANCASHIRE PR5 6DA Other companies in BB11 | |
| Company Number | 05207933 | |
|---|---|---|
| Company ID Number | 05207933 | |
| Date formed | 2004-08-17 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 31/08/2013 | |
| Account next due | 21/11/2015 | |
| Latest return | 17/08/2014 | |
| Return next due | 14/09/2015 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2018-09-05 16:41:54 |
| 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 |
|---|---|---|
JEFFREY MALCOLM SMITH |
||
ELIZABETH MAY SMITH |
||
JEFFREY MALCOLM SMITH |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
GERARD JOSEPH LEA |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
| Date | Document Type | Document Description |
|---|---|---|
| LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/09/2017:LIQ. CASE NO.1 | |
| 4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2016 | |
| AD01 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM UNIT 6 WEBBER COURT BILLINGTON INDUSTRIAL ESTATE BURNLEY LANCASHIRE BB11 5UB | |
| AD01 | REGISTERED OFFICE CHANGED ON 08/10/2015 FROM UNIT 6 WEBBER COURT BILLINGTON ROAD INDUSTRIAL ESTATE, BURNLEY LANCASHIRE BB11 5UB | |
| F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
| 4.20 | STATEMENT OF AFFAIRS/4.19 | |
| AA01 | PREVSHO FROM 26/08/2014 TO 25/08/2014 | |
| AA01 | PREVSHO FROM 27/08/2014 TO 26/08/2014 | |
| LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 80 | |
| AR01 | 17/08/14 FULL LIST | |
| AA | 31/08/13 TOTAL EXEMPTION SMALL | |
| AA01 | PREVSHO FROM 28/08/2013 TO 27/08/2013 | |
| AA01 | PREVSHO FROM 29/08/2013 TO 28/08/2013 | |
| AA | 31/08/12 TOTAL EXEMPTION SMALL | |
| AR01 | 17/08/13 FULL LIST | |
| AA01 | PREVSHO FROM 30/08/2012 TO 29/08/2012 | |
| AA01 | PREVSHO FROM 31/08/2012 TO 30/08/2012 | |
| AR01 | 17/08/12 FULL LIST | |
| AA | 31/08/11 TOTAL EXEMPTION SMALL | |
| CC04 | STATEMENT OF COMPANY'S OBJECTS | |
| RES12 | VARYING SHARE RIGHTS AND NAMES | |
| RES01 | ADOPT ARTICLES 30/08/2011 | |
| SH06 | 23/11/11 STATEMENT OF CAPITAL GBP 80 | |
| SH01 | 30/08/11 STATEMENT OF CAPITAL GBP 80 | |
| SH03 | RETURN OF PURCHASE OF OWN SHARES | |
| SH06 | 24/10/11 STATEMENT OF CAPITAL GBP 80 | |
| RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
| SH03 | RETURN OF PURCHASE OF OWN SHARES | |
| RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
| AR01 | 17/08/11 FULL LIST | |
| AA | 31/08/10 TOTAL EXEMPTION SMALL | |
| AR01 | 17/08/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MALCOLM SMITH / 01/01/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MAY SMITH / 01/01/2010 | |
| AA | 31/08/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 25/09/2009 FROM UNIT 5, WEBBER COURT BILLINGTON ROAD INDUSTRIAL ESTATE, BURNLEY LANCASHIRE BB11 5UB | |
| 288b | APPOINTMENT TERMINATED DIRECTOR GERARD LEA | |
| AA | 31/08/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS | |
| AA | 31/08/07 TOTAL EXEMPTION SMALL | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
| 363s | RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 288b | DIRECTOR RESIGNED | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Appointment of Liquidators | 2015-10-05 |
| Resolutions for Winding-up | 2015-10-05 |
| Meetings of Creditors | 2015-09-11 |
| Total # Mortgages/Charges | 1 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| ALL ASSETS DEBENTURE | Outstanding | RDM FACTORS LIMITED |
| Creditors Due Within One Year | 2012-08-31 | £ 133,850 |
|---|---|---|
| Creditors Due Within One Year | 2011-08-31 | £ 183,803 |
| Provisions For Liabilities Charges | 2012-08-31 | £ 2,957 |
| Provisions For Liabilities Charges | 2011-08-31 | £ 1,099 |
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 JAM ARMOURED SYSTEMS UK LIMITED
| Cash Bank In Hand | 2012-08-31 | £ 22,255 |
|---|---|---|
| Cash Bank In Hand | 2011-08-31 | £ 34,219 |
| Current Assets | 2012-08-31 | £ 176,892 |
| Current Assets | 2011-08-31 | £ 231,656 |
| Debtors | 2012-08-31 | £ 134,756 |
| Debtors | 2011-08-31 | £ 180,185 |
| Shareholder Funds | 2012-08-31 | £ 56,121 |
| Shareholder Funds | 2011-08-31 | £ 53,499 |
| Stocks Inventory | 2012-08-31 | £ 19,881 |
| Stocks Inventory | 2011-08-31 | £ 17,252 |
| Tangible Fixed Assets | 2012-08-31 | £ 16,036 |
| Tangible Fixed Assets | 2011-08-31 | £ 6,745 |
Debtors and other cash assets
JAM ARMOURED SYSTEMS UK LIMITED owns 1 domain names.
jamarmouredsystems.co.uk
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as JAM ARMOURED SYSTEMS UK LIMITED are:
| Initiating party | Event Type | Appointment of Liquidators | |
|---|---|---|---|
| Defending party | JAM ARMOURED SYSTEMS UK LIMITED | Event Date | 2015-09-25 |
| M J Colman and J M Titley , both of Leonard Curtis , 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA . : Further details contact: M J Colman, email: recovery@leonardcurtis.co.uk. Alternative contact: Email: catherine.greathead@leonardcurtis.co.uk Tel: 01772 646180 | |||
| Initiating party | Event Type | Resolutions for Winding-up | |
| Defending party | JAM ARMOURED SYSTEMS UK LIMITED | Event Date | 2015-09-25 |
| At a general meeting of the above-named Company duly convened and held at 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, Lancashire, PR5 6DA on 25 September 2015 the following Resolutions were passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that M J Colman and J M Titley , both of Leonard Curtis , 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA , (IP Nos: 9721 and 8617) be and are hereby appointed as Joint Liquidators for the purposes of such winding-up. Further details contact: M J Colman, email: recovery@leonardcurtis.co.uk. Alternative contact: Email: catherine.greathead@leonardcurtis.co.uk Tel: 01772 646180 Jeffrey Smith , Director : | |||
| Initiating party | Event Type | Meetings of Creditors | |
| Defending party | JAM ARMOURED SYSTEMS UK LIMITED | Event Date | 2015-09-08 |
| Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, Lancashire PR5 6DA on 25 September 2015 at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Leonard Curtis , 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, Lancashire PR5 6DA , between the hours of 10.00 am and 4.00 pm on the two business days preceding the meeting of creditors. Further details contact: M J Colman (IP No. 9721) of Leonard Curtis, 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, Lancashire PR5 6DA. Email: recovery@leonardcurtis.co.uk Tel: 01772 646180 | |||
| 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. |