JAM B REALISATIONS LIMITED

JAM B REALISATIONS LIMITED

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

    Company NameJAM B REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00176533
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of JAM B REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JAMES BEATTIE LIMITEDSep 26, 2005Sep 26, 2005
    JAMES BEATTIE PUBLIC LIMITED COMPANYAug 30, 1921Aug 30, 1921

    What are the latest accounts for JAM B REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 28, 2017

    What are the latest filings for JAM B REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pagesLIQ14

    Liquidators' statement of receipts and payments to Aug 27, 2022

    11 pagesLIQ03

    Resignation of a liquidator

    3 pagesLIQ06

    Notice of move from Administration case to Creditors Voluntary Liquidation

    pagesAM22

    Liquidators' statement of receipts and payments to Aug 27, 2021

    13 pagesLIQ03

    Appointment of a voluntary liquidator

    5 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    20 pagesAM22

    Statement of administrator's proposal

    12 pagesAM03

    Administrator's progress report

    19 pagesAM10

    Administrator's progress report

    20 pagesAM10

    Notice of extension of period of Administration

    5 pagesAM19

    Administrator's progress report

    20 pagesAM10

    Statement of affairs with form AM02SOA/AM02SOC

    15 pagesAM02

    Statement of affairs with form AM02SOA/AM02SOC

    14 pagesAM02

    Result of meeting of creditors

    9 pagesAM07

    Statement of administrator's proposal

    41 pagesAM03

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 21, 2018

    RES15

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 21, 2018

    RES15

    Change of name notice

    2 pagesCONNOT

    Statement of administrator's proposal

    43 pagesAM03

    Appointment of an administrator

    5 pagesAM01

    Registered office address changed from 27 Baker Street London W1U 8AH to 1 More London Place London SE1 2AF on Aug 17, 2018

