JAMIE REYNOLDS LIMITED

JAMIE REYNOLDS LIMITED

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

    Company NameJAMIE REYNOLDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03946438
    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 JAMIE REYNOLDS LIMITED?

    • Manufacture of other builders' carpentry and joinery (16230) / Manufacturing

    Where is JAMIE REYNOLDS LIMITED located?

    Registered Office Address
    Unit 9 Brains
    Bridge Road Industrial Estate
    BS15 4TA Kingswood
    Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of JAMIE REYNOLDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREENBOX ECO PROPERTY DEVELOPERS LIMITEDAug 12, 2010Aug 12, 2010
    ESCORI LIMITEDJun 01, 2009Jun 01, 2009
    PRECISION JOINERY (UK) LIMITEDApr 20, 2000Apr 20, 2000
    GROUPSECTOR LIMITEDMar 13, 2000Mar 13, 2000

    What are the latest accounts for JAMIE REYNOLDS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2015
    Next Accounts Due OnDec 31, 2015
    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for JAMIE REYNOLDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Mar 13, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2015

    Statement of capital on Sep 04, 2015

    • Capital: GBP 600
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr Jamie Reynolds on Apr 05, 2014

    2 pagesCH01

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

    5 pagesAA

    Annual return made up to Mar 13, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2014

    Statement of capital on May 22, 2014

    • Capital: GBP 600
    SH01

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

    4 pagesAA

    Registered office address changed from * Tyne Depot Stowey Road Clutton Somerset BS39 5TG* on Sep 02, 2013

    1 pagesAD01

    Certificate of change of name

    Company name changed greenbox eco property developers LIMITED\certificate issued on 04/06/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 04, 2013

    Change company name resolution on May 01, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Mar 13, 2013 with full list of shareholders

    3 pagesAR01

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

    6 pagesAA

    legacy

    5 pagesMG01

    Annual return made up to Mar 13, 2012 with full list of shareholders

    3 pagesAR01

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

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Mar 13, 2011 with full list of shareholders

    3 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    8 pagesAA

    Certificate of change of name

    Company name changed escori LIMITED\certificate issued on 12/08/10
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 12, 2010

    Change company name resolution on Aug 03, 2010

    RES15

    Who are the officers of JAMIE REYNOLDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REYNOLDS, Jamie
    Stowey Road
    BS39 5TG Clutton
    Tyne Depot
    Somerset
    United Kingdom
    Director
    Stowey Road
    BS39 5TG Clutton
    Tyne Depot
    Somerset
    United Kingdom
    United KingdomBritish69959260003
    PRICE, Adele
    Dalesford House
    Ford Lane
    BA3 4PJ Litton
    Somerset
    Secretary
    Dalesford House
    Ford Lane
    BA3 4PJ Litton
    Somerset
    British69959040002
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Does JAMIE REYNOLDS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 14, 2012
    Delivered On Mar 21, 2012
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 21, 2012Registration of a charge (MG01)
    Legal charge
    Created On Nov 16, 2006
    Delivered On Nov 18, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Tyne depot stowey road clutton. 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
    • Nov 18, 2006Registration of a charge (395)

    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