JHEL LIMITED

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

    Company NameJHEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00378046
    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 JHEL LIMITED?

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

    Where is JHEL LIMITED located?

    Registered Office Address
    No 1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of JHEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    JACK HINTON (ELECTRICAL) LIMITEDDec 30, 1942Dec 30, 1942

    What are the latest accounts for JHEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for JHEL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for JHEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from Edmundson House Tatton Street Knutsford Cheshire WA16 6AY to No 1 Dorset Street Southampton Hampshire SO15 2DP on Jun 11, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 21, 2015

    LRESSP

    Certificate of change of name

    Company name changed jack hinton (electrical) LIMITED\certificate issued on 17/03/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 17, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 05, 2015

    RES15

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to May 29, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2014

    Statement of capital on Jun 18, 2014

    • Capital: GBP 30,100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Satisfaction of charge 3 in full

    3 pagesMR04

    Satisfaction of charge 2 in full

    3 pagesMR04

    Satisfaction of charge 1 in full

    3 pagesMR04

    Satisfaction of charge 4 in full

    3 pagesMR04

    Annual return made up to May 29, 2013 with full list of shareholders

    5 pagesAR01

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

    5 pagesAA

    Annual return made up to May 29, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to May 29, 2011 with full list of shareholders

    14 pagesAR01

    Full accounts made up to Dec 31, 2010

    8 pagesAA

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

    4 pagesAA

    Annual return made up to May 29, 2010 with full list of shareholders

    14 pagesAR01

    Director's details changed for Douglas Talbot Mcnair on Feb 19, 2010

    3 pagesCH01

    Secretary's details changed for Philip Graham Elsegood on Jan 22, 2010

    3 pagesCH03

    Director's details changed for Roger David Goddard on Jan 22, 2010

    3 pagesCH01

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    Who are the officers of JHEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELSEGOOD, Philip Graham
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Secretary
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    British22304520002
    GODDARD, Roger David
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    United KingdomBritishDirector83553400001
    MCNAIR, Douglas Talbot
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    United KingdomBritishDirector855740001
    MCGRAIL, Michael Joseph
    5 Melbourne Mews
    WF2 0UG Wakefield
    West Yorkshire
    Secretary
    5 Melbourne Mews
    WF2 0UG Wakefield
    West Yorkshire
    British10841120002
    MCGRAIL, Michael Joseph
    5 Melbourne Mews
    WF2 0UG Wakefield
    West Yorkshire
    Director
    5 Melbourne Mews
    WF2 0UG Wakefield
    West Yorkshire
    BritishDirector10841120002
    SULLIVAN, John Michael
    18 Binns Lane
    Holmfirth
    HD9 3BL Huddersfield
    West Yorkshire
    Director
    18 Binns Lane
    Holmfirth
    HD9 3BL Huddersfield
    West Yorkshire
    BritishDirector10841130001
    SULLIVAN, Robert
    462 Aberford Road
    Stanley
    WF3 4AG Wakefield
    West Yorkshire
    Director
    462 Aberford Road
    Stanley
    WF3 4AG Wakefield
    West Yorkshire
    BritishDirector10841140001
    SULLIVAN, Vera
    2 Meadow Croft
    Outwood
    WF1 3TP Wakefield
    West Yorkshire
    Director
    2 Meadow Croft
    Outwood
    WF1 3TP Wakefield
    West Yorkshire
    BritishDirector10841150002

    Does JHEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Feb 28, 1989
    Delivered On Mar 21, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H - land and buildings at heapy street, macclesfield. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 21, 1989Registration of a charge
    • Jul 04, 2013Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jul 12, 1984
    Delivered On Jul 25, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land at flanshaw lane industrial estate, wakefield &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 25, 1984Registration of a charge
    • Jul 04, 2013Satisfaction of a charge (MR04)
    Mortgage
    Created On Jul 28, 1981
    Delivered On Aug 16, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold premises in carlton street, wakefield. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank LTD
    Transactions
    • Aug 16, 1981Registration of a charge
    • Jul 04, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 04, 1978
    Delivered On Aug 10, 1978
    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 1 grange st. Wakefield west yorkshire. Fixed & floating charges undertaking and all property and assets present and future including goodwill & bookdebts.
    Persons Entitled
    • National Westminster Bank LTD
    Transactions
    • Aug 10, 1978Registration of a charge
    • Jul 04, 2013Satisfaction of a charge (MR04)

    Does JHEL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 21, 2015Commencement of winding up
    Apr 14, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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