CARILLION JM LIMITED
Overview
| Company Name | CARILLION JM LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00077628 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CARILLION JM LIMITED?
- Construction of commercial buildings (41201) / Construction
- Activities of head offices (70100) / Professional, scientific and technical activities
- Other service activities n.e.c. (96090) / Other service activities
Where is CARILLION JM LIMITED located?
| Registered Office Address | Pwc 8th Floor Central Square 29 Wellington Street LS1 4DL Leeds West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARILLION JM LIMITED?
| Company Name | From | Until |
|---|---|---|
| MOWLEM LIMITED | Apr 25, 2006 | Apr 25, 2006 |
| MOWLEM PLC | Dec 31, 2002 | Dec 31, 2002 |
| JOHN MOWLEM & COMPANY PLC | Jun 08, 1903 | Jun 08, 1903 |
What are the latest accounts for CARILLION JM LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2017 |
| Next Accounts Due On | Sep 30, 2018 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2016 |
What is the status of the latest confirmation statement for CARILLION JM LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 02, 2018 |
| Next Confirmation Statement Due | Apr 16, 2018 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 02, 2017 |
| Overdue | Yes |
What are the latest filings for CARILLION JM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from , Crown House Birch Street, Wolverhampton, WV1 4JX, United Kingdom to Pwc 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on Jul 23, 2019 | 2 pages | AD01 | ||||||||||
Change of details for Carillion Plc as a person with significant control on Oct 01, 2018 | 2 pages | PSC05 | ||||||||||
Registered office address changed from , Carillion House 84 Salop Street, Wolverhampton, WV3 0SR to Pwc 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on Oct 01, 2018 | 1 pages | AD01 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 6 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 6 pages | NDISC | ||||||||||
Termination of appointment of Richard Francis Tapp as a secretary on Jun 25, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Lee James Mills as a director on Jun 18, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Francis Robin Herzberg as a director on Jun 18, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Westley Maffei as a secretary on Jun 04, 2018 | 1 pages | TM02 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 14 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 14 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 24 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 13 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 14 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 14 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 14 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 7 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Order of court to wind up | 3 pages | COCOMP | ||||||||||
Termination of appointment of Richard John Howson as a director on Jan 15, 2018 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of CARILLION JM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BIRCHALL, Arthur James | Secretary | 16 Cheriton Close Queens Walk Ealing W5 1TR London | British | 40911100001 | ||||||
| GEORGE, Timothy Francis | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | 24075160004 | ||||||
| MAFFEI, Westley | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | 235183720001 | |||||||
| TAPP, Richard Francis | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | 173852420001 | ||||||
| WOODWARD, Keith | Secretary | 223 Lauderdale Tower Barbican EC2Y 8BY London | British | 33803420002 | ||||||
| ADAM, Richard John | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 67133560004 | |||||
| BARTON, Charles Richard | Director | 38 Rusholme Road SW15 3LG London | British | 12889450002 | ||||||
| BAYLES, Geoffrey Francis | Director | Valley House 6 Boyce Farm Road KT7 0TS Thames Ditton Surrey | United Kingdom | British | 40127320001 | |||||
| BECK, Clive | Director | 2 Parkside Gardens Wimbledon SW19 5EY London | British | 2735240001 | ||||||
| BECK, Edgar Philip, Sir | Director | Pylle Manor Pylle BA4 6TD Shepton Mallet Somerset | British | 612200009 | ||||||
| BOOTH, Karen Jane | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | 192636860001 | |||||
| BROWN, Gerald Thornton | Director | 35 The Conifers Pine Ridge New Wokingham Road RG45 6TG Crowthorne Berkshire | England | British | 37084320001 | |||||
| BUNKER, Christopher Jonathan | Director | 9 Regents Riverside Brigham Road RG1 8QS Reading Berkshire | British | 77062320001 | ||||||
| CHARLESWORTH, Arthur Leonard | Director | 61 Vicarage Road East Sheen SW14 8RY London | British | 26703670001 | ||||||
| DERBY, Joseph | Director | Denefield Rectory Road Oakley RG23 7LJ Basingstoke Hampshire | England | British | 168320001 | |||||
| FISHER, Charles Murray | Director | Warneford House Sudgrove GL6 7JD Miserden Gloucestershire | United Kingdom | British | 74765660002 | |||||
