JPEL CAMERA COMPANY LIMITED

JPEL CAMERA COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameJPEL CAMERA COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00267083
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of JPEL CAMERA COMPANY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is JPEL CAMERA COMPANY LIMITED located?

    Registered Office Address
    Jessop House
    Scudamore Road
    LE3 1TZ Leicester
    Undeliverable Registered Office AddressNo

    What were the previous names of JPEL CAMERA COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    JESSOPS PHOTO EXPRESS LIMITEDMay 07, 2004May 07, 2004
    HUSBANDS & SONS LIMITEDJul 18, 1932Jul 18, 1932

    What are the latest accounts for JPEL CAMERA COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for JPEL CAMERA COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 26, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Feb 07, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2013

    Statement of capital on Mar 07, 2013

    • Capital: GBP 10,200
    SH01

    Current accounting period extended from Dec 31, 2012 to Mar 31, 2013

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Termination of appointment of Nicholas John Molyneux as a secretary on Mar 20, 2012

    1 pagesTM02

    Annual return made up to Feb 07, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Andrew Hannan as a director on Oct 26, 2011

    1 pagesTM01

    Appointment of Mr Sean Emmett as a director on Oct 26, 2011

    2 pagesAP01

    Appointment of Mrs Joanna Boydell as a director on Oct 26, 2011

    2 pagesAP01

    Appointment of Mr Chris Yates as a director on Oct 26, 2011

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Annual return made up to Feb 07, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Termination of appointment of David Cashman as a director

    1 pagesTM01

    Appointment of Mr Andrew Hannan as a director

    2 pagesAP01

    Termination of appointment of William Rollason as a director

    1 pagesTM01

    Appointment of Mr David Cashman as a director

    2 pagesAP01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of JPEL CAMERA COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYDELL, Joanna
    Jessop House
    Scudamore Road
    LE3 1TZ Leicester
    Director
    Jessop House
    Scudamore Road
    LE3 1TZ Leicester
    United KingdomBritish164373820001
    EMMETT, Sean Robert
    Jessop House
    Scudamore Road
    LE3 1TZ Leicester
    Director
    Jessop House
    Scudamore Road
    LE3 1TZ Leicester
    United KingdomBritish152701300001
    YATES, Chris
    Jessop House
    Scudamore Road
    LE3 1TZ Leicester
    Director
    Jessop House
    Scudamore Road
    LE3 1TZ Leicester
    EnglandBritish165227300001
    CRABTREE, John Nigel
    37 Redlake Drive
    Pedmore
    DY9 0RX Stourbridge
    West Midlands
    Secretary
    37 Redlake Drive
    Pedmore
    DY9 0RX Stourbridge
    West Midlands
    British48224770001
    GEARY, Robert Alan
    2 Hilders Road
    LE3 6HD Leicester
    Leicestershire
    Secretary
    2 Hilders Road
    LE3 6HD Leicester
    Leicestershire
    British11918210001
    JESSOP, Alan Vernon
    101 Uppingham Road
    Houghton On The Hill
    LE7 9HL Leicester
    Leicestershire
    Secretary
    101 Uppingham Road
    Houghton On The Hill
    LE7 9HL Leicester
    Leicestershire
    British5103560001
    MOLYNEUX, Nicholas John
    168 Kenrick Road
    Mapperley
    NG3 6EX Nottingham
    Nottinghamshire
    Secretary
    168 Kenrick Road
    Mapperley
    NG3 6EX Nottingham
    Nottinghamshire
    British93529300001
    CASHMAN, David Peter Charles
    Jessop House
    Scudamore Road
    LE3 1TZ Leicester
    Director
    Jessop House
    Scudamore Road
    LE3 1TZ Leicester
    EnglandBritish151553190001
    CHURCHILL, Roger
    61 Sapcote Road
    Burbage
    LE10 2AS Hinckley
    Leicestershire
    Director
    61 Sapcote Road
    Burbage
    LE10 2AS Hinckley
    Leicestershire
    British48957720002
    CRABTREE, John Nigel
    37 Redlake Drive
    Pedmore
    DY9 0RX Stourbridge
    West Midlands
    Director
    37 Redlake Drive
    Pedmore
    DY9 0RX Stourbridge
    West Midlands
    United KingdomBritish48224770001
    GEARY, Robert Alan
    2 Hilders Road
    LE3 6HD Leicester
    Leicestershire
    Director
    2 Hilders Road
    LE3 6HD Leicester
    Leicestershire
    United KingdomBritish11918210001
    GIDDINGS, Michael John
    3 Nailsworth Road
    Dorridge
    B93 8NS Solihull
    West Midlands
    Director
    3 Nailsworth Road
    Dorridge
    B93 8NS Solihull
    West Midlands
    British105128310002
    GRAY, Richard Kevin
    Skegby Lane
    Mansfield
    NG19 6QR Nottingham
    54
    Nottinghamshire
    Director
    Skegby Lane
    Mansfield
    NG19 6QR Nottingham
    54
    Nottinghamshire
    EnglandBritish151698490001
    HANNAN, Andrew
    Jessop House
    Scudamore Road
    LE3 1TZ Leicester
    Director
    Jessop House
    Scudamore Road
    LE3 1TZ Leicester
    EnglandBritish153976980001
    HARRIS, Ian Michael Brian
    Meadowsteep
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    Director
    Meadowsteep
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    United KingdomBritish116885790001
    HEFFORD, Richard Arthur
    The Grange
    Main Street, Welham
    LE16 7UJ Market Harborough
    Leicestershire
    Director
    The Grange
    Main Street, Welham
    LE16 7UJ Market Harborough
    Leicestershire
    United KingdomBritish85603250001
    JESSOP, Alan Vernon
    101 Uppingham Road
    Houghton On The Hill
    LE7 9HL Leicester
    Leicestershire
    Director
    101 Uppingham Road
    Houghton On The Hill
    LE7 9HL Leicester
    Leicestershire
    British5103560001
    REDPATH, James
    16 Bosworth Way
    NG10 1EA Long Eaton
    Nottinghamshire
    Director
    16 Bosworth Way
    NG10 1EA Long Eaton
    Nottinghamshire
    EnglandBritish123915050001
    RIORDAN, Peter Joseph
    73 Fairfax Avenue
    Ewell
    KT17 2QQ Epsom
    Surrey
    Director
    73 Fairfax Avenue
    Ewell
    KT17 2QQ Epsom
    Surrey
    United KingdomBritish106574800001
    ROLLASON, William Peter
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Director
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    United KingdomBritish67354680003

