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

JMS P.H. LIMITED

CHELTENHAM, GLOUCESTERSHIRE, GL52,
Company Registration Number
06687586
Private Limited Company
Dissolved

Dissolved 2018-04-16

Company Overview

About Jms P.h. Ltd
JMS P.H. LIMITED was founded on 2008-09-03 and had its registered office in Cheltenham. The company was dissolved on the 2018-04-16 and is no longer trading or active.

Key Data
Company Name
JMS P.H. LIMITED
 
Legal Registered Office
CHELTENHAM
GLOUCESTERSHIRE
 
Filing Information
Company Number 06687586
Date formed 2008-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-11-30
Date Dissolved 2018-04-16
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB946144025  
Last Datalog update: 2018-05-18 02:30:04
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 JMS P.H. LIMITED

Current Directors
Officer Role Date Appointed
JASON MARK SHEPPARD
Director 2011-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
GARY RAYMOND MIDDLETON
Director 2010-12-01 2013-10-31
CARL PETER BERRY
Director 2010-12-01 2013-10-21
JASON MARK SHEPPARD
Director 2008-09-03 2010-12-01

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
2018-04-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-16LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2016-12-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/11/2016
2016-11-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-032.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2016-10-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/10/2016
2016-05-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/04/2016
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2016 FROM COBALT CONCORDE HOUSE TRINITY PARK SOLIHULL B37 7UQ
2016-04-292.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2016-04-292.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2016-01-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/11/2015
2015-12-152.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-07-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/06/2015
2015-03-042.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-02-272.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-02-172.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2014 FROM UNIT 14A PRIVATE ROAD 2 COLWICK INDUSTRIAL ESTATE NOTTINGHAM NG4 2JR
2014-12-232.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-23AR0103/09/14 FULL LIST
2014-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK SHEPPARD / 25/08/2014
2014-08-30AA30/11/13 TOTAL EXEMPTION SMALL
2014-01-29AA30/11/12 TOTAL EXEMPTION SMALL
2013-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2013 FROM C/O C/O FLAT A THE CHESTNUTS 5 KENILWORTH ROAD NOTTINGHAM NG7 1DD
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR GARY MIDDLETON
2013-10-26AR0103/09/13 FULL LIST
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR CARL BERRY
2012-12-21AR0103/09/12 FULL LIST
2012-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2012 FROM NEWSTEAD HOUSE PELHAM ROAD NOTTINGHAM NOTTS NG5 1AP UNITED KINGDOM
2012-10-08AA30/11/11 TOTAL EXEMPTION SMALL
2011-12-20AA30/11/10 TOTAL EXEMPTION SMALL
2011-12-10DISS40DISS40 (DISS40(SOAD))
2011-12-08AR0103/09/11 FULL LIST
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK SHEPPARD / 15/07/2011
2011-11-29GAZ1FIRST GAZETTE
2011-05-09AA30/04/10 TOTAL EXEMPTION SMALL
2011-05-04AP01DIRECTOR APPOINTED MR JASON MARK SHEPPARD
2011-04-07AA01PREVSHO FROM 30/04/2011 TO 30/11/2010
2011-02-08AP01DIRECTOR APPOINTED MR GARRY RAYMOND MIDDLETON
2011-02-07AP01DIRECTOR APPOINTED MR CARL PETER BERRY
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JASON SHEPPARD
2011-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2011 FROM NEWSTEAD HOUSE PELHAM ROAD NOTTINGHAM NG5 1AP UNITED KINGDOM
2010-12-14AR0103/09/10 FULL LIST
2010-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 30A HIGH STREET ARNOLD NOTTINGHAM NG5 7DZ
2010-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 2 VALMONT ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1GA
2010-04-28AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-18363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2008-10-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-26225CURRSHO FROM 30/09/2009 TO 30/04/2009
2008-09-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to JMS P.H. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-11-18
Meetings of Creditors2015-02-12
Appointment of Administrators2014-12-19
Fines / Sanctions
No fines or sanctions have been issued against JMS P.H. 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
DEBENTURE 2008-10-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-11-30 £ 290,521
Creditors Due Within One Year 2011-11-30 £ 235,707
Provisions For Liabilities Charges 2012-11-30 £ 2,329
Provisions For Liabilities Charges 2011-11-30 £ 2,826

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30

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 JMS P.H. LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 3,381
Current Assets 2012-11-30 £ 303,436
Current Assets 2011-11-30 £ 235,173
Debtors 2012-11-30 £ 300,055
Debtors 2011-11-30 £ 235,173
Shareholder Funds 2012-11-30 £ 22,231
Shareholder Funds 2011-11-30 £ 10,770
Tangible Fixed Assets 2012-11-30 £ 11,645
Tangible Fixed Assets 2011-11-30 £ 14,130

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JMS P.H. LIMITED registering or being granted any patents
Domain Names

JMS P.H. LIMITED owns 1 domain names.

jmsph.co.uk  

Trademarks
We have not found any records of JMS P.H. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JMS P.H. 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 (41201 - Construction of commercial buildings) as JMS P.H. LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where JMS P.H. 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 TypeAppointment of Liquidators
Defending partyJMS P.H. LIMITEDEvent Date2016-11-03
A J Findlay , of Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX . : For further details contact: A J Findlay, Email: info@findlayjames.co.uk Tel: 01242 576555.
 
Initiating party Event TypeAppointment of Administrators
Defending partyJMS P.H. LIMITEDEvent Date2014-12-15
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8499 Ian Pankhurst (IP No 9602 ) of Cobalt , Concorde House, Trinity Park, Solihull B37 7UQ :
 
Initiating party Event TypeMeetings of Creditors
Defending partyJMS P.H. LIMITEDEvent Date
In the High Court of Justice (Chancery Division) Birmingham case number 8499 Notice is hereby given that a meeting of the creditors of JMS P.H. Limited is to be held by correspondence under the provisions of Paragraph 58 of Schedule B1 to the Insolvency Act 1986. The meeting is an initial creditors’ meeting under paragraph 51 of Schedule B1 of the Insolvency Act 1986 . Any creditor who has not received the requisite Form 2.25B to allow them to vote on the business of the meeting, can obtain a copy by contacting the Administrator on 0121 647 7380. In order for creditors votes to count a completed Form 2.25B must be received by 12.00 noon on 23 February 2015 accompanied by a statement in writing giving details of the debt due to the creditor by the company. Ian Pankhurst (IP Number: 9602 ) of Cobalt Business Support and Restructuring , Concorde House, Trinity Park, Solihull B37 7UQ was appointed Administrator of the Company on 15 December 2014. Further information is available from Vincent Sweeney of Cobalt Business Support and Restructuring on 0121 647 7380. Ian Pankhurst , Administrator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JMS P.H. 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 JMS P.H. 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