J.V.STRONG AND COMPANY,LIMITED

J.V.STRONG AND COMPANY,LIMITED

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

    Company NameJ.V.STRONG AND COMPANY,LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00376510
    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 J.V.STRONG AND COMPANY,LIMITED?

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

    Where is J.V.STRONG AND COMPANY,LIMITED located?

    Registered Office Address
    Kroll Advisory Ltd The Shard 32
    London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for J.V.STRONG AND COMPANY,LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for J.V.STRONG AND COMPANY,LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    42 pagesLIQ13

    Registered office address changed from Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on Dec 14, 2022

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 29, 2022

    LRESSP

    Cessation of Iss Uk Ltd as a person with significant control on Nov 04, 2022

    1 pagesPSC07

    Notification of Iss Brightspark Limited as a person with significant control on Nov 04, 2022

    2 pagesPSC02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Statement of capital on Oct 12, 2022

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Satisfaction of charge 6 in full

    2 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Confirmation statement made on Dec 12, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Joanne Roberts as a director on Oct 22, 2021

    2 pagesAP01

    Termination of appointment of Bruce Andrew Van Der Waag as a director on Oct 22, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Termination of appointment of Stephanie Louise Hamilton as a director on Jul 31, 2021

    1 pagesTM01

    Appointment of Ms Elizabeth Michelle Benison as a director on May 21, 2021

    2 pagesAP01

    Appointment of Ms Stephanie Louise Hamilton as a director on Feb 22, 2021

    2 pagesAP01

    Who are the officers of J.V.STRONG AND COMPANY,LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENISON, Elizabeth Michelle
    London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd The Shard 32
    Director
    London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd The Shard 32
    EnglandBritishChief Executive Officer283639230001
    ROBERTS, Joanne
    London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd The Shard 32
    Director
    London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd The Shard 32
    EnglandBritishChief Financial Officer288760280001
    ANDERSEN, Henrik
    14 Hale End
    Hook Heath
    GU22 0LH Woking
    Surrey
    Secretary
    14 Hale End
    Hook Heath
    GU22 0LH Woking
    Surrey
    DanishCompany Director106962600002
    HAWKINS, Olive Joyce
    1 Priory Cottages
    Alton Priors
    SN8 4JY Marlborough
    Wiltshire
    Secretary
    1 Priory Cottages
    Alton Priors
    SN8 4JY Marlborough
    Wiltshire
    British23406070001
    WILSON, Peter Raymond
    Vale Court Colerne
    SN14 8EL Chippenham
    Wilts
    Secretary
    Vale Court Colerne
    SN14 8EL Chippenham
    Wilts
    British23406100001
    AHMED, Jahangeer
    Hammond End
    Farnham Common
    SL2 3LG Slough
    25
    Berkshire
    United Kingdom
    Director
    Hammond End
    Farnham Common
    SL2 3LG Slough
    25
    Berkshire
    United Kingdom
    United KingdomBritishDirector73162010004
    ANDERSEN, Henrik
    14 Hale End
    Hook Heath
    GU22 0LH Woking
    Surrey
    Director
    14 Hale End
    Hook Heath
    GU22 0LH Woking
    Surrey
    United KingdomDanishCompany Director106962600002
    BRABIN, Matthew Edward Stanley
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandBritishChief Executive Officer92458830002
    BRABIN, Matthew Edward Stanley
    12 Marshall Road
    GU7 3AS Godalming
    Surrey
    Director
    12 Marshall Road
    GU7 3AS Godalming
    Surrey
    EnglandBritishFinance Director92458830002
    BRIMACOMBE, Joan Daisy Mary
    Manor Farm House
    SN8 Stanton St Bernard
    Wiltshire
    Director
    Manor Farm House
    SN8 Stanton St Bernard
    Wiltshire
    BritishDirector23406080001
    FANE, Peter John
    Clayfield Cottage
    Bath Road Colthrop
    RG18 4NB Thatcham
    Berkshire
    Director
    Clayfield Cottage
    Bath Road Colthrop
    RG18 4NB Thatcham
    Berkshire
    BritishCompany Director9023220003
    GUTHRIE, Roger David Charles
    Hill House
    Winston Debenham
    IP14 6BD Stowmarket
    Suffolk
    Director
    Hill House
    Winston Debenham
    IP14 6BD Stowmarket
    Suffolk
    EnglandBritishChartered Accountant62977830004
    HAMILTON, Stephanie Louise
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    United KingdomBritishHead People & Culture280463790001
    HAWKINS, Ian Keith
    4 Southgate Close
    SN10 5AQ Devizes
    Wiltshire
    Director
    4 Southgate Close
    SN10 5AQ Devizes
    Wiltshire
    BritishGeneral Manager23406090001
    LEIGH, Philip John
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandBritishChief Operating Officer156680600002
    PATEL, Purvin Kumar Madhusudan
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandBritishChief Executive Officer271205360001
    PITT, Michael William
    Junehaven
    Purton Stoke
    SN5 9JF Swindon
    Wiltshire
    Director
    Junehaven
    Purton Stoke
    SN5 9JF Swindon
    Wiltshire
    BritishDirector37437560001
    PLUCNAR JENSEN, Barbara
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandDanishChief Financial Officer216409100001
    STILL, David
    5 Goldstone Farm View
    Groveside
    KT23 4LL Bookham
    Surrey
    Director
    5 Goldstone Farm View
    Groveside
    KT23 4LL Bookham
    Surrey
    BritishFinance Director115849010001
    SYKES, Richard Ian
    Iss House
    Genesis Business Park
    GU21 5RW Albert Drive Woking
    Surrey
    Director
    Iss House
    Genesis Business Park
    GU21 5RW Albert Drive Woking
    Surrey
    United KingdomBritishChief Executive Officer93113770004
    VAN DER WAAG, Bruce Andrew
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandDutchChief Financial Officer195067340001
    VESTERGAARD, Jorn
    Iss House
    Genesis Business Park
    GU21 5RW Albert Drive Woking
    Surrey
    Director
    Iss House
    Genesis Business Park
    GU21 5RW Albert Drive Woking
    Surrey
    United KingdomDanishCfo198906050001
    WILSON, Peter Raymond
    Vale Court Colerne
    SN14 8EL Chippenham
    Wilts
    Director
    Vale Court Colerne
    SN14 8EL Chippenham
    Wilts
    EnglandBritishChartered Accountant23406100001
    WYLDBORE-SMITH, William Francis
    3 St Marys Street
    SN15 3JL Chippenham
    Wiltshire
    Director
    3 St Marys Street
    SN15 3JL Chippenham
    Wiltshire
    BritishSolicitor35565230001

