JTB REALISATIONS LIMITED
Overview
Company Name | JTB REALISATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00288766 |
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 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 Address | No |
What were the previous names of JTB REALISATIONS LIMITED?
Company Name | From | Until |
---|---|---|
A. JONES & SONS LIMITED | Jun 04, 1934 | Jun 04, 1934 |
What are the latest accounts for JTB REALISATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for JTB REALISATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Administrator's progress report | 32 pages | AM10 | ||||||||||
Notice of move from Administration to Dissolution | 32 pages | AM23 | ||||||||||
Administrator's progress report | 28 pages | AM10 | ||||||||||
Administrator's progress report | 31 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||
Administrator's progress report | 36 pages | AM10 | ||||||||||
Statement of affairs with form AM02SOA | 12 pages | AM02 | ||||||||||
Notice of deemed approval of proposals | 3 pages | AM06 | ||||||||||
Certificate of change of name Company name changed A. jones & sons LIMITED\certificate issued on 03/05/17 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Statement of administrator's proposal | 44 pages | 2.17B | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Current accounting period extended from Dec 31, 2016 to Feb 28, 2017 | 1 pages | AA01 | ||||||||||
Termination of appointment of Simon Edward Cook as a director on Jan 27, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr David John Riddiford as a director on Dec 19, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Robert Short as a director on Oct 06, 2016 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 002887660014 in full | 1 pages | MR04 | ||||||||||
Registration of charge 002887660018, created on Sep 22, 2016 | 70 pages | MR01 | ||||||||||
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 pages | AD01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Who are the officers of JTB REALISATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KILLICK, Michael David | Director | Canada Square E14 5GL London 15 | Wales | British | Cfo | 75927820002 | ||||
RIDDIFORD, David John | Director | Canada Square E14 5GL London 15 | England | British | Executive Chairman | 220918310001 | ||||
JOHNSON, David Edward | Secretary | 20 Great Footway Langton Green TN3 0DT Tunbridge Wells Kent | British | 10571470001 | ||||||
TODD, Jeremy | Secretary | West Street TN20 6DS Mayfield Knowle Way East Sussex United Kingdom | British | Finance Director | 109143970003 | |||||
WHITE, Andrew Robert | Secretary | 18 Maple Road Eastbourne BN23 6NZ East Sussex | British | 159789980001 | ||||||
BARTLE, Kenneth | Director | Mill Hill Rattlesden IP30 0SQ Bury St Edmunds The Smock Mill, Hitchcocks Mill Suffolk United Kingdom | England | British | Director | 73909180007 | ||||
BARTLE, Kenneth | Director | The Smock Mill Hitchcocks Mill Mill Hill Rattlesden IP30 0SQ Bury St Edmunds Suffolk | England | British | Retail Consultant | 73909180007 | ||||
BOOT, Terry Michael | Director | Interlink Way West, Interlink Business Park Bardon LE67 1LD Coalville A Jones & Sons Limited Leicestershire England | England | British | Cfo | 67041160001 | ||||
CHURCH, John George | Director | The Old Rectory Farthingstone NN12 8EZ Towcester Northamptonshire | United Kingdom | British | Chartered Accountant | 12963560001 | ||||
CLARK, Lancelot Pease | Director | Apartment 142 Archie Street SE1 London | British | Manager | 28161570002 | |||||
COOK, Simon Edward | Director | 1 Wheatfield Way LE10 1YG Hinckley Outersole House Leicestershire England | England | British | Cpo | 104673410002 | ||||
COORENS, Eric Maria Hendrikus | Director | Interlink Way West, Interlink Business Park LE67 1LD Bardon, Coalville Macintosh Fashion Uk Leicestershire United Kingdom | Netherlands | Dutch | Chief Operating Officer | 157586370001 | ||||
CRAWSHAW, John | Director | 2 Hyde Tynings Close BN20 7TQ Eastbourne East Sussex | United Kingdom | British | Company Director | 121560001 | ||||
DE MOOR, Frank Karel | Director | Interlink Way West, Interlink Business Park LE67 1LD Bardon, Coalville Macintosh Fashion Uk Leicestershire United Kingdom | Belgium | Belgian | Chief Executive Office | 159745220001 | ||||
DUNCAN SMITH, Alastair David | Director | 94 Wakehurst Road SW11 6BT London | British | Business Manager | 69076490001 | |||||
HUNEN, Peter Therese Antoon | Director | Interlink Way West, Interlink Business Park LE67 1LD Bardon, Coalville Macintosh Fashion Uk Leicestershire United Kingdom | Netherlands | Dutch | Company Secretary | 159744910001 | ||||
JELINEK, Vaclav | Director | 2 Avenue Place, Avenue Lane BN21 3RB Eastbourne East Sussex | British | Retail Executive | 109139210002 | |||||
JOHNSON, David Edward | Director | 20 Great Footway Langton Green TN3 0DT Tunbridge Wells Kent | British | Chartered Accountant | 10571470001 | |||||
KENNEDY, Iain Manning | Director | 3 Townsend Close NN6 9HP Hanging Houghton Northamptonshire | England | British | Company Director | 187882990001 | ||||
NOBLE, Alison Jane Bennett | Director | 82 Gayville Road SW11 6JP London | United Kingdom | British | Retail Buyer | 103289830002 | ||||
PHILLIPS, Peter John | Director | Gibraltar Lane Cookham Dean SL6 9TR Maidenhead Gibraltar House Berkshire United Kingdom | England | British | Director | 51075400001 | ||||
PHILLIPS, Peter John | Director | St. Peter Street SL7 1NQ Marlow The Minnows Buckinghamshire United Kingdom | British | Company Director | 51075400002 | |||||
SHORT, David Robert | Director | 1 Wheatfield Way LE10 1YG Hinckley Outersole House Leicestershire England | England | British | Ceo | 38957690003 | ||||
SHORTEN, Paul William | Director | Kinell Windmill Green Stone Cross BN24 5DY Pevensey East Sussex | British | Company Director | 33661480001 | |||||
STRIJBOS, Theodorus Leonardus | Director | Interlink Way West, Interlink Business Park LE67 1LD Bardon, Coalville Macintosh Fashion Uk Leicestershire United Kingdom | Netherlands | Dutch | Chief Financial Officer | 157586510001 | ||||
TODD, Jeremy | Director | West Street TN20 6DS Mayfield Knowle Way East Sussex United Kingdom | England | British | Company Director | 109143970003 | ||||
WALTON JONES, Howard | Director | Robin Hill Tilley Lane Boreham Street BN27 4UT Hailsham East Sussex | British | Company Director | 20804560001 | |||||
WATKINSON, John Dudley | Director | Glebe Farm Old Weston Road PE28 5AG Brington Cambs | England | British | Director | 66949520004 | ||||
WHITE, Andrew Robert | Director | Highgate Drive Knighton LE2 6HJ Leicester 31 Leicestershire United Kingdom | England | British | Director | 146324190001 |
Does JTB REALISATIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
A registered charge | Created On Nov 14, 2014 Delivered On Nov 25, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does JTB REALISATIONS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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