J.A.D. INTEGRATED SERVICES (PLYMOUTH) LIMITED
Overview
Company Name | J.A.D. INTEGRATED SERVICES (PLYMOUTH) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01285730 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for J.A.D. INTEGRATED SERVICES (PLYMOUTH) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for J.A.D. INTEGRATED SERVICES (PLYMOUTH) LIMITED?
Annual Return |
|
---|
What are the latest filings for J.A.D. INTEGRATED SERVICES (PLYMOUTH) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 13, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2015 to Jun 30, 2015 | 1 pages | AA01 | ||||||||||
Termination of appointment of Karen Yolaine Broad as a director on Mar 10, 2015 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Feb 13, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Feb 13, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Feb 13, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Registered office address changed from * Logic House, Unit 1a, Kestrel Park, Burrington Way Plymouth PL5 3LT* on Apr 24, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 13, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Appointment of Mr Bruce Brain as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicolas Hewitt as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Christopher Royden as a director | 1 pages | TM01 | ||||||||||
Appointment of Ms Karen Yolaine Broad as a secretary | 1 pages | AP03 | ||||||||||
Who are the officers of J.A.D. INTEGRATED SERVICES (PLYMOUTH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROAD, Karen Yolaine | Secretary | Avon Way Langley Park SN15 1GG Chippenham Connect 17 Wiltshire England | 158539590001 | |||||||
BRAIN, Bruce | Director | Avon Way Langley Park SN15 1GG Chippenham Connect 17 Wiltshire England | United Kingdom | British | Dierctor | 9395440004 | ||||
HALLING, Arthur Brian | Secretary | 14 Chipple Park Lutton Cornwood PL21 9TA Ivybridge Devon | British | 4613040001 | ||||||
HEWITT, Nicolas | Secretary | Logic House, Unit 1a, Kestrel Park, Burrington Way PL5 3LT Plymouth | British | 86972000001 | ||||||
NAGEL, Jes | Secretary | The Georgian House Rockshaw Road RH1 3DB Redhill Surrey | Danish | Director | 33241090003 | |||||
BROAD, Karen Yolaine | Director | Avon Way Langley Park SN15 1GG Chippenham Connect 17 Wiltshire England | United Kingdom | British | Director | 48174910002 | ||||
DAVIS, Peter Thomas | Director | 31 Wood Park PL21 0PP Ivybridge Devon | British | Sales Director | 4613070001 | |||||
HALLING, Arthur Brian | Director | 14 Chipple Park Lutton Cornwood PL21 9TA Ivybridge Devon | British | Accountant | 4613040001 | |||||
HICKS, Dennis Roy | Director | Logic House, Unit 1a, Kestrel Park, Burrington Way PL5 3LT Plymouth | United Kingdom | British | Director | 7505280004 | ||||
NAGEL, Jes | Director | The Georgian House Rockshaw Road RH1 3DB Redhill Surrey | Danish | Director | 33241090003 | |||||
PARKINSON, Christopher John | Director | 4 Old Vicarage Close Ide EX2 9RE Exeter Devon | England | English | Consultant | 83719740001 | ||||
ROYDEN, Christopher John | Director | Grampound TR2 4QY Truro Bosillian Cornwall | England | British | Director | 148759920001 | ||||
TOMALIN, David John | Director | 17 Staddiscombe Road PL9 9NA Plymouth Devon | England | British | Electronic Engineer | 91227710001 |
Does J.A.D. INTEGRATED SERVICES (PLYMOUTH) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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