Company Information for J.L.J. SOLUTIONS LIMITED
158 EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2HB,
|
Company Registration Number
07201250
Private Limited Company
Liquidation |
Company Name | |
---|---|
J.L.J. SOLUTIONS LIMITED | |
Legal Registered Office | |
158 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HB Other companies in SY1 | |
Company Number | 07201250 | |
---|---|---|
Company ID Number | 07201250 | |
Date formed | 2010-03-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2018 | |
Account next due | 30/11/2019 | |
Latest return | 24/03/2016 | |
Return next due | 21/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-05 16:54:30 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
J.L.J. SOLUTIONS LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 1 SUNDORNE AVENUE SHREWSBURY SHROPSHIRE SY1 4JW ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AA | 28/02/18 TOTAL EXEMPTION FULL | |
AA | 28/02/17 TOTAL EXEMPTION FULL | |
AA01 | PREVSHO FROM 31/03/2017 TO 28/02/2017 | |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/03/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 17 SUNDORNE ROAD SHREWSBURY SHROPSHIRE SY1 4RX | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JASON DICKINSON / 25/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JASON DICKINSON / 25/05/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-05-29 |
Appointment of Liquidators | 2018-05-29 |
Notices to Creditors | 2018-05-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 84240 - Public order and safety activities
Creditors Due Within One Year | 2012-04-01 | £ 22,628 |
---|
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 J.L.J. SOLUTIONS LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 71,368 |
Current Assets | 2012-04-01 | £ 79,870 |
Debtors | 2012-04-01 | £ 8,502 |
Fixed Assets | 2012-04-01 | £ 13,874 |
Shareholder Funds | 2012-04-01 | £ 71,116 |
Tangible Fixed Assets | 2012-04-01 | £ 13,874 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (84240 - Public order and safety activities) as J.L.J. SOLUTIONS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | J.L.J. SOLUTIONS LIMITED | Event Date | 2018-05-23 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 23 May 2018 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the company be wound up voluntarily. That Nicholas Charles Osborn Lee and Dean Anthony Nelson of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB be and are hereby appointed joint liquidators of the company. Office Holder Details: Nicholas Charles Osborn Lee and Dean Anthony Nelson (IP numbers 9069 and 9443 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB . Date of Appointment: 23 May 2018 . Further information about this case is available from Marina Bray at the offices of Smith Cooper on 0121 236 6789 or at marina.bray@smithcooper.co.uk. Paul Jason Dickinson , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | J.L.J. SOLUTIONS LIMITED | Event Date | 2018-05-23 |
Nicholas Charles Osborn Lee and Dean Anthony Nelson of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB : Further information about this case is available from Marina Bray at the offices of Smith Cooper on 0121 236 6789 or at marina.bray@smithcooper.co.uk. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | J.L.J. SOLUTIONS LIMITED | Event Date | 2018-05-23 |
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 5 July 2018, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at Smith Cooper, 158 Edmund Street, Birmingham B3 2HB and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Nicholas Charles Osborn Lee and Dean Anthony Nelson (IP numbers 9069 and 9443 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB . Date of Appointment: 23 May 2018 . Further information about this case is available from Marina Bray at the offices of Smith Cooper on 0121 236 6789 or at marina.bray@smithcooper.co.uk. Nicholas Charles Osborn Lee and Dean Anthony Nelson , Joint Liquidators | |||
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. |