Company Information for JO PAVING LIMITED
C/O ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY, THE WALK, WINSLOW, BUCKINGHAM, MK18 3AJ,
|
Company Registration Number
05473487
Private Limited Company
Liquidation |
Company Name | |
---|---|
JO PAVING LIMITED | |
Legal Registered Office | |
C/O ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY THE WALK WINSLOW BUCKINGHAM MK18 3AJ Other companies in NN2 | |
Company Number | 05473487 | |
---|---|---|
Company ID Number | 05473487 | |
Date formed | 2005-06-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 07/06/2016 | |
Return next due | 05/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 15:49:39 |
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 | ||
---|---|---|---|---|
JO PAVING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
EMILY LOUISE PANTER |
||
JASON MICHAEL OWEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMIL LOUISE PANTER |
Company Secretary | ||
LISA OWEN |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/17 FROM 9a Wootton Hill Farm Northampton NN4 9JJ England | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/08/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/06/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/16 FROM 32 Centurion Way Wootton Northampton NN4 6LD | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/06/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Emil Louise Panter on 2015-04-06 | |
AP03 | SECRETARY APPOINTED MISS EMILY LOUISE PANTER | |
AP03 | SECRETARY APPOINTED MISS EMIL LOUISE PANTER | |
CH01 | Director's details changed for Jason Michael Owen on 2015-04-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/15 FROM 13 Monarch Road Northampton NN2 6EH | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jason Michael Owen on 2014-06-07 | |
TM02 | Termination of appointment of Lisa Owen on 2014-06-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/14 FROM 80a Main Road Duston Northampton Northamptonshire NN5 6RA | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON MICHAEL OWEN / 01/01/2011 | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 07/06/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 | |
363a | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 21/04/06 FROM: 10 NEWINGTON ROAD KINGSTHORPE NORTHAMPTON NN2 7TF | |
287 | REGISTERED OFFICE CHANGED ON 27/01/06 FROM: 12 TATE GROVE, HARDINGSTONE NORTHAMPTON NORTHAMPTONSHIRE NN4 6UY | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-12-05 |
Appointment of Liquidators | 2017-12-05 |
Deemed Consent | 2017-11-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 8,334 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 9,355 |
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 JO PAVING LIMITED
Cash Bank In Hand | 2013-03-31 | £ 2,155 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 1,322 |
Current Assets | 2013-03-31 | £ 6,784 |
Current Assets | 2012-03-31 | £ 6,045 |
Debtors | 2013-03-31 | £ 4,041 |
Stocks Inventory | 2012-03-31 | £ 4,723 |
Tangible Fixed Assets | 2013-03-31 | £ 1,991 |
Tangible Fixed Assets | 2012-03-31 | £ 4,102 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as JO PAVING LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | JO PAVING LIMITED | Event Date | 2017-11-28 |
At a General Meeting of the Company convened and held at The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ on 28 November 2017 at 12:00 Noon the following special resolution numberd one and ordinary resolution numbered two were passed: 1 The Company be wound up voluntarily 2 That Robert Day of Robert Day & Company Limited, The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ be appointed liquidator of the Company for the purposes of the voluntary winding-up. Robert Day (IP No. 9142 ), Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ, mail@robertday.biz, 0845 226 7331. Jason Michael Owen : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JO PAVING LIMITED | Event Date | 2017-11-28 |
Liquidator's name and address: Robert Day, Robert Day and Company Ltd, The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ, Tel: 0845 226 7331, E-mail: mail@robertday.biz : | |||
Initiating party | Event Type | Deemed Consent | |
Defending party | JO PAVING LIMITED | Event Date | 2017-11-06 |
NOTICE IS HEREBY GIVEN under Rules 6.14, 15.7 and 15.8 of the Insolvency (England & Wales) Rules 2016 that the deemed consent procedure is being proposed by Jason Michael Owen , a director of the company in accordance with resolutions passed by the board of directors. The proposed decision is in respect of the appointment of Robert Day as liquidator of the company and the decision date is 23.59 on 28 November 2017 . A meeting of shareholders has been called and will be held prior to 23.59 on 28 November 2017 , the decision date of the deemed consent. In order to object to the proposed decision you must deliver a notice stating that you object not later than the decision date, failing which your objection will be disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote. Robert Day (IP No. 9142 ) of Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ , mail@robertday.biz , 0845 226 7331 is qualified to act as an Insolvency Practitioner in relation to the above company and will furnish creditors free of charge with such information concerning the company's affairs as they may reasonable require. In case of queries please contact Robert Day on 0845 226 7331 or e-mail mail@robertday.biz. By order of the board | |||
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. |