J.A.D. LOGIC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameJ.A.D. LOGIC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02960761
    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 J.A.D. LOGIC LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is J.A.D. LOGIC LIMITED located?

    Registered Office Address
    2 Barton Way
    Corston
    SN16 0JT Malmesbury
    Wiltshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for J.A.D. LOGIC LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for J.A.D. LOGIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 21, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    5 pagesAA

    Total exemption full accounts made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on May 21, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on May 21, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to May 21, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2016

    Statement of capital on Jun 02, 2016

    • Capital: GBP 1,000
    SH01

    Registered office address changed from 1st Floor Suite Eurotech House Burrington Way Plymouth PL5 3LZ to 2 Barton Way Corston Malmesbury Wiltshire SN16 0JT on Jun 02, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to May 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2015

    Statement of capital on Jun 12, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to May 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2014

    Statement of capital on Jun 04, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to May 21, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to May 21, 2012 with full list of shareholders

    4 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Registered office address changed from * Logic House, Unit 1a, Kestrel Park, Burrington Way Plymouth PL5 3LT* on Apr 24, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to May 21, 2011 with full list of shareholders

    4 pagesAR01

    Who are the officers of J.A.D. LOGIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROAD, Karen Yolaine
    Barton Way
    Corston
    SN16 0JT Malmesbury
    2
    Wiltshire
    England
    Secretary
    Barton Way
    Corston
    SN16 0JT Malmesbury
    2
    Wiltshire
    England
    158538360001
    BRAIN, Bruce
    Barton Way
    Corston
    SN16 0JT Malmesbury
    2
    Wiltshire
    England
    Director
    Barton Way
    Corston
    SN16 0JT Malmesbury
    2
    Wiltshire
    England
    United KingdomBritish9395440004
    BROAD, Karen Yolaine
    Barton Way
    Corston
    SN16 0JT Malmesbury
    2
    Wiltshire
    England
    Director
    Barton Way
    Corston
    SN16 0JT Malmesbury
    2
    Wiltshire
    England
    United KingdomBritish48174910002
    HALLING, Arthur Brian
    14 Chipple Park
    Lutton Cornwood
    PL21 9TA Ivybridge
    Devon
    Secretary
    14 Chipple Park
    Lutton Cornwood
    PL21 9TA Ivybridge
    Devon
    British4613040001
    HEWITT, Nicolas
    Logic House, Unit 1a, Kestrel
    Park, Burrington Way
    PL5 3LT Plymouth
    Secretary
    Logic House, Unit 1a, Kestrel
    Park, Burrington Way
    PL5 3LT Plymouth
    British86972000001
    HICKS, Dennis Roy
    8 Blackeven Close
    Roborough
    PL6 7AX Plymouth
    Devon
    Secretary
    8 Blackeven Close
    Roborough
    PL6 7AX Plymouth
    Devon
    British7505280001
    NAGEL, Jes
    The Georgian House
    Rockshaw Road
    RH1 3DB Redhill
    Surrey
    Secretary
    The Georgian House
    Rockshaw Road
    RH1 3DB Redhill
    Surrey
    Danish33241090003
    DARNELL SERVICES LIMITED
    4 Marine Parade
    EX7 9DJ Dawlish
    Devon
    Secretary
    4 Marine Parade
    EX7 9DJ Dawlish
    Devon
    66202880001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DAVIS, Peter Thomas
    31 Wood Park
    PL21 0PP Ivybridge
    Devon
    Director
    31 Wood Park
    PL21 0PP Ivybridge
    Devon
    British4613070001
    HALLING, Arthur Brian
    14 Chipple Park
    Lutton Cornwood
    PL21 9TA Ivybridge
    Devon
    Director
    14 Chipple Park
    Lutton Cornwood
    PL21 9TA Ivybridge
    Devon
    British4613040001
    HICKS, Andree Ann
    Logic House, Unit 1a, Kestrel
    Park, Burrington Way
    PL5 3LT Plymouth
    Director
    Logic House, Unit 1a, Kestrel
    Park, Burrington Way
    PL5 3LT Plymouth
    EnglandBritish127788520001
    HICKS, Dennis Roy
    Logic House, Unit 1a, Kestrel
    Park, Burrington Way
    PL5 3LT Plymouth
    Director
    Logic House, Unit 1a, Kestrel
    Park, Burrington Way
    PL5 3LT Plymouth
    EnglandBritish7505280001
    NAGEL, Jes
    The Georgian House
    Rockshaw Road
    RH1 3DB Redhill
    Surrey
    Director
    The Georgian House
    Rockshaw Road
    RH1 3DB Redhill
    Surrey
    Danish33241090003
    PARKINSON, Christopher John
    4 Old Vicarage Close
    Ide
    EX2 9RE Exeter
    Devon
    Director
    4 Old Vicarage Close
    Ide
    EX2 9RE Exeter
    Devon
    EnglandEnglish83719740001
    ROYDEN, Christopher John
    Grampound
    TR2 4QY Truro
    Bosillian
    Cornwall
    Director
    Grampound
    TR2 4QY Truro
    Bosillian
    Cornwall
    EnglandBritish148759920001
    TOMALIN, David John
    17 Staddiscombe Road
    PL9 9NA Plymouth
    Devon
    Director
    17 Staddiscombe Road
    PL9 9NA Plymouth
    Devon
    EnglandBritish91227710001

    What are the latest statements on persons with significant control for J.A.D. LOGIC LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 21, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does J.A.D. LOGIC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 27, 1999
    Delivered On Nov 04, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Alex Lawrie Receivables Financing Limited
    Transactions
    • Nov 04, 1999Registration of a charge (395)
    • Feb 07, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture deed
    Created On Mar 26, 1998
    Delivered On Apr 02, 1998
    Outstanding
    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
    • Lloyds Bank PLC
    Transactions
    • Apr 02, 1998Registration of a charge (395)
    Mortgage debenture
    Created On Oct 31, 1994
    Delivered On Nov 01, 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
    • Tsb Bank PLC
    Transactions
    • Nov 01, 1994Registration of a charge (395)
    • Sep 15, 1998Statement of satisfaction of a charge in full or part (403a)

    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