JTB REALISATIONS LIMITED

JTB REALISATIONS LIMITED

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

    Company NameJTB REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00288766
    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 JTB REALISATIONS LIMITED?

    • Retail sale of footwear in specialised stores (47721) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is JTB REALISATIONS LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of JTB REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    A. JONES & SONS LIMITEDJun 04, 1934Jun 04, 1934

    What are the latest accounts for JTB REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for JTB REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report

    32 pagesAM10

    Notice of move from Administration to Dissolution

    32 pagesAM23

    Administrator's progress report

    28 pagesAM10

    Administrator's progress report

    31 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    36 pagesAM10

    Statement of affairs with form AM02SOA

    12 pagesAM02

    Notice of deemed approval of proposals

    3 pagesAM06

    Certificate of change of name

    Company name changed A. jones & sons LIMITED\certificate issued on 03/05/17
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 13, 2017

    RES15

    Change of name notice

    2 pagesCONNOT

    Statement of administrator's proposal

    44 pages2.17B

    Registered office address changed from Outersole House 1 Wheatfield Way Hinckley Leicestershire LE10 1YG England to 15 Canada Square London E14 5GL on Apr 09, 2017

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Current accounting period extended from Dec 31, 2016 to Feb 28, 2017

    1 pagesAA01

    Termination of appointment of Simon Edward Cook as a director on Jan 27, 2017

    1 pagesTM01

    Appointment of Mr David John Riddiford as a director on Dec 19, 2016

    2 pagesAP01

    Termination of appointment of David Robert Short as a director on Oct 06, 2016

    1 pagesTM01

    Satisfaction of charge 002887660014 in full

    1 pagesMR04

    Registration of charge 002887660018, created on Sep 22, 2016

    70 pagesMR01

    Registered office address changed from A Jones & Sons Limited Interlink Way West, Interlink Business Park Bardon Coalville Leicestershire LE67 1LD England to Outersole House 1 Wheatfield Way Hinckley Leicestershire LE10 1YG on Aug 08, 2016

