Company Information for JPS SOLUTIONS LTD
570-572 ETRURIA ROAD, NEWCASTLE, STAFFORDSHIRE, ST5 0SU,
|
Company Registration Number
06322411
Private Limited Company
Liquidation |
Company Name | |
---|---|
JPS SOLUTIONS LTD | |
Legal Registered Office | |
570-572 ETRURIA ROAD NEWCASTLE STAFFORDSHIRE ST5 0SU Other companies in CF23 | |
Company Number | 06322411 | |
---|---|---|
Company ID Number | 06322411 | |
Date formed | 2007-07-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 24/07/2015 | |
Return next due | 21/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-05 18:32:20 |
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 | ||
---|---|---|---|---|
JPS SOLUTIONS INC. | 4304-C 33 AVENUE SW CALGARY ALBERTA T3E 0Y2 | Active | Company formed on the 2007-04-27 | |
JPS SOLUTIONS CONSULTING, INC. | 11850 BAY ROAD - HARRISON OH 45030 | Dissolved/Dead | Company formed on the 2005-01-01 | |
JPS SOLUTIONS, INC. | 7225 MOUNTAIN DEN AVE LAS VEGAS NV 89179 | Active | Company formed on the 2009-09-25 | |
JPS SOLUTIONS LLC | Delaware | Unknown | ||
JPS SOLUTIONS CORP | Delaware | Unknown | ||
JPS SOLUTIONS, INC. | 14545 POTANOW TRL ORLANDO FL 32837 | Inactive | Company formed on the 2010-05-10 | |
JPS SOLUTIONS LIMITED | Unknown | |||
JPS Solutions LLC | 7225 Mountain Den Ave 7225 Mountain Den Ave Las Vegas Nevada 89179 | Active | Company formed on the 2020-04-14 | |
JPS SOLUTIONS, LLC | 1820 W EBERT ARANSAS PASS TX 78336 | Forfeited | Company formed on the 2022-05-16 | |
JPS SOLUTIONS LTD. | 17 SADDLEMEAD ROAD NE CALGARY ALBERTA T3J4J2 | Active | Company formed on the 2022-07-14 | |
JPS SOLUTIONS LTD | 3 HIGH STREET SOUTHWELL PORTLAND DT5 2EH | Active | Company formed on the 2024-02-05 |
Officer | Role | Date Appointed |
---|---|---|
JASON PHILIP STONEHAM |
||
JASON PHILIP STONEHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ANDREW BURKITT |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE NORTH SHROPSHIRE HUNT LIMITED | Director | 2014-11-27 | CURRENT | 2003-01-02 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-02 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/20 FROM The Rural Enterprise Centre Battlefield Enterprise Park Shrewsbury Shropshire SY1 3FE | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/18 FROM Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
LATEST SOC | 31/07/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 31/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW BURKITT | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/07/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jason Philip Stoneham on 2011-07-23 | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/11 FROM Regus House Fairbourne Drive Atterbury Lakes Milton Keynes MK10 9RG | |
AR01 | 24/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PHILIP STONEHAM / 23/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW BURKITT / 23/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JASON PHILIP STONEHAM / 23/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JASON STONEHAM / 06/10/2008 | |
287 | REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 27 WESTERN COURTYARD, TALYGARN MANOR, PONTYCLUN MID GLAMORGAN CF72 9WR | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 27 WESTERN COURTYARD, TALYGARN MANOR, PONTYCLUN MID GLAMORGAN CF72 9WR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2020-10-19 |
Petitions | 2018-10-12 |
Appointment of Liquidators | 2018-10-09 |
Resolutions for Winding-up | 2018-10-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-07-31 | £ 57,481 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 47,875 |
Creditors Due Within One Year | 2012-07-31 | £ 47,875 |
Creditors Due Within One Year | 2011-07-31 | £ 26,626 |
Provisions For Liabilities Charges | 2013-07-31 | £ 0 |
Provisions For Liabilities Charges | 2012-07-31 | £ 0 |
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 JPS SOLUTIONS LTD
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 0 |
Cash Bank In Hand | 2012-07-31 | £ 0 |
Current Assets | 2013-07-31 | £ 56,369 |
Current Assets | 2012-07-31 | £ 46,280 |
Current Assets | 2012-07-31 | £ 46,280 |
Current Assets | 2011-07-31 | £ 1,622 |
Debtors | 2013-07-31 | £ 56,340 |
Debtors | 2012-07-31 | £ 46,251 |
Debtors | 2012-07-31 | £ 46,251 |
Debtors | 2011-07-31 | £ 1,593 |
Shareholder Funds | 2013-07-31 | £ 0 |
Shareholder Funds | 2012-07-31 | £ 0 |
Tangible Fixed Assets | 2013-07-31 | £ 1,535 |
Tangible Fixed Assets | 2012-07-31 | £ 2,473 |
Tangible Fixed Assets | 2012-07-31 | £ 2,473 |
Tangible Fixed Assets | 2011-07-31 | £ 3,566 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as JPS SOLUTIONS LTD are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | JPS SOLUTIONS LIMITED | Event Date | 2020-10-19 |
Initiating party | Event Type | Petitions | |
Defending party | JPS SOLUTIONS LTD | Event Date | 2018-10-12 |
In the High Court of Justice (Chancery Division) Companies Court No 007469 of 2018 In the Matter of JPS SOLUTIONS LTD (Company Number 06322411 ) and in the Matter of the Insolvency Act 1986 A Petition… | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JPS SOLUTIONS LIMITED | Event Date | 2018-10-03 |
Liquidator's name and address: Philip B Wood and Nicholas West , Joint Liquidators, Barringtons Corporate Recovery , Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JPS SOLUTIONS LIMITED | Event Date | 2018-10-03 |
Notice is hereby given that the following resolutions were passed on 03 October 2018 , as a special resolution and an ordinary resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily; and That Philip B Wood and Nicholas West be appointed as Joint Liquidators for the purposes of such voluntary winding up; and That any act required or authorised under any enactment to be done by the Liquidator may be done by all or any one or more of the persons for the time being holding such office. Contact details: Philip B Wood and Nicholas West (IP nos 005396 & 017232 ) Joint Liquidators, Barringtons Corporate Recovery , Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE Signatory: Jason Stoneham , Director : | |||
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. |