Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J KNAPP HOLDINGS LIMITED
Company Information for

J KNAPP HOLDINGS LIMITED

FIRE FLY AVENUE, SWINDON, SN2 2GA,
Company Registration Number
08151591
Private Limited Company
Dissolved

Dissolved 2017-10-04

Company Overview

About J Knapp Holdings Ltd
J KNAPP HOLDINGS LIMITED was founded on 2012-07-20 and had its registered office in Fire Fly Avenue. The company was dissolved on the 2017-10-04 and is no longer trading or active.

Key Data
Company Name
J KNAPP HOLDINGS LIMITED
 
Legal Registered Office
FIRE FLY AVENUE
SWINDON
SN2 2GA
Other companies in SN3
 
Filing Information
Company Number 08151591
Date formed 2012-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-10-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 19:49:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J KNAPP HOLDINGS LIMITED
Is this data useful to you?
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.

Company Officers of J KNAPP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE DAWSON
Company Secretary 2012-10-23
CAROLINE DAWSON
Director 2012-10-23
HAROLD LEHRLE TAYLOR
Director 2012-10-23
STEPHEN JAMES TAYLOR
Director 2012-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE DAWSON JKS (2015) LTD Director 2015-12-23 CURRENT 2015-12-23 Active
CAROLINE DAWSON KDL (2015) LTD Director 2015-12-23 CURRENT 2015-12-23 Liquidation
CAROLINE DAWSON KNAPP DEVELOPMENTS LIMITED Director 2012-10-23 CURRENT 2012-07-20 Liquidation
CAROLINE DAWSON J.KNAPP & SONS LIMITED Director 2005-08-17 CURRENT 1948-10-07 Active
HAROLD LEHRLE TAYLOR JKS (2015) LTD Director 2015-12-23 CURRENT 2015-12-23 Active
HAROLD LEHRLE TAYLOR KDL (2015) LTD Director 2015-12-23 CURRENT 2015-12-23 Liquidation
HAROLD LEHRLE TAYLOR KNAPP DEVELOPMENTS LIMITED Director 2012-10-23 CURRENT 2012-07-20 Liquidation
STEPHEN JAMES TAYLOR HEATHFIELD GARDENS (PHASE 7) MANAGEMENT COMPANY LIMITED Director 2018-04-07 CURRENT 2018-04-07 Active
STEPHEN JAMES TAYLOR GREAT WESTERN PARK (DIDCOT) NO 2 MANAGEMENT COMPANY LIMITED Director 2018-04-05 CURRENT 2014-10-08 Active
STEPHEN JAMES TAYLOR CLOATLEY CRESENT MANAGEMENT COMPANY LIMITED Director 2018-02-22 CURRENT 2014-02-28 Active
STEPHEN JAMES TAYLOR GREAT WESTERN PARK (DIDCOT) NO 1 MANAGEMENT COMPANY LIMITED Director 2018-02-22 CURRENT 2014-10-08 Active
STEPHEN JAMES TAYLOR GREAT WESTERN PARK (DIDCOT) NO 3 MANAGEMENT COMPANY LIMITED Director 2018-02-22 CURRENT 2014-10-08 Active
STEPHEN JAMES TAYLOR ABBEY GREEN (AMESBURY) MANAGEMENT COMPANY LIMITED Director 2018-02-22 CURRENT 2015-04-22 Active
STEPHEN JAMES TAYLOR KNIGHTS COURT (OLD SARUM) MANAGEMENT COMPANY LIMITED Director 2018-02-22 CURRENT 2016-03-12 Active
STEPHEN JAMES TAYLOR CASTLEMEAD (PERSIMMON 950) TOWN TROWBRIDGE LIMITED Director 2018-02-22 CURRENT 2016-06-11 Active
STEPHEN JAMES TAYLOR THE GRANGE (SWINDON) MANAGEMENT COMPANY LIMITED Director 2018-02-22 CURRENT 2014-11-17 Active
STEPHEN JAMES TAYLOR ST DUNSTANS PLACE (BURBAGE) MANAGEMENT COMPANY LIMITED Director 2018-02-22 CURRENT 2015-09-02 Active
STEPHEN JAMES TAYLOR ST ANDREWS RIDGE (SWINDON) MANAGEMENT COMPANY LIMITED Director 2018-02-22 CURRENT 2016-12-07 Active
STEPHEN JAMES TAYLOR CASTLEMEAD (953) TROWBRIDGE MANAGEMENT COMPANY LIMITED Director 2018-02-22 CURRENT 2016-12-21 Active
STEPHEN JAMES TAYLOR LONGLEAZE MANAGEMENT COMPANY LIMITED Director 2018-02-22 CURRENT 2013-11-08 Active
STEPHEN JAMES TAYLOR BADBURY PARK (SWINDON) NO 2 MANAGEMENT COMPANY LIMITED Director 2018-02-22 CURRENT 2014-10-23 Active
STEPHEN JAMES TAYLOR HAYWOOD HEIGHTS (WRITHLINGTON) MANAGEMENT COMPANY LIMITED Director 2018-02-22 CURRENT 2015-07-09 Active
STEPHEN JAMES TAYLOR HORSESHOE MEADOWS (WESTBURY) MANAGEMENT COMPANY LIMITED Director 2018-02-22 CURRENT 2015-11-27 Active
STEPHEN JAMES TAYLOR SCHOLARS WALK (MELKSHAM) MANAGEMENT COMPANY LIMITED Director 2018-02-22 CURRENT 2015-12-02 Active
STEPHEN JAMES TAYLOR AGUSTA PARK FLATS YEOVIL MANAGEMENT COMPANY LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active
STEPHEN JAMES TAYLOR HARFORD MEWS IVYBRIDGE MANAGEMENT COMPANY LIMITED Director 2017-03-07 CURRENT 2017-03-07 Active
STEPHEN JAMES TAYLOR GREAT WOODCOTE PARK EXETER MANAGEMENT COMPANY LIMITED Director 2016-09-12 CURRENT 2016-09-12 Active
STEPHEN JAMES TAYLOR ABBEYVALE TAUNTON MANAGEMENT COMPANY LIMITED Director 2016-09-12 CURRENT 2016-09-12 Active
STEPHEN JAMES TAYLOR HILL BARTON VALE FLATS EXETER MANAGEMENT COMPANY LIMITED Director 2016-09-12 CURRENT 2016-09-12 Active
STEPHEN JAMES TAYLOR JKS (2015) LTD Director 2015-12-23 CURRENT 2015-12-23 Active
STEPHEN JAMES TAYLOR KDL (2015) LTD Director 2015-12-23 CURRENT 2015-12-23 Liquidation
