JAM B REALISATIONS LIMITED
Overview
Company Name | JAM B REALISATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00176533 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of JAM B REALISATIONS LIMITED?
- Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is JAM B REALISATIONS LIMITED located?
Registered Office Address | 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JAM B REALISATIONS LIMITED?
Company Name | From | Until |
---|---|---|
JAMES BEATTIE LIMITED | Sep 26, 2005 | Sep 26, 2005 |
JAMES BEATTIE PUBLIC LIMITED COMPANY | Aug 30, 1921 | Aug 30, 1921 |
What are the latest accounts for JAM B REALISATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 28, 2017 |
What are the latest filings for JAM B REALISATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 12 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Aug 27, 2022 | 11 pages | LIQ03 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | pages | AM22 | ||||||||||
Liquidators' statement of receipts and payments to Aug 27, 2021 | 13 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 5 pages | 600 | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 20 pages | AM22 | ||||||||||
Statement of administrator's proposal | 12 pages | AM03 | ||||||||||
Administrator's progress report | 19 pages | AM10 | ||||||||||
Administrator's progress report | 20 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 5 pages | AM19 | ||||||||||
Administrator's progress report | 20 pages | AM10 | ||||||||||
Statement of affairs with form AM02SOA/AM02SOC | 15 pages | AM02 | ||||||||||
Statement of affairs with form AM02SOA/AM02SOC | 14 pages | AM02 | ||||||||||
Result of meeting of creditors | 9 pages | AM07 | ||||||||||
Statement of administrator's proposal | 41 pages | AM03 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Statement of administrator's proposal | 43 pages | AM03 | ||||||||||
Appointment of an administrator | 5 pages | AM01 | ||||||||||
Registered office address changed from 27 Baker Street London W1U 8AH to 1 More London Place London SE1 2AF on Aug 17, 2018 | 2 pages | AD01 | ||||||||||
Appointment of Mr Alex Patrick Williamson as a director on Sep 20, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Yong Shen as a director on Jul 30, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of JAM B REALISATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HEARSEY, Peter Geoffrey | Secretary | More London Place SE1 2AF London 1 | British | Solicitor | 100685710010 | |||||
CHENG, Fei-Er | Director | More London Place SE1 2AF London 1 | China | Chinese | Company Director | 245301610001 | ||||
HEARSEY, Peter Geoffrey | Director | More London Place SE1 2AF London 1 | England | British | Executive Director | 230024870001 | ||||
SHEN, Yong | Director | More London Place SE1 2AF London 1 | England | British | Company Director | 248888140001 | ||||
WILLIAMSON, Alexander Patrick | Director | More London Place SE1 2AF London 1 | England | British | Company Director | 251809220001 | ||||
KELLY, William David | Secretary | Brantwood Keepers Lane The Wergs WV6 8UA Wolverhampton West Midlands | United Kingdom | Finance Director | 60285770001 | |||||
SMART, Malcolm | Secretary | 153 Green Road Moseley B13 9XA Birmingham West Midlands | British | 11681170001 | ||||||
ADAMS, David Alexander Robertson | Director | Applegarth Three Elm Lane Hadlow TN11 0AB Tonbridge Kent | England | British | Company Director | 55757700003 | ||||
ASTON, Susan Mary | Director | 38 Redhouse Road Tettenhall WV6 8ST Wolverhampton West Midlands | England | British | Personnel Director | 11681250001 | ||||
BROOKES, Timothy Alastair Edward | Director | Holt WR6 6TX Worcester Bentley Court Worcestershire England | England | English | Non Executive Director | 36187190004 | ||||
CASSAR, Stefan John | Director | 22 Hazelwell Road SW15 6HL London | England | British | Company Director | 117062050001 | ||||
COLEMAN, John | Director | Lodge House Lodge House Way Harlestone Road NN5 7UG Northampton | United Kingdom | British | Company Director | 56366250008 | ||||
COYLE, Richard Heywood | Director | Walton Pool Cottage Walton Pool Clent DY9 9RR Stourbridge West Midlands | British | Director | 11681180001 | |||||
CRADDOCK, John Wesley | Director | Swallow Barn Blithbury Road Colton WS15 3HJ Rugeley Staffordshire | United Kingdom | British | Merchandise Director | 11681260004 | ||||
DU CANN, Sallie Innes, Lady | Director | 24 Chipstead Street SW6 3SS London England | British | Company Director | 27444220002 | |||||
