JNL LIMITED

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

    Company NameJNL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01028914
    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 JNL LIMITED?

    • (7499) /

    Where is JNL LIMITED located?

    Registered Office Address
    James Street West
    Green Park
    BA1 2BU Bath
    Avon
    Undeliverable Registered Office AddressNo

    What were the previous names of JNL LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHNSONS NEWS LIMITEDOct 24, 1988Oct 24, 1988
    JOHNSONS WHOLESALE NEWS LIMITED Jun 17, 1986Jun 17, 1986
    JOHNSONS NEWS GROUP LIMITEDJun 28, 1985Jun 28, 1985
    JOHNSONS CENTRAL NEWSAGENCY LIMITEDOct 27, 1971Oct 27, 1971

    What are the latest accounts for JNL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for JNL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Order of court to wind up

    1 pagesCOCOMP

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

    6 pagesAA

    Annual return made up to Jan 10, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2011

    Statement of capital on Jan 20, 2011

    • Capital: GBP 100,000
    SH01

    Annual return made up to Jan 01, 2011 with full list of shareholders

    5 pagesAR01

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

    6 pagesAA

    Annual return made up to Jan 01, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Stephen Leslie Green on Jan 25, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2008

    6 pagesAA

    legacy

    4 pages363a

    Accounts for a dormant company made up to Jun 30, 2007

    6 pagesAA

    legacy

    2 pages363a

    Accounts for a dormant company made up to Jun 30, 2006

    6 pagesAA

    legacy

    2 pages363a

    Accounts for a dormant company made up to Jun 30, 2005

    6 pagesAA

    legacy

    2 pages363a

    Accounts for a dormant company made up to Jun 30, 2004

    6 pagesAA

    legacy

    7 pages363s

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts for a dormant company made up to Jun 30, 2003

    5 pagesAA

    legacy

    7 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnJan 22, 2004

    legacy

    363(288)

    legacy

    7 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnMay 27, 2003

    legacy

    363(288)

    Who are the officers of JNL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOBLE, Claire Louise
    Tunbridge House
    Tunbridge Road
    BS40 8SX Chew Magna
    Bristol
    Secretary
    Tunbridge House
    Tunbridge Road
    BS40 8SX Chew Magna
    Bristol
    BritishDirector97068300001
    GREEN, Stephen Leslie
    Felindre
    Bakers Lane Chilcompton
    BA3 4EW Radstock
    Avon
    Director
    Felindre
    Bakers Lane Chilcompton
    BA3 4EW Radstock
    Avon
    EnglandBritishAccountant119954050001
    PEARCE, Malcolm Victor Lawrence
    Lady Farm
    Chelwood
    BS39 4NN Bristol
    Director
    Lady Farm
    Chelwood
    BS39 4NN Bristol
    EnglandBritishChairman5325360001
    SMITH, Stuart Raymond
    55 Park Road
    BA1 3EE Bath
    Secretary
    55 Park Road
    BA1 3EE Bath
    British2734740002
    BLUNDELL, David
    Stables Cottage
    1 Edgecombe Mews Weston
    BA1 4DA Bath
    Avon
    Director
    Stables Cottage
    1 Edgecombe Mews Weston
    BA1 4DA Bath
    Avon
    BritishWholesale News Director24479210001
    DAVIES, John Richard
    Station House
    16 Station Road Lower Weston
    BA1 3DX Bath
    Director
    Station House
    16 Station Road Lower Weston
    BA1 3DX Bath
    BritishComputer Manager57592520001
    DIACONO, Michael Christopher St. George
    Chilcombe House Chilcombe Bottom
    Batheaston
    BA1 8EL Bath
    Director
    Chilcombe House Chilcombe Bottom
    Batheaston
    BA1 8EL Bath
    BritishBusiness Development Director37693980003
    HURWORTH, Edward
    Compton Cottage 180 Leesons Hill
    BR7 6QL Chislehurst
    Kent
    Director
    Compton Cottage 180 Leesons Hill
    BR7 6QL Chislehurst
    Kent
    BritishManaging Director3974550001
    JONES, William Geoffrey
    Sellars Stile
    Bengrove Camerton
    BA3 1PH Bath
    Avon
    Director
    Sellars Stile
    Bengrove Camerton
    BA3 1PH Bath
    Avon
    BritishDivisional Director33856200001
    PETLEY, Kevin Frederick
    43 Oak Drive
    North Bradley
    BA14 0SW Trowbridge
    Wiltshire
    Director
    43 Oak Drive
    North Bradley
    BA14 0SW Trowbridge
    Wiltshire
    BritishSales Director67052070001
    RUSHTON, Andrew John
    10 Springfield Place
    BA1 5RA Bath
    Avon
    Director
    10 Springfield Place
    BA1 5RA Bath
    Avon
    BritishSolicitor18261700001
    SHAW, Nicholas Richard George
    Whites Croft
    North Road
    BA2 6JD Bath
    Avon
    Director
    Whites Croft
    North Road
    BA2 6JD Bath
    Avon
    BritishWholesale Divisional Director4938440001
    SHOLL, David Alexander
    4 Nightingale Way
    Midsomer Norton
    BA3 4NL Bath
    Director
    4 Nightingale Way
    Midsomer Norton
    BA3 4NL Bath
    BritishCompany Director48929140001
    SILLS, Colin Anthony
    Sutherland House 159 Oldmixon Road
    Hutton
    BS24 9QB Weston Super Mare
    Avon
    Director
    Sutherland House 159 Oldmixon Road
    Hutton
    BS24 9QB Weston Super Mare
    Avon
    BritishFinance Director3829790001
    STALL, Leonard Alexander
    First Floor Apartments
    4 Kings Gardens
    BN3 2PE Hove
    East Sussex
    Director
    First Floor Apartments
    4 Kings Gardens
    BN3 2PE Hove
    East Sussex
    BritishManaging Director51326370001
    TOWNLEY, John Robert
    4 Finland Street
    SE16 1TP London
    Director
    4 Finland Street
    SE16 1TP London
    BritishNewspaper & Magazine Distribut72000900001
    VOSS, Alan
    10 The Mead
    Crocombe Lane Timsbury
    BA3 1NS Bath
    Director
    10 The Mead
    Crocombe Lane Timsbury
    BA3 1NS Bath
    BritishPersonnel Training Director57592640002

