J.A.D. INTEGRATED SERVICES (PLYMOUTH) LIMITED

J.A.D. INTEGRATED SERVICES (PLYMOUTH) LIMITED

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

    Company NameJ.A.D. INTEGRATED SERVICES (PLYMOUTH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01285730
    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 J.A.D. INTEGRATED SERVICES (PLYMOUTH) LIMITED?

    • Computer facilities management activities (62030) / Information and communication

    Where is J.A.D. INTEGRATED SERVICES (PLYMOUTH) LIMITED located?

    Registered Office Address
    Connect 17 Avon Way
    Langley Park
    SN15 1GG Chippenham
    Wiltshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for J.A.D. INTEGRATED SERVICES (PLYMOUTH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for J.A.D. INTEGRATED SERVICES (PLYMOUTH) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for J.A.D. INTEGRATED SERVICES (PLYMOUTH) 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

    Annual return made up to Feb 13, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 08, 2016

    Statement of capital on Mar 08, 2016

    • Capital: GBP 9,375
    SH01

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

    5 pagesAA

    Previous accounting period shortened from Dec 31, 2015 to Jun 30, 2015

    1 pagesAA01

    Termination of appointment of Karen Yolaine Broad as a director on Mar 10, 2015

    1 pagesTM01

    Registered office address changed from 1St Floor Suite Eurotech House Burrington Way Plymouth PL5 3LZ to Connect 17 Avon Way Langley Park Chippenham Wiltshire SN15 1GG on Apr 23, 2015

    1 pagesAD01

    Annual return made up to Feb 13, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2015

    Statement of capital on Feb 18, 2015

    • Capital: GBP 9,375
    SH01

    Satisfaction of charge 7 in full

    1 pagesMR04

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

    4 pagesAA

    Annual return made up to Feb 13, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2014

    Statement of capital on Mar 11, 2014

    • Capital: GBP 9,375
    SH01

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

    4 pagesAA

    Annual return made up to Feb 13, 2013 with full list of shareholders

    6 pagesAR01

    legacy

    5 pagesMG01

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

    4 pagesAA

    Registered office address changed from * Logic House, Unit 1a, Kestrel Park, Burrington Way Plymouth PL5 3LT* on Apr 24, 2012

    1 pagesAD01

    Annual return made up to Feb 13, 2012 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

