JRS STEEL STOCKHOLDERS LIMITED

JRS STEEL STOCKHOLDERS LIMITED

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

    Company NameJRS STEEL STOCKHOLDERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02834439
    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 JRS STEEL STOCKHOLDERS LIMITED?

    • (9999) /

    Where is JRS STEEL STOCKHOLDERS LIMITED located?

    Registered Office Address
    Valley Farm Road
    Stourton
    LS10 1SD Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of JRS STEEL STOCKHOLDERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INGLEBY (704) LIMITEDJul 08, 1993Jul 08, 1993

    What are the latest accounts for JRS STEEL STOCKHOLDERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for JRS STEEL STOCKHOLDERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Statement of capital following an allotment of shares on Jun 13, 2011

    • Capital: GBP 762,238
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 14, 2011

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Annual return made up to May 16, 2011 with full list of shareholders

    3 pagesAR01

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

    5 pagesAA

    Director's details changed for Mr George Clinton Jones on Dec 10, 2010

    2 pagesCH01

    Secretary's details changed for Mrs Karen Devonport on Dec 10, 2010

    1 pagesCH03

    Director's details changed for Mrs Karen Devonport on Dec 10, 2010

    2 pagesCH01

    Termination of appointment of Martin Joyce as a director

    1 pagesTM01

    Appointment of Mrs Karen Devonport as a director

    2 pagesAP01

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

    5 pagesAA

    Annual return made up to May 16, 2010 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2006

    6 pagesAA

    Who are the officers of JRS STEEL STOCKHOLDERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEVONPORT, Karen
    Valley Farm Road
    Stourton
    LS10 1SD Leeds
    Secretary
    Valley Farm Road
    Stourton
    LS10 1SD Leeds
    British108483890002
    DEVONPORT, Karen
    Valley Farm Road
    Stourton
    LS10 1SD Leeds
    Director
    Valley Farm Road
    Stourton
    LS10 1SD Leeds
    United KingdomBritish108483890002
    JONES, George Clinton
    Valley Farm Road
    Stourton
    LS10 1SD Leeds
    Director
    Valley Farm Road
    Stourton
    LS10 1SD Leeds
    United KingdomBritish70121220002
    JOYCE, Martin Joseph
    2 Meynell Lane
    Meynell Road Colton
    LS15 9BZ Leeds
    West Yorkshire
    Secretary
    2 Meynell Lane
    Meynell Road Colton
    LS15 9BZ Leeds
    West Yorkshire
    British7474650008
    MIDDIS, Kevin John
    Silverdale
    Old Forge Gardens
    DY11 7TA Hartlebury
    Worcestershire
    Secretary
    Silverdale
    Old Forge Gardens
    DY11 7TA Hartlebury
    Worcestershire
    British81620510001
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Secretary
    55 Colmore Row
    B3 2AS Birmingham
    900007860001
    HURST, Philip John
    The Court House
    12 Draycott Road Upper Tean
    ST10 4JF Stoke On Trent
    Staffordshire
    Director
    The Court House
    12 Draycott Road Upper Tean
    ST10 4JF Stoke On Trent
    Staffordshire
    British9447640003
    JOHNS, Douglas William
    Greenacres
    Place Lane
    TQ13 7EP Ashburton
    Devon
    Director
    Greenacres
    Place Lane
    TQ13 7EP Ashburton
    Devon
    British37261800001
    JOYCE, Martin Joseph
    2 Meynell Lane
    Meynell Road Colton
    LS15 9BZ Leeds
    West Yorkshire
    Director
    2 Meynell Lane
    Meynell Road Colton
    LS15 9BZ Leeds
    West Yorkshire
    EnglandBritish7474650008
    MACDONALD, Alexander Scott
    2 St Helens Grove
    Sandal
    WF2 6RR Wakefield
    West Yorkshire
    Director
    2 St Helens Grove
    Sandal
    WF2 6RR Wakefield
    West Yorkshire
    United KingdomBritish3480700001
    MIDDIS, Kevin John
    Silverdale
    Old Forge Gardens
    DY11 7TA Hartlebury
    Worcestershire
    Director
    Silverdale
    Old Forge Gardens
    DY11 7TA Hartlebury
    Worcestershire
    EnglandBritish81620510001
    TAINTON, John Samuel
    Bramblings
    Frenchlands Lane
    WR2 6QU Lower Broadheath
    Worcestershire
    Director
    Bramblings
    Frenchlands Lane
    WR2 6QU Lower Broadheath
    Worcestershire
    British9305720001
    TAYLOR, Paul
    32 Sutherland Drive
    Westlands
    ST5 3EN Newcastle Under Lyme
    Staffordshire
    Director
    32 Sutherland Drive
    Westlands
    ST5 3EN Newcastle Under Lyme
    Staffordshire
    British50931220001
    TIPLADY, John Eason
    7 Osborne Drive
    Todwick
    S26 1HW Sheffield
    South Yorkshire
    Director
    7 Osborne Drive
    Todwick
    S26 1HW Sheffield
    South Yorkshire
    British3480680001
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Director
    55 Colmore Row
    B3 2AS Birmingham
    900007850001

    Does JRS STEEL STOCKHOLDERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Dec 22, 1993
    Delivered On Jan 12, 1994
    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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 12, 1994Registration of a charge (395)
    • Apr 13, 2001Statement of satisfaction of a charge in full or part (403a)

    Does JRS STEEL STOCKHOLDERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 14, 2011Commencement of winding up
    Mar 06, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds

    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