JONATHAN ANDREW INVESTMENTS LIMITED

JONATHAN ANDREW INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJONATHAN ANDREW INVESTMENTS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03904641
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of JONATHAN ANDREW INVESTMENTS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is JONATHAN ANDREW INVESTMENTS LIMITED located?

    Registered Office Address
    The Old Rectory Main Street
    Glenfield
    LE3 8DG Leicester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JONATHAN ANDREW INVESTMENTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2024
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for JONATHAN ANDREW INVESTMENTS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 11, 2025
    Next Confirmation Statement DueJan 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 11, 2024
    OverdueYes

    What are the latest filings for JONATHAN ANDREW INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Feb 11, 2025

    8 pagesLIQ03

    Registered office address changed from 10 Holt Drive Kirby Muxloe Leicester Leicestershire LE9 2EX England to The Old Rectory Main Street Glenfield Leicester LE3 8DG on Mar 01, 2024

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 12, 2024

    LRESSP

    Registered office address changed from The Mill Keats Lane Earl Shilton Leicester Leicestershire LE9 7DQ England to 10 Holt Drive Kirby Muxloe Leicester Leicestershire LE9 2EX on Feb 27, 2024

    1 pagesAD01

    Confirmation statement made on Jan 11, 2024 with updates

    4 pagesCS01

    Registered office address changed from 3 Byron House Keats Lane Earl Shilton Leicester LE9 7JL England to The Mill Keats Lane Earl Shilton Leicester Leicestershire LE9 7DQ on Feb 19, 2024

    1 pagesAD01

    Satisfaction of charge 039046410006 in full

    1 pagesMR04

    Satisfaction of charge 039046410007 in full

    1 pagesMR04

    Satisfaction of charge 039046410008 in full

    1 pagesMR04

    Satisfaction of charge 039046410009 in full

    1 pagesMR04

    Satisfaction of charge 039046410012 in full

    1 pagesMR04

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Previous accounting period shortened from May 31, 2023 to Mar 31, 2023

    1 pagesAA01

    Satisfaction of charge 039046410011 in full

    1 pagesMR04

    Satisfaction of charge 039046410010 in full

    1 pagesMR04

    Total exemption full accounts made up to May 31, 2022

    9 pagesAA

    Confirmation statement made on Jan 11, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2021

    9 pagesAA

    Confirmation statement made on Jan 11, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 11, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2020

    9 pagesAA

    Total exemption full accounts made up to May 31, 2019

    9 pagesAA

    Confirmation statement made on Jan 11, 2020 with updates

    5 pagesCS01

    Who are the officers of JONATHAN ANDREW INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, Jonathan Andrew
    Holt Drive
    Kirby Muxloe
    LE9 2EX Leicester
    10
    Leicestershire
    England
    Secretary
    Holt Drive
    Kirby Muxloe
    LE9 2EX Leicester
    10
    Leicestershire
    England
    148418490001
    JOHNSON, Jonathan Andrew
    Kirby Muxloe
    LE9 2EX Leicester
    10 Holt Drive
    Leicestershire
    England
    Director
    Kirby Muxloe
    LE9 2EX Leicester
    10 Holt Drive
    Leicestershire
    England
    EnglandBritishDirector54848950004
    PYNE, Mark Richard
    5 Peckleton View
    Off Peckleton Lane
    LE9 9QF Desford
    Leicestershire
    Director
    5 Peckleton View
    Off Peckleton Lane
    LE9 9QF Desford
    Leicestershire
    EnglandBritishCompany Secretary76578560001
    BREWER, Suzanne
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    Nominee Secretary
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    British900004890001
    LUDLAM, Paul Andrew
    5 Davies Close
    LE16 7ND Market Harborough
    Leicestershire
    Secretary
    5 Davies Close
    LE16 7ND Market Harborough
    Leicestershire
    BritishDirector64200210004
    PYNE, Mark Richard
    5 Peckleton View
    Off Peckleton Lane
    LE9 9QF Desford
    Leicestershire
    Secretary
    5 Peckleton View
    Off Peckleton Lane
    LE9 9QF Desford
    Leicestershire
    BritishCompany Secretary76578560001
    BREWER, Kevin, Dr
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    Nominee Director
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    EnglandBritish900004880001
    JOHNSON, Jonathan Andrew
    Hardwick House
    Portland Road, Kirby Muxloe
    LE9 2EH Leicester
    Director
    Hardwick House
    Portland Road, Kirby Muxloe
    LE9 2EH Leicester
    BritishCompany Director54848950002
    LUDLAM, Paul Andrew
    57 Ashley Way
    Little Bowden
    LE16 7XD Market Harborough
    Leicestershire
    Director
    57 Ashley Way
    Little Bowden
    LE16 7XD Market Harborough
    Leicestershire
    BritishCompany Director64200210002

