Liquidation
Company Information for JASPER JAMES PUB COMPANY LTD
THIRD FLOOR, ONE LONDON SQUARE, GUILDFORD, SURREY, GU1 1UN,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
JASPER JAMES PUB COMPANY LTD | |
Legal Registered Office | |
THIRD FLOOR ONE LONDON SQUARE GUILDFORD SURREY GU1 1UN Other companies in W2 | |
Company Number | 05515434 | |
---|---|---|
Company ID Number | 05515434 | |
Date formed | 2005-07-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2014 | |
Account next due | 31/05/2016 | |
Latest return | 21/07/2015 | |
Return next due | 18/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-05 15:28:57 |
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 |
---|---|---|
JASPER GEORGE CUPPAIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES MARK MIHELL |
Company Secretary | ||
JAMES MARK MIHELL |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMDEN BREWING GROUP LIMITED | Director | 2015-06-04 | CURRENT | 2015-02-04 | Active - Proposal to Strike off | |
PIONEER BREWING COMPANY LIMITED | Director | 2014-07-23 | CURRENT | 2014-07-23 | Active | |
MCGRATH DAVIES PUBLIC HOUSES LIMITED | Director | 2013-07-18 | CURRENT | 2013-07-18 | Liquidation | |
CAMDEN PUBLIC HOUSES LIMITED | Director | 2013-07-18 | CURRENT | 2013-07-18 | Active - Proposal to Strike off | |
CAMDEN BREWERY LIMITED | Director | 2010-08-20 | CURRENT | 2010-08-20 | Active - Proposal to Strike off | |
CAMDEN TOWN BREWERY LIMITED | Director | 2009-03-19 | CURRENT | 2009-03-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/04/2018:LIQ. CASE NO.1 | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00007838 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2017 FROM SPRINGPARK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG ENGLAND | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 11/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 10 LONDON MEWS LONDON W2 1HY | |
LATEST SOC | 07/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/07/15 FULL LIST | |
RES13 | SECTION 175 11/05/2015 | |
AA | 31/08/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/07/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASPER GEORGE CUPPAIDGE / 01/01/2014 | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 21/07/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/07/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 21/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASPER GEORGE CUPPAIDGE / 01/07/2011 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 21/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASPER GEORGE CUPPAIDGE / 21/07/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES MIHELL | |
288b | APPOINTMENT TERMINATED SECRETARY JAMES MIHELL | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/08/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 16/03/06 FROM: BERMUDA HOUSE, 45 HIGH STREET HAMPTON WICK SURREY KT1 4EH | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 22/07/05--------- £ SI 999@1=999 £ IC 1/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-04-12 |
Resolution | 2017-04-12 |
Notices to | 2017-04-12 |
Proposal to Strike Off | 2013-11-19 |
Proposal to Strike Off | 2011-11-15 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
Creditors Due Within One Year | 2013-08-31 | £ 312,191 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 356,152 |
Creditors Due Within One Year | 2012-08-31 | £ 356,152 |
Creditors Due Within One Year | 2011-08-31 | £ 431,989 |
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 JASPER JAMES PUB COMPANY LTD
Called Up Share Capital | 2013-08-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 1,000 |
Called Up Share Capital | 2012-08-31 | £ 1,000 |
Called Up Share Capital | 2011-08-31 | £ 1,000 |
Cash Bank In Hand | 2013-08-31 | £ 2,800 |
Cash Bank In Hand | 2012-08-31 | £ 3,335 |
Cash Bank In Hand | 2012-08-31 | £ 3,335 |
Cash Bank In Hand | 2011-08-31 | £ 27,903 |
Current Assets | 2013-08-31 | £ 250,652 |
Current Assets | 2012-08-31 | £ 240,556 |
Current Assets | 2012-08-31 | £ 240,556 |
Current Assets | 2011-08-31 | £ 321,960 |
Debtors | 2013-08-31 | £ 235,906 |
Debtors | 2012-08-31 | £ 225,368 |
Debtors | 2012-08-31 | £ 225,368 |
Debtors | 2011-08-31 | £ 275,413 |
Fixed Assets | 2013-08-31 | £ 195,643 |
