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

JECE INTERNATIONAL HOLDINGS LIMITED

1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS,
Company Registration Number
06235186
Private Limited Company
Liquidation

Company Overview

About Jece International Holdings Ltd
JECE INTERNATIONAL HOLDINGS LIMITED was founded on 2007-05-02 and has its registered office in Winnersh. The organisation's status is listed as "Liquidation". Jece International Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JECE INTERNATIONAL HOLDINGS LIMITED
 
Legal Registered Office
1020 ESKDALE ROAD
WINNERSH
WOKINGHAM
RG41 5TS
Other companies in HA6
 
Previous Names
WORLDNET INTERNATIONAL HOLDINGS LIMITED22/03/2017
Filing Information
Company Number 06235186
Company ID Number 06235186
Date formed 2007-05-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-09-05 15:17:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JECE INTERNATIONAL HOLDINGS 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 JECE INTERNATIONAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN EARTHEY
Company Secretary 2007-05-02
JOHN EARTHEY
Director 2007-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
PETER THOMAS JORDAN
Director 2007-05-02 2009-12-22
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-05-02 2007-05-02
COMPANY DIRECTORS LIMITED
Nominated Director 2007-05-02 2007-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN EARTHEY JECE INTERNATIONAL INVESTMENTS LIMITED Company Secretary 2007-05-02 CURRENT 2007-05-02 Dissolved 2017-11-07
JOHN EARTHEY JECE INTERNATIONAL LONDON LIMITED Director 2015-11-10 CURRENT 2015-11-10 Dissolved 2017-11-07
JOHN EARTHEY JECE LONDON LIMITED Director 2015-11-10 CURRENT 2015-11-10 Dissolved 2017-11-07
JOHN EARTHEY JECE INTERNATIONAL LIMITED Director 2012-05-25 CURRENT 2012-05-25 Dissolved 2017-11-07
JOHN EARTHEY JECE INTERNATIONAL INVESTMENTS LIMITED Director 2007-05-02 CURRENT 2007-05-02 Dissolved 2017-11-07

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
2020-01-11LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-07-16LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-15
2018-07-26LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-15
2017-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/17 FROM Alton House, 66-68 High Street Northwood Middlesex HA6 1BL
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 125
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-05-29LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-05-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-29LRESSPSPECIAL RESOLUTION TO WIND UP
2017-05-29LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-05-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-29LRESSPSPECIAL RESOLUTION TO WIND UP
2017-05-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-22RES15CHANGE OF COMPANY NAME 18/02/20
2017-03-22CERTNMCOMPANY NAME CHANGED WORLDNET INTERNATIONAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/03/17
2017-03-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-03-20SH0604/01/16 STATEMENT OF CAPITAL GBP 125.00
2017-03-20SH0602/01/15 STATEMENT OF CAPITAL GBP 130
2017-03-20SH0602/01/14 STATEMENT OF CAPITAL GBP 140
2017-03-20SH0602/01/13 STATEMENT OF CAPITAL GBP 150
2017-03-20SH0603/01/12 STATEMENT OF CAPITAL GBP 160
2017-03-20SH03RETURN OF PURCHASE OF OWN SHARES
2017-03-20SH03RETURN OF PURCHASE OF OWN SHARES
2017-03-20SH03RETURN OF PURCHASE OF OWN SHARES
2017-03-20SH03RETURN OF PURCHASE OF OWN SHARES
2017-03-20SH03RETURN OF PURCHASE OF OWN SHARES
2017-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 140
2016-05-12AR0102/05/16 ANNUAL RETURN FULL LIST
2016-04-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 140
2015-05-11AR0102/05/15 FULL LIST
2014-08-05AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 140
2014-05-19AR0102/05/14 FULL LIST
2013-05-21AR0102/05/13 FULL LIST
2013-05-15AA31/12/12 TOTAL EXEMPTION SMALL
2012-06-12AA31/12/11 TOTAL EXEMPTION FULL
2012-06-12AR0102/05/12 FULL LIST
2011-06-07AA31/12/10 TOTAL EXEMPTION FULL
2011-05-10AR0102/05/11 FULL LIST
2011-03-02SH0602/03/11 STATEMENT OF CAPITAL GBP 170
2011-03-02SH03RETURN OF PURCHASE OF OWN SHARES
2010-05-21AA31/12/09 TOTAL EXEMPTION FULL
2010-05-21AR0102/05/10 FULL LIST
2010-02-05SH0605/02/10 STATEMENT OF CAPITAL GBP 190
2010-02-05SH0605/02/10 STATEMENT OF CAPITAL GBP 180
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER JORDAN
2010-02-05RES01ALTER ARTICLES 22/12/2009
2010-02-05RES13PUT AND CALL SHARE OPTION AGREEMENT 65 ORD @ £1 22/12/2009
2010-02-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-02-05SH03RETURN OF PURCHASE OF OWN SHARES
2010-02-05SH03RETURN OF PURCHASE OF OWN SHARES
2009-06-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-27363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-03-2088(2)AD 31/12/08 GBP SI 100@1=100 GBP IC 100/200
2009-01-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN EARTHEY / 22/12/2008
2008-09-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-15225PREVSHO FROM 31/05/2008 TO 31/12/2007
2008-06-03363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2007-11-10395PARTICULARS OF MORTGAGE/CHARGE
2007-06-2188(2)RAD 02/05/07--------- £ SI 99@1=99 £ IC 1/100
2007-05-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-21288aNEW DIRECTOR APPOINTED
2007-05-17288bSECRETARY RESIGNED
2007-05-17288bDIRECTOR RESIGNED
2007-05-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JECE INTERNATIONAL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-05-30
Notices to2017-05-30
Appointmen2017-05-30
Fines / Sanctions
No fines or sanctions have been issued against JECE INTERNATIONAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2007-11-10 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 354,652
Creditors Due Within One Year 2011-12-31 £ 328,249

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 JECE INTERNATIONAL HOLDINGS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-12-31 £ 54,132
Current Assets 2012-12-31 £ 361,979
Current Assets 2011-12-31 £ 381,267
Debtors 2012-12-31 £ 361,299
Debtors 2011-12-31 £ 327,135
Shareholder Funds 2012-12-31 £ 7,428
Shareholder Funds 2011-12-31 £ 53,119

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JECE INTERNATIONAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JECE INTERNATIONAL HOLDINGS LIMITED
Trademarks
We have not found any records of JECE INTERNATIONAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JECE INTERNATIONAL HOLDINGS 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 (70100 - Activities of head offices) as JECE INTERNATIONAL HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JECE INTERNATIONAL HOLDINGS 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 TypeResolutions for Winding-up
Defending partyJECE INTERNATIONAL HOLDINGS LIMITEDEvent Date2017-05-25
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 16 May 2017 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. John Earthey, Director Date of Appointment: 16 May 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event TypeNotices to Creditors
Defending partyJECE INTERNATIONAL HOLDINGS LIMITEDEvent Date2017-05-25
Final Date For Submission: 21 July 2017. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Date of Appointment: 16 May 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJECE INTERNATIONAL HOLDINGS LIMITEDEvent Date2017-05-25
Date of Appointment: 16 May 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JECE INTERNATIONAL HOLDINGS 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 JECE INTERNATIONAL HOLDINGS 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.