    1 pagesAD01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Who are the officers of JTB REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KILLICK, Michael David
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    WalesBritishCfo75927820002
    RIDDIFORD, David John
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    EnglandBritishExecutive Chairman220918310001
    JOHNSON, David Edward
    20 Great Footway
    Langton Green
    TN3 0DT Tunbridge Wells
    Kent
    Secretary
    20 Great Footway
    Langton Green
    TN3 0DT Tunbridge Wells
    Kent
    British10571470001
    TODD, Jeremy
    West Street
    TN20 6DS Mayfield
    Knowle Way
    East Sussex
    United Kingdom
    Secretary
    West Street
    TN20 6DS Mayfield
    Knowle Way
    East Sussex
    United Kingdom
    BritishFinance Director109143970003
    WHITE, Andrew Robert
    18 Maple Road
    Eastbourne
    BN23 6NZ East Sussex
    Secretary
    18 Maple Road
    Eastbourne
    BN23 6NZ East Sussex
    British159789980001
    BARTLE, Kenneth
    Mill Hill
    Rattlesden
    IP30 0SQ Bury St Edmunds
    The Smock Mill, Hitchcocks Mill
    Suffolk
    United Kingdom
    Director
    Mill Hill
    Rattlesden
    IP30 0SQ Bury St Edmunds
    The Smock Mill, Hitchcocks Mill
    Suffolk
    United Kingdom
    EnglandBritishDirector73909180007
    BARTLE, Kenneth
    The Smock Mill Hitchcocks Mill
    Mill Hill Rattlesden
    IP30 0SQ Bury St Edmunds
    Suffolk
    Director
    The Smock Mill Hitchcocks Mill
    Mill Hill Rattlesden
    IP30 0SQ Bury St Edmunds
    Suffolk
    EnglandBritishRetail Consultant73909180007
    BOOT, Terry Michael
    Interlink Way West, Interlink Business Park
    Bardon
    LE67 1LD Coalville
    A Jones & Sons Limited
    Leicestershire
    England
    Director
    Interlink Way West, Interlink Business Park
    Bardon
    LE67 1LD Coalville
    A Jones & Sons Limited
    Leicestershire
    England
    EnglandBritishCfo67041160001
    CHURCH, John George
    The Old Rectory
    Farthingstone
    NN12 8EZ Towcester
    Northamptonshire
    Director
    The Old Rectory
    Farthingstone
    NN12 8EZ Towcester
    Northamptonshire
    United KingdomBritishChartered Accountant12963560001
    CLARK, Lancelot Pease
    Apartment 142
    Archie Street
    SE1 London
    Director
    Apartment 142
    Archie Street
    SE1 London
    BritishManager28161570002
    COOK, Simon Edward
    1 Wheatfield Way
    LE10 1YG Hinckley
    Outersole House
    Leicestershire
    England
    Director
    1 Wheatfield Way
    LE10 1YG Hinckley
    Outersole House
    Leicestershire
    England
    EnglandBritishCpo104673410002
    COORENS, Eric Maria Hendrikus
    Interlink Way West,
    Interlink Business Park
    LE67 1LD Bardon, Coalville
    Macintosh Fashion Uk
    Leicestershire
    United Kingdom
    Director
    Interlink Way West,
    Interlink Business Park
    LE67 1LD Bardon, Coalville
    Macintosh Fashion Uk
    Leicestershire
    United Kingdom
    NetherlandsDutchChief Operating Officer157586370001
    CRAWSHAW, John
    2 Hyde Tynings Close
    BN20 7TQ Eastbourne
    East Sussex
    Director
    2 Hyde Tynings Close
    BN20 7TQ Eastbourne
    East Sussex
    United KingdomBritishCompany Director121560001
    DE MOOR, Frank Karel
    Interlink Way West,
    Interlink Business Park
    LE67 1LD Bardon, Coalville
    Macintosh Fashion Uk
    Leicestershire
    United Kingdom
    Director
    Interlink Way West,
    Interlink Business Park
    LE67 1LD Bardon, Coalville
    Macintosh Fashion Uk
    Leicestershire
    United Kingdom
    BelgiumBelgianChief Executive Office159745220001
    DUNCAN SMITH, Alastair David
    94 Wakehurst Road
    SW11 6BT London
    Director