    2 pagesAD01

    Appointment of Mr Alex Patrick Williamson as a director on Sep 20, 2017

    2 pagesAP01

    Appointment of Mr Yong Shen as a director on Jul 30, 2018

    2 pagesAP01

    Who are the officers of JAM B REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEARSEY, Peter Geoffrey
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    BritishSolicitor100685710010
    CHENG, Fei-Er
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    ChinaChineseCompany Director245301610001
    HEARSEY, Peter Geoffrey
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishExecutive Director230024870001
    SHEN, Yong
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishCompany Director248888140001
    WILLIAMSON, Alexander Patrick
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishCompany Director251809220001
    KELLY, William David
    Brantwood Keepers Lane
    The Wergs
    WV6 8UA Wolverhampton
    West Midlands
    Secretary
    Brantwood Keepers Lane
    The Wergs
    WV6 8UA Wolverhampton
    West Midlands
    United KingdomFinance Director60285770001
    SMART, Malcolm
    153 Green Road
    Moseley
    B13 9XA Birmingham
    West Midlands
    Secretary
    153 Green Road
    Moseley
    B13 9XA Birmingham
    West Midlands
    British11681170001
    ADAMS, David Alexander Robertson
    Applegarth Three Elm Lane
    Hadlow
    TN11 0AB Tonbridge
    Kent
    Director
    Applegarth Three Elm Lane
    Hadlow
    TN11 0AB Tonbridge
    Kent
    EnglandBritishCompany Director55757700003
    ASTON, Susan Mary
    38 Redhouse Road
    Tettenhall
    WV6 8ST Wolverhampton
    West Midlands
    Director
    38 Redhouse Road
    Tettenhall
    WV6 8ST Wolverhampton
    West Midlands
    EnglandBritishPersonnel Director11681250001
    BROOKES, Timothy Alastair Edward
    Holt
    WR6 6TX Worcester
    Bentley Court
    Worcestershire
    England
    Director
    Holt
    WR6 6TX Worcester
    Bentley Court
    Worcestershire
    England
    EnglandEnglishNon Executive Director36187190004
    CASSAR, Stefan John
    22 Hazelwell Road
    SW15 6HL London
    Director
    22 Hazelwell Road
    SW15 6HL London
    EnglandBritishCompany Director117062050001
    COLEMAN, John
    Lodge House Lodge House Way
    Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge House Lodge House Way
    Harlestone Road
    NN5 7UG Northampton
    United KingdomBritishCompany Director56366250008
    COYLE, Richard Heywood
    Walton Pool Cottage Walton Pool
    Clent
    DY9 9RR Stourbridge
    West Midlands
    Director
    Walton Pool Cottage Walton Pool
    Clent
    DY9 9RR Stourbridge
    West Midlands
    BritishDirector11681180001
    CRADDOCK, John Wesley
    Swallow Barn
    Blithbury Road Colton
    WS15 3HJ Rugeley
    Staffordshire
    Director
    Swallow Barn
    Blithbury Road Colton
    WS15 3HJ Rugeley
    Staffordshire
    United KingdomBritishMerchandise Director11681260004
    DU CANN, Sallie Innes, Lady
    24 Chipstead Street
    SW6 3SS London
    England
    Director
    24 Chipstead Street
    SW6 3SS London
    England
    BritishCompany Director27444220002
    ELLIOT, Colin David
    Baker Street
    W1U 8AH London
    27
    Director
    Baker Street
    W1U 8AH London
    27
    United KingdomBritishChief Financial Officer178756480001
    GIFFORD, Mark Anthony
    Baker Street
    W1U 8AH London
    27
    United Kingdom
    Director
    Baker Street
    W1U 8AH London
    27
    United Kingdom
    United KingdomBritishCompany Director87902570005
    HANSON, Derrick George
    Grasshopper House
    Freshfield Road
    L37 7BJ Formby
    Merseyside
    Director
    Grasshopper House
    Freshfield Road
    L37 7BJ Formby
    Merseyside
    BritishDirector11681200001
    HEILBRON, Brian
    6 Nafferton Rise
    IG10 1UB Loughton
    Essex
    Director
    6 Nafferton Rise
    IG10 1UB Loughton
    Essex
    EnglandBritishChief Executive102947240001
    JOHANNESSON, Jon Asgeir
    Laufasvegur 69
    FOREIGN Reykjavik
    101
    Iceland
    Director
    Laufasvegur 69
    FOREIGN Reykjavik
    101
    Iceland
    IcelandIcelandicCompany Director78382920001
    JONES, Christopher Michael Stuart
    Orchard House
    Wrottesley Road West
    WV6 8UR Tettenhall
    Wolverhampton
    Director
    Orchard House
    Wrottesley Road West
    WV6 8UR Tettenhall
    Wolverhampton
    BritishChairman Non Exec11681210003
    KELLY, William David
    Brantwood Keepers Lane
    The Wergs
    WV6 8UA Wolverhampton
    West Midlands
    Director
    Brantwood Keepers Lane
    The Wergs
    WV6 8UA Wolverhampton
    West Midlands
    United KingdomUnited KingdomFinance Director60285770001
    KING, John
    Baker Street
    W1U 8AH London
    27
    United Kingdom
    Director
    Baker Street
    W1U 8AH London
    27
    United Kingdom
    EnglandBritishCompany Director119328820005
    LEVINE, Christine Diana
    2 Hartington Close
    Dorridge
    B93 8SU Solihull
    West Midlands
    Director
    2 Hartington Close
    Dorridge
    B93 8SU Solihull
    West Midlands
    BritishPlanning & Development Director11681220002
    LOWNDES, Geoffrey Thomas
    8 Saxonfields
    Wrottesley Road
    WV6 8SX Wolverhampton
    West Midlands
    Director
    8 Saxonfields
    Wrottesley Road
    WV6 8SX Wolverhampton
    West Midlands
    BritishJoint Managing Director10830870001
    MCCARTHY, Donald
    Baker Street
    W1U 8AH London
    27
    United Kingdom
    Director
    Baker Street
    W1U 8AH London
    27
    United Kingdom
    United KingdomBritishCompany Director115152280006
    ODDY, Nigel
    Baker Street
    W1U 8AH London
    27
    Director
    Baker Street
    W1U 8AH London
    27
    EnglandBritishCompany Director132407840005
    POUNTAIN, Eric John, Sir
    Edial House
    Edial
    WS7 0HZ Lichfield
    Staffs
    Director
    Edial House
    Edial
    WS7 0HZ Lichfield
    Staffs
    BritishNon Executive Chairman11833900001
    REDSHAW, Jane Victoria
    Larkstone
    Hilton
    WV15 5PD Bridgnorth
    Shropshire
    Director
    Larkstone
    Hilton
    WV15 5PD Bridgnorth
    Shropshire
    BritishDirector11681240002
    SANKEY, David Baldwin
    Innage House
    TF11 9AB Shifnal
    Shropshire
    Director
    Innage House
    TF11 9AB Shifnal
    Shropshire
    United KingdomBritishCompany Director6346070001
    SHAW, Adam Dominic Bradley
    90 Felsham Road
    SW15 1DQ London
    Director
    90 Felsham Road
    SW15 1DQ London
    United KingdomBritishCompany Director117062250001
    SIGURDSSON, Gunnar
    4 Greenlink Walk
    Kew Riverside
    TW9 4AF Richmond Upon Thames
    London
    Director
    4 Greenlink Walk
    Kew Riverside
    TW9 4AF Richmond Upon Thames
    London
    EnglandIcelandicCompany Director114179720001
    SMART, Malcolm
    153 Green Road
    Moseley
    B13 9XA Birmingham
    West Midlands
    Director
    153 Green Road
    Moseley
    B13 9XA Birmingham
    West Midlands
    BritishFinance Director & Company Secretary11681170001
    STANNARD, Terry George
    Manor Close
    Penn
    HP10 8HZ High Wycombe
    Larchwood
    Buckinghamshire
    Director
    Manor Close
    Penn
    HP10 8HZ High Wycombe
    Larchwood
    Buckinghamshire
    United KingdomBritishPortfolio Director140573740001
    WILSON, Lynn Anthony
    The Maltings Tithe Farm
    Moulton Road Holcot
    NN6 9SH Northampton
    Director
    The Maltings Tithe Farm
    Moulton Road Holcot
    NN6 9SH Northampton
    BritishNon Executive Director92355200002

