JACOA

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

    Company NameJACOA
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 01528038
    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 JACOA?

    • (7499) /

    Where is JACOA located?

    Registered Office Address
    Arkwright House
    Parsonage Gardens
    M3 2LF Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of JACOA?

    Previous Company Names
    Company NameFromUntil
    JOINTGLEN LIMITEDNov 13, 1980Nov 13, 1980

    What are the latest accounts for JACOA?

    Last Accounts
    Last Accounts Made Up To

    What are the latest filings for JACOA?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Mar 27, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 27, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 27, 2010

    6 pages4.68

    Liquidators' statement of receipts and payments to Sep 27, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 27, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 27, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 27, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Miscellaneous

    C/O replacement of liquidator
    7 pagesMISC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Miscellaneous

    Sec/state release of liquidator
    1 pagesMISC

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Auditor's resignation

    1 pagesAUD

    Who are the officers of JACOA?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOPTON, Mark Alan
    19 Hereford Way
    CW10 9GS Middlewich
    Cheshire
    Secretary
    19 Hereford Way
    CW10 9GS Middlewich
    Cheshire
    BritishDirector78645260001
    ROBERTSON, Hugh Morris
    203 Brownside Road
    Rutherglen
    G73 5BD Glasgow
    Lanarkshire
    Director
    203 Brownside Road
    Rutherglen
    G73 5BD Glasgow
    Lanarkshire
    BritishDirector69143190001
    DYSON, Mark Edward
    11 St Michaels Gardens
    Emley
    HD8 9TH Huddersfield
    West Yorkshire
    Secretary
    11 St Michaels Gardens
    Emley
    HD8 9TH Huddersfield
    West Yorkshire
    BritishCompany Director32670580002
    FENNELL, Sonia
    Wood Cottage
    Earls Common
    WR9 7LD Droitwich
    Worcestershire
    Secretary
    Wood Cottage
    Earls Common
    WR9 7LD Droitwich
    Worcestershire
    BritishCompany Secretary9591230003
    HALLSWORTH, Graham
    Pennsylvania Summerhill Road
    Prestbury
    SK10 4AH Macclesfield
    Cheshire
    Secretary
    Pennsylvania Summerhill Road
    Prestbury
    SK10 4AH Macclesfield
    Cheshire
    BritishDirector Of Finance & It62475960001
    HOWARD, John
    24 Bishop Road
    WA10 6SS St Helens
    Merseyside
    Secretary
    24 Bishop Road
    WA10 6SS St Helens
    Merseyside
    BritishChartered Accountant30929040001
    MANNERING, Jeffrey
    6 The Beeches
    WA6 0QL Helsby
    Cheshire
    Secretary
    6 The Beeches
    WA6 0QL Helsby
    Cheshire
    BritishDirector127528160001
    WEST, John Harold
    7 Raven Drive
    Barton Seagrave
    NN15 6SD Kettering
    Northamptonshire
    Secretary
    7 Raven Drive
    Barton Seagrave
    NN15 6SD Kettering
    Northamptonshire
    British9261010001
    ACKROYD, Keith
    32 Far Street
    Bradmore
    NG11 6PF Nottingham
    Nottinghamshire
    Director
    32 Far Street
    Bradmore
    NG11 6PF Nottingham
    Nottinghamshire
    BritishCompany Director9261020001
    ARUNDALE, David William
    2 Aspen Court
    GU25 4TD Virginia Water
    Surrey
    Director
    2 Aspen Court
    GU25 4TD Virginia Water
    Surrey
    BritishDirector14113900002
    COHEN, John Alexander
    7 Rectory Gardens
    Wollaton
    NG8 2AR Nottingham
    Director
    7 Rectory Gardens
    Wollaton
    NG8 2AR Nottingham
    BritishSolicitor50608870001
    CRIBB, James
    121 Wellington Road
    L45 2NF Wallasey
    Merseyside
    Director
    121 Wellington Road
    L45 2NF Wallasey
    Merseyside
    BritishCompany Director15119750001
    DYSON, Mark Edward
    11 St Michaels Gardens
    Emley
    HD8 9TH Huddersfield
    West Yorkshire
    Director
    11 St Michaels Gardens
    Emley
    HD8 9TH Huddersfield
    West Yorkshire
    BritishCompany Director32670580002
    FOSTER, David Charles Geoffrey
    3 Cottage Farm Close
    Osgathorpe
    LE12 9UE Loughborough
    Leicestershire
    Director
    3 Cottage Farm Close
    Osgathorpe
    LE12 9UE Loughborough
    Leicestershire
    BritishSolicitor52040210002
    GOODIER, Ian Thomas
    16 Siddorn Street
    CW7 2BA Winsford
    Cheshire
    Director
    16 Siddorn Street
    CW7 2BA Winsford
    Cheshire
    BritishDirector84759590001
    HALLWORTH, Graham
    12 Summerhill Road
    SK10 4AH Prestbury
    Cheshire
    Director
    12 Summerhill Road
    SK10 4AH Prestbury
    Cheshire
    EnglandBritishChartered Accountant153831820001
    HOWARD, John
    24 Bishop Road
    WA10 6SS St Helens
    Merseyside
    Director
    24 Bishop Road
    WA10 6SS St Helens
    Merseyside
    BritishChartered Accountant30929040001
    LEEK, Andrew Mark Alexander
    8 Atherton Drive
    Wimbledon
    SW19 5LB London
    Director
    8 Atherton Drive
    Wimbledon
    SW19 5LB London
    BritishVenture Capitalist54697420001
    MANNERING, Jeffrey
    6 The Beeches
    WA6 0QL Helsby
    Cheshire
    Director
    6 The Beeches
    WA6 0QL Helsby
    Cheshire
    EnglandBritishDirector127528160001
    MEDCALF, David
    Beckfield House
    Main Street East Keswick
    LS17 9DB Leeds
    West Yorkshire
    Director
    Beckfield House
    Main Street East Keswick
    LS17 9DB Leeds
    West Yorkshire
    BritishChief Executive109949360001
    NOBLE, John
    46 Collingwood Crescent
    GU1 2NU Guildford
    Surrey
    Director
    46 Collingwood Crescent
    GU1 2NU Guildford
    Surrey
    BritishCompany Director14856760001
    PRIESTLEY, Melvyn Eric
    Coppice 14 Ennerdale Drive
    Aughton
    L39 5HF Ormskirk
    Lancashire
    Director
    Coppice 14 Ennerdale Drive
    Aughton
    L39 5HF Ormskirk
    Lancashire
    BritishDirector29795560001
    RIDER, John William
    Beech Tree Cottage Beech Close
    Kinver
    DY7 6LW Stourbridge
    West Midlands
    Director
    Beech Tree Cottage Beech Close
    Kinver
    DY7 6LW Stourbridge
    West Midlands
    EnglandBritishHuman Resources56052930001
    ROSENBLATT, Michael David
    Badgers Rake Woolton Park
    L25 6DX Liverpool
    Merseyside
    Director
    Badgers Rake Woolton Park
    L25 6DX Liverpool
    Merseyside
    BritishCompany Director1976970001
    THOMPSON, David Anthony Roland
    The Court Main Street
    Cropwell Butler
    NG12 3AD Nottingham
    Director
    The Court Main Street
    Cropwell Butler
    NG12 3AD Nottingham
    EnglandBritishDirector11421780002
    WYKES, John David
    9 Manor Park
    Ruddington
    NG11 6DS Nottingham
    Nottinghamshire
    Director
    9 Manor Park
    Ruddington
    NG11 6DS Nottingham
    Nottinghamshire
    United KingdomBritishDirector9261030001