    Who are the persons with significant control of JONATHAN ANDREW INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Jayne Lindsey Johnson
    Kirby Muxloe
    LE9 2EX Leicester
    10 Holt Drive
    Leicestershire
    England
    Jan 18, 2019
    Kirby Muxloe
    LE9 2EX Leicester
    10 Holt Drive
    Leicestershire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Jonathan Andrew Johnson
    Kirby Muxloe
    LE9 2EX Leicester
    10 Holt Drive
    Leicestershire
    England
    Apr 06, 2016
    Kirby Muxloe
    LE9 2EX Leicester
    10 Holt Drive
    Leicestershire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Mark Richard Pyne
    Desford
    LE9 9QF Leicester
    5 Peckleton View
    England
    Apr 06, 2016
    Desford
    LE9 9QF Leicester
    5 Peckleton View
    England
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does JONATHAN ANDREW INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 29, 2017
    Delivered On Dec 02, 2017
    Satisfied
    Brief description
    F/H property k/a land and buildings at sapcote road, industrial estate, burbage t/no LT264300.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 02, 2017Registration of a charge (MR01)
    • Jan 03, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 06, 2017
    Delivered On Apr 10, 2017
    Satisfied
    Brief description
    F/H churchill works highfield street earl shilton and land associated with 3 highfield street earl shilton leicester t/nos LT210222 and LT219691.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 10, 2017Registration of a charge (MR01)
    • Mar 28, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 27, 2016
    Delivered On Oct 31, 2016
    Satisfied
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 31, 2016Registration of a charge (MR01)
    • Mar 28, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 20, 2016
    Delivered On Jan 23, 2016
    Satisfied
    Brief description
    F/H land and buildings at sapcote road industrial estate burbage t/n LT264300.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 23, 2016Registration of a charge (MR01)
    • Jan 03, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 28, 2015
    Delivered On Oct 31, 2015
    Satisfied
    Brief description
    F/H 2, 4, and 6 keats lane earl shilton t/no.LT204469.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 31, 2015Registration of a charge (MR01)
    • Jan 03, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 16, 2015
    Delivered On Jun 18, 2015
    Satisfied
    Brief description
    F/H 24 merrylees indutsrial estate lee side desford leicester t/no LT225406.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 18, 2015Registration of a charge (MR01)
    • Jan 03, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 16, 2015
    Delivered On Jun 18, 2015
    Satisfied
    Brief description
    Freehold property at land and buildings to the south west of frog island leicetser title number LT62904.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 18, 2015Registration of a charge (MR01)
    • Jan 03, 2024Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Oct 22, 2001
    Delivered On Nov 06, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • Aib Group (UK) PLC
    Transactions
    • Nov 06, 2001Registration of a charge (395)
    • Apr 15, 2015Satisfaction of a charge (MR04)
    Mortgage
    Created On Aug 31, 2001
    Delivered On Sep 08, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plots 30-35 roman court rocester uttoxeter t/no;-sf 434966.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Sep 08, 2001Registration of a charge (395)
    • Apr 15, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 21, 2001
    Delivered On Aug 30, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings to the south west of frog island leicester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 30, 2001Registration of a charge (395)
    • Apr 21, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 13, 2001
    Delivered On Aug 25, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Plot 6 100 south knighton road leicester.
    Persons Entitled
    • Paragon Mortgages LTD
    Transactions
    • Aug 25, 2001Registration of a charge (395)
    • May 18, 2004Statement of satisfaction of a charge in full or part (403a)

    Does JONATHAN ANDREW INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 12, 2024Commencement of winding up
    Feb 12, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gavin Geoffrey Bates
    The Old Rectory Main Street
    Glenfield
    LE3 8DG Leicester
    practitioner
    The Old Rectory Main Street
    Glenfield
    LE3 8DG Leicester

    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