    Who are the persons with significant control of JAM B REALISATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Yafei Yuan
    Software Avenue
    Yuhuatai District
    Nanjing
    68
    Jiangsu Province
    China
    Apr 06, 2016
    Software Avenue
    Yuhuatai District
    Nanjing
    68
    Jiangsu Province
    China
    No
    Nationality: Chinese
    Country of Residence: China
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    House Of Fraser Limited
    Stockwell Street
    G1 4RZ Glasgow
    31
    Scotland
    Apr 06, 2016
    Stockwell Street
    G1 4RZ Glasgow
    31
    Scotland
    No
    Legal FormPlc
    Country RegisteredScotland
    Legal AuthorityScottish Law
    Place RegisteredScotland
    Registration NumberSc21928
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does JAM B REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ge Capital Global Consumer Finance Limited
    Transactions
    • Jan 22, 2009Registration of a charge (395)
    • Jun 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland ("Security Agent")
    Transactions
    • Dec 05, 2006Registration of a charge (395)
    • Jun 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland ("Security Agent")
    Transactions
    • Dec 05, 2006Registration of a charge (395)
    • Jun 08, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does JAM B REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 10, 2018Administration started
    Aug 28, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Craig Anthony Lewis
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Robert Hunter Kelly
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Alan Michael Hudson
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    Colin Peter Dempster
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    2
    DateType
    Sep 06, 2023Due to be dissolved on
    Aug 28, 2020Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Craig Anthony Lewis
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Alan Michael Hudson
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    Robert Hunter Kelly
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Colin Peter Dempster
    Ernst & Young Llp, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Ernst & Young Llp, 144 Morrison Street
    EH3 8EX Edinburgh

    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