CARILLION JM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCARILLION JM LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00077628
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CARILLION JM LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOWLEM LIMITEDApr 25, 2006Apr 25, 2006
    MOWLEM PLCDec 31, 2002Dec 31, 2002
    JOHN MOWLEM & COMPANY PLCJun 08, 1903Jun 08, 1903

    What are the latest accounts for CARILLION JM LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2017
    Next Accounts Due OnSep 30, 2018
    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What is the status of the latest confirmation statement for CARILLION JM LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 02, 2018
    Next Confirmation Statement DueApr 16, 2018
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 02, 2017
    OverdueYes

    What are the latest filings for CARILLION JM LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Change of details for Carillion Plc as a person with significant control on Oct 01, 2018

    2 pagesPSC05

    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 pagesAD01

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    6 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    6 pagesNDISC

    Termination of appointment of Richard Francis Tapp as a secretary on Jun 25, 2018

    1 pagesTM02

    Termination of appointment of Lee James Mills as a director on Jun 18, 2018

    1 pagesTM01

    Termination of appointment of Francis Robin Herzberg as a director on Jun 18, 2018

    1 pagesTM01

    Termination of appointment of Westley Maffei as a secretary on Jun 04, 2018

    1 pagesTM02

    Notice to Registrar of Companies of Notice of disclaimer

    14 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    14 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    24 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    13 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    14 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    14 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    14 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    7 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Order of court to wind up

