Dissolved 2017-05-09
Company Information for JM BUILDERS AND DECORATORS LIMITED
DARLINGTON, COUNTY DURHAM, DL3,
|
Company Registration Number
07313632
Private Limited Company
Dissolved Dissolved 2017-05-09 |
Company Name | |
---|---|
JM BUILDERS AND DECORATORS LIMITED | |
Legal Registered Office | |
DARLINGTON COUNTY DURHAM DL3 Other companies in TN39 | |
Company Number | 07313632 | |
---|---|---|
Date formed | 2010-07-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-07-31 | |
Date Dissolved | 2017-05-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 19:55:03 |
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. |
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 21/05/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2015 FROM 28 WILTON ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1EZ ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2015 FROM C/O TAXASSIST ACCOUNTANTS 74 LONDON ROAD BEXHILL-ON-SEA EAST SUSSEX TN39 3LE | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB JUMA KABULA MUTIBOKO / 01/03/2013 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/07/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 29 PEBSHAM LANE BEXHILL E SUSSEX TN40 2QN | |
AR01 | 14/07/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND | |
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 | 2016-11-23 |
Appointment of Liquidators | 2015-06-05 |
Resolutions for Winding-up | 2015-06-05 |
Meetings of Creditors | 2015-05-15 |
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 | 2012-08-01 | £ 10,961 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 7,799 |
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 JM BUILDERS AND DECORATORS LIMITED
Called Up Share Capital | 2012-08-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 1 |
Current Assets | 2012-08-01 | £ 3,926 |
Current Assets | 2011-08-01 | £ 1,500 |
Debtors | 2012-08-01 | £ 2,726 |
Fixed Assets | 2012-08-01 | £ 7,070 |
Fixed Assets | 2011-08-01 | £ 8,080 |
Shareholder Funds | 2012-08-01 | £ 35 |
Shareholder Funds | 2011-08-01 | £ 1,781 |
Stocks Inventory | 2012-08-01 | £ 1,200 |
Stocks Inventory | 2011-08-01 | £ 1,500 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as JM BUILDERS AND DECORATORS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | JM BUILDERS AND DECORATORS LTD | Event Date | 2016-11-17 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 , that Meetings of the Members and Creditors of the above named Company will be held at the offices of Robson Scott Associates Limited, 47/49 Duke Street, Darlington, DL3 7SD on 27 January 2017 at 10.30 am and 10.45 am respectively, for the purpose of receiving an account of the winding up and also of determining the manner in which the books and records of the Company shall be disposed of. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member or Creditor. Proxies to be used at the Meetings should be lodged with the Liquidator at Robson Scott Associates Limited , 47/49 Duke Street, Darlington, DL3 7SD , no later than 12.00noon on the business day before the Meetings. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JM BUILDERS AND DECORATORS LTD | Event Date | 2015-05-22 |
Christopher David Horner , Robson Scott Associates Ltd , 49 Duke Street, Darlington DL3 7SD . Tel: 01325 365950 . E-mail: enquiries@robsonscott.co.uk . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JM BUILDERS AND DECORATORS LTD | Event Date | 2015-05-22 |
28 Wilton Road, Bexhill-On-Sea, East Sussex, TN40 1EZ At a GENERAL MEETING of the above-named Company, duly convened, and held remotely on 22 May 2015 the following SPECIAL RESOLUTION numbered 1 and ORDINARY RESOLUTION numbered 2 were duly passed, viz.: 1. That the Company be wound up voluntarily; and 2. That Christopher David Horner of, Robson Scott Associates Ltd , 47/49 Duke Street, Darlington, DL3 7SD , be appointed Liquidator of the Company for the purposes of the voluntary winding-up. Christopher David Horner (IP No: 16150 ) Liquidator Robson Scott Associates Ltd 49 Duke Street Darlington County Durham DL3 7SD Tel: 01325365950 E-mail: enquiries@robsonscott.co.uk Jacob Mutiboko , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | JM BUILDERS AND DECORATORS LTD | Event Date | 2015-05-05 |
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 remotely on 22 May 2015 at 10:15 am for the purposes of having a full statement of the position of the Companys affairs, together with a list of Creditors of the Company and the estimated amount of their claims laid before them and for the purpose if thought fit of nominating a Liquidator and of appointing a Liquidation Committee. In accordance with Section 246A of the Insolvency Act 1986 , it is proposed that this meeting be held remotely and any creditor wishing to exercise their right to speak or vote in this way should contact Chris Horner at Robson Scott Associates , telephone number 01325 365950 for the log-in details to be used at the designated time. Resolutions may also be taken at the meeting deciding the basis on which the Liquidator will receive his remuneration. Additional information will also be given relating to the costs of convening these statutory meetings and preparing the Statement of Affairs. To be entitled to vote, Creditors must lodge a proof of the debt claimed and unless claiming personally, they must also submit a proxy which must be lodged not later than twelve oclock noon on the business day immediately prior to the meeting at the offices of Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 7SD. Unless they surrender their security, secured creditors must also lodge full details of their security and its value. A list of names and addresses of the Companys creditors will be available for inspection at the offices of Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 7SD on the two business days prior to the meeting between the hours of 10:00am and 16:00pm. Further information regarding this case is available from the offices of Robson Scott Associates Limited on 01325 365950 or enquiries@robsonscott.co.uk . | |||
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. |