    94 Wakehurst Road
    SW11 6BT London
    BritishBusiness Manager69076490001
    HUNEN, Peter Therese Antoon
    Interlink Way West,
    Interlink Business Park
    LE67 1LD Bardon, Coalville
    Macintosh Fashion Uk
    Leicestershire
    United Kingdom
    Director
    Interlink Way West,
    Interlink Business Park
    LE67 1LD Bardon, Coalville
    Macintosh Fashion Uk
    Leicestershire
    United Kingdom
    NetherlandsDutchCompany Secretary159744910001
    JELINEK, Vaclav
    2 Avenue Place, Avenue Lane
    BN21 3RB Eastbourne
    East Sussex
    Director
    2 Avenue Place, Avenue Lane
    BN21 3RB Eastbourne
    East Sussex
    BritishRetail Executive109139210002
    JOHNSON, David Edward
    20 Great Footway
    Langton Green
    TN3 0DT Tunbridge Wells
    Kent
    Director
    20 Great Footway
    Langton Green
    TN3 0DT Tunbridge Wells
    Kent
    BritishChartered Accountant10571470001
    KENNEDY, Iain Manning
    3 Townsend Close
    NN6 9HP Hanging Houghton
    Northamptonshire
    Director
    3 Townsend Close
    NN6 9HP Hanging Houghton
    Northamptonshire
    EnglandBritishCompany Director187882990001
    NOBLE, Alison Jane Bennett
    82 Gayville Road
    SW11 6JP London
    Director
    82 Gayville Road
    SW11 6JP London
    United KingdomBritishRetail Buyer103289830002
    PHILLIPS, Peter John
    Gibraltar Lane
    Cookham Dean
    SL6 9TR Maidenhead
    Gibraltar House
    Berkshire
    United Kingdom
    Director
    Gibraltar Lane
    Cookham Dean
    SL6 9TR Maidenhead
    Gibraltar House
    Berkshire
    United Kingdom
    EnglandBritishDirector51075400001
    PHILLIPS, Peter John
    St. Peter Street
    SL7 1NQ Marlow
    The Minnows
    Buckinghamshire
    United Kingdom
    Director
    St. Peter Street
    SL7 1NQ Marlow
    The Minnows
    Buckinghamshire
    United Kingdom
    BritishCompany Director51075400002
    SHORT, David Robert
    1 Wheatfield Way
    LE10 1YG Hinckley
    Outersole House
    Leicestershire
    England
    Director
    1 Wheatfield Way
    LE10 1YG Hinckley
    Outersole House
    Leicestershire
    England
    EnglandBritishCeo38957690003
    SHORTEN, Paul William
    Kinell Windmill Green
    Stone Cross
    BN24 5DY Pevensey
    East Sussex
    Director
    Kinell Windmill Green
    Stone Cross
    BN24 5DY Pevensey
    East Sussex
    BritishCompany Director33661480001
    STRIJBOS, Theodorus Leonardus
    Interlink Way West,
    Interlink Business Park
    LE67 1LD Bardon, Coalville
    Macintosh Fashion Uk
    Leicestershire
    United Kingdom
    Director
    Interlink Way West,
    Interlink Business Park
    LE67 1LD Bardon, Coalville
    Macintosh Fashion Uk
    Leicestershire
    United Kingdom
    NetherlandsDutchChief Financial Officer157586510001
    TODD, Jeremy
    West Street
    TN20 6DS Mayfield
    Knowle Way
    East Sussex
    United Kingdom
    Director
    West Street
    TN20 6DS Mayfield
    Knowle Way
    East Sussex
    United Kingdom
    EnglandBritishCompany Director109143970003
    WALTON JONES, Howard
    Robin Hill Tilley Lane
    Boreham Street
    BN27 4UT Hailsham
    East Sussex
    Director
    Robin Hill Tilley Lane
    Boreham Street
    BN27 4UT Hailsham
    East Sussex
    BritishCompany Director20804560001
    WATKINSON, John Dudley
    Glebe Farm
    Old Weston Road
    PE28 5AG Brington
    Cambs
    Director
    Glebe Farm
    Old Weston Road
    PE28 5AG Brington
    Cambs
    EnglandBritishDirector66949520004
    WHITE, Andrew Robert
    Highgate Drive
    Knighton
    LE2 6HJ Leicester
    31
    Leicestershire
    United Kingdom
    Director
    Highgate Drive
    Knighton
    LE2 6HJ Leicester
    31
    Leicestershire
    United Kingdom
    EnglandBritishDirector146324190001

