Dissolved
Dissolved 2017-09-01
Company Information for JSB PRODUCTS LIMITED
NEWCASTLE UPON TYNE, NE1 4AD,
|
Company Registration Number
07819629
Private Limited Company
Dissolved Dissolved 2017-09-01 |
Company Name | |
---|---|
JSB PRODUCTS LIMITED | |
Legal Registered Office | |
NEWCASTLE UPON TYNE NE1 4AD Other companies in DL16 | |
Company Number | 07819629 | |
---|---|---|
Date formed | 2011-10-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-10-31 | |
Date Dissolved | 2017-09-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 21:31:18 |
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 | ||
---|---|---|---|---|
JSB PRODUCTS LTD | COX'S BARN PADDLESWORTH ROAD SNODLAND ME6 5DP | Active - Proposal to Strike off | Company formed on the 2018-10-18 | |
JSB PRODUCTS USA INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JANET BARRONS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JSB PROPERTY LIMITED | Director | 2012-07-25 | CURRENT | 2012-07-25 | Dissolved 2016-12-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:CO TO REMOVE/REPLACE LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
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 01/05/2015 FROM UNIT 5 GREENHILLS BUSINESS PARK ENTERPRISE WAY SPENNYMOOR CO DURHAM DL16 6JB | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/10/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078196290002 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 21/10/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 21/10/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/2012 FROM UNIT 5 GREENFIELD INDUSTRIAL ESTATE SPENNYMOOR CO DURHAM DL16 5JB UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-06 |
Notices to Creditors | 2015-04-27 |
Appointment of Liquidators | 2015-04-27 |
Resolutions for Winding-up | 2015-04-27 |
Meetings of Creditors | 2015-03-26 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED |
Creditors Due After One Year | 2011-10-21 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2011-10-21 | £ 53,880 |
Provisions For Liabilities Charges | 2011-10-21 | £ 0 |
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 JSB PRODUCTS LIMITED
Called Up Share Capital | 2011-10-21 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-10-21 | £ 7,997 |
Current Assets | 2011-10-21 | £ 50,079 |
Debtors | 2011-10-21 | £ 34,795 |
Fixed Assets | 2011-10-21 | £ 8,314 |
Shareholder Funds | 2011-10-21 | £ 4,513 |
Stocks Inventory | 2011-10-21 | £ 7,287 |
Tangible Fixed Assets | 2011-10-21 | £ 8,314 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46760 - Wholesale of other intermediate products) as JSB PRODUCTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | JSB PRODUCTS LIMITED | Event Date | 2017-03-02 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a final general meeting of the members of the above named Company will be held at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 18 May 2017 at 11.00 am to be followed at 11.30 am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidators at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD no later than 12.00 noon on the preceding business day. Dates of Appointment: Steven Philip Ross: 10 April 2015 and Allan David Kelly: 16 December 2015. Office Holder details: Steven Philip Ross , (IP No. 9503) and Allan David Kelly , (IP No. 9156) both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD . Correspondence address & contact details of case manager: Louise Mills of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Contact details for Joint Liquidators, Tel: 0191 255 7000 Steven Philip Ross , Joint Liquidator : Ag GF120228 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | JSB PRODUCTS LIMITED | Event Date | 2015-04-15 |
Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, who have not already proved their debt are required on or before 22 May 2015, the last day for proving to send in their names and addresses, and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Date of Appointment: 10 April 2015. Office Holder details: Ian William Kings (IP No: 7232) and Steven Philip Ross (IP No: 9503), both of Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD. Correspondence address and contact details of case manager: Steven Brown, Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further details contact: Joint Liquidators, Tel: 00191 255 7000. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JSB PRODUCTS LIMITED | Event Date | 2015-04-10 |
Ian William Kings and Steven Philip Ross , both of Baker Tilly Restructuring and Recovery LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD . : Correspondence address and contact details of case manager: Steven Brown, Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further details contact: Joint Liquidators, Tel: 00191 255 7000. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JSB PRODUCTS LIMITED | Event Date | 2015-04-10 |
Notice is hereby given that at a General Meeting of the above-named Company duly convened at Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD on 10 April 2015 the following Special and Ordinary Resolutions were duly passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up and that Ian William Kings and Steven Philip Ross , both of Baker Tilly Restructuring and Recovery LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD , (IP Nos: 7232 and 9503) be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Correspondence address and contact details of case manager: Steven Brown, Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further details contact: Joint Liquidators, Tel: 00191 255 7000. Janet Barrons , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | JSB PRODUCTS LIMITED | Event Date | 2015-03-09 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 10 April 2015 at 11.00 am for the purpose of dealing with Sections 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders meeting has been convened for 10 April 2015 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidators are to be remunerated including the basis on which disbursements are to be recovered from the companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A full list of the names and addresses of the companys creditors may be examined free of charge at the offices of Baker Tilly Restructuring and Recovery LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD , between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. Further details are available from: Steven Brown Tel: 0191 255 7000. | |||
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. |