Dissolved 2018-04-16
Company Information for JMS P.H. LIMITED
CHELTENHAM, GLOUCESTERSHIRE, GL52,
|
Company Registration Number
06687586
Private Limited Company
Dissolved Dissolved 2018-04-16 |
Company Name | |
---|---|
JMS P.H. LIMITED | |
Legal Registered Office | |
CHELTENHAM GLOUCESTERSHIRE | |
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 |
Last Datalog update: | 2018-05-18 02:30:04 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JASON MARK SHEPPARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY RAYMOND MIDDLETON |
Director | ||
CARL PETER BERRY |
Director | ||
JASON MARK SHEPPARD |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/11/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/10/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2016 FROM COBALT CONCORDE HOUSE TRINITY PARK SOLIHULL B37 7UQ | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/11/2015 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/06/2015 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/2014 FROM UNIT 14A PRIVATE ROAD 2 COLWICK INDUSTRIAL ESTATE NOTTINGHAM NG4 2JR | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/09/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK SHEPPARD / 25/08/2014 | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/2013 FROM C/O C/O FLAT A THE CHESTNUTS 5 KENILWORTH ROAD NOTTINGHAM NG7 1DD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY MIDDLETON | |
AR01 | 03/09/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL BERRY | |
AR01 | 03/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2012 FROM NEWSTEAD HOUSE PELHAM ROAD NOTTINGHAM NOTTS NG5 1AP UNITED KINGDOM | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 03/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK SHEPPARD / 15/07/2011 | |
GAZ1 | FIRST GAZETTE | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JASON MARK SHEPPARD | |
AA01 | PREVSHO FROM 30/04/2011 TO 30/11/2010 | |
AP01 | DIRECTOR APPOINTED MR GARRY RAYMOND MIDDLETON | |
AP01 | DIRECTOR APPOINTED MR CARL PETER BERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON SHEPPARD | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/2011 FROM NEWSTEAD HOUSE PELHAM ROAD NOTTINGHAM NG5 1AP UNITED KINGDOM | |
AR01 | 03/09/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 30A HIGH STREET ARNOLD NOTTINGHAM NG5 7DZ | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 2 VALMONT ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1GA | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
225 | CURRSHO FROM 30/09/2009 TO 30/04/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-11-18 |
Meetings of Creditors | 2015-02-12 |
Appointment of Administrators | 2014-12-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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
|
|
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
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
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as JMS P.H. LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | JMS P.H. LIMITED | Event Date | 2016-11-03 |
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 Type | Appointment of Administrators | |
Defending party | JMS P.H. LIMITED | Event Date | 2014-12-15 |
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 Type | Meetings of Creditors | |
Defending party | JMS P.H. LIMITED | Event 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 : | |||
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. |