JERAUK LIMITED

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

    Company NameJERAUK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04348886
    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 JERAUK LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is JERAUK LIMITED located?

    Registered Office Address
    1580 Parkway Solent Business Park
    PO15 7AG Whiteley, Fareham
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JERAUK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for JERAUK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Liquidators' statement of receipts and payments to Apr 29, 2021

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 29, 2020

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 29, 2019

    12 pagesLIQ03

    Registered office address changed from Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD to 1580 Parkway Solent Business Park Whiteley, Fareham Hampshire PO15 7AG on Aug 13, 2018

    2 pagesAD01

    Registered office address changed from The Laurels Manchester Road Sway Lymington SO41 6AS England to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on May 23, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 30, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from Unit 3 Meridians Cross Ocean Way Southampton SO14 3TJ to The Laurels Manchester Road Sway Lymington SO41 6AS on Mar 27, 2018

    1 pagesAD01

    Confirmation statement made on Dec 20, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    10 pagesAA

    Confirmation statement made on Dec 20, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    8 pagesAA

    Annual return made up to Dec 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2016

    Statement of capital on Jan 11, 2016

    • Capital: GBP 100
    SH01

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

    8 pagesAA

    Annual return made up to Dec 20, 2014 with full list of shareholders

    AR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2015

    Statement of capital on Feb 04, 2015

    • Capital: GBP 100
    SH01

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

    8 pagesAA

    Annual return made up to Dec 20, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2014

    Statement of capital on Jan 02, 2014

    • Capital: GBP 100
    SH01

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

    8 pagesAA

    Annual return made up to Dec 20, 2012 with full list of shareholders

    5 pagesAR01

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

    8 pagesAA

    Annual return made up to Dec 20, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Brian Shepherd as a secretary

    1 pagesTM02

    Who are the officers of JERAUK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLISON, John
    Manchester Road
    SO41 6AP Sway
    Sandringham Farm
    Hampshire
    Director
    Manchester Road
    SO41 6AP Sway
    Sandringham Farm
    Hampshire
    United KingdomBritish73465480002
    ALLISON, Robert
    Manchester Road
    SO41 6AS Sway
    The Laurels
    Hampshire
    Director
    Manchester Road
    SO41 6AS Sway
    The Laurels
    Hampshire
    EnglandBritish96125420003
    ATKINSON, Sandra Jill
    Unit 3 Meridians Cross Ocean Way
    Southampton
    SO14 3TJ
    Secretary
    Unit 3 Meridians Cross Ocean Way
    Southampton
    SO14 3TJ
    British125926160001
    CHISNALL, Derek John Arthur
    88 Clarence Road
    RM17 6RA Grays
    Essex
    Secretary
    88 Clarence Road
    RM17 6RA Grays
    Essex
    British69082640001
    SHEPHERD, Brian John
    Unit 3 Meridians Cross Ocean Way
    Southampton
    SO14 3TJ
    Secretary
    Unit 3 Meridians Cross Ocean Way
    Southampton
    SO14 3TJ
    157390350001
    WILES, Stephen Kenneth
    108 Brownhill Road
    Chandlers Ford
    SO53 2FL Eastleigh
    Hampshire
    Secretary
    108 Brownhill Road
    Chandlers Ford
    SO53 2FL Eastleigh
    Hampshire
    British89850780001
    ALLEN, Michael
    78 Grangehill Road
    Eltham
    SE9 1SE London
    Director
    78 Grangehill Road
    Eltham
    SE9 1SE London
    British983680001
    ALLISON, Christopher Gordon
    49 Cheriton Road
    SO22 5AX Winchester
    Hampshire
    Director
    49 Cheriton Road
    SO22 5AX Winchester
    Hampshire
    United KingdomBritish39094300002
    CHISNALL, Derek John Arthur
    88 Clarence Road
    RM17 6RA Grays
    Essex
    Director
    88 Clarence Road
    RM17 6RA Grays
    Essex
    United KingdomBritish69082640001

    Who are the persons with significant control of JERAUK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert Allison
    Solent Business Park
    PO15 7AG Whiteley, Fareham
    1580 Parkway
    Hampshire
    Dec 01, 2016
    Solent Business Park
    PO15 7AG Whiteley, Fareham
    1580 Parkway
    Hampshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr John Allison
    Solent Business Park
    PO15 7AG Whiteley, Fareham
    1580 Parkway
    Hampshire
    Dec 01, 2016
    Solent Business Park
    PO15 7AG Whiteley, Fareham
    1580 Parkway
    Hampshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does JERAUK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment of keyman life policy
    Created On May 07, 2004
    Delivered On May 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Company: legal & general assurance society, policy number:010424502-2, date: 17/10/2003, sum: £2,000,000.00. life assured: john colville allison together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 11, 2004Registration of a charge (395)
    • Dec 03, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 04, 2003
    Delivered On Sep 09, 2003
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 09, 2003Registration of a charge (395)
    • Dec 03, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 12, 2003
    Delivered On Aug 14, 2003
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 14, 2003Registration of a charge (395)
    • Mar 18, 2009Statement of satisfaction of a charge in full or part (403a)

    Does JERAUK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 30, 2018Commencement of winding up
    Nov 16, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Robert Fortune
    1580 Parkway Solent Business Park
    PO15 5TD Whiteley
    practitioner
    1580 Parkway Solent Business Park
    PO15 5TD Whiteley
    Carl Derek Faulds
    Eagle Point Little Park Farm Road
    Segensworth
    PO15 5TD Fareham
    Hampshire
    practitioner
    Eagle Point Little Park Farm Road
    Segensworth
    PO15 5TD Fareham
    Hampshire

    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