Liquidation
Company Information for JBRADY LTD.
C/O Cavanaghkelly, 36-38 Northland Row, Dungannon, CO TYRONE, BT71 6AP,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
JBRADY LTD. | ||
Legal Registered Office | ||
C/O Cavanaghkelly 36-38 Northland Row Dungannon CO TYRONE BT71 6AP Other companies in BT61 | ||
Previous Names | ||
|
Company Number | NI043934 | |
---|---|---|
Company ID Number | NI043934 | |
Date formed | 2002-08-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2022-03-31 | |
Account next due | 31/12/2023 | |
Latest return | 23/08/2015 | |
Return next due | 20/09/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-06-13 11:52:44 |
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 | ||
---|---|---|---|---|
JBRADY CARS LTD | 28-32 ST. NICHOLAS STREET BODMIN PL31 1AD | Active | Company formed on the 2021-11-19 | |
![]() |
JBRADY HOLDINGS INCORPORATED | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
MAURICE CURRIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN DOUGAN |
Company Secretary | ||
MARTIN GERARD DOUGAN |
Director | ||
MARTIN DOUGAN |
Company Secretary | ||
MARY DOUGAN |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
Liquidation: Appointment of liquidator | ||
REGISTERED OFFICE CHANGED ON 14/02/23 FROM 2B Portmore Road Ballinderry Lower Lisburn County Antrim BT28 2JS | ||
Resolutions passed:<ul><li>Special resolution passed to wind up - liquidation</ul> | ||
Declaration of Solvency (Northern Ireland) | ||
DIRECTOR APPOINTED MISS JACQUI DOUGAN | ||
Unaudited abridged accounts made up to 2021-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/15 FROM 112 Railway Street Armagh BT61 7HT Northern Ireland | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
RES15 | CHANGE OF NAME 30/09/2015 | |
CERTNM | Company name changed arden health LIMITED\certificate issued on 14/10/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/15 FROM 141 Railway Street Armagh BT61 7HT | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/08/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Maurice Currie on 2014-08-23 | |
TM02 | Termination of appointment of Helen Dougan on 2014-02-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/14 FROM 114 Railway Street Armagh Armagh BT61 7HP | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/08/12 FULL LIST | |
AR01 | 21/08/11 NO CHANGES | |
AR01 | 21/08/10 NO CHANGES | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
RT01 | COMPANY RESTORED ON 05/10/2012 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAURICE CURRIE / 21/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HELEN DOUGAN / 21/08/2010 | |
AR01 | 21/08/09 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2010 FROM, 112 RAILWAY STREET, ARMAGH, CO ARMAGH, BT61 7ND | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN DOUGAN | |
AC(NI) | 31/03/08 ANNUAL ACCTS | |
AC(NI) | 31/03/07 ANNUAL ACCTS | |
371S(NI) | 21/08/08 ANNUAL RETURN SHUTTLE | |
371SR(NI) | 21/08/07 | |
AC(NI) | 31/03/06 ANNUAL ACCTS | |
371S(NI) | 21/08/06 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 21/08/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/05 ANNUAL ACCTS | |
AC(NI) | 31/08/04 ANNUAL ACCTS | |
233(NI) | CHANGE OF ARD | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/08/03 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 21/08/04 ANNUAL RETURN SHUTTLE | |
371S(NI) | 21/08/03 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
MEM(NI) | MEMORANDUM | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
ARTS(NI) | ARTICLES |
Final Meetings | 2024-01-26 |
Notices to Creditors | 2023-02-10 |
Resolutions for Winding-up | 2023-02-10 |
Proposal to Strike Off | 2011-07-29 |
Petitions to Wind Up (Companies) | 2010-10-29 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | ULSTER BANK | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
Creditors Due Within One Year | 2012-04-01 | £ 236,177 |
---|
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 JBRADY LTD.
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Current Assets | 2012-04-01 | £ 164,722 |
Debtors | 2012-04-01 | £ 99,354 |
Fixed Assets | 2012-04-01 | £ 79,114 |
Shareholder Funds | 2012-04-01 | £ 7,659 |
Stocks Inventory | 2012-04-01 | £ 65,368 |
Tangible Fixed Assets | 2012-04-01 | £ 79,114 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as JBRADY LTD. are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ARDEN HEALTH LIMITED | Event Date | 2011-07-29 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ARDEN HEALTH LIMITED | Event Date | |
IN THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND CHANCERY DIVISION (COMPANIES WINDING UP) 2010 No. 125733 In the Matter of ARDEN HEALTH LIMITED And in the Matter of THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 A petition to wind up the above-named company of 112 Railway Street, Armagh, BT61 7ND presented on 30 September 2010 by the Commissioners of Her Majestys Revenue & Customs, 100 Parliament Street, London, SW1A 2BQ, claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE. Date: Thursday 11 November 2010 Time: 10.00 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the petitioners or their solicitor in accordance with Rule 4.016 by 16.00 hours on 10 November 2010. The petitioners solicitor is J. H. Conn, Crown Solicitor for Northern Ireland, Crown Solicitors Office, Royal Courts of Justice, Chichester Street, Belfast BT1 3JE Dated: 29 October 2010 | |||
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. |