JS CLINICAL RESEARCH LIMITED

JS CLINICAL RESEARCH LIMITED

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

    Company NameJS CLINICAL RESEARCH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02274859
    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 JS CLINICAL RESEARCH LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is JS CLINICAL RESEARCH LIMITED located?

    Registered Office Address
    60 Whitfield Street
    London
    W1T 4EU
    Undeliverable Registered Office AddressNo

    What were the previous names of JS CLINICAL RESEARCH LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEWLAY CLIFF LIMITEDSep 08, 1988Sep 08, 1988
    RAPID 6423 LIMITEDJul 06, 1988Jul 06, 1988

    What are the latest accounts for JS CLINICAL RESEARCH LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for JS CLINICAL RESEARCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Apr 19, 2018

    10 pagesLIQ03

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 20, 2017

    LRESSP

    Declaration of solvency

    3 pages4.70

    legacy

    1 pagesSH20

    Statement of capital on Feb 20, 2017

    • Capital: GBP 100
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Christopher David Wilks as a director on Oct 16, 2016

    1 pagesTM01

    Termination of appointment of Colin Stephen Goldschmidt as a director on Oct 16, 2016

    1 pagesTM01

    Termination of appointment of Paul Joseph Alexander as a secretary on Oct 16, 2016

    1 pagesTM02

    Annual return made up to Jun 22, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2016

    Statement of capital on Jul 08, 2016

    • Capital: GBP 500,000
    SH01

    Accounts for a dormant company made up to Jun 30, 2015

    1 pagesAA

    Annual return made up to Jun 22, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2015

    Statement of capital on Jul 08, 2015

    • Capital: GBP 500,000
    SH01

    Director's details changed for Christopher David Wilks on Jun 22, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2014

    1 pagesAA

    Director's details changed for Dr Colin Stephen Goldschmidt on Jan 30, 2015

    2 pagesCH01

    Annual return made up to Jun 22, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2014

    Statement of capital on Jul 01, 2014

    • Capital: GBP 500,000
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    1 pagesAA

    Annual return made up to Jun 22, 2013 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2012

    1 pagesAA

    Annual return made up to Jun 22, 2012 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2011

