JJB CARD SERVICES LIMITED

JJB CARD SERVICES LIMITED

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

    Company NameJJB CARD SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04330148
    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 JJB CARD SERVICES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is JJB CARD SERVICES LIMITED located?

    Registered Office Address
    c/o KPMG LLP
    8 Princes Parade
    L3 1QH Liverpool
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of JJB CARD SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    JJB CARD HANDLING SERVICES LIMITEDJan 04, 2002Jan 04, 2002
    BROOMCO (2740) LIMITEDNov 28, 2001Nov 28, 2001

    What are the latest accounts for JJB CARD SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 29, 2012

    What is the status of the latest annual return for JJB CARD SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for JJB CARD SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to May 22, 2015

    16 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    16 pages4.72

    Liquidators' statement of receipts and payments to Mar 19, 2014

    15 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Statement of affairs with form 4.19

    6 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from * Martland Park Challenge Way Wigan Lancashire WN5 0LD* on Oct 17, 2012

    1 pagesAD01

    Termination of appointment of Keith Jones as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jan 29, 2012

    7 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 26/04/2012
    RES13

    legacy

    15 pagesMG01

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2011

    Statement of capital on Dec 08, 2011

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jan 30, 2011

    7 pagesAA

    Appointment of Mr David Robert Williams as a secretary

    1 pagesAP03

    Termination of appointment of Richard Manning as a director

    1 pagesTM01

    Termination of appointment of Richard Manning as a secretary

    1 pagesTM02

    legacy

    9 pagesMG02

    Appointment of Mr David Robert Williams as a director

    2 pagesAP01

    Termination of appointment of Lawrence Coppock as a director

    1 pagesTM01

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

    5 pagesAR01

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

    7 pagesAA

    Appointment of Mr Richard Denley John Manning as a secretary

    1 pagesAP03

    Who are the officers of JJB CARD SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, David Robert
    c/o Kpmg Llp
    Princes Parade
    L3 1QH Liverpool
    8
    United Kingdom
    Secretary
    c/o Kpmg Llp
    Princes Parade
    L3 1QH Liverpool
    8
    United Kingdom
    161504020001
    WILLIAMS, David Robert
    c/o Kpmg Llp
    Princes Parade
    L3 1QH Liverpool
    8
    United Kingdom
    Director
    c/o Kpmg Llp
    Princes Parade
    L3 1QH Liverpool
    8
    United Kingdom
    United KingdomBritish157062220001
    ASHBY, Jonathan
    Hinckley Court
    CW12 4WE Congleton
    1
    Cheshire
    Secretary
    Hinckley Court
    CW12 4WE Congleton
    1
    Cheshire
    British134682180001
    GREENWOOD, John David
    1 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    Secretary
    1 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    British4527320003
    MADELEY, David Phillip
    Mill Lane
    WA15 0RD Ashley
    One Castle Mill
    Cheshire
    Secretary
    Mill Lane
    WA15 0RD Ashley
    One Castle Mill
    Cheshire
    British128847520001
    MANNING, Richard Denley John
    Martland Park
    Challenge Way
    WN5 0LD Wigan
    Lancashire
    Secretary
    Martland Park
    Challenge Way
    WN5 0LD Wigan
    Lancashire
    152718960001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    COPPOCK, Lawrence Patrick
    The Close
    Church Lane
    SO51 0QH Braishfield
    Hampshire
    Director
    The Close
    Church Lane
    SO51 0QH Braishfield
    Hampshire
    EnglandUnited Kingdom152718990001
    DUNN, Barry John Keith
    The Coach House
    Tarn House Farm Barton Lane
    PR3 5AX Barton
    Preston
    Director
    The Coach House
    Tarn House Farm Barton Lane
    PR3 5AX Barton
    Preston
    British60493690003
    GREENWOOD, John David
    1 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    Director
    1 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    United KingdomBritish4527320003
    JONES, David Charles, Sir
    Whinbrae Wheatley Lane
    Ben Rhydding
    LS29 8SF Ilkley
    West Yorkshire
