Liquidation
Company Information for J3 PROJECTS LTD
THE COOPER ROOM, DEVA CENTRE, TRINITY WAY, MANCHESTER, M3 7BG,
|
Company Registration Number
05654971
Private Limited Company
Liquidation |
Company Name | |
---|---|
J3 PROJECTS LTD | |
Legal Registered Office | |
THE COOPER ROOM DEVA CENTRE TRINITY WAY MANCHESTER M3 7BG Other companies in FY7 | |
Company Number | 05654971 | |
---|---|---|
Company ID Number | 05654971 | |
Date formed | 2005-12-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 15/12/2014 | |
Return next due | 12/01/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 03:22:01 |
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 | ||
---|---|---|---|---|
J3 PROJECTS (REFURBISHMENT & DEVELOPMENT) LTD | 17 ST PETERS PLACE FLEETWOOD LANCASHIRE FY7 6EB | Dissolved | Company formed on the 2014-07-28 | |
J3 PROJECTS PTY LTD | NSW 2042 | Active | Company formed on the 2014-09-17 |
Officer | Role | Date Appointed |
---|---|---|
JOSEPHINE ANN MAGINNIS-JONES |
||
NEIL MAGINNIS-JONES |
||
DONALD MALCOLM ROBERTSON |
||
JULIE ANN ROBERTSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE RUTH MARGERISON |
Company Secretary | ||
DALE CRISPIN MARGERISON |
Director | ||
JANE RUTH MARGERISON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SINNITEC DESIGN MANAGEMENT LTD | Director | 2015-11-26 | CURRENT | 2015-11-26 | Dissolved 2017-07-25 | |
J3 PROJECTS (REFURBISHMENT & DEVELOPMENT) LTD | Director | 2014-07-28 | CURRENT | 2014-07-28 | Dissolved 2016-07-26 | |
J3 PROJECTS (REFURBISHMENT & DEVELOPMENT) LTD | Director | 2014-07-28 | CURRENT | 2014-07-28 | Dissolved 2016-07-26 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/08/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 17 ST PETERS PLACE FLEETWOOD LANCASHIRE FY7 6EB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 50240 | |
SH01 | 16/12/14 STATEMENT OF CAPITAL GBP 50240 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056549710004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056549710003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 240 | |
AR01 | 15/12/14 FULL LIST | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 240 | |
SH06 | 31/07/14 STATEMENT OF CAPITAL GBP 240 | |
SH06 | 31/07/14 STATEMENT OF CAPITAL GBP 240 | |
SH06 | 31/07/14 STATEMENT OF CAPITAL GBP 240 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANE MARGERISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DALE MARGERISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE MARGERISON | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL MAGINNIS-JONES / 30/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE ANN MAGINNIS-JONES / 30/09/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056549710003 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
SH01 | 20/05/13 STATEMENT OF CAPITAL GBP 360 | |
SH01 | 20/05/13 STATEMENT OF CAPITAL GBP 360 | |
SH01 | 20/05/13 STATEMENT OF CAPITAL GBP 360 | |
SH01 | 20/05/13 STATEMENT OF CAPITAL GBP 360 | |
SH01 | 20/05/13 STATEMENT OF CAPITAL GBP 360 | |
SH01 | 20/05/13 STATEMENT OF CAPITAL GBP 360 | |
AR01 | 15/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD MALCOLM ROBERTSON / 15/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN ROBERTSON / 15/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE RUTH MARGERISON / 15/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DALE CRISPIN MARGERISON / 15/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL MAGINNIS-JONES / 15/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE ANN MAGINNIS-JONES / 15/12/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/12/09 FULL LIST | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS | |
88(2)R | AD 17/03/06--------- £ SI 48@1.000=48 £ IC 252/300 | |
88(2)R | AD 17/03/06--------- £ SI 51@1.000=51 £ IC 201/252 | |
88(2)R | AD 17/03/06--------- £ SI 21@1.000=21 £ IC 180/201 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 11/01/06 | |
ELRES | S366A DISP HOLDING AGM 11/01/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2017-10-19 |
Appointment of Liquidators | 2015-08-27 |
Resolutions for Winding-up | 2015-08-27 |
Meetings of Creditors | 2015-08-11 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | DONALD MALCOLM ROBERTSON AS TRUSTEES OF THE J3 PROJECTS LTD SSAS | ||
Satisfied | THE ROYAL BANK OF SCOTLAND PLC | ||
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-12-31 | £ 2,333 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 6,333 |
Creditors Due Within One Year | 2012-12-31 | £ 843,988 |
Creditors Due Within One Year | 2011-12-31 | £ 472,066 |
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 J3 PROJECTS LTD
Cash Bank In Hand | 2012-12-31 | £ 524,092 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 222,546 |
Current Assets | 2012-12-31 | £ 728,319 |
Current Assets | 2011-12-31 | £ 472,814 |
Debtors | 2012-12-31 | £ 201,413 |
Debtors | 2011-12-31 | £ 246,954 |
Fixed Assets | 2012-12-31 | £ 283,189 |
Fixed Assets | 2011-12-31 | £ 96,627 |
Secured Debts | 2012-12-31 | £ 6,333 |
Secured Debts | 2011-12-31 | £ 12,083 |
Shareholder Funds | 2012-12-31 | £ 165,187 |
Shareholder Funds | 2011-12-31 | £ 91,042 |
Stocks Inventory | 2012-12-31 | £ 2,814 |
Stocks Inventory | 2011-12-31 | £ 3,314 |
Tangible Fixed Assets | 2012-12-31 | £ 102,054 |
Tangible Fixed Assets | 2011-12-31 | £ 96,627 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as J3 PROJECTS LTD are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | J3 PROJECTS LTD | Event Date | 2017-10-19 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | J3 PROJECTS LTD | Event Date | 2015-08-20 |
Alan Brian Coleman , of Royce Peeling Green Limited , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG . : For further details contact: Natalie Taylor, Tel: 0161 608 0000 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | J3 PROJECTS LTD | Event Date | 2015-08-20 |
At a general meeting of the Company, duly convened and held at The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG on 20 August 2015 the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Alan Brian Coleman , of Royce Peeling Green Limited , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG , (IP No. 009402) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Natalie Taylor, Tel: 0161 608 0000 Donald Malcolm Robertson , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | J3 PROJECTS LTD | Event Date | 2015-08-05 |
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 The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG on 20 August 2015 at 10.45 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Alan Brian Coleman (IP No: 009402) of Royce Peeling Green Limited , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. A list of the names and addresses of the Companys creditors will be available for inspection, free of charge at The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG, on the two business days immediately preceding the meeting between 10.00 am and 4.00 pm. Further details contact: Alan Brian Coleman, Tel: 0161 608 0000. Alternative contact: Natalie Taylor | |||
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. |