    Who are the persons with significant control of J.V.STRONG AND COMPANY,LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity 1
    England
    Nov 04, 2022
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity 1
    England
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12087539
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity 1
    England
    Apr 06, 2016
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity 1
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number463951
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does J.V.STRONG AND COMPANY,LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Feb 02, 2005
    Delivered On Feb 04, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property,hopton industrial estate, london road, devizes, wiltshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 04, 2005Registration of a charge (395)
    • Sep 01, 2022Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 07, 2005
    Delivered On Jan 11, 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
    • Hsbc Bank PLC
    Transactions
    • Jan 11, 2005Registration of a charge (395)
    • Sep 01, 2022Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 29, 1986
    Delivered On Jan 07, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The piece of land situate at devizes, wiltshire forming part of the hopton industrial estate, london road, devizes.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 07, 1987Registration of a charge
    • Dec 18, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 13, 1983
    Delivered On Sep 21, 1983
    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
    • Sep 21, 1983Registration of a charge
    • Dec 18, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 16, 1979
    Delivered On Mar 02, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the south of martins lane, keevil, wiltshire title no wt 28930.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Mar 02, 1979Registration of a charge
    • Jul 10, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 17, 1961
    Delivered On Nov 01, 1961
    Satisfied
    Amount secured
    All monies due etc but not exceeding sterling pounds 7000
    Short particulars
    Coombe, farm lipton, devon. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Martin's Bank LTD
    Transactions
    • Nov 01, 1961Registration of a charge
    • Jul 10, 2004Statement of satisfaction of a charge in full or part (403a)

    Does J.V.STRONG AND COMPANY,LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 29, 2022Commencement of winding up
    Mar 12, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul David Williams
    The Shard, 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Edward Robert Bines
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG 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