    1 pagesAA

    Who are the officers of JS CLINICAL RESEARCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BYRNE, David Anthony
    62 Culverden Road
    SW12 9LS London
    Secretary
    62 Culverden Road
    SW12 9LS London
    British39111390003
    BYRNE, David Anthony
    62 Culverden Road
    SW12 9LS London
    Director
    62 Culverden Road
    SW12 9LS London
    EnglandBritish39111390003
    PRUDO-CHLEBOSZ, Raymond, Dr
    71 Shepherds Hill
    N6 5RE Highgate
    London
    Director
    71 Shepherds Hill
    N6 5RE Highgate
    London
    United KingdomCanadian91677500001
    ALEXANDER, Paul Joseph
    Kelly's Esplanade
    Northwood
    New South Wales
    9
    Nsw 2066
    Australia
    Secretary
    Kelly's Esplanade
    Northwood
    New South Wales
    9
    Nsw 2066
    Australia
    Australian92754970001
    GIBB, Dominic Iain
    1 Waterlow Court
    Heath Close
    NW11 7DT London
    Secretary
    1 Waterlow Court
    Heath Close
    NW11 7DT London
    British62250460002
    JONES, Craig Howard
    291 Eastern Valley Way
    Middle Cove
    Nsw 2068
    Australia
    Secretary
    291 Eastern Valley Way
    Middle Cove
    Nsw 2068
    Australia
    British95453960001
    ROSE, Andre Charles
    193 West Barnes Lane
    KT3 6HY New Malden
    Surrey
    Secretary
    193 West Barnes Lane
    KT3 6HY New Malden
    Surrey
    British53577000001
    ROSE, Gregory Charles
    54 Lowden Close
    SO22 4EW Winchester
    Hampshire
    Secretary
    54 Lowden Close
    SO22 4EW Winchester
    Hampshire
    British71249480001
    ROTHBARTH, Eric Walter
    3 Parkhill Road
    NW3 London
    Secretary
    3 Parkhill Road
    NW3 London
    British20427770002
    RYLETT, Alan Michael
    1 Borrowdale Drive
    CV32 6NY Leamington Spa
    Warwickshire
    Secretary
    1 Borrowdale Drive
    CV32 6NY Leamington Spa
    Warwickshire
    British26293080001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Secretary
    100 New Bridge Street
    EC4V 6JA London
    73539350001
    EKAS & ASSOCIATES LIMITED
    Masons Yard
    34 High Street Wimbledon Village
    SW19 5BY London
    Secretary
    Masons Yard
    34 High Street Wimbledon Village
    SW19 5BY London
    111483430001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    Secretary
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    41864110001
    BAKER, Peter William
    3 Cootamundra Drive
    2100 Allambie Heights
    2100 New South Wales
    Australia
    Director
    3 Cootamundra Drive
    2100 Allambie Heights
    2100 New South Wales
    Australia
    Australian90829910001
    GIBB, Dominic Iain
    1 Waterlow Court
    Heath Close
    NW11 7DT London
    Director
    1 Waterlow Court
    Heath Close
    NW11 7DT London
    British62250460002
    GOLDSCHMIDT, Colin Stephen, Dr
    Macquarie Street
    Sydney
    91/7
    New South Wales, 2000
    Australia
    Director
    Macquarie Street
    Sydney
    91/7
    New South Wales, 2000
    Australia
    AustraliaAustralian101947690027
    HOUSDEN, Peter John
    Unit 8
    6 Cliff Street
    Milsons Point
    New South Wales 2061
    Australia
    Director
    Unit 8
    6 Cliff Street
    Milsons Point
    New South Wales 2061
    Australia
    Australian76382260001
    HOWARD, Alan John
    51 West End
    Brampton
    PE18 8SF Huntingdon
    Cambridgeshire
    Director
    51 West End
    Brampton
    PE18 8SF Huntingdon
    Cambridgeshire
    British8878740001
    KOHN, Eric Frank
    Chemin De Carabot 10a
    FOREIGN Onex Geneva
    Ch 1213
    Switzerland
    Director
    Chemin De Carabot 10a
    FOREIGN Onex Geneva
    Ch 1213
    Switzerland
    SwitzerlandBritish71272080001
    MEEHAN, Graham
    Lower Lodge
    Branch Hill Hampstead
    NW3 7LY London
    Director
    Lower Lodge
    Branch Hill Hampstead
    NW3 7LY London
    United KingdomBritish87820100001
    NAKIB, Widad, Doctor
    30 Berkshire Road
    Harnham
    SP2 8NY Salisbury
    Wiltshire
    Director
    30 Berkshire Road
    Harnham
    SP2 8NY Salisbury
    Wiltshire
    British19548510002
    ROOK, David
    Lea Farm Oldham Road
    Ewshot
    GU10 5AU Farnham
    Surrey
    Director
    Lea Farm Oldham Road
    Ewshot
    GU10 5AU Farnham
    Surrey
    British42500760001
    ROTHBARTH, Eric Walter
    3 Parkhill Road
    NW3 London
    Director
    3 Parkhill Road
    NW3 London
    British20427770002
    RYLETT, Alan Michael
    1 Borrowdale Drive
    CV32 6NY Leamington Spa
    Warwickshire
    Director
    1 Borrowdale Drive
    CV32 6NY Leamington Spa
    Warwickshire
    United KingdomBritish26293080001
    SALSBURY, Colin Richard
    4 Fishpool Street
    AL3 4RT St. Albans
    Hertfordshire
    Director
    4 Fishpool Street
    AL3 4RT St. Albans
    Hertfordshire
    British71387760001
    SHANKS, Jean Mary, Dr
    8 South Eaton Place
    SW1W 9JA London
    Director
    8 South Eaton Place
    SW1W 9JA London
    British13406840001
    SYKES, Michael Allan
    16a Fitzjohns Avenue
    Hampstead
    NW3 5NA London
    Director
    16a Fitzjohns Avenue
    Hampstead
    NW3 5NA London
    British38357280002
    TAYLOR, Cyril
    98a Clifton Hill
    St Johns Wood
    NW8 0JT London
    Director
    98a Clifton Hill
    St Johns Wood
    NW8 0JT London
    British13450170002
    THOMPSON, Geoff
    23 Bent Street
    Greenwich
    Nsw 2065
    Australia
    Director
    23 Bent Street
    Greenwich
    Nsw 2065
    Australia
    Australian90918010001
    WILKS, Christopher David
    Minimbah Road
    Northbridge
    19
    Nsw 2063
    Australia
    Director
    Minimbah Road
    Northbridge
    19
    Nsw 2063
    Australia
    AustraliaAustralian91823890002

    Does JS CLINICAL RESEARCH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 02, 1994
    Delivered On Jun 09, 1994
    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
    • Barclays Bank PLC
    Transactions
    • Jun 09, 1994Registration of a charge (395)
    • Sep 28, 1999Statement of satisfaction of a charge in full or part (403a)

    Does JS CLINICAL RESEARCH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 20, 2017Commencement of winding up
    Sep 23, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham

    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