    Does JPEL CAMERA COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite debenture
    Created On Sep 29, 2009
    Delivered On Oct 06, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the secured party 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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 06, 2009Registration of a charge (MG01)
    Composite guarantee and debenture
    Created On Sep 29, 2009
    Delivered On Oct 02, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The properties k/a 32 market street nottingham t/no NT289948, 9 commercial street sheffield t/no and 9 devonshire street t/no CU54562 for further properties charged refer to form 395 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
    • Hsbc Bank PLC
    Transactions
    • Oct 02, 2009Registration of a charge (MG01)
    Composite debenture
    Created On Aug 30, 2007
    Delivered On Sep 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land investments equipment book debts credit balanaces intellectual property rights goodwill uncalled capital authorisations in surances and other assets. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC (The Security Trustee)
    Transactions
    • Sep 17, 2007Registration of a charge (395)
    • May 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    A supplemental deed
    Created On Jun 07, 2007
    Delivered On Jun 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from jessops PLC to the chargee 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
    • Hsbc Bank PLC
    Transactions
    • Jun 13, 2007Registration of a charge (395)
    • May 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 11, 2007
    Delivered On Apr 19, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and jessops PLC to the chargee 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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 19, 2007Registration of a charge (395)
    • May 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jan 10, 1950
    Delivered On Jan 13, 1950
    Satisfied
    Amount secured
    All monies due etc
    Short particulars
    Freehold:- no 8 st. Augustines parade bristol 1. & no 25 denmark street bristol 1. including all trade and other fixtures present and future.
    Persons Entitled
    • Westminster Bank LTD
    Transactions
    • Jan 13, 1950Registration of a charge
    • Aug 05, 1996Statement of satisfaction of a charge in full or part (403a)

    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