JR INDUSTRIES HOLDINGS LIMITED

JR INDUSTRIES HOLDINGS LIMITED

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

    Company NameJR INDUSTRIES HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03761528
    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 JR INDUSTRIES HOLDINGS LIMITED?

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

    Where is JR INDUSTRIES HOLDINGS LIMITED located?

    Registered Office Address
    Whiting House Sir Alfred Owen Way
    Pontygwindy Industrial Estate
    CF83 3HU Caerphilly
    Undeliverable Registered Office AddressNo

    What were the previous names of JR INDUSTRIES HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MC35 LIMITEDApr 28, 1999Apr 28, 1999

    What are the latest accounts for JR INDUSTRIES HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for JR INDUSTRIES HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for JR INDUSTRIES HOLDINGS 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

    Annual return made up to Apr 28, 2014 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2014

    Statement of capital on May 08, 2014

    • Capital: GBP 92,500
    SH01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Accounts for a medium company made up to Dec 31, 2012

    10 pagesAA

    Annual return made up to Apr 28, 2013

    15 pagesAR01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Apr 28, 2012 with full list of shareholders

    15 pagesAR01

    legacy

    10 pagesMG01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Director's details changed for Mr Robert John Fletcher on Apr 20, 2012

    3 pagesCH01

    Appointment of Leonard John Smith as a director

    3 pagesAP01

    Termination of appointment of Donald Whiting Jr as a director

    2 pagesTM01

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

    12 pagesAA

    Annual return made up to Apr 28, 2011 with full list of shareholders

    15 pagesAR01

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Annual return made up to Apr 28, 2010 with full list of shareholders

    15 pagesAR01

    Registered office address changed from * Whiting House Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly CF83 2WH* on Mar 16, 2010

    2 pagesAD01

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    legacy

    5 pages363a

    Full accounts made up to Dec 31, 2007

    14 pagesAA

    legacy

    6 pages363a

    Who are the officers of JR INDUSTRIES HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOVEGROVE, Avril Julia
    1 Astoria Close Fairoak
    Thornhill
    CF14 9DQ Cardiff
    Secretary
    1 Astoria Close Fairoak
    Thornhill
    CF14 9DQ Cardiff
    British65934910001
    FLETCHER, Robert John
    123 Heritage Park
    St Mellons
    CF3 0DS Cardiff
    South Glamorgan
    Director
    123 Heritage Park
    St Mellons
    CF3 0DS Cardiff
    South Glamorgan
    WalesBritishDirector And Group Chairman11164020001
    HOWARD, Robin David
    Ty Sarn
    Rudry
    CF83 3DF Caerphilly
    Cardiff
    Director
    Ty Sarn
    Rudry
    CF83 3DF Caerphilly
    Cardiff
    WalesBritishDirector71775190001
    SMITH, Leonard John
    Church Avenue
    CF64 1AZ Penarth
    11
    Vale Of Glamorgan
    United Kingdom
    Director
    Church Avenue
    CF64 1AZ Penarth
    11
    Vale Of Glamorgan
    United Kingdom
    United KingdomBritishCompany Director113205950001
    FLETCHER, Robert John
    123 Heritage Park
    St Mellons
    CF3 0DS Cardiff
    South Glamorgan
    Secretary
    123 Heritage Park
    St Mellons
    CF3 0DS Cardiff
    South Glamorgan
    BritishCompany Director11164020001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DICKINSON, John Alan
    Monks Barn Maugersbury
    Stow On The Wold
    GL54 1HB Cheltenham
    Gloucestershire
    Director
    Monks Barn Maugersbury
    Stow On The Wold
    GL54 1HB Cheltenham
    Gloucestershire
    BritishDirector28823880003
    FINNIMORE, Michael Joseph Sydney
    74 Cog Road
    CF64 5TE Sully
    Vale Of Glamorgan
    Director
    74 Cog Road
    CF64 5TE Sully
    Vale Of Glamorgan
    BritishCompany Director11164010001
    MILLOY, Andrew David
    Beatrice House
    5 Paddock End, Kington St Michael
    SN14 6QL Chippenham
    Wiltshire
    Director
    Beatrice House
    5 Paddock End, Kington St Michael
    SN14 6QL Chippenham
    Wiltshire
    EnglandBritishDirector85334520002
    PUGH, Robin James Mostyn
    Plastow House Plastow Green
    Headley Thatcahm
    RG19 8LP Newbury
    Berkshire
    Director
    Plastow House Plastow Green
    Headley Thatcahm
    RG19 8LP Newbury
    Berkshire
    BritishDirector64458370001
    SCHULER, Kurt T
    3285 Coomer Road
    Newfane
    New York 14108
    Usa
    Director
    3285 Coomer Road
    Newfane
    New York 14108
    Usa
    UsaAccountant83798040001
    WHITING, Michael T
    7086 Cedar Street
    Akron
    New York 14001
    Usa
    Director
    7086 Cedar Street
    Akron
    New York 14001
    Usa
    UsaBusiness Owner83798140001
    WHITING JR, Donald J
    5200 Kraus Road
    Clarence
    New York 14031
    Usa
    Director
    5200 Kraus Road
    Clarence
    New York 14031
    Usa
    UsaBusiness Owner83798100001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does JR INDUSTRIES HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Apr 20, 2012
    Delivered On Apr 26, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 26, 2012Registration of a charge (MG01)
    • May 01, 2014Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Sep 13, 2005
    Delivered On Sep 16, 2005
    Satisfied
    Amount secured
    All monies due or to becmome due from the company, j r industries limited or caxton place holdings limited to the chargee
    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
    • Barclays Bank PLC
    Transactions
    • Sep 16, 2005Registration of a charge (395)
    • May 01, 2014Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Jul 08, 1999
    Delivered On Jul 27, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company (formerly known as mc 35 limited) and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 27, 1999Registration of a charge (395)
    • May 01, 2014Satisfaction of a charge (MR04)

    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