    3 pagesCOCOMP

    Termination of appointment of Richard John Howson as a director on Jan 15, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of CARILLION JM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRCHALL, Arthur James
    16 Cheriton Close
    Queens Walk Ealing
    W5 1TR London
    Secretary
    16 Cheriton Close
    Queens Walk Ealing
    W5 1TR London
    British40911100001
    GEORGE, Timothy Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    British24075160004
    MAFFEI, Westley
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    235183720001
    TAPP, Richard Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    British173852420001
    WOODWARD, Keith
    223 Lauderdale Tower
    Barbican
    EC2Y 8BY London
    Secretary
    223 Lauderdale Tower
    Barbican
    EC2Y 8BY London
    British33803420002
    ADAM, Richard John
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritish67133560004
    BARTON, Charles Richard
    38 Rusholme Road
    SW15 3LG London
    Director
    38 Rusholme Road
    SW15 3LG London
    British12889450002
    BAYLES, Geoffrey Francis
    Valley House
    6 Boyce Farm Road
    KT7 0TS Thames Ditton
    Surrey
    Director
    Valley House
    6 Boyce Farm Road
    KT7 0TS Thames Ditton
    Surrey
    United KingdomBritish40127320001
    BECK, Clive
    2 Parkside Gardens
    Wimbledon
    SW19 5EY London
    Director
    2 Parkside Gardens
    Wimbledon
    SW19 5EY London
    British2735240001
    BECK, Edgar Philip, Sir
    Pylle Manor
    Pylle
    BA4 6TD Shepton Mallet
    Somerset
    Director
    Pylle Manor
    Pylle
    BA4 6TD Shepton Mallet
    Somerset
    British612200009
    BOOTH, Karen Jane
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritish192636860001
    BROWN, Gerald Thornton
    35 The Conifers
    Pine Ridge New Wokingham Road
    RG45 6TG Crowthorne
    Berkshire
    Director
    35 The Conifers
    Pine Ridge New Wokingham Road
    RG45 6TG Crowthorne
    Berkshire
    EnglandBritish37084320001
    BUNKER, Christopher Jonathan
    9 Regents Riverside
    Brigham Road
    RG1 8QS Reading
    Berkshire
    Director
    9 Regents Riverside
    Brigham Road
    RG1 8QS Reading
    Berkshire
    British77062320001
    CHARLESWORTH, Arthur Leonard
    61 Vicarage Road
    East Sheen
    SW14 8RY London
    Director
    61 Vicarage Road
    East Sheen
    SW14 8RY London
    British26703670001
    DERBY, Joseph
    Denefield
    Rectory Road Oakley
    RG23 7LJ Basingstoke
    Hampshire
    Director
    Denefield
    Rectory Road Oakley
    RG23 7LJ Basingstoke
    Hampshire
    EnglandBritish168320001
    FISHER, Charles Murray
    Warneford House
    Sudgrove
    GL6 7JD Miserden
    Gloucestershire
    Director
    Warneford House
    Sudgrove
    GL6 7JD Miserden
    Gloucestershire
    United KingdomBritish74765660002
    FRY, Anthony Michael
    102 Elgin Crescent
    W11 2JL London
    Director
    102 Elgin Crescent
    W11 2JL London
    EnglandBritish79576680001
    GAINS, Sir John Christopher
    Longridge
    Farm Lane,East Markham
    NG22 0QH Newark
    Nottinghamshire
    Director
    Longridge
    Farm Lane,East Markham
    NG22 0QH Newark
    Nottinghamshire
    British4797420003
    GILL, Matthew Clement Hugh
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandBritish160968480002
    GIRLING, Christopher Francis
    12 Spithead Close
    PO34 5AZ Seaview
    Isle Of Wight
    Director
    12 Spithead Close
    PO34 5AZ Seaview
    Isle Of Wight
    British67125270002
    HAYWARD, Alan
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritish154549030001
    HERZBERG, Francis Robin
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish52429400001
    HOWSON, Richard John
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish147650310001
    KHAN, Zafar Iqbal
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish195408780001
    LEDWIDGE, Joseph John
    Sneyd Lane
    WV11 2DX Essington, Wolverhampton
    153
    United Kingdom
    Director
    Sneyd Lane
    WV11 2DX Essington, Wolverhampton
    153
    United Kingdom
    United KingdomBritish105384920001
    LEDWIDGE, Joseph John
    153 Sneyd Lane
    Essington
    WV11 2DX Wolverhampton
    Director
    153 Sneyd Lane
    Essington
    WV11 2DX Wolverhampton
    United KingdomBritish105384920001
    MAINWARING, Paul Richard
    7 Woodlands Park
    Merrow
    GU1 2TH Guildford
    Surrey
    Director
    7 Woodlands Park
    Merrow
    GU1 2TH Guildford
    Surrey
    EnglandBritish116302540001
    MARSHALL, John Roger
    24 Albert Road
    TW11 0BD Teddington
    Middlesex
    Director
    24 Albert Road
    TW11 0BD Teddington
    Middlesex
    British46613440001
    MARSHALL, John Jeremy Seymour
    High Street
    Bourn
    CB23 2SQ Cambridge
    Willow House
    Cambirdgeshire
    Director
    High Street
    Bourn
    CB23 2SQ Cambridge
    Willow House
    Cambirdgeshire
    British133190600001
    MCDONOUGH, John
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    UkBritish74536340007
    MERCER, Emma
    Chester Road
    Boldmere
    B73 5BB Sutton Coldfield
    189
    United Kingdom
    Director
    Chester Road
    Boldmere
    B73 5BB Sutton Coldfield
    189
    United Kingdom
    United KingdomBritish157967530001
    MERCER, Emma
    Cottage
    Lawnhead
    ST20 0JQ Stafford
    Ivy
    Staffordhire
    United Kingdom
    Director
    Cottage
    Lawnhead
    ST20 0JQ Stafford
    Ivy
    Staffordhire
    United Kingdom
    United KingdomBritish137321980002
    MILLS, Lee James
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritish53951880001
    MINTON, Kenneth Joseph
    7 Midway
    AL3 4BD St Albans
    Hertfordshire
    Director
    7 Midway
    AL3 4BD St Albans
    Hertfordshire
    United KingdomBritish513690001
    MOORE, Arthur Harold
    9 Hartswood Road
    W12 9NQ London
    Director
    9 Hartswood Road
    W12 9NQ London
    EnglandBritish14695940001

    Who are the persons with significant control of CARILLION JM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Apr 06, 2016
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3782379
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CARILLION JM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Santander UK PLC as Security Agent for the Secured Parties
    Transactions
    • Dec 16, 2016Registration of a charge (MR01)
    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
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Jul 02, 2005Registration of a charge (395)
    • Apr 24, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Rathbone Media Limited
    Transactions
    • Dec 03, 2004Registration of a charge (395)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • May 07, 2004Registration of a charge (395)
    • Apr 24, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Hsh Nordbank Ag
    Transactions
    • Apr 16, 2004Registration of a charge (395)
    • Apr 24, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Modern Courts (Humberside) Limited
    Transactions
    • Dec 20, 2001Registration of a charge (395)
    • Jul 24, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Julian Hodge Bank Limited
    Transactions
    • Jul 28, 2001Registration of a charge (395)
    • Nov 17, 2007Statement of satisfaction of a charge in full or part (403a)

    Does CARILLION JM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 09, 2018Petition date
    Feb 16, 2018Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London

    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