STEPHEN JAMES TAYLOR BRICE (RESIDENTIAL) CONSULTANCY LIMITED Director 2012-07-27 CURRENT 2012-07-27 Dissolved 2017-10-04
STEPHEN JAMES TAYLOR KNAPP DEVELOPMENTS LIMITED Director 2012-07-20 CURRENT 2012-07-20 Liquidation
STEPHEN JAMES TAYLOR J.KNAPP & SONS LIMITED Director 2000-10-13 CURRENT 1948-10-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-044.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2016 FROM HERMES HOUSE FIRE FLY AVENUE SWINDON SN2 2GA ENGLAND
2016-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2016 FROM VICARAGE COURT 160 ERMIN STREET SWINDON SN3 4NE ENGLAND
2016-01-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-284.70DECLARATION OF SOLVENCY
2016-01-28LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-284.70DECLARATION OF SOLVENCY
2016-01-28LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-11AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 160 ERMIN STREET SWINDON SN3 4NE
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 5300
2015-08-04AR0130/06/15 FULL LIST
2014-09-26AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 5300
2014-08-05AR0130/06/14 FULL LIST
2014-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 77 SHRIVENHAM HUNDRED BUSINESS PARK MAJORS ROAD SWINDON WILTSHIRE SN6 8TY ENGLAND
2013-10-11AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-04AA01PREVSHO FROM 31/07/2013 TO 31/12/2012
2013-07-31AR0120/07/13 FULL LIST
2013-01-04AP03SECRETARY APPOINTED CAROLINE DAWSON
2012-10-31SH0131/10/12 STATEMENT OF CAPITAL GBP 5300
2012-10-23AP01DIRECTOR APPOINTED HAROLD TAYLOR
2012-10-23AP01DIRECTOR APPOINTED CAROLINE DAWSON
2012-07-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-07-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to J KNAPP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-03-28
Appointment of Liquidators2016-01-26
Resolutions for Winding-up2016-01-26
Fines / Sanctions
No fines or sanctions have been issued against J KNAPP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
J KNAPP HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 KNAPP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of J KNAPP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J KNAPP HOLDINGS LIMITED
Trademarks
We have not found any records of J KNAPP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J KNAPP HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as J KNAPP HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where J KNAPP HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyJ KNAPP HOLDINGS LIMITEDEvent Date2016-01-22
Patrick Bernard Harrington of Banks BHG Chartered Accountants , Vicarage Court, 160 Ermin Street, Swindon SN3 4NE : Further information about this case is available from Dan Watkins at the offices of Banks BHG Chartered Accountants on 01793 839977 or at dan.watkins@banksbhg.com.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJ KNAPP HOLDINGS LIMITEDEvent Date2016-01-22
At a General Meeting of the Members of the above-named Company, duly convened, and held on 22 January 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Patrick Bernard Harrington be and is hereby appointed Liquidator for the purposes of such winding-up." Office Holder Details: Patrick Bernard Harrington (IP number 6626 ) of Banks BHG Chartered Accountants , Vicarage Court, 160 Ermin Street, Swindon SN3 4NE . Date of Appointment: 22 January 2016 . Further information about this case is available from Dan Watkins at the offices of Banks BHG Chartered Accountants on 01793 839977 or at dan.watkins@banksbhg.com. H Taylor , Director :
 
Initiating party Event TypeFinal Meetings
Defending partyJ KNAPP HOLDINGS LIMITEDEvent Date2016-01-22
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the Company will be held at Hermes House, Fire Fly Avenue, Swindon SN2 2GA on 2 June 2017 at 11.00 am for the purpose of laying before the meeting, and giving an explanation of, the Liquidator's account of the winding up. Members must lodge proxies at RSM Restructuring Advisory LLP, Hermes House, Fire Fly Avenue, Swindon, SN2 2GA by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. Office Holder Details: Patrick Bernard Harrington (IP number 6626 ) of RSM Restructuring Advisory LLP , Hermes House, Fire Fly Avenue, Swindon SN2 2GA . Date of Appointment: 22 January 2016 . Further information about this case is available from Dan Watkins at the offices of RSM Restructuring Advisory LLP on 01793 868620 or at dan.watkins@rsmuk.com. Patrick Bernard Harrington , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J KNAPP HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J KNAPP HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.