Dissolved 2016-10-05
Company Information for JEANOGRAPHY LTD
ROTHERHAM, SOUTH YORKSHIRE, S60 2DH,
|
Company Registration Number
07198036
Private Limited Company
Dissolved Dissolved 2016-10-05 |
Company Name | |
---|---|
JEANOGRAPHY LTD | |
Legal Registered Office | |
ROTHERHAM SOUTH YORKSHIRE S60 2DH Other companies in S60 | |
Company Number | 07198036 | |
---|---|---|
Date formed | 2010-03-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2016-10-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-10-19 17:31:09 |
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 |
---|---|---|
WILLIAM JAMES ARMITAGE |
||
ALEXANDER PAUL HEATON |
||
JONATHAN BARCLAY HEATON |
||
RAJEEV RAMANANDI |
||
JOSEPH ELSWORTH SIMONS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AGAR'S BLOODSTOCK LIMITED | Director | 2012-07-12 | CURRENT | 2012-07-12 | Dissolved 2017-02-17 | |
LOT18 UK LIMITED | Director | 2011-12-01 | CURRENT | 2011-12-01 | Dissolved 2014-04-01 | |
BARCLAY HEATON LTD | Director | 2012-08-24 | CURRENT | 2012-08-24 | Dissolved 2014-09-23 | |
ONE HUNDRED ZERO LTD | Director | 2016-01-29 | CURRENT | 2016-01-29 | Dissolved 2017-05-30 | |
1 SEED LABS LIMITED | Director | 2014-03-21 | CURRENT | 2014-03-21 | Dissolved 2017-01-17 | |
FIRELY LTD | Director | 2014-03-13 | CURRENT | 2014-02-11 | Dissolved 2016-03-08 | |
GIFTCANNON LIMITED | Director | 2012-09-27 | CURRENT | 2011-12-01 | Dissolved 2013-10-15 | |
DIGITAL PROPHETS LIMITED | Director | 2006-06-06 | CURRENT | 2006-06-06 | Active |
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 23/04/2015 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 30-38 DOCK STREET LEEDS LS10 1JF UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 135308.2 | |
SH01 | 15/08/13 STATEMENT OF CAPITAL GBP 135308.2 | |
AP01 | DIRECTOR APPOINTED WILLIAM ARMITAGE | |
AP01 | DIRECTOR APPOINTED MR. RAJEEV RAMANANDI | |
AR01 | 22/03/13 FULL LIST | |
RES01 | ADOPT ARTICLES 14/05/2013 | |
SH02 | SUB-DIVISION 26/03/13 | |
SH01 | 14/05/13 STATEMENT OF CAPITAL GBP 135308.20 | |
SH01 | 14/05/13 STATEMENT OF CAPITAL GBP 316.40 | |
SH02 | SUB-DIVISION 26/03/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2013 FROM UNIT 6 30-38 DOCK STREET LEEDS WEST YORKSHIRE LS10 1JF ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2013 FROM JORDANGATE HOUSE JORDANGATE MACCLESFIELD CHESHIRE SK10 1EQ | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 1 PROVIDENCE PLACE LEEDS WEST YORKSHIRE LS2 8EN UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-04-27 |
Resolutions for Winding-up | 2014-05-02 |
Appointment of Liquidators | 2014-05-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.20 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47710 - Retail sale of clothing in specialised stores
|
|
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 JEANOGRAPHY LTD
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as JEANOGRAPHY LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | JEANOGRAPHY LIMITED | Event Date | 2016-04-20 |
Notice is hereby given that a final meeting of the members of Jeanography Limited will be held at 14.00 on 17 June 2016 , to be followed at 14.15 on the same day by a meeting of the creditors of the company. The meetings will be held at Moorgate Crofts Business Centre, South Grove, Rotherham, S60 2DH . The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the Liquidator receives his release. Proxies to be used at the meetings must be returned to the offices of Moorhead Savage Limited , Moorgate Crofts Business Centre, South Grove, Rotherham, S60 2DH no later than 12 noon on the working day immediately before the meetings. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JEANOGRAPHY LIMITED | Event Date | 2014-04-24 |
At a General Meeting of the above-named company held at Amadeus House, Floral Street, London, WC2E 9DP on 24 April 2014 at 12.00 noon , the following special resolution numbered one and ordinary resolution numbered two were passed: 1. That it has been proved to the satisfaction of this meeting 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. 2. That Paul Gerard Moorhead of Moorhead Savage , Moorgate Crofts Business Centre, South Grove, Rotherham, South Yorkshire, S60 2DH be and he is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. Contact details: For further information please contact Paul Gerard Moorhead , Liquidator , Moorhead Savage , Moorgate Crofts Business Centre, South Grove, Rotherham, South Yorkshire, S60 2DH (IP No 9537) on 01709 331300 or alternatively contact Sarah Ellis . Joseph Elsworth Simons , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JEANOGRAPHY LIMITED | Event Date | 2014-04-24 |
Paul Gerard Moorhead , Moorhead Savage Limited , Moorgate Crofts Business Centre, South Grove, Rotherham S60 2DH : | |||
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. |