Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAF01 LIMITED
Company Information for

JAF01 LIMITED

11C KINGSMEAD SQUARE, BATH, BA1 2AB,
Company Registration Number
05903976
Private Limited Company
Liquidation

Company Overview

About Jaf01 Ltd
JAF01 LIMITED was founded on 2006-08-14 and has its registered office in Bath. The organisation's status is listed as "Liquidation". Jaf01 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
JAF01 LIMITED
 
Legal Registered Office
11C KINGSMEAD SQUARE
BATH
BA1 2AB
Other companies in BS40
 
Previous Names
WINFORD MANOR HOTEL LIMITED20/12/2016
WINFORD MANOR LIMITED19/12/2007
Filing Information
Company Number 05903976
Company ID Number 05903976
Date formed 2006-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-07-05 08:39:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAF01 LIMITED
The accountancy firm based at this address is QED ACCOUNTANCY SOLUTIONS LIMITED
Is this data useful to you?
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.

Company Officers of JAF01 LIMITED

Current Directors
Officer Role Date Appointed
JAMES ANDREW FAHEY
Director 2006-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
ESTHER POTTER
Director 2014-11-28 2016-12-01
KEVIN HENRY PATCH
Director 2008-01-14 2012-02-01
CLIVE JOHN PATCH
Director 2008-01-14 2011-04-01
MARK POOLEY
Director 2008-01-14 2009-08-17
MARK POOLEY
Company Secretary 2008-01-14 2009-07-08
MARGUERITA MARY THOBROE
Company Secretary 2006-10-02 2008-02-25
DOREEN MARY FAHEY
Company Secretary 2006-08-14 2006-10-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-03Final Gazette dissolved via compulsory strike-off
2023-04-03Voluntary liquidation. Return of final meeting of creditors
2022-09-14REGISTERED OFFICE CHANGED ON 14/09/22 FROM 14 Queen Square Bath BA1 2HN
2022-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/22 FROM 14 Queen Square Bath BA1 2HN
2022-03-21LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-16
2021-03-19LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-16
2020-03-19LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-16
2019-03-29LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-16
2018-03-23LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-16
2017-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/17 FROM Universal House 1-2 Queens Parade Place Bath BA1 2NN
2017-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/17 FROM C/O Begbies Traynor Universal House Queens Parade Place Bath Somerset BA1 2NN England
2017-01-314.20Volunatary liquidation statement of affairs with form 4.19
2017-01-31600Appointment of a voluntary liquidator
2017-01-31LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-01-17
2017-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/17 FROM Winford Manor Winford Bristol BS40 8DW
2016-12-20RES15CHANGE OF COMPANY NAME 20/12/16
2016-12-20CERTNMCOMPANY NAME CHANGED WINFORD MANOR HOTEL LIMITED CERTIFICATE ISSUED ON 20/12/16
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ESTHER POTTER
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 2000
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW FAHEY / 10/05/2016
2016-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTHER POTTER / 10/05/2016
2016-03-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-12DISS40Compulsory strike-off action has been discontinued
2016-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-08-19SH0101/12/14 STATEMENT OF CAPITAL GBP 2000
2015-08-19SH0101/12/14 STATEMENT OF CAPITAL GBP 1200
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 2000
2015-08-19AR0114/08/15 ANNUAL RETURN FULL LIST
2015-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/15 FROM Winford Manor Winford Bristol BS40 8DW
2015-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW FAHEY / 19/05/2015
2015-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTHER POTTER / 19/05/2015
2015-03-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23AA01Previous accounting period shortened from 31/12/14 TO 31/03/14
2014-11-28AP01DIRECTOR APPOINTED MRS ESTHER POTTER
2014-11-28SH0128/11/14 STATEMENT OF CAPITAL GBP 1000
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-10AR0114/08/14 FULL LIST
2013-09-24AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-22AR0114/08/13 FULL LIST
2013-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW FAHEY / 01/08/2013
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-23AR0114/08/12 FULL LIST
2012-03-17TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PATCH
2011-09-01AR0114/08/11 FULL LIST
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE PATCH
2011-06-22AA31/12/10 TOTAL EXEMPTION SMALL
2010-08-18AR0114/08/10 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HENRY PATCH / 14/08/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JOHN PATCH / 14/08/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW FAHEY / 14/08/2010
2010-05-18AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-03363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR MARK POOLEY
2009-07-10288bAPPOINTMENT TERMINATED SECRETARY MARK POOLEY
2009-05-15AA31/12/08 TOTAL EXEMPTION FULL
2009-01-26225PREVSHO FROM 31/03/2009 TO 31/12/2008
2008-11-14363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-03-13288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES FAHEY / 01/03/2008
2008-03-0788(2)AD 14/01/08 GBP SI 990@1=990 GBP IC 10/1000
2008-03-06225ACC. REF. DATE SHORTENED FROM 31/08/2008 TO 31/03/2008
2008-02-27288aDIRECTOR APPOINTED KEVIN HENRY PATCH
2008-02-27288bAPPOINTMENT TERMINATED SECRETARY MARGUERITA THOBROE
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-19CERTNMCOMPANY NAME CHANGED WINFORD MANOR LIMITED CERTIFICATE ISSUED ON 19/12/07
2007-09-14363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-09-14288cSECRETARY'S PARTICULARS CHANGED
2006-10-16288bSECRETARY RESIGNED
2006-10-16288aNEW SECRETARY APPOINTED
2006-08-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator PH1080464 Expired Licenced property: WINFORD MANOR OLD HILL WINFORD BRISTOL BS40 8DW;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator PH1080464 Expired Licenced property: WINFORD MANOR OLD HILL WINFORD BRISTOL BS40 8DW;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-01-25
Notices to Creditors2017-01-25
Resolutions for Winding-up2017-01-25
Meetings of Creditors2017-01-10
Fines / Sanctions
No fines or sanctions have been issued against JAF01 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-08-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31