    Does JNL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Jul 13, 1994
    Delivered On Jul 15, 1994
    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 charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 15, 1994Registration of a charge (395)
    Legal charge
    Created On Jul 08, 1994
    Delivered On Jul 16, 1994
    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 k/as 1 hayes place, wellsway, bath, avon. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 16, 1994Registration of a charge (395)
    • May 27, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 06, 1994
    Delivered On Jul 16, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/as 8 brassmill enterprise centre, bath, avon. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 16, 1994Registration of a charge (395)
    Legal charge
    Created On Jul 06, 1994
    Delivered On Jul 16, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/as 10 brassmill enterprise centre, bath, avon. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 16, 1994Registration of a charge (395)
    Legal charge
    Created On Jul 06, 1994
    Delivered On Jul 16, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/as 9 brassmill enterprise centre, bath, avon. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 16, 1994Registration of a charge (395)
    Legal charge
    Created On Jul 06, 1994
    Delivered On Jul 16, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/as 13 brassmill enterprise centre, bath, avon. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 16, 1994Registration of a charge (395)
    Legal charge
    Created On Jul 06, 1994
    Delivered On Jul 16, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/as 11 brassmill enterprise centre, bath, avon. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 16, 1994Registration of a charge (395)
    Legal charge
    Created On Jul 06, 1994
    Delivered On Jul 16, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/as 12 brassmill enterprise centre, bath, avon. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 16, 1994Registration of a charge (395)
    Legal mortgage
    Created On Jul 01, 1992
    Delivered On Jul 20, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 hayes place bear flat bath avon and/or the proceeds of sale thereof title no: AV35542. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 20, 1992Registration of a charge (395)
    Debenture
    Created On Jan 07, 1991
    Delivered On Jan 11, 1991
    Satisfied
    Amount secured
    £700,000 all monies due or to become due from the company to the chargee under the terms of a loan note of even date.
    Short particulars
    All estates or interest in any freehold or/leasehold property.
    Persons Entitled
    • S Robinson & Co Limited
    Transactions
    • Jan 11, 1991Registration of a charge
    • Jan 14, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 09, 1989
    Delivered On Jan 16, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a news house cordwallis st maidenhead berkshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 16, 1989Registration of a charge
    • May 14, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 14, 1988
    Delivered On Mar 31, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 13, brassmill enterprise centre brassmill lane bath, avon 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
    • Mar 31, 1988Registration of a charge
    • Sep 09, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 14, 1988
    Delivered On Mar 31, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 12 brassmill enterprise centre brassmill lane bath, avon 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
    • Mar 31, 1988Registration of a charge
    • Sep 09, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 14, 1988
    Delivered On Mar 31, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 11, brassmill enterprise centre brassmill lane bath, avon 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
    • Mar 31, 1988Registration of a charge
    • Sep 09, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 14, 1988
    Delivered On Mar 31, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 10 brasmill enterprise centre brassmill lane bath, avon. 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
    • Mar 31, 1988Registration of a charge
    • Sep 09, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 14, 1988
    Delivered On Mar 31, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 9 brassmill enterprise centre brassmill lane bath, avon. 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
    • Mar 31, 1988Registration of a charge
    • Sep 09, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 14, 1988
    Delivered On Mar 31, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 8, brassmill enterprise centre brassmill lane bath, avon, 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
    • Mar 31, 1988Registration of a charge
    • Sep 09, 1994Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Dec 29, 1983
    Delivered On Jan 06, 1984
    Satisfied
    Amount secured
    For further securing all monies due or to become due from the company to the chargee supplemental to a debenture dated 5/4/72.
    Short particulars
    A specific charge over all book debts & other debts due or owing to the company present & future.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 06, 1984Registration of a charge
    • May 27, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Apr 05, 1972
    Delivered On Apr 25, 1972
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets present and future including goodwill of fixed & floating charges (see doc 8).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 25, 1972Registration of a charge
    • May 27, 1995Statement of satisfaction of a charge in full or part (403a)

    Does JNL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 14, 2011Petition date
    Jul 10, 2018Conclusion of winding up
    Mar 30, 2011Commencement of winding up
    Nov 07, 2018Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    21 Bloomsbury Street
    London
    WC1B 3SS
    practitioner
    21 Bloomsbury Street
    London
    WC1B 3SS

    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