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

    5 pagesAA

    Appointment of Mr Bruce Brain as a director

    2 pagesAP01

    Termination of appointment of Nicolas Hewitt as a secretary

    1 pagesTM02

    Termination of appointment of Christopher Royden as a director

    1 pagesTM01

    Appointment of Ms Karen Yolaine Broad as a secretary

    1 pagesAP03

    Who are the officers of J.A.D. INTEGRATED SERVICES (PLYMOUTH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROAD, Karen Yolaine
    Avon Way
    Langley Park
    SN15 1GG Chippenham
    Connect 17
    Wiltshire
    England
    Secretary
    Avon Way
    Langley Park
    SN15 1GG Chippenham
    Connect 17
    Wiltshire
    England
    158539590001
    BRAIN, Bruce
    Avon Way
    Langley Park
    SN15 1GG Chippenham
    Connect 17
    Wiltshire
    England
    Director
    Avon Way
    Langley Park
    SN15 1GG Chippenham
    Connect 17
    Wiltshire
    England
    United KingdomBritishDierctor9395440004
    HALLING, Arthur Brian
    14 Chipple Park
    Lutton Cornwood
    PL21 9TA Ivybridge
    Devon
    Secretary
    14 Chipple Park
    Lutton Cornwood
    PL21 9TA Ivybridge
    Devon
    British4613040001
    HEWITT, Nicolas
    Logic House, Unit 1a, Kestrel
    Park, Burrington Way
    PL5 3LT Plymouth
    Secretary
    Logic House, Unit 1a, Kestrel
    Park, Burrington Way
    PL5 3LT Plymouth
    British86972000001
    NAGEL, Jes
    The Georgian House
    Rockshaw Road
    RH1 3DB Redhill
    Surrey
    Secretary
    The Georgian House
    Rockshaw Road
    RH1 3DB Redhill
    Surrey
    DanishDirector33241090003
    BROAD, Karen Yolaine
    Avon Way
    Langley Park
    SN15 1GG Chippenham
    Connect 17
    Wiltshire
    England
    Director
    Avon Way
    Langley Park
    SN15 1GG Chippenham
    Connect 17
    Wiltshire
    England
    United KingdomBritishDirector48174910002
    DAVIS, Peter Thomas
    31 Wood Park
    PL21 0PP Ivybridge
    Devon
    Director
    31 Wood Park
    PL21 0PP Ivybridge
    Devon
    BritishSales Director4613070001
    HALLING, Arthur Brian
    14 Chipple Park
    Lutton Cornwood
    PL21 9TA Ivybridge
    Devon
    Director
    14 Chipple Park
    Lutton Cornwood
    PL21 9TA Ivybridge
    Devon
    BritishAccountant4613040001
    HICKS, Dennis Roy
    Logic House, Unit 1a, Kestrel
    Park, Burrington Way
    PL5 3LT Plymouth
    Director
    Logic House, Unit 1a, Kestrel
    Park, Burrington Way
    PL5 3LT Plymouth
    United KingdomBritishDirector7505280004
    NAGEL, Jes
    The Georgian House
    Rockshaw Road
    RH1 3DB Redhill
    Surrey
    Director
    The Georgian House
    Rockshaw Road
    RH1 3DB Redhill
    Surrey
    DanishDirector33241090003
    PARKINSON, Christopher John
    4 Old Vicarage Close
    Ide
    EX2 9RE Exeter
    Devon
    Director
    4 Old Vicarage Close
    Ide
    EX2 9RE Exeter
    Devon
    EnglandEnglishConsultant83719740001
    ROYDEN, Christopher John
    Grampound
    TR2 4QY Truro
    Bosillian
    Cornwall
    Director
    Grampound
    TR2 4QY Truro
    Bosillian
    Cornwall
    EnglandBritishDirector148759920001
    TOMALIN, David John
    17 Staddiscombe Road
    PL9 9NA Plymouth
    Devon
    Director
    17 Staddiscombe Road
    PL9 9NA Plymouth
    Devon
    EnglandBritishElectronic Engineer91227710001

    Does J.A.D. INTEGRATED SERVICES (PLYMOUTH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 09, 2012
    Delivered On Nov 13, 2012
    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 over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 13, 2012Registration of a charge (MG01)
    Debenture deed
    Created On Mar 26, 1998
    Delivered On Apr 02, 1998
    Satisfied
    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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 02, 1998Registration of a charge (395)
    • Jan 21, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 21, 1992
    Delivered On Oct 28, 1992
    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 forming part of estover industrial estate, plymouth approx. 0.66 acres.
    Persons Entitled
    • Tsb Bank PLC
    Transactions
    • Oct 28, 1992Registration of a charge (395)
    • Mar 19, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage over building agreement
    Created On Jul 03, 1991
    Delivered On Jul 04, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The company's right title and interest under an agreement including any charge in favour of the company and all monies payable thereunder dated 23.5.91. (please see M395 for full details).
    Persons Entitled
    • T S B Bank PLC
    Transactions
    • Jul 04, 1991Registration of a charge
    • Jul 23, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 18, 1985
    Delivered On Jul 24, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All present and future f/h & l/h property and other property comprised in the undertaking of the company as its rights building and trade fixtures fixed plant and machinery and goodwill.
    Persons Entitled
    • Trustee Savings Bank England & Wales
    Transactions
    • Jul 24, 1985Registration of a charge
    • Mar 24, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 18, 1985
    Delivered On Jul 21, 1985
    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 32 western aproach, plymouth, devon.
    Persons Entitled
    • Trustee Savings Bank England & Wales
    Transactions
    • Jul 21, 1985Registration of a charge
    • Mar 19, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 23, 1984
    Delivered On Feb 25, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Lease of 32 western approach plymouth, 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
    • Feb 25, 1984Registration of a charge
    • Dec 07, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 22, 1982
    Delivered On Nov 30, 1982
    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 the company's estate or interest in all f/h & l/h properties and/or the proceeds of sale thereof. Fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 30, 1982Registration of a charge
    • Dec 07, 1994Statement of satisfaction of a charge in full or part (403a)

    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