Dissolved 2017-08-02
Company Information for JGS CARPENTRY & CONSTRUCTION LIMITED
NORWICH, NORFOLK, NR1,
|
Company Registration Number
07175237
Private Limited Company
Dissolved Dissolved 2017-08-02 |
Company Name | |
---|---|
JGS CARPENTRY & CONSTRUCTION LIMITED | |
Legal Registered Office | |
NORWICH NORFOLK | |
Company Number | 07175237 | |
---|---|---|
Date formed | 2010-03-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-08-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 19:47:46 |
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 |
---|---|---|
GEOFFREY STIMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEAN CATHERINE STIMSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MILTON BUILDING SERVICES LTD | Director | 2015-05-01 | CURRENT | 2015-05-01 | Liquidation | |
JGS CARPENTRY LTD | Director | 2015-03-17 | CURRENT | 2015-03-17 | Dissolved 2015-12-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 19 CAMBRIDGE ROAD MILTON CAMBRIDGE CB24 6AW | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AA01 | PREVEXT FROM 31/03/2015 TO 31/05/2015 | |
LATEST SOC | 06/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 16 BROOK CLOSE GREAT TOTHAM MALDON ESSEX CM9 8PE UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY STIMSON / 19/06/2012 | |
AR01 | 02/03/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN STIMSON | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/03/11 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-24 |
Appointment of Liquidators | 2015-09-10 |
Resolutions for Winding-up | 2015-09-10 |
Meetings of Creditors | 2015-08-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due Within One Year | 2013-03-31 | £ 19,225 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 9,530 |
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 JGS CARPENTRY & CONSTRUCTION LIMITED
Cash Bank In Hand | 2013-03-31 | £ 1,309 |
---|---|---|
Current Assets | 2013-03-31 | £ 5,066 |
Current Assets | 2012-03-31 | £ 6,739 |
Debtors | 2013-03-31 | £ 1,717 |
Stocks Inventory | 2013-03-31 | £ 2,040 |
Stocks Inventory | 2012-03-31 | £ 6,000 |
Tangible Fixed Assets | 2013-03-31 | £ 2,944 |
Tangible Fixed Assets | 2012-03-31 | £ 4,176 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as JGS CARPENTRY & CONSTRUCTION LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | JGS CARPENTRY & CONSTRUCTION LIMITED | Event Date | 2015-09-04 |
Chris McKay , of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT . : Enquiries should be sent to McTear Williams & Wood, 51 Cambridge Place, Cambridge, CB2 1NS, (office: 01223 903020, fax: 01223 514205) or by email to info@mw-w.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JGS CARPENTRY & CONSTRUCTION LIMITED | Event Date | 2015-09-04 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at 51 Cambridge Road, Cambridge, CB2 1NS at 10.45 am on 04 September 2015 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Chris McKay , of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT , (IP No. 009466) be and he is hereby appointed Liquidator for the purposes of such winding-up. Enquiries should be sent to McTear Williams & Wood, 51 Cambridge Place, Cambridge, CB2 1NS, (office: 01223 903020, fax: 01223 514205) or by email to info@mw-w.com Geoffrey Stimson , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | JGS CARPENTRY & CONSTRUCTION LIMITED | Event Date | 2015-09-04 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members and creditors of the above named Company will be held at Townshend House, Crown Road, Norwich NR1 3DT on 20 April 2017 at 10.45 am and 11.00 am respectively for the purpose of showing the manner in which the winding up of the Company has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator and to pass the following resolutions: That the Liquidators final report and accounts dated 20 February 2017 are hereby approved and that the Liquidator be granted his release. Proxies and proofs of debt to be used at the meeting should be lodged with the Liquidator at Townshend House, Crown Road, Norwich NR1 3DT (fax 01603 877549) no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 04 September 2015 Office Holder details: Chris McKay , (IP No. 009466) of McTear Williams & Wood Limited , Townshend House, Crown Road, Norwich NR1 3DT . Enquiries should be sent to McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich NR1 3DT Email: bethanpage@mw-w.com, (office: 01603 877540 fax: 01603 877549) Chris McKay , Liquidator : Ag FF112723 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | JGS CARPENTRY & CONSTRUCTION LIMITED | Event Date | 2015-08-13 |
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 51 Cambridge Place, Cambridge, CB2 1NS on 04 September 2015 at 11.00 am for the purposes provided for in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. A creditors guide to liquidators fees in a liquidation and this firms charging and disbursements policy can be found on our website www.mw-w.com by clicking on creditor information and then fees and costs or a copy can be requested from this office. Creditors wishing to vote at the meeting must lodge their proxy, together with a proof of debt or full statement of account at the offices of McTear Williams & Wood , 51 Cambridge Place, Cambridge , CB2 1NS. The proxy form must be lodged not later than 12 noon on 3 September 2015 and the proof of debt can be lodged at any time up to the commencement of the meeting. Notice is further given that Chris McKay (IP No. 009466) of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT, will make available a list of the names and addresses of the companys creditors which may be inspected, free of charge, at the offices of McTear Williams & Wood, 51 Cambridge Place, Cambridge, CB2 1NS, between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting. Enquiries should be sent to McTear Williams & Wood, 51 Cambridge Place, Cambridge, CB2 1NS, Email: info@mw-w.com, Tel: 01223 903020, Fax: 01223 514205. | |||
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. |