| FRY, Anthony Michael | Director | 102 Elgin Crescent W11 2JL London | England | British | 79576680001 | |||||
| GAINS, Sir John Christopher | Director | Longridge Farm Lane,East Markham NG22 0QH Newark Nottinghamshire | British | 4797420003 | ||||||
| GILL, Matthew Clement Hugh | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | British | 160968480002 | |||||
| GIRLING, Christopher Francis | Director | 12 Spithead Close PO34 5AZ Seaview Isle Of Wight | British | 67125270002 | ||||||
| HAYWARD, Alan | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 154549030001 | |||||
| HERZBERG, Francis Robin | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 52429400001 | |||||
| HOWSON, Richard John | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 147650310001 | |||||
| KHAN, Zafar Iqbal | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 195408780001 | |||||
| LEDWIDGE, Joseph John | Director | Sneyd Lane WV11 2DX Essington, Wolverhampton 153 United Kingdom | United Kingdom | British | 105384920001 | |||||
| LEDWIDGE, Joseph John | Director | 153 Sneyd Lane Essington WV11 2DX Wolverhampton | United Kingdom | British | 105384920001 | |||||
| MAINWARING, Paul Richard | Director | 7 Woodlands Park Merrow GU1 2TH Guildford Surrey | England | British | 116302540001 | |||||
| MARSHALL, John Roger | Director | 24 Albert Road TW11 0BD Teddington Middlesex | British | 46613440001 | ||||||
| MARSHALL, John Jeremy Seymour | Director | High Street Bourn CB23 2SQ Cambridge Willow House Cambirdgeshire | British | 133190600001 | ||||||
| MCDONOUGH, John | Director | Birch Street WV1 4HY Wolverhampton 24 West Midlands United Kingdom | Uk | British | 74536340007 | |||||
| MERCER, Emma | Director | Chester Road Boldmere B73 5BB Sutton Coldfield 189 United Kingdom | United Kingdom | British | 157967530001 | |||||
| MERCER, Emma | Director | Cottage Lawnhead ST20 0JQ Stafford Ivy Staffordhire United Kingdom | United Kingdom | British | 137321980002 | |||||
| MILLS, Lee James | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 53951880001 | |||||
| MINTON, Kenneth Joseph | Director | 7 Midway AL3 4BD St Albans Hertfordshire | United Kingdom | British | 513690001 | |||||
| MOORE, Arthur Harold | Director | 9 Hartswood Road W12 9NQ London | England | British | 14695940001 |
Who are the persons with significant control of CARILLION JM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carillion Plc | Apr 06, 2016 | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CARILLION JM LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 09, 2016 Delivered On Dec 16, 2016 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 01, 2005 Delivered On Jul 02, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Unit 1 falmouth business park, bickland water road falmouth. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Dec 02, 2004 Delivered On Dec 03, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All monies standing to the credit of the deposit account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Chattel mortgage | Created On Apr 30, 2004 Delivered On May 07, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The equipment being the plant machinery and other equipment being herrenknecht tunnel machine avn 1600 id no. M508, herrenknecht tunnel machine avn 1200C id no. M453, bauer desanding unit id no. 137, for details of further equipment charged please refer to the form 395. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| The intercreditor deed | Created On Apr 07, 2004 Delivered On Apr 16, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By the intercreditor deed, mowlem agree to hold on trust for the benefit of security trustees all monies received from the company and pay such monies to the security trustee towards the discharge of the senior liabilities until they are discharged in full. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 18, 2001 Delivered On Dec 20, 2001 | Satisfied | Amount secured £1,100,000.00 due or to become due from the company to the chargee pursuant to the legal charge | |
Short particulars All that freehold property situate and known as exchange buildings lowgate kingston upon hull title number HS46178. All movable plant machinery implements building materials furniture andd equipment now or from time to time placed on or used in the above referred to property by way of floating security for payment of the amount secured by the charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee | Created On Jul 27, 2001 Delivered On Jul 28, 2001 | Satisfied | Amount secured The interest on the principal monies covenanted to be paid by reeb estates limited (the debtor) under and secured (inter alia) by a mortgage dated 27TH july 2001 due to the chargee and all other monies due under the terms of the guarantee | |
Short particulars In respect of the guarantors liability hereunder the bank shall have a lien on all securities documents or other property of the guarantor at any time held by the bank. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CARILLION JM LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0