JAS. W. KING & CO. LIMITED

JAS. W. KING & CO. LIMITED

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

    Company NameJAS. W. KING & CO. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01362920
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of JAS. W. KING & CO. LIMITED?

    • (9999) /

    Where is JAS. W. KING & CO. LIMITED located?

    Registered Office Address
    c/o BEGBIES TRAYNOR
    41 Castle Way
    SO14 2BW Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of JAS. W. KING & CO. LIMITED?

    Previous Company Names
    Company NameFromUntil
    VILLETON LIMITEDApr 13, 1978Apr 13, 1978

    What are the latest accounts for JAS. W. KING & CO. LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for JAS. W. KING & CO. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Helen Frances Leigh Rogers as a secretary on Dec 02, 2011

    2 pagesTM02

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Registered office address changed from Uk Life Centre Station Road Swindon Wiltshire SN1 1EL on Oct 04, 2011

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution INSOLVENCY:Special Resolution :- "in Specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 23, 2011

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

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

    17 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2011

    Statement of capital on Jun 01, 2011

    • Capital: GBP 220,000
    SH01

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

    5 pagesAA

    Appointment of Corina Katherine Ross as a secretary

    3 pagesAP03

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

    16 pagesAR01

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

    5 pagesAA

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    7 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    5 pages288a

    legacy

    4 pages288a

    legacy

    3 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages287

    Who are the officers of JAS. W. KING & CO. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNOTT, Amanda Louise
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    Secretary
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    British116644060004
    ROSS, Corina Katherine
    Station Road
    SN1 1EL Swindon
    Uk Life Centre
    England
    United Kingdom
    Secretary
    Station Road
    SN1 1EL Swindon
    Uk Life Centre
    England
    United Kingdom
    British158186360001
    EVANS, Neil James
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    Director
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    United KingdomBritish50601760003
    LOWE, Nigel
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    Director
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    United KingdomBritish104309680002
    RENNIE, Vincent James
    Station Road
    SN1 1EL Swindon
    Uk Life Centre
    Wiltshire
    Director
    Station Road
    SN1 1EL Swindon
    Uk Life Centre
    Wiltshire
    United KingdomBritish131630180001
    ATKINSON, Joanne Claire
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    Secretary
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    British88944200003
    CHANDLER, Michael John
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    Secretary
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    British12203710001
    PORTER, Margaret Ann
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Secretary
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British63664390003
    ROGERS, Helen Frances Leigh
    Station Road
    SN1 1EL Swindon
    Uk Life Centre
    Wiltshire
    Secretary
    Station Road
    SN1 1EL Swindon
    Uk Life Centre
    Wiltshire
    British112889520003
    WILTSHIRE, James Anthony
    Wellington House
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    Secretary
    Wellington House
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    British461140002
    WORTHINGTON, Paul Frank
    7 Victoria Close
    SO31 9NT Locks Heath
    Hampshire
    Secretary
    7 Victoria Close
    SO31 9NT Locks Heath
    Hampshire
    British99470290001
    ORBIS MANAGEMENT LIMITED
    20 New Street
    GY1 2PF St Peter Port
    Guernsey
    Channel Islands
    Secretary
    20 New Street
    GY1 2PF St Peter Port
    Guernsey
    Channel Islands
    65506050002
    ATKINSON, Joanne Claire
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    Director
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    British88944200003
    BETLEY, Christopher Nicholas
    Blenheim Doyle Road
    CHANNEL St Peter Port
    Guernsey
    Director
    Blenheim Doyle Road
    CHANNEL St Peter Port
    Guernsey
    British49833870001
    CHANDLER, Michael John
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    Director
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    British12203710001
    CHERRY, Maureen Grace
    Brenzett Mare Es Litres
    La Rocquette Castel
    GY5 7BW Guernsey
    Channel Islands
    Director
    Brenzett Mare Es Litres
    La Rocquette Castel
    GY5 7BW Guernsey
    Channel Islands
    British49551900001
    CHESSHER, Mark Christopher
    16 Denmark Villas
    BN3 3TE Hove
    East Sussex
    Director
    16 Denmark Villas
    BN3 3TE Hove
    East Sussex
    British81345500002
    COATES, Clive Frederick
    4 Highcroft
    Minchinhampton
    GL6 9BJ Stroud
    Gloucestershire
    Director
    4 Highcroft
    Minchinhampton
    GL6 9BJ Stroud
    Gloucestershire
    British27753290002
    CULMER, Mark George
    SO21
    Director
    SO21
    EnglandBritish98008120001
    DODDS, Gerald Vincent
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    United KingdomBritish119082150001
    GOODHEW, Clive
    12 Clos De Beaupre
    St Martin
    GY4 6HT Guernsey
    Channel Islands
    Director
    12 Clos De Beaupre
    St Martin
    GY4 6HT Guernsey
    Channel Islands
    British49551920001
    GRANT, Timothy James
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    United KingdomBritish106395820002
    HEATH, Alfred Michael
    22 Ashgrove House
    Lindsay Square
    SW1V 2HW Bessborough Gardens
    London
    Director
    22 Ashgrove House
    Lindsay Square
    SW1V 2HW Bessborough Gardens
    London
    British53615410001
    HITCHINGS, Paul Barrington Knowles
    Green End Old Green Lane
    GU15 4LG Camberley
    Surrey
    Director
    Green End Old Green Lane
    GU15 4LG Camberley
    Surrey
    British9453370001
    HOWETT, Bryan James
    Keffolds Farm Bunch Lane
    GU27 1AJ Haslemere
    Surrey
    Director
    Keffolds Farm Bunch Lane
    GU27 1AJ Haslemere
    Surrey
    Irish38970640002
    JAMES, Penelope Jane
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British96276790005
    LOCKWOOD, Kevin Ashley
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British118430590001
    NICHOLAS, John Stuart
    Twistells Wood Road
    GU26 6PX Hindhead
    Surrey
    Director
    Twistells Wood Road
    GU26 6PX Hindhead
    Surrey
    British62665770001
    PORTER, Margaret Ann
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British63664390003
    TORRANCE, Robert William
    Matilda
    Two Hedges Road Woodmancote
    GL52 9PT Cheltenham
    Gloucestershire
    Director
    Matilda
    Two Hedges Road Woodmancote
    GL52 9PT Cheltenham
    Gloucestershire
    Australian78452750001
    WILLIAMS, Brian
    14 Shirley Avenue
    Cheam
    SM2 7QR Sutton
    Surrey
    Director
    14 Shirley Avenue
    Cheam
    SM2 7QR Sutton
    Surrey
    British9303850001
    WILTSHIRE, James Anthony
    Wellington House
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    Director
    Wellington House
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    British461140002
    WORTHINGTON, Paul Frank
    7 Victoria Close
    SO31 9NT Locks Heath
    Hampshire
    Director
    7 Victoria Close
    SO31 9NT Locks Heath
    Hampshire
    British99470290001

    Does JAS. W. KING & CO. LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 23, 2011Commencement of winding up
    Mar 07, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony R Fanshawe
    41 Castle Way
    SO14 2BW Southampton
    practitioner
    41 Castle Way
    SO14 2BW Southampton
    Francis Gavin Savage
    41 Castle Way
    SO14 2BW Southampton
    Hampshire
    practitioner
    41 Castle Way
    SO14 2BW 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