    Does JTB REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 22, 2016
    Delivered On Sep 28, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Alteri Europe, L.P.
    Transactions
    • Sep 28, 2016Registration of a charge (MR01)
    A registered charge
    Created On Feb 15, 2016
    Delivered On Feb 17, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Alteri Europe, L.P. (The Security Agent)
    Transactions
    • Feb 17, 2016Registration of a charge (MR01)
    A registered charge
    Created On Oct 26, 2015
    Delivered On Nov 02, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Alteri Europe L.P. (As Secuirty Agent)
    Transactions
    • Nov 02, 2015Registration of a charge (MR01)
    A registered charge
    Created On Oct 26, 2015
    Delivered On Nov 02, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Alteri Europe, L.P. (As Security Agent)
    Transactions
    • Nov 02, 2015Registration of a charge (MR01)
    A registered charge
    Created On Nov 14, 2014
    Delivered On Nov 25, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ing Bank N.V. (The "Security Agent") as Trustee for Each of the Secured Parties
    Transactions
    • Nov 25, 2014Registration of a charge (MR01)
    • Sep 28, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 14, 2014
    Delivered On Nov 25, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ing Bank N.V., Acting in Its Capacity of Security Agent (The "Secured Party" Which Expression Includes Its Successors and Assigns)
    Transactions
    • Nov 25, 2014Registration of a charge (MR01)
    • Oct 30, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 15, 2010
    Delivered On Sep 18, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Sep 18, 2010Registration of a charge (MG01)
    • May 20, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 09, 2005
    Delivered On Nov 16, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Barclays Bank PLC
    Transactions
    • Nov 16, 2005Registration of a charge (395)
    • Jan 12, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 20, 2002
    Delivered On Jan 02, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Jan 02, 2003Registration of a charge (395)
    • Dec 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 07, 2002
    Delivered On Mar 21, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Mar 21, 2002Registration of a charge (395)
    • Dec 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 08, 2002
    Delivered On Feb 23, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Feb 23, 2002Registration of a charge (395)
    • Mar 12, 2002Statement of satisfaction of a charge in full or part (403a)
    Supplemental mortgage to a debenture dated 22 february 2001,
    Created On Aug 16, 2001
    Delivered On Sep 03, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities, whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever, of each obligor to the lender
    Short particulars
    By way of first legal mortgage the property being all that l/h premises k/a 53 west street horsham west sussex, all that l/h premises k/a number 30-32 the promenade cheltenham gloucestershire, all that l/h premises k/a 40 high street reigate surrey RH2 9AT, all that l/h premises k/a 103-105 terminus road eastbourne east sussex, together with all buildings and erections and fixtures (including trade fixtures) at any time thereon.
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Sep 03, 2001Registration of a charge (395)
    • Dec 24, 2002Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture to a debenture dated 22 february 2001 made between (amongst others) the chargor and burdale financial limited
    Created On Aug 10, 2001
    Delivered On Aug 31, 2001
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee (all terms as defined)
    Short particulars
    By way of first fixed charge all of its right title and interest in and to the additional collection account and all monies standing to the credit of the additional collection account and the debts represented by them. See the mortgage charge document for full details.
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Aug 31, 2001Registration of a charge (395)
    • Dec 24, 2002Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Feb 22, 2001
    Delivered On Mar 07, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to or in connection with the facility agreement (all terms as defined)
    Short particulars
    In order to provide continuing security for the payment or performance of the obligation in the agreement the obligor vested possession of the certificates of title to the collateral in the secured party (or its agent) to the intent that the secured party should have a security interest or interests in the collateral in accordance with article 2 (3) of the 1983 law but so that the secured party should not in any circumstances incur any liability or be under any obligation whatsoever in connection with the collateral. See the mortgage charge document for full details.
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Mar 07, 2001Registration of a charge (395)
    • Dec 24, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed of debenture made between, amongst others, the company and the chargee
    Created On Feb 22, 2001
    Delivered On Mar 07, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities of each obligor to the chargee (all terms as defined)
    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
    • Burdale Financial Limited
    Transactions
    • Mar 07, 2001Registration of a charge (395)
    • Dec 24, 2002Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Feb 22, 2001
    Delivered On Mar 07, 2001
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the company to the chargee under the loan note instrument and in accordance with the terms of an agreement of even date
    Short particulars
    Floating charge. Undertaking and all property and assets.
    Persons Entitled
    • Church & Co PLC
    Transactions
    • Mar 07, 2001Registration of a charge (395)
    • Nov 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Apr 20, 1995
    Delivered On Apr 21, 1995
    Satisfied
    Amount secured
    £20,000 due from the company to the chargee
    Short particulars
    First floor office premises at 56 hanover street edinburgh.
    Persons Entitled
    • Scottish Amicable Life Assurance Society Limited
    Transactions
    • Apr 21, 1995Registration of a charge (395)
    • Feb 17, 2001Statement of satisfaction of a charge in full or part (403a)

    Does JTB REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 24, 2017Administration started
    Apr 05, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    William James Wright
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Stephen John Absolom
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL 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