JLS & COMPANY (1959) LIMITED

JLS & COMPANY (1959) LIMITED

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

    Company NameJLS & COMPANY (1959) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00677066
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JLS & COMPANY (1959) LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is JLS & COMPANY (1959) LIMITED located?

    Registered Office Address
    3rd Floor, Guardian House
    Cronehills Linkway
    B70 8GS West Bromwich
    West Midlands
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of JLS & COMPANY (1959) LIMITED?

    Previous Company Names
    Company NameFromUntil
    J L S ARMS COMPANY LIMITEDDec 31, 1977Dec 31, 1977
    J.L.S. SOUND SYSTEMS LIMITEDDec 06, 1960Dec 06, 1960

    What are the latest accounts for JLS & COMPANY (1959) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for JLS & COMPANY (1959) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Registered office address changed from 2 Stonehouse Crescent Wednesbury West Midlands WS10 0DQ to 3rd Floor, Guardian House Cronehills Linkway West Bromwich West Midlands B70 8GS on Dec 15, 2015

    1 pagesAD01

    Annual return made up to Jul 21, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2015

    Statement of capital on Sep 24, 2015

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Richard John Pinning as a director on Mar 07, 2015

    2 pagesAP01

    Termination of appointment of Dimphana Joan Helen Scoltock as a director on Mar 07, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Jul 21, 2014 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Jul 21, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 16, 2013

    Statement of capital following an allotment of shares on Aug 16, 2013

    SH01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Jul 21, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    5 pagesAA

    Registered office address changed from * Scoltock House Perry Street Wednesbury West Midlands WS10 0AZ* on Dec 07, 2011

    1 pagesAD01

    Annual return made up to Jul 21, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Deborah Hale as a secretary

    1 pagesTM02

    Annual return made up to Jul 21, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mrs Dimphana Joan Helen Scoltock on Oct 01, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2010

    6 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Mar 31, 2009

    6 pagesAA

    legacy

    1 pages403a

    Total exemption small company accounts made up to Mar 31, 2008

    6 pagesAA

    Who are the officers of JLS & COMPANY (1959) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINNING, Richard John
    Cronehills Linkway
    B70 8GS West Bromwich
    3rd Floor Guardian House
    West Midlands
    England
    Director
    Cronehills Linkway
    B70 8GS West Bromwich
    3rd Floor Guardian House
    West Midlands
    England
    United KingdomBritish43423730001
    HALE, Deborah Ann
    16 New Street
    Dawley
    TF4 3JU Telford
    Shropshire
    Secretary
    16 New Street
    Dawley
    TF4 3JU Telford
    Shropshire
    British56840200002
    SCOLTOCK, Dimphana Joan Helen
    2 Stonehouse Crescent
    WS10 0DQ Wednesbury
    West Midlands
    Secretary
    2 Stonehouse Crescent
    WS10 0DQ Wednesbury
    West Midlands
    British14892060001
    SCOLTOCK, Dimphana Joan Helen
    2 Stonehouse Crescent
    WS10 0DQ Wednesbury
    West Midlands
    Director
    2 Stonehouse Crescent
    WS10 0DQ Wednesbury
    West Midlands
    EnglandBritish14892060001
    SCOLTOCK, John Leslie
    Coti
    Hydes Road
    Wednesbury
    West Midlands
    Director
    Coti
    Hydes Road
    Wednesbury
    West Midlands
    British14892070002
    WILLIAMS, Ivan Thomas
    248 White Road
    B32 2SZ Quinton
    Birmingham
    Director
    248 White Road
    B32 2SZ Quinton
    Birmingham
    British91491680001

    Does JLS & COMPANY (1959) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Oct 14, 1982
    Delivered On Oct 21, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on west side of perry street, wednesbury, sandwell, west midlands, title no. Wm 241362 and/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
    • Oct 21, 1982Registration of a charge
    • Jan 17, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Apr 26, 1982
    Delivered On Apr 30, 1982
    Outstanding
    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 undertaking and all property and assets present and future including goodwill & bookdebts & the benefit of any licences. & specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 30, 1982Registration of a charge
    Legal charge
    Created On Feb 28, 1977
    Delivered On Mar 18, 1977
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    28 market place, wednesbury, west midlands. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 18, 1977Registration of a charge

    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