Company Information for JEASTER LIMITED
5 MERCIA BUSINESS VILLAGE, TORWOOD CLOSE, COVENTRY, WEST MIDLANDS, CV4 8HX,
|
Company Registration Number
06082252 Private Limited Company
Liquidation |
| Company Name | ||
|---|---|---|
| JEASTER LIMITED | ||
| Legal Registered Office | ||
| 5 MERCIA BUSINESS VILLAGE TORWOOD CLOSE COVENTRY WEST MIDLANDS CV4 8HX Other companies in OL9 | ||
| Previous Names | ||
|
| Company Number | 06082252 | |
|---|---|---|
| Company ID Number | 06082252 | |
| Date formed | 2007-02-05 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 31/03/2017 | |
| Account next due | 31/12/2018 | |
| Latest return | 05/02/2016 | |
| Return next due | 05/03/2017 | |
| Type of accounts | ||
| VAT Number /Sales tax ID |
| Last Datalog update: | 2018-08-05 02:38:02 |
| 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 | ||
|---|---|---|---|---|
![]() |
JEASTER, INC. | 3098 ST. RT. 725 - SPRINGVALLEY OH 45370 | Active | Company formed on the 2003-10-08 |
| Officer | Role | Date Appointed |
|---|---|---|
JONATHAN MICHAEL EASTER |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
JORDAN SECRETARIES LIMITED |
Nominated Secretary | ||
BROOKSON DIRECTORS LIMITED |
Nominated Director |
| Date | Document Type | Document Description |
|---|---|---|
| LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-17 | |
| AD01 | REGISTERED OFFICE CHANGED ON 10/05/18 FROM New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS England | |
| 600 | Appointment of a voluntary liquidator | |
| LIQ02 | Voluntary liquidation Statement of affairs | |
| LRESEX | Resolutions passed:
| |
| LATEST SOC | 15/02/18 STATEMENT OF CAPITAL;GBP 5 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
| CH01 | Director's details changed for Mr Jonathan Michael Easter on 2017-11-08 | |
| PSC04 | PSC'S CHANGE OF PARTICULARS / MRS YVONNE EASTER / 08/11/2017 | |
| PSC04 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL EASTER / 08/11/2017 | |
| AD01 | REGISTERED OFFICE CHANGED ON 07/11/17 FROM Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY | |
| LATEST SOC | 20/02/17 STATEMENT OF CAPITAL;GBP 5 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES | |
| AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 5 | |
| AR01 | 05/02/16 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Mr Jonathan Michael Easter on 2015-12-07 | |
| AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 5 | |
| AR01 | 05/02/15 ANNUAL RETURN FULL LIST | |
| AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| RES01 | ADOPT ARTICLES 07/08/14 | |
| CC04 | Statement of company's objects | |
| RES13 | AUTHORISED CAPITAL BE REMOVED OF ANY LIMIT ON NUMBER OF SHARES AVAILABLE FOR ALLOTMENT 20/06/2014 | |
| RES10 | Resolutions passed:
| |
| SH01 | 20/06/14 STATEMENT OF CAPITAL GBP 5 | |
| AR01 | 05/02/14 ANNUAL RETURN FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 20/03/14 FROM Broadwalk House (Fry Group) Southernhay West Exeter EX1 1WF England | |
| AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 05/02/13 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL EASTER / 05/02/2013 | |
| RES15 | CHANGE OF NAME 09/11/2012 | |
| CERTNM | COMPANY NAME CHANGED BROOKSON (5023B) LIMITED CERTIFICATE ISSUED ON 27/11/12 | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| AD01 | REGISTERED OFFICE CHANGED ON 05/11/2012 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG | |
| AA | 31/03/12 TOTAL EXEMPTION SMALL | |
| AR01 | 05/02/12 FULL LIST | |
| AA | 31/03/11 TOTAL EXEMPTION SMALL | |
| AR01 | 05/02/11 FULL LIST | |
| AA | 31/03/10 TOTAL EXEMPTION SMALL | |
| AR01 | 05/02/10 FULL LIST | |
| AA | 31/03/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS | |
| AA | 31/03/08 TOTAL EXEMPTION SMALL | |
| 288b | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED | |
| 363a | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS | |
| 88(2)R | AD 05/04/07--------- £ SI 1@1=1 £ IC 1/2 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 225 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 | |
| 288b | DIRECTOR RESIGNED | |
| ELRES | S386 DISP APP AUDS 05/02/07 | |
| ELRES | S366A DISP HOLDING AGM 05/02/07 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Appointmen | 2018-04-24 |
| Resolution | 2018-04-24 |
| Meetings of Creditors | 2018-04-06 |
| 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.
|
|
|
|
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 JEASTER LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as JEASTER LIMITED are:
| Initiating party | Event Type | Appointmen | |
|---|---|---|---|
| Defending party | JEASTER LIMITED | Event Date | 2018-04-24 |
| Name of Company: JEASTER LIMITED Company Number: 06082252 Nature of Business: Business Supplies and Equipment Registered office: New Cambridge House, Bassingbourn Road, Royston, SG8 0SS Type of Liquid… | |||
| Initiating party | Event Type | Resolution | |
| Defending party | JEASTER LIMITED | Event Date | 2018-04-24 |
| Initiating party | Event Type | Meetings o | |
| Defending party | JEASTER LIMITED | Event Date | 2018-04-06 |
| 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. |