Fixed Assets | 2012-08-31 | £ 215,270 |
Fixed Assets | 2012-08-31 | £ 215,270 |
Fixed Assets | 2011-08-31 | £ 194,066 |
Shareholder Funds | 2013-08-31 | £ 134,104 |
Shareholder Funds | 2012-08-31 | £ 99,674 |
Shareholder Funds | 2012-08-31 | £ 99,674 |
Shareholder Funds | 2011-08-31 | £ 84,037 |
Stocks Inventory | 2013-08-31 | £ 11,946 |
Stocks Inventory | 2012-08-31 | £ 11,853 |
Stocks Inventory | 2012-08-31 | £ 11,853 |
Stocks Inventory | 2011-08-31 | £ 18,644 |
Tangible Fixed Assets | 2013-08-31 | £ 170,643 |
Tangible Fixed Assets | 2012-08-31 | £ 177,770 |
Tangible Fixed Assets | 2012-08-31 | £ 177,770 |
Tangible Fixed Assets | 2011-08-31 | £ 144,066 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as JASPER JAMES PUB COMPANY LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | JASPER JAMES PUB COMPANY LTD | Event Date | 2017-04-12 |
Nature of company's business: Other Business Activities Name of Liquidator: Terence Guy Jackson and John David Ariel Address: Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN Date of appointment: 4 April 2017 Correspondence address & contact details of case manager: Victoria Smith, 01483 307000, Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN Name, address & contact details of Joint Administrative Receivers: Primary Office Holder: Terence Guy Jackson, RSM Restructuring Advisory LLP, Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN, Tel: 01483 307000, Email: restructuring.guildford@rsmuk.com, IP Number: 16450 Joint Office Holder: John David Ariel, RSM Restructuring Advisory LLP, The Portland Building, 25 High St, Crawley RH10 1BG, Tel: 01483 307000, Email: restructuring.guildford@rsmuk.com, IP Number: 7838 NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, whose claim exceeds 1,000 and who have not already proved their debt are required, on or before 12 May 2017, the last day for proving, to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor with a debt which does not exceed 1,000 (according to the accounting records or the statement of affairs of the above-named company) is not required to prove its debt. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JASPER JAMES PUB COMPANY LTD | Event Date | 2017-04-04 |
Terence Guy Jackson of RSM Restructuring Advisory LLP , Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN and John David Ariel of RSM Restructuring Advisory LLP , Portland, 25 High Street, Crawley, West Sussex RH10 1BG : Further information about this case is available from Victoria Smith at the offices of RSM Restructuring Advisory LLP on 01483 307000. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JASPER JAMES PUB COMPANY LTD | Event Date | 2017-04-04 |
Nature of business: Licensed bar and restaurant NOTICE IS HEREBY GIVEN that at a General Meeting of the above-named company, duly convened at 55-59 Wilkin Street Mews, London NW5 3NN on 4 April 2017 the following special resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up. The Company also passed the following ordinary resolution: That Terence Guy Jackson of RSM Restructuring Advisory LLP Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN and John David Ariel of RSM Restructuring Advisory LLP, The Portland Building, 25 High St, Crawley RH10 1BG be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Further details are available from: Correspondence address & contact details of case manager: Victoria Smith, 01483 307035, RSM Restructuring Advisory LLP, Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN Name, address & contact details of Joint Liquidators: Primary Office Holder: Terence Guy Jackson, RSM Restructuring Advisory LLP, Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN, 01483 307 062, IP Number: 16450 Joint Office Holder: John David Ariel, RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley RH10 1BG, 01293 591 818, IP Number: 7838 Date of Appointment: 4 April 2017 . Jasper Cuppaidge , Director : Dated: 4 April 2017 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | JASPER JAMES PUB COMPANY LTD | Event Date | 2013-11-19 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | JASPER JAMES PUB COMPANY LTD | Event Date | 2011-11-15 |
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. |