J.S. COURTNEY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameJ.S. COURTNEY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00498297
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of J.S. COURTNEY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is J.S. COURTNEY LIMITED located?

    Registered Office Address
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for J.S. COURTNEY LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for J.S. COURTNEY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL on Feb 11, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 21, 2013

    LRESSP

    Director's details changed for Robert Coldrake on Oct 29, 2012

    2 pagesCH01

    Termination of appointment of Michelle Haddon as a director on Aug 14, 2012

    1 pagesTM01

    Appointment of Robert Coldrake as a director on Jul 31, 2012

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2011

    4 pagesAA

    Annual return made up to May 11, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2012

    Statement of capital on May 16, 2012

    • Capital: GBP 50,000
    SH01

    Director's details changed for Mrs Joyce Walter on May 09, 2012

    2 pagesCH01

    Termination of appointment of Paul Robert Tymms as a director on Mar 30, 2012

    1 pagesTM01

    Appointment of Michelle Haddon as a director on Mar 27, 2012

    2 pagesAP01

    Annual return made up to May 11, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2010

    4 pagesAA

    Director's details changed for Paul Robert Tymms on Jul 21, 2010

    2 pagesCH01

    Director's details changed for Mrs Joyce Walter on Jun 24, 2010

    2 pagesCH01

    Secretary's details changed for Mrs Joyce Walter on Jun 24, 2010

    1 pagesCH03

    Annual return made up to May 11, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2009

    4 pagesAA

    Accounts made up to Sep 30, 2008

    4 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages363a

    legacy

    1 pages288b

    Who are the officers of J.S. COURTNEY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALTER, Joyce
    8 Salisbury Square
    EC4Y 8BB London
    Kpmg Llp
    Secretary
    8 Salisbury Square
    EC4Y 8BB London
    Kpmg Llp
    British76169540002
    COLDRAKE, Robert
    8 Salisbury Square
    EC4Y 8BB London
    Kpmg Llp
    Director
    8 Salisbury Square
    EC4Y 8BB London
    Kpmg Llp
    United KingdomBritish171142690002
    WALTER, Joyce
    8 Salisbury Square
    EC4Y 8BB London
    Kpmg Llp
    Director
    8 Salisbury Square
    EC4Y 8BB London
    Kpmg Llp
    United KingdomBritish76169540003
    BARGE, Simon Nicholas
    109 Heather Road
    Binley Woods
    CV3 2DB Coventry
    West Midlands
    Secretary
    109 Heather Road
    Binley Woods
    CV3 2DB Coventry
    West Midlands
    British55486820001
    CHURCHILL COLEMAN, Richard Paul
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    Secretary
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    British92560480002
    ITANI, Avril Dawn
    78 Burden Way
    Worplesdon
    GU2 9RD Guildford
    Surrey
    Secretary
    78 Burden Way
    Worplesdon
    GU2 9RD Guildford
    Surrey
    British97394080001
    MATTHEWS, Elizabeth Anne Enid
    25 Sandpiper Close
    CV37 9EY Stratford Upon Avon
    Warwickshire
    Secretary
    25 Sandpiper Close
    CV37 9EY Stratford Upon Avon
    Warwickshire
    British65710870001
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Secretary
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    British776080002
    TAIT, Robert William
    19 Ovingham Close
    NE38 8NP Washington
    Tyne & Wear
    Secretary
    19 Ovingham Close
    NE38 8NP Washington
    Tyne & Wear
    British66935790001
    BARGE, Simon Nicholas
    109 Heather Road
    Binley Woods
    CV3 2DB Coventry
    West Midlands
    Director
    109 Heather Road
    Binley Woods
    CV3 2DB Coventry
    West Midlands
    British55486820001
    CALLER, Ian David
    1 The Crescent
    Ponteland
    NE20 9AL Newcastle Upon Tyne
    Tyne & Wear
    Director
    1 The Crescent
    Ponteland
    NE20 9AL Newcastle Upon Tyne
    Tyne & Wear
    British12299690001
    CALLER, Roy Bernard
    11 Linden Acres Linden Hall
    Longhorsley
    NE65 8XG Morpeth
    Northumberland
    Director
    11 Linden Acres Linden Hall
    Longhorsley
    NE65 8XG Morpeth
    Northumberland
    British12802180006
    CHURCHILL COLEMAN, Richard Paul
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    Director
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    British92560480002
    CLEEVELY, Nigel Robert
    Stonefields
    Church Road
    OX7 3LY Chadlington
    Oxfordshire
    Director
    Stonefields
    Church Road
    OX7 3LY Chadlington
    Oxfordshire
    British95009680001
    DAVID, Nigel Anthony, Mr.
    40 Timber Lane
    MK17 9PL Woburn
    Buckinghamshire
    Director
    40 Timber Lane
    MK17 9PL Woburn
    Buckinghamshire
    United KingdomBritish169519140001
    EDWARDS, Hugh
    Vine Cottage
    Main Road, Lacey Green
    HP27 0QT Princes Risborough
    Buckinghamshire
    Director
    Vine Cottage
    Main Road, Lacey Green
    HP27 0QT Princes Risborough
    Buckinghamshire
    British67723820001
    ELLIS, David
    5 Baronswood
    Gosforth
    NE3 3UB Newcastle Upon Tyne
    Director
    5 Baronswood
    Gosforth
    NE3 3UB Newcastle Upon Tyne
    United KingdomBritish12299670002
    FARMER, Haydn Paul
    34 Emmerson Avenue
    CV37 9DX Stratford Upon Avon
    Director
    34 Emmerson Avenue
    CV37 9DX Stratford Upon Avon
    United KingdomBritish45423020003
    HADDON, Michelle
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    United KingdomBritish168129060001
    MALONEY, David Ossian
    64 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    Director
    64 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    United KingdomBritish69071800002
    MATTHEWS, Elizabeth Anne Enid
    25 Sandpiper Close
    CV37 9EY Stratford Upon Avon
    Warwickshire
    Director
    25 Sandpiper Close
    CV37 9EY Stratford Upon Avon
    Warwickshire
    British65710870001
    MATTISON, David Harris
    6 Eastcote View
    HA5 1AT Pinner
    Middlesex
    Director
    6 Eastcote View
    HA5 1AT Pinner
    Middlesex
    United KingdomBritish8847140001
    MCKINNON, Tracey Anne
    30 Firs Road
    BL5 1EZ Bolton
    Lancashire
    Director
    30 Firs Road
    BL5 1EZ Bolton
    Lancashire
    British67253630001
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Director
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    British776080002
    SHAW, William
    17 Lynden Gate
    Cromer Avenue Low Fell
    NE96UL Gateshead
    Tyne & Wear
    Director
    17 Lynden Gate
    Cromer Avenue Low Fell
    NE96UL Gateshead
    Tyne & Wear
    British33981610001
    SMITH, Ian
    Beverley House
    17 Beverley Road
    CV32 6PH Leamington Spa
    Warwickshire
    Director
    Beverley House
    17 Beverley Road
    CV32 6PH Leamington Spa
    Warwickshire
    United KingdomBritish5734800003
    TYMMS, Paul Robert
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    British121957630001

    Does J.S. COURTNEY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 13, 2013Dissolved on
    Jan 21, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB 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