    Does JACOA have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 08, 1984
    Delivered On Oct 26, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold 57 bellegrove road, 2 churchfield road and land lying to the west of churchfield road, welling, bexley. Title numbers sgl 113221, sgl 119464 & k 14334.
    Persons Entitled
    • Barclays Merchant Banks Limited
    Transactions
    • Oct 26, 1984Registration of a charge
    Legal charge
    Created On Jul 16, 1984
    Delivered On Aug 06, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold alnd & buildings on the east side of leeds road, huddersfield, west yorkshire. Title no - wyk 143522.
    Persons Entitled
    • Barclays Merchant Bank Limited
    Transactions
    • Aug 06, 1984Registration of a charge
    Legal charge
    Created On Dec 02, 1983
    Delivered On Dec 14, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 51 and 52 wind st neath tn wa 109843.
    Persons Entitled
    • Barclays Merchant Bank Limited
    Transactions
    • Dec 14, 1983Registration of a charge
    Legal charge
    Created On Dec 02, 1983
    Delivered On Dec 14, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 64 scotch st, carlisle cumbria.
    Persons Entitled
    • Barclays Merchant Bank Limited
    Transactions
    • Dec 14, 1983Registration of a charge
    Legal charge
    Created On Dec 02, 1983
    Delivered On Dec 14, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 98 high street stockton on tees cleveland tn ce 33625.
    Persons Entitled
    • Barclay Merchant Bank Limited
    Transactions
    • Dec 14, 1983Registration of a charge
    Legal charge
    Created On Dec 02, 1983
    Delivered On Dec 14, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 53 wind st neath tn wa 115589.
    Persons Entitled
    • Barclay Merchant Bank Limited
    Transactions
    • Dec 14, 1983Registration of a charge
    Legal charge
    Created On Dec 02, 1983
    Delivered On Dec 14, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H ripolin works balfour rd southall ealing tn ngl 410533.
    Persons Entitled
    • Barclays Merchant Bank Limited
    Transactions
    • Dec 14, 1983Registration of a charge
    Fixed and floating charge
    Created On Aug 03, 1981
    Delivered On Aug 17, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Fixed & floating charge on undertaking and all property present and futue including uncalled capital. (See doc M15 for full details).
    Persons Entitled
    • D.W. Arundale
    • Jacoa Decor Supplies Limited
    Transactions
    • Aug 17, 1981Registration of a charge
    Fixed and floating charge
    Created On Aug 03, 1981
    Delivered On Aug 17, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a sale and purchase agreement dated 3 aug 1981
    Short particulars
    Fixed & floating charge on undertaking and all property present and future including uncalled capital. (See doc M14).
    Persons Entitled
    • Jacoa Decor Supplies Limited.
    Transactions
    • Aug 17, 1981Registration of a charge
    Debenture
    Created On Apr 08, 1981
    Delivered On Apr 24, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge undertaking and all property and assets present and future including goodwil book debts uncalled capital & all buildings fixtures (inc. Trade fixtures) fixed plant & machinery.
    Persons Entitled
    • Barclays Merchant Bank Limited
    Transactions
    • Apr 24, 1981Registration of a charge

    Does JACOA have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2001Commencement of winding up
    Dec 01, 2011Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek John Oakley
    Tenon Recovery
    Arkwright House
    M3 2LF Parsonage Gardens
    Manchester
    practitioner
    Tenon Recovery
    Arkwright House
    M3 2LF Parsonage Gardens
    Manchester
    Christopher Ratten
    Baker Tilly Business Services Limited
    3 Hardman Street
    M3 3HF Manchester
    practitioner
    Baker Tilly Business Services Limited
    3 Hardman Street
    M3 3HF Manchester

    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