JONMEL LIMITED

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

    Company NameJONMEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01651739
    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 JONMEL LIMITED?

    • Development of building projects (41100) / Construction

    Where is JONMEL LIMITED located?

    Registered Office Address
    Rydon House
    Forest Row
    RH18 5DW East Sussex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JONMEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for JONMEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Full accounts made up to Sep 30, 2013

    9 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registration of charge 016517390006

    37 pagesMR01

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facility agreement 27/11/2013
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Registration of charge 016517390005

    27 pagesMR01

    Appointment of Mr Antony David Wilkinson as a director

    2 pagesAP01

    Director's details changed for Mr Robert Bond on Oct 24, 2013

    2 pagesCH01

    Termination of appointment of Paul Wright as a director

    2 pagesTM01

    Termination of appointment of John Kitchin as a director

    1 pagesTM01

    Annual return made up to Feb 14, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2013

    Statement of capital on Feb 18, 2013

    • Capital: GBP 108
    SH01

    Appointment of Mr Peter Masters as a secretary

    2 pagesAP03

    Termination of appointment of Paul Wright as a secretary

    1 pagesTM02

    Full accounts made up to Sep 30, 2012

    10 pagesAA

    Appointment of Mr James Chase as a director

    2 pagesAP01

    Appointment of Mr Warwick James Barnes as a director

    2 pagesAP01

    Annual return made up to Feb 14, 2012 with full list of shareholders

    6 pagesAR01

    Annual return made up to Feb 14, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Sep 30, 2011

    10 pagesAA

    Previous accounting period shortened from Oct 31, 2011 to Sep 30, 2011

    1 pagesAA01

    Full accounts made up to Oct 31, 2010

    10 pagesAA

    Previous accounting period extended from Sep 30, 2010 to Oct 31, 2010

    1 pagesAA01

    Full accounts made up to Sep 30, 2009

    12 pagesAA

    Annual return made up to Feb 14, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of JONMEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASTERS, Peter
    Station Road
    RH18 5DW Forest Row
    Rydon House
    East Sussex
    England
    Secretary
    Station Road
    RH18 5DW Forest Row
    Rydon House
    East Sussex
    England
    175253120001
    BARNES, Warwick James
    Rydon House
    Forest Row
    RH18 5DW East Sussex
    Director
    Rydon House
    Forest Row
    RH18 5DW East Sussex
    United KingdomBritish173846310001
    BOND, Robert
    Rydon House
    Forest Row
    RH18 5DW East Sussex
    Director
    Rydon House
    Forest Row
    RH18 5DW East Sussex
    EnglandBritish110448850001
    CHASE, James
    Rydon House
    Forest Row
    RH18 5DW East Sussex
    Director
    Rydon House
    Forest Row
    RH18 5DW East Sussex
    United KingdomBritish158456450001
    WILKINSON, Antony David
    Station Road
    RH18 5DW Forest Row
    Rydon House
    East Sussex
    England
    Director
    Station Road
    RH18 5DW Forest Row
    Rydon House
    East Sussex
    England
    EnglandBritish173832310002
    TURNER, Graham Neil
    Lindfield House High Street
    Lindfield
    RH16 2HU Haywards Heath
    West Sussex
    Secretary
    Lindfield House High Street
    Lindfield
    RH16 2HU Haywards Heath
    West Sussex
    British1915990001
    WRIGHT, Paul Timothy
    Stonescot
    83 Janes Lane
    RH15 0QP Burgess Hill
    West Sussex
    Secretary
    Stonescot
    83 Janes Lane
    RH15 0QP Burgess Hill
    West Sussex
    British18853840003
    DENNARD, Derek David
    Fairlawn Wilderness Avenue
    TN15 0EA Sevenoaks
    Kent
    Director
    Fairlawn Wilderness Avenue
    TN15 0EA Sevenoaks
    Kent
    British36571780001
    GEARON, Michael William
    Gorse Cottage Chuck Hatch Lane
    Colemans Hatch
    TN7 4EN Hartfield
    East Sussex
    Director
    Gorse Cottage Chuck Hatch Lane
    Colemans Hatch
    TN7 4EN Hartfield
    East Sussex
    United KingdomBritish116425730001
    KITCHIN, John Edward
    Westbury
    Old Lane St Johns
    TN6 1RX Crowborough
    East Sussex
    Director
    Westbury
    Old Lane St Johns
    TN6 1RX Crowborough
    East Sussex
    United KingdomBritish78449180001
    TURNER, Graham Neil
    239 Drake House
    St George Wharf
    SW8 2GL London
    Director
    239 Drake House
    St George Wharf
    SW8 2GL London
    EnglandBritish1915990002
    WRIGHT, Paul Timothy
    Stonescot
    83 Janes Lane
    RH15 0QP Burgess Hill
    West Sussex
    Director
    Stonescot
    83 Janes Lane
    RH15 0QP Burgess Hill
    West Sussex
    United KingdomBritish18853840003

    Does JONMEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 29, 2013
    Delivered On Dec 09, 2013
    Outstanding
    Brief description
    1. all registered or unregistered estates and interests in freehold and leasehold properties at or after the date of the charge owned by jonmel limited (the “company”) or in which the company has an interest from time to time (the “real property”); and. 2. the following assets (wherever located) at or after the date of the charge vested in or belonging to the company or in which the company has an interest from time to time:. (A) all other real property not effectively mortgaged or charged by paragraph 1 above; and. (B) any present or future interests (whether legal or equitable, and including the benefit of all licences) relating to any registered or unregistered trade marks, patents, copyrights, design rights, domain names, business names, confidential information, know-how and other intellectual property rights together with the rights to use any of the foregoing.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Robert Bond
    Transactions
    • Dec 09, 2013Registration of a charge (MR01)
    A registered charge
    Created On Nov 29, 2013
    Delivered On Dec 03, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 03, 2013Registration of a charge (MR01)
    Debenture
    Created On Mar 09, 2006
    Delivered On Mar 25, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property k/a land lying to the north of bylanes crescent, cuckfield t/no WS94359. 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The Security Trustee)
    Transactions
    • Mar 25, 2006Registration of a charge (395)
    Legal charge
    Created On Jun 11, 1987
    Delivered On Jun 23, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the north side of waldron road east hoathly title no - esx 63678.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 23, 1987Registration of a charge
    Legal charge
    Created On Oct 01, 1986
    Delivered On Oct 15, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the north side of waldron road, east hoathly, east sussex.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 15, 1986Registration of a charge
    Fixed and floating charge
    Created On Oct 01, 1986
    Delivered On Oct 07, 1986
    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 charge on the undertaking and all property and assets present and future including book dbets uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 07, 1986Registration of a charge

    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