JESSOPS PLC

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

    Company NameJESSOPS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 04487170
    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 JESSOPS PLC?

    • (5248) /

    Where is JESSOPS PLC located?

    Registered Office Address
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of JESSOPS PLC?

    Previous Company Names
    Company NameFromUntil
    CAMERA HOLDINGS LIMITEDDec 10, 2003Dec 10, 2003
    JESSOPS LIMITEDJan 15, 2003Jan 15, 2003
    CAMERA EQUITY LIMITEDAug 21, 2002Aug 21, 2002
    INTERCEDE 1803 LIMITEDJul 16, 2002Jul 16, 2002

    What are the latest accounts for JESSOPS PLC?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2008

    What are the latest filings for JESSOPS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71
    AJ7DOR0S

    Termination of appointment of William Rollason as a director

    2 pagesTM01
    ACPBHL3R

    Registered office address changed from Jessop House Scudamore Road Leicester LE3 1TZ on Feb 06, 2010

    2 pagesAD01
    B96I2H2T

    Appointment of a voluntary liquidator

    1 pages600
    B96I1H2S

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 21, 2010

    LRESSP

    Declaration of solvency

    5 pages4.70
    B96I0H2R

    legacy

    3 pagesMG02
    A2ICRFFR

    legacy

    3 pagesMG02
    A2ICTFFT

    legacy

    3 pagesMG02
    A2ICSFFS

    legacy

    51 pages363a
    A7EAACTK

    legacy

    1 pages225
    X4XWUCKK

    Resolutions

    Resolutions
    94 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Group of companies' accounts made up to Sep 30, 2008

    90 pagesAA
    AKR34833

    legacy

    2 pages353a
    ATM8A7O2

    legacy

    8 pages363s
    RZEOO23L

    Group of companies' accounts made up to Sep 30, 2007

    72 pagesAA
    ARPF0XRT

    Memorandum and Articles of Association

    91 pagesMA
    ASZZYXPK

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    9 pages363s

    Who are the officers of JESSOPS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOLYNEUX, Nicholas John
    168 Kenrick Road
    Mapperley
    NG3 6EX Nottingham
    Nottinghamshire
    Secretary
    168 Kenrick Road
    Mapperley
    NG3 6EX Nottingham
    Nottinghamshire
    BritishChartered Accountant93529300001
    ADAMS, David Alexander Robertson
    Applegarth Three Elm Lane
    Hadlow
    TN11 0AB Tonbridge
    Kent
    Director
    Applegarth Three Elm Lane
    Hadlow
    TN11 0AB Tonbridge
    Kent
    EnglandBritishDirector55757700003
    CRABTREE, John Nigel
    37 Redlake Drive
    Pedmore
    DY9 0RX Stourbridge
    West Midlands
    Secretary
    37 Redlake Drive
    Pedmore
    DY9 0RX Stourbridge
    West Midlands
    BritishDirector48224770001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    BROOKES, Timothy Alastair Edward
    Holt
    WR6 6TX Worcester
    Bentley Court
    Worcestershire
    England
    Director
    Holt
    WR6 6TX Worcester
    Bentley Court
    Worcestershire
    England
    EnglandEnglishDirector36187190004
    COLLIER, Dominic Edwin
    5 Hazelwood Mansions
    Rostrevor Road
    SW6 5AT London
    Director
    5 Hazelwood Mansions
    Rostrevor Road
    SW6 5AT London
    BritishInvestment Director85504770001
    CRABTREE, John Nigel
    37 Redlake Drive
    Pedmore
    DY9 0RX Stourbridge
    West Midlands
    Director
    37 Redlake Drive
    Pedmore
    DY9 0RX Stourbridge
    West Midlands
    United KingdomBritishDirector48224770001
    HARRIS, Ian Michael Brian
    Meadowsteep
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    Director
    Meadowsteep
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    United KingdomBritishDirector116885790001
    HINE, Derek Leslie
    Red Lion Witley Road
    Holt Heath
    WR6 6LX Worcester
    Director
    Red Lion Witley Road
    Holt Heath
    WR6 6LX Worcester
    United KingdomBritishDirector61935280001
    LANGLEY, Christopher James
    Flat 5 Scholars Walk
    254 London Road Stoneygate
    LE2 1RR Leicester
    Leicestershire
    Director
    Flat 5 Scholars Walk
    254 London Road Stoneygate
    LE2 1RR Leicester
    Leicestershire
    BritishDirector97096340003
    ROLLASON, William Peter
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Director
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    United KingdomBritishDirector67354680003
    SIMONDS, Gavin Napier
    Bedford Road
    W4 1HU London
    1
    United Kingdom
    Director
    Bedford Road
    W4 1HU London
    1
    United Kingdom
    EnglandBritishDirector86147090002
    TUTTLE, Simon Anthony
    25 Canning Road
    N5 2JR London
    Director
    25 Canning Road
    N5 2JR London
    BritishInvestment Director61059170001
    WHITBREAD, Robin Peter
    100 Cambridge Street
    SW1V 4QG London
    Greater London
    Director
    100 Cambridge Street
    SW1V 4QG London
    Greater London
    BritishDirector105920050002
    MITRE DIRECTORS LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900024450001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001

    Does JESSOPS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite debenture
    Created On Aug 30, 2007
    Delivered On Sep 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land investments equipment book debts credit balanaces intellectual property rights goodwill uncalled capital authorisations in surances and other assets. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC (The Security Trustee)
    Transactions
    • Sep 17, 2007Registration of a charge (395)
    • Dec 01, 2009Statement of satisfaction of a charge in full or part (MG02)
    A supplemental deed
    Created On Jun 07, 2007
    Delivered On Jun 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Hsbc Bank PLC
    Transactions
    • Jun 13, 2007Registration of a charge (395)
    • Dec 01, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 11, 2007
    Delivered On Apr 19, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 19, 2007Registration of a charge (395)
    • Dec 01, 2009Statement of satisfaction of a charge in full or part (MG02)

    Does JESSOPS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 25, 2011Dissolved on
    Jan 21, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Simon Spratt
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham

    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