    Director
    Whinbrae Wheatley Lane
    Ben Rhydding
    LS29 8SF Ilkley
    West Yorkshire
    EnglandBritish11515940001
    JONES, Keith John
    Martland Park
    Challenge Way
    WN5 0LD Wigan
    Lancashire
    Director
    Martland Park
    Challenge Way
    WN5 0LD Wigan
    Lancashire
    United KingdomBritish149574500001
    KNIGHT, Thomas William
    Flat 5 Eastfield House
    15 Moor Road South
    NE3 1ND Gosforth
    Director
    Flat 5 Eastfield House
    15 Moor Road South
    NE3 1ND Gosforth
    British11423040008
    MADELEY, David Phillip
    Mill Lane
    WA15 0RD Ashley
    One Castle Mill
    Cheshire
    Director
    Mill Lane
    WA15 0RD Ashley
    One Castle Mill
    Cheshire
    EnglandBritish128847520001
    MANNING, Richard Denley John
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    Director
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    United KingdomBritish77961690001
    RONNIE, Christopher
    Grove House
    83 Knutsford Road
    SK9 6JH Wilmslow
    Cheshire
    Director
    Grove House
    83 Knutsford Road
    SK9 6JH Wilmslow
    Cheshire
    EnglandScottish79360390002
    SHARPE, Duncan James
    Waddington Old Hall Clitheroe Road
    Waddington
    BB7 3HP Clitheroe
    Lancashire
    Director
    Waddington Old Hall Clitheroe Road
    Waddington
    BB7 3HP Clitheroe
    Lancashire
    British13873080002
    TRANTER, Colin Albert
    Off Sandy Lane
    Lower Peover
    WA16 9JF Knutsford
    Woodside Cottage
    Cheshire
    Uk
    Director
    Off Sandy Lane
    Lower Peover
    WA16 9JF Knutsford
    Woodside Cottage
    Cheshire
    Uk
    United KingdomBritish138755910001
    WHELAN, David
    The Manor House
    Miry Lane Parbold
    WN8 7TA Wigan
    Lancashire
    Director
    The Manor House
    Miry Lane Parbold
    WN8 7TA Wigan
    Lancashire
    United KingdomBritish4527330001
    WILLIAMS, Peter Wodehouse
    Rayners Road
    SW15 2AY London
    3
    Director
    Rayners Road
    SW15 2AY London
    3
    EnglandBritish135547730001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Does JJB CARD SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Apr 27, 2012
    Delivered On May 04, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company and from each other chargor (except as guarantor for the company) to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (As Security Agent for the Finance Parties)
    Transactions
    • May 04, 2012Registration of a charge (MG01)
    Guarantee & debenture
    Created On Jun 03, 2009
    Delivered On Jun 17, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company and each other chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 17, 2009Registration of a charge (395)
    Account charge
    Created On Dec 17, 2008
    Delivered On Dec 24, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties on any account whatsoever
    Short particulars
    All of the chargor's rights,title and interest from time to time in and to each charged assets see image for full details.
    Persons Entitled
    • Barclays Bank PLC as Agent and Trustee for Itself and Bank of Scotland PLC and Kaupthing Singer & Friedlander Limited
    Transactions
    • Dec 24, 2008Registration of a charge (395)
    • Jul 21, 2009Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Oct 06, 2008
    Delivered On Oct 11, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Kaupthing Singer & Friedlander Limited
    Transactions
    • Oct 11, 2008Registration of a charge (395)
    • Jul 21, 2009Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Sep 26, 2008
    Delivered On Oct 02, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 02, 2008Registration of a charge (395)
    • Dec 11, 2009Statement that part or the whole of the property charged has been released (MG04)
    • Apr 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Sep 26, 2008
    Delivered On Sep 29, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the chargors 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 see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 29, 2008Registration of a charge (395)

    Does JJB CARD SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 08, 2015Dissolved on
    Mar 20, 2013Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Brian Green
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    David James Costley-Wood
    Kpmg Llp
    St James Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James Square
    M2 6DS Manchester

    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