Company Information for JNJ SOCIAL CARE LIMITED
163/167 KING STREET, ALBION HOUSE, DUKINFIELD, CHESHIRE, SK16 4LF,
|
Company Registration Number
06080707 Private Limited Company
Liquidation |
| Company Name | ||
|---|---|---|
| JNJ SOCIAL CARE LIMITED | ||
| Legal Registered Office | ||
| 163/167 KING STREET ALBION HOUSE DUKINFIELD CHESHIRE SK16 4LF Other companies in LD1 | ||
| Previous Names | ||
|
| Company Number | 06080707 | |
|---|---|---|
| Company ID Number | 06080707 | |
| Date formed | 2007-02-02 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 31/03/2018 | |
| Account next due | 31/12/2019 | |
| Latest return | 02/02/2016 | |
| Return next due | 02/03/2017 | |
| Type of accounts | MICRO ENTITY | |
| VAT Number /Sales tax ID |
| Last Datalog update: | 2021-07-05 13:32:09 |
| 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 | ||
|---|---|---|---|---|
| JNJ SOCIAL CARE LIMITED | Unknown |
| Officer | Role | Date Appointed |
|---|---|---|
NEIL DUNN |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
JORDAN SECRETARIES LIMITED |
Nominated Secretary | ||
BROOKSON DIRECTORS LIMITED |
Nominated Director |
| Date | Document Type | Document Description |
|---|---|---|
| Final Gazette dissolved via compulsory strike-off | ||
| L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
| COCOMP | Compulsory winding up order | |
| AC92 | Restoration by order of the court | |
| GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES | |
| LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 1 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES | |
| AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 14/03/16 FROM 4 Greenway Close Crossgates Llandrindod Wells Powys LD1 6SA | |
| LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 02/02/16 ANNUAL RETURN FULL LIST | |
| AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AAMD | Amended account small company full exemption | |
| LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 02/02/15 ANNUAL RETURN FULL LIST | |
| AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| CH01 | Director's details changed for Neil Dunn on 2014-08-11 | |
| AD01 | REGISTERED OFFICE CHANGED ON 12/08/14 FROM 2 Rowallan Way Chellaston Derby DE73 5WX England | |
| RES15 | CHANGE OF COMPANY NAME 01/06/19 | |
| CERTNM | Company name changed brookson (5811A) LIMITED\certificate issued on 25/07/14 | |
| NM01 | Change of name by resolution | |
| AD01 | REGISTERED OFFICE CHANGED ON 01/05/14 FROM Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG | |
| LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 02/02/14 ANNUAL RETURN FULL LIST | |
| AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 02/02/13 ANNUAL RETURN FULL LIST | |
| AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 02/02/12 ANNUAL RETURN FULL LIST | |
| AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| CH01 | Director's details changed for Neil Dunn on 2011-03-25 | |
| AR01 | 02/02/11 FULL LIST | |
| AA | 31/03/09 TOTAL EXEMPTION SMALL | |
| AR01 | 02/02/10 FULL LIST | |
| 363a | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS | |
| AA | 31/03/08 TOTAL EXEMPTION SMALL | |
| 288b | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED | |
| 363a | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS | |
| 225 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| ELRES | S386 DISP APP AUDS 02/02/07 | |
| ELRES | S366A DISP HOLDING AGM 02/02/07 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Winding-Up Orders | 2019-08-16 |
| Petitions | 2019-04-25 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.56 | 99 |
| MortgagesNumMortOutstanding | 0.41 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 9 |
| MortgagesNumMortSatisfied | 0.15 | 96 |
| MortgagesNumMortCharges | 0.71 | 99 |
| MortgagesNumMortOutstanding | 0.39 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.32 | 96 |
| MortgagesNumMortCharges | 0.73 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.35 | 96 |
| MortgagesNumMortCharges | 0.73 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.35 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
| Creditors Due Within One Year | 2011-04-01 | £ 58,480 |
|---|
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 JNJ SOCIAL CARE LIMITED
| Called Up Share Capital | 2011-04-01 | £ 1 |
|---|---|---|
| Cash Bank In Hand | 2011-04-01 | £ 3,641 |
| Current Assets | 2011-04-01 | £ 19,383 |
| Debtors | 2011-04-01 | £ 15,742 |
| Shareholder Funds | 2011-04-01 | £ 39,097 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as JNJ SOCIAL CARE LIMITED are:
| Initiating party | Event Type | Winding-Up Orders | |
|---|---|---|---|
| Defending party | JNJ SOCIAL CARE LIMITED | Event Date | 2019-05-08 |
| In the High Court Of Justice case number 002069 Liquidator appointed: S Baxter 3rd Floor , Companies House , Crown Way , CARDIFF , CF14 3ZA , telephone: 0300 678 0016 : | |||
| Initiating party | Event Type | Petitions | |
| Defending party | JNJ SOCIAL CARE LIMITED | Event Date | 2019-04-25 |
| In the High Court of Justice (Chancery Division) Companies Court No 2069 of 2019 In the Matter of JNJ SOCIAL CARE LIMITED (Company Number 6080707 ) and in the Matter of the Insolvency Act 1986 A Petit… | |||
| 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. |