JBMHL LIMITED

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

    Company NameJBMHL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01043129
    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 JBMHL LIMITED?

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

    Where is JBMHL LIMITED located?

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

    What were the previous names of JBMHL LIMITED?

    Previous Company Names
    Company NameFromUntil
    JBM HOLDINGS LIMITEDJun 01, 1994Jun 01, 1994
    J.B.M. ELECTRICAL DISTRIBUTORS LIMITEDDec 31, 1977Dec 31, 1977

    What are the latest accounts for JBMHL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for JBMHL 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 PO Box 1 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

    Memorandum and Articles of Association

    5 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Restriction of share capital removed/ 31/12/2014
    RES13

    Statement of capital following an allotment of shares on Jan 01, 2015

    • Capital: GBP 234,993
    4 pagesSH01

    Certificate of change of name

    Company name changed jbm holdings 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 Jun 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2014

    Statement of capital on Jun 26, 2014

    • Capital: GBP 167,750
    SH01

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

    4 pagesAA

    Satisfaction of charge 5 in full

    3 pagesMR04

    Satisfaction of charge 1 in full

    3 pagesMR04

    Satisfaction of charge 2 in full

    3 pagesMR04

    Satisfaction of charge 3 in full

    3 pagesMR04

    Satisfaction of charge 4 in full

    3 pagesMR04

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

    4 pagesAR01

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

    4 pagesAA

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

    4 pagesAR01

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

    15 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

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

    4 pagesAA

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

    14 pagesAR01

    Who are the officers of JBMHL 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 KingdomBritish83553400001
    MCNAIR, Douglas Talbot
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    United KingdomBritish855740001
    COCKROFT, Richard Martin
    20 Evelyn Crescent
    Shirley
    SO15 5JE Southampton
    Hampshire
    Secretary
    20 Evelyn Crescent
    Shirley
    SO15 5JE Southampton
    Hampshire
    British31450950001
    MONKS, John Byron
    Copper Ridge
    Chapel Lane
    SO43 7FG Lyndhurst
    Hampshire
    Secretary
    Copper Ridge
    Chapel Lane
    SO43 7FG Lyndhurst
    Hampshire
    British13594610001
    BALLANTYNE, Ronald Young
    Westway Albert Square
    Bowdon
    WA14 2ND Altrincham
    Cheshire
    Director
    Westway Albert Square
    Bowdon
    WA14 2ND Altrincham
    Cheshire
    EnglandBritish855730001
    BENTON, Brian William
    Forest Borders
    Chapel Lane
    SO41 6BS Sway Lymington
    Hants
    Director
    Forest Borders
    Chapel Lane
    SO41 6BS Sway Lymington
    Hants
    British31450960001
    COCKROFT, Richard Martin
    20 Evelyn Crescent
    Shirley
    SO15 5JE Southampton
    Hampshire
    Director
    20 Evelyn Crescent
    Shirley
    SO15 5JE Southampton
    Hampshire
    British31450950001
    MONKS, Christopher Maurice
    6 Montfort Close
    SO51 5PH Romsey
    Hampshire
    Director
    6 Montfort Close
    SO51 5PH Romsey
    Hampshire
    British38341280001
    MONKS, John Byron
    Copper Ridge
    Chapel Lane
    SO43 7FG Lyndhurst
    Hampshire
    Director
    Copper Ridge
    Chapel Lane
    SO43 7FG Lyndhurst
    Hampshire
    British13594610001
    MONKS, John Laurence
    Nursery Farm Cottage
    Stock Lane, Landford
    SP5 2ER Salisbury
    Wiltshire
    Director
    Nursery Farm Cottage
    Stock Lane, Landford
    SP5 2ER Salisbury
    Wiltshire
    British65758480001
    SAVAGE, Edward James
    Chelidon Crossway
    Southdown Shawford
    SO21 2BT Winchester
    Hants
    Director
    Chelidon Crossway
    Southdown Shawford
    SO21 2BT Winchester
    Hants
    British13594620001

    Does JBMHL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jun 06, 1990
    Delivered On Jun 08, 1990
    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/a unit 11 towergate industrial park colebrook way andover hampshire together with all buildings, erections & fixtures (other than trade machinery as defined).
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jun 08, 1990Registration of a charge
    • Jul 04, 2013Satisfaction of a charge (MR04)
    Charge supplemental to a mortgage debentutre dated 19-7-77.
    Created On Aug 10, 1989
    Delivered On Aug 15, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific charge over the benefit of all book debts and other debts due or owing to the company but so that the company shall pay into the company's account with national westminster bank PLC all monies which it may receive in respect of all book and other debts hereby charged by any other existing or future charge and shall not without consent in writing by nat. West. Bank PLC sellfactor discount or charge or assign the same in favour of any other person and the company shall if called upon to do by nat. West. Bank PLC execute legal assignments of such book and other debts to the national westminster bank PLC.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 15, 1989Registration of a charge
    • Jul 04, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 01, 1988
    Delivered On Nov 05, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H, unit 11 tower gate industrial park, weyhill road, andover, hampshire with all buildings and erections and all fixtures (other than trade machinery).
    Persons Entitled
    • Lombard North Central PLC.
    Transactions
    • Nov 05, 1988Registration of a charge
    • Jul 04, 2013Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Apr 03, 1987
    Delivered On Apr 13, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unicorn house princes street northam southampton hampshire title no hp 240245 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
    • Apr 13, 1987Registration of a charge
    • Jul 04, 2013Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Jul 19, 1977
    Delivered On Jul 28, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all the company's estate or interest in all freehold and leasehold properties, all stock shares and other securites. All book debts and other debts, assignment of goodwill, a floating charge over undertaking all other property and assets present and future (please see doc M10).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 28, 1977Registration of a charge
    • Jul 04, 2013Satisfaction of a charge (MR04)

    Does JBMHL 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