Liquidation
Company Information for JARA HOLDINGS LIMITED
89 HILLSBOROUGH ROAD, CARRYDUFF, BELFAST, BT8 8HT,
|
Company Registration Number
NI027633
Private Limited Company
Liquidation |
Company Name | |
---|---|
JARA HOLDINGS LIMITED | |
Legal Registered Office | |
89 HILLSBOROUGH ROAD CARRYDUFF BELFAST BT8 8HT Other companies in BT23 | |
Company Number | NI027633 | |
---|---|---|
Company ID Number | NI027633 | |
Date formed | 1993-07-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 21/07/2015 | |
Return next due | 18/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 15:31:31 |
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 | ||
---|---|---|---|---|
JARA HOLDINGS PTY LTD | VIC 3185 | Active | Company formed on the 2008-06-03 | |
JARA HOLDINGS LLC | 1470 N.W. 107TH AVENUE, SUITE E MIAMI FL 33172 | Inactive | Company formed on the 2004-11-30 | |
Jara Holdings LLC | Indiana | Unknown | ||
JARA HOLDINGS, LLC. | 2151 S LEJEUNE ROAD CORAL GABLES FL 33134 | Active | Company formed on the 2020-05-13 | |
JARA HOLDINGS LIMITED | UNIT 3 INTEGRA THORNTON CHASE LINFORD WOOD LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6FD | Active | Company formed on the 2020-08-11 | |
JARA HOLDINGS LLC | 425 GRACE LN AUSTIN TX 78746 | Active | Company formed on the 2007-07-03 | |
Jara Holdings, LLC | 880 Marilyn Dr Penrose CO 81240 | Good Standing | Company formed on the 2022-01-04 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 23/07/18 FROM 32 Mountain Road Newtownards County Down BT23 4UL | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.71(NI) | DECLARATION OF SOLVENCY | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
4.71(NI) | DECLARATION OF SOLVENCY | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 25010 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 25010 | |
AR01 | 21/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 25010 | |
AR01 | 21/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/07/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 21/07/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 21/07/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Amanda Small on 2011-07-21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 21/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA SMALL / 21/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEORGE WEIR / 21/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH WEIR / 21/07/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
371S(NI) | 21/07/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/08 ANNUAL ACCTS | |
371S(NI) | 21/07/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/07 ANNUAL ACCTS | |
371S(NI) | 21/07/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/06 ANNUAL ACCTS | |
371S(NI) | 21/07/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/05 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 21/07/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/04 ANNUAL ACCTS | |
371S(NI) | 21/07/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/03 ANNUAL ACCTS | |
371S(NI) | 21/07/03 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
405(NI) | CERT REG OF CHARGE IN GB | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
AC(NI) | 30/06/02 ANNUAL ACCTS | |
371S(NI) | 21/07/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/01 ANNUAL ACCTS | |
371S(NI) | 21/07/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/00 ANNUAL ACCTS | |
371S(NI) | 21/07/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/99 ANNUAL ACCTS | |
371S(NI) | 21/07/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/98 ANNUAL ACCTS | |
371S(NI) | 21/07/98 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/97 ANNUAL ACCTS | |
371S(NI) | 21/07/97 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/96 ANNUAL ACCTS | |
371S(NI) | 21/07/96 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/95 ANNUAL ACCTS | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
98(3)(NI) | PARS RE CON RE SHARES | |
371S(NI) | 21/07/95 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/94 ANNUAL ACCTS | |
371S(NI) | 21/07/94 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
232(NI) | NOTICE OF ARD | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
296(NI) | CHANGE OF DIRS/SEC | |
MEM(NI) | MEMORANDUM |
Final Meetings | 2019-03-29 |
Resolutions for Winding-up | 2018-07-06 |
Appointment of Liquidators | 2018-07-06 |
Notices to Creditors | 2018-07-06 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Satisfied | BANK OF IRELAND | |
MORTGAGE | Satisfied | NORTHERN BANK | |
CHARGE OVER ALL BOOK DEBTS | Satisfied | NORTHERN BANK | |
FLOATING CHARGE | Satisfied | NORTHERN BANK |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as JARA HOLDINGS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | JARA HOLDINGS LIMITED | Event Date | 2019-03-29 |
NOTICE IS HEREBY GIVEN , pursuant to Article 80 of the Insolvency (NI) Order 1989 , that the Final Meeting of the Members of the above named company will be held at the offices of Sterritt Business Advisory, 89 Hillsborough Road, Carryduff, Belfast, BT8 8HT on the 30 April 2019 AT 10.00 a.m. for the purposes of receiving an account of the Liquidator's acts and dealings and of the conduct of the winding-up to closure. Forms of proxy, if intended to be used, must be duly completed and lodged at the offices of Sterritt Business Advisory , 89 Hillsborough Road, Carryduff, Belfast, BT8 8HT no later than 12.00 noon on the 29 April 2019 . DATED: 27 March 2019 Gregg Sterritt : Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JARA HOLDINGS LIMITED | Event Date | 2018-07-03 |
At a General Meeting of the Members of the above-named company duly convened and held at Miscampbell & Co, 6 Annadale Avenue, Belfast, BT7 3JH on the 3 July 2018 the following Special Resolution was duly passed: "That the company be wound up as a members' voluntary winding-up" | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JARA HOLDINGS LIMITED | Event Date | 2018-07-03 |
Liquidator's name and address: Gregg Sterritt , Sterritt Business Advisory Ltd , 89 Hillsborough Road, Carryduff, Belfast BT8 8HT : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | JARA HOLDINGS LIMITED | Event Date | 1970-01-01 |
NOTICE IS HEREBY GIVEN that the creditors of the above named company are required on or before the 17 August 2018 to send in writing their names and addresses and the particulars of their debts or claims, if any, to Gregg Sterritt of Sterritt Business Advisory Ltd , 89 Hillsborough Road, Carryduff, Belfast BT8 8HT , the Liquidator of the said company, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is formal: all known creditors have been paid or provided for in full. | |||
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. |