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 JAF01 LIMITED

Intangible Assets
Patents
We have not found any records of JAF01 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAF01 LIMITED
Trademarks
We have not found any records of JAF01 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAF01 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as JAF01 LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where JAF01 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyJAF01 LIMITEDEvent Date2017-01-17
Liquidator's name and address: Neil Frank Vinnincombe and Paul Wood, both of Begbies Traynor (Central) LLP, 1-2 Queens Parade Place, Bath, BA1 2NN : Further Details: Any person who requires further information may contact the Joint Liquidator by telephone on 01225 316040. Alternatively enquiries can be made to Kayleigh Bryant by e-mail at kayleigh.bryant@begbies-traynor.com or by telephone on 01225 316040.
 
Initiating party Event TypeNotices to Creditors
Defending partyJAF01 LIMITEDEvent Date2017-01-17
Neil Frank Vinnicombe (IP Number: 009519 ) and Paul Wood (IP Number: 009872 ), both of Begbies Traynor (Central) LLP of Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN were appointed as Joint Liquidators of the Company on 17 January 2017 . Creditors of the Company are required on or before the 24 February 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (Central) LLP, Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 01225 316040. Alternatively enquiries can be made to by e-mail at or by telephone on 01225 316040.
 
Initiating party Event TypeMeetings of Creditors
Defending partyJAF01 LIMITEDEvent Date1970-01-01
(formerly known as Winford Manor Hotel Limited) Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a meeting of the creditors of the above named company will be held at Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN on 17 January 2017 at 10.30am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN not later than 12 noon on 16 January 2017. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Company's creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Kayleigh Bryant of Begbies Traynor (Central) LLP by e-mail at kayleigh.bryant@begbies-traynor.com or by telephone on 01225 316040. By Order of the Board
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJAF01 LIMITEDEvent Date1970-01-01
At a General Meeting of the members of the above named company, duly convened and held at Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN on 17 January 2017 the following resolutions were duly passed: as a Special Resolution and as an Ordinary Resolution respectively:- 1. "That the Company be wound up voluntarily". 2. "That Neil Frank Vinnicombe and Paul Wood of Begbies Traynor (Central) LLP, Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time." Neil Frank Vinnicombe (IP Number: 009519 ) and Paul Wood (IP Number: 009872 ). Any person who requires further information may contact the Joint Liquidator by telephone on 01225 316040,
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAF01 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAF01 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1