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

JMG BARS LIMITED

SKELMERSDALE, LANCASHIRE, WN8,
Company Registration Number
06608962
Private Limited Company
Dissolved

Dissolved 2017-04-04

Company Overview

About Jmg Bars Ltd
JMG BARS LIMITED was founded on 2008-06-03 and had its registered office in Skelmersdale. The company was dissolved on the 2017-04-04 and is no longer trading or active.

Key Data
Company Name
JMG BARS LIMITED
 
Legal Registered Office
SKELMERSDALE
LANCASHIRE
 
Filing Information
Company Number 06608962
Date formed 2008-06-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-07-31
Date Dissolved 2017-04-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 19:56:08
Primary Source:Companies House
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 JMG BARS LIMITED

Current Directors
Officer Role Date Appointed
JAMES GREAVES
Director 2008-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
Brighton Secretary Limited
Company Secretary 2008-06-03 2009-06-16
Brighton Director Limited
Director 2008-06-03 2009-06-16

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
2017-04-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-044.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-12-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2015
2014-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP
2014-10-224.20STATEMENT OF AFFAIRS/4.19
2014-10-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 9
2014-07-22AR0104/06/14 FULL LIST
2014-04-25AA31/07/13 TOTAL EXEMPTION SMALL
2013-10-10SH0117/06/13 STATEMENT OF CAPITAL GBP 9
2013-06-18AR0104/06/13 FULL LIST
2013-06-18AR0103/06/13 FULL LIST
2013-04-26AA31/07/12 TOTAL EXEMPTION SMALL
2012-06-21AR0103/06/12 FULL LIST
2012-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 42-44 CHORLEY NEW ROAD BOLTON GREATER MANCHESTER BL1 4AP
2012-04-30AA31/07/11 TOTAL EXEMPTION SMALL
2011-06-20AR0103/06/11 FULL LIST
2011-04-21AA31/07/10 TOTAL EXEMPTION SMALL
2010-06-10AR0103/06/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GREAVES / 02/06/2010
2010-04-01AA31/07/09 TOTAL EXEMPTION SMALL
2009-11-10AA01PREVEXT FROM 30/06/2009 TO 31/07/2009
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR BRIGHTON DIRECTOR LIMITED
2009-06-16288bAPPOINTMENT TERMINATED SECRETARY BRIGHTON SECRETARY LIMITED
2009-06-16363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES GREAVES / 16/06/2009
2008-06-06288aDIRECTOR APPOINTED JAMES GREAVES
2008-06-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages




Licences & Regulatory approval
We could not find any licences issued to JMG BARS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-12
Resolutions for Winding-up2014-10-15
Appointment of Liquidators2014-10-15
Meetings of Creditors2014-10-02
Fines / Sanctions
No fines or sanctions have been issued against JMG BARS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JMG BARS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.1190
MortgagesNumMortOutstanding0.649
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.489

This shows the max and average number of mortgages for companies with the same SIC code of 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Creditors
Creditors Due Within One Year 2012-08-01 £ 95,681
Creditors Due Within One Year 2011-08-01 £ 148,223
Provisions For Liabilities Charges 2012-08-01 £ 555
Provisions For Liabilities Charges 2011-08-01 £ 1,097

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31

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 JMG BARS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 3
Called Up Share Capital 2011-08-01 £ 3
Cash Bank In Hand 2012-08-01 £ 5,031
Cash Bank In Hand 2011-08-01 £ 25,047
Current Assets 2012-08-01 £ 45,107
Current Assets 2011-08-01 £ 106,185
Debtors 2012-08-01 £ 21,926
Debtors 2011-08-01 £ 54,238
Fixed Assets 2012-08-01 £ 10,276
Fixed Assets 2011-08-01 £ 3,416
Shareholder Funds 2012-08-01 £ 40,853
Shareholder Funds 2011-08-01 £ 39,719
Stocks Inventory 2012-08-01 £ 18,150
Stocks Inventory 2011-08-01 £ 26,900
Tangible Fixed Assets 2012-08-01 £ 10,276
Tangible Fixed Assets 2011-08-01 £ 3,416

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JMG BARS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JMG BARS LIMITED
Trademarks
We have not found any records of JMG BARS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JMG BARS 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 (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as JMG BARS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JMG BARS 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 partyJMG BARS LIMITEDEvent Date2014-10-09
At a General Meeting of the Members of the above named Company, duly convened and held at West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire WN8 9TG on 09 October 2014 at 10.45am, the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- That the Company be wound up voluntarily and that Peter John Harold , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , (IP No 10810) be and is appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a subsequent meeting of creditors held later that day and at the same venue, the above Resolutions were also approved by creditors. For further details contact: Peter John Harold, E-mail: pjh@refreshrecovery.co.uk, Tel: 01695 711200. James Greaves , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJMG BARS LIMITEDEvent Date2014-10-09
Peter John Harold , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . : For further details contact: Peter John Harold, E-mail: pjh@refreshrecovery.co.uk, Tel: 01695 711200.
 
Initiating party Event TypeFinal Meetings
Defending partyJMG BARS LIMITEDEvent Date2014-10-09
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that the final meeting of the members of the above named Company will be held at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG on 15 December 2016 at 10.45 am to be followed at 11.00 am by the final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the Company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG no later than 12.00 noon on the preceding day. Date of Appointment: 09 October 2014 Office Holder details: Peter John Harold , (IP No. 10810) of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . For further details contact: Case Administrator - Michael Bimpson, Email: pjh@refreshrecovery.co.uk or Tel: 01695 711200 Peter John Harold , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyJMG BARS LIMITEDEvent Date2014-09-24
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , on 09 October 2014 , at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Case Administrator, Michael Bimpson, Tel: 01695 711200, Email: pjh@refreshrecovery.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEvent Date2008-02-15
The Insolvency Act 1986 (In Liquidation) Former Registered Office: 37 Victoria Street, Stonehaven AB39 2LH. Notice is hereby given in accordance with rule 4.18 of the Insolvency (Scotland) Rules 1986, that on 1 February 2008 I, Michael J M Reid CA, 12 Carden Place, Aberdeen AB10 1UR, was appointed Liquidator of RMC Consulting Limited by order of the sheriff at Stonehaven. A liquidation committee has not been established and I do not propose to summon a separate meeting for this purpose unless requested to do so by one tenth, in value, of the companys creditors. All creditors who have not yet lodged a statement of their claim with me are requested to do so in early course. Michael J M Reid CA, Liquidator Meston Reid & Co, 12 Carden Place, Aberdeen AB10 1UR. 7 February 2008.
 
Initiating party Event TypeFinal Meetings
Defending party1994 STRUCTURED LEARNING GROUP LIMITEDEvent Date1998-08-12
A Meeting of Creditors of the above-named Company has been summoned by the Liquidator for the purpose of receiving an account of the conduct of the winding-up pursuant to section 146 of the Insolvency Act 1986, and determining whether the Liquidator should have his release under section 174 of the Insolvency Act 1986. The Meeting will be held at New Garden House, 78 Hatton Garden, London EC1N 8JA, on 7th September 1998, at 11 a.m. Proxy forms must be lodged with me not later than 12 noon on 6th September 1998, to entitle you to vote by proxy at the Meeting (together with a completed proof of debt form if you have not already lodged one). J. A. G. Alexander, Liquidator 6th August 1998.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JMG BARS 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 JMG BARS 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