ELLIOT, Colin David | Director | Baker Street W1U 8AH London 27 | United Kingdom | British | Chief Financial Officer | 178756480001 | ||||
GIFFORD, Mark Anthony | Director | Baker Street W1U 8AH London 27 United Kingdom | United Kingdom | British | Company Director | 87902570005 | ||||
HANSON, Derrick George | Director | Grasshopper House Freshfield Road L37 7BJ Formby Merseyside | British | Director | 11681200001 | |||||
HEILBRON, Brian | Director | 6 Nafferton Rise IG10 1UB Loughton Essex | England | British | Chief Executive | 102947240001 | ||||
JOHANNESSON, Jon Asgeir | Director | Laufasvegur 69 FOREIGN Reykjavik 101 Iceland | Iceland | Icelandic | Company Director | 78382920001 | ||||
JONES, Christopher Michael Stuart | Director | Orchard House Wrottesley Road West WV6 8UR Tettenhall Wolverhampton | British | Chairman Non Exec | 11681210003 | |||||
KELLY, William David | Director | Brantwood Keepers Lane The Wergs WV6 8UA Wolverhampton West Midlands | United Kingdom | United Kingdom | Finance Director | 60285770001 | ||||
KING, John | Director | Baker Street W1U 8AH London 27 United Kingdom | England | British | Company Director | 119328820005 | ||||
LEVINE, Christine Diana | Director | 2 Hartington Close Dorridge B93 8SU Solihull West Midlands | British | Planning & Development Director | 11681220002 | |||||
LOWNDES, Geoffrey Thomas | Director | 8 Saxonfields Wrottesley Road WV6 8SX Wolverhampton West Midlands | British | Joint Managing Director | 10830870001 | |||||
MCCARTHY, Donald | Director | Baker Street W1U 8AH London 27 United Kingdom | United Kingdom | British | Company Director | 115152280006 | ||||
ODDY, Nigel | Director | Baker Street W1U 8AH London 27 | England | British | Company Director | 132407840005 | ||||
POUNTAIN, Eric John, Sir | Director | Edial House Edial WS7 0HZ Lichfield Staffs | British | Non Executive Chairman | 11833900001 | |||||
REDSHAW, Jane Victoria | Director | Larkstone Hilton WV15 5PD Bridgnorth Shropshire | British | Director | 11681240002 | |||||
SANKEY, David Baldwin | Director | Innage House TF11 9AB Shifnal Shropshire | United Kingdom | British | Company Director | 6346070001 | ||||
SHAW, Adam Dominic Bradley | Director | 90 Felsham Road SW15 1DQ London | United Kingdom | British | Company Director | 117062250001 | ||||
SIGURDSSON, Gunnar | Director | 4 Greenlink Walk Kew Riverside TW9 4AF Richmond Upon Thames London | England | Icelandic | Company Director | 114179720001 | ||||
SMART, Malcolm | Director | 153 Green Road Moseley B13 9XA Birmingham West Midlands | British | Finance Director & Company Secretary | 11681170001 | |||||
STANNARD, Terry George | Director | Manor Close Penn HP10 8HZ High Wycombe Larchwood Buckinghamshire | United Kingdom | British | Portfolio Director | 140573740001 | ||||
WILSON, Lynn Anthony | Director | The Maltings Tithe Farm Moulton Road Holcot NN6 9SH Northampton | British | Non Executive Director | 92355200002 |
Who are the persons with significant control of JAM B REALISATIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Yafei Yuan | Apr 06, 2016 | Software Avenue Yuhuatai District Nanjing 68 Jiangsu Province China | No | ||||||||||
Nationality: Chinese Country of Residence: China | |||||||||||||
Natures of Control
| |||||||||||||
House Of Fraser Limited | Apr 06, 2016 | Stockwell Street G1 4RZ Glasgow 31 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does JAM B REALISATIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jan 05, 2009 Delivered On Jan 22, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee (whether on its own account or on behalf of the finance parties) and/or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of accession to the debenture | Created On Nov 20, 2006 Delivered On Dec 05, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee (whether on its own account or on behalf of the security beneficiaries) and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 20, 2006 Delivered On Dec 05, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee (whether on its own account or on behalf of the security beneficiaries) and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The property located at beatties department stores, 132-138 parade, gracechurch shopping centre, sutton coldfield t/nos wm 133553, wm 660752 and wm 764297 and the property located at beatties department store, 700 warwick road, solihull t/n wm 637722. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
|
Does JAM B REALISATIONS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| ||||||||||||||||||||||||||||||||
2 |
| Creditors voluntary 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