JUST JAMIE AND PAULRICH LIMITED

JUST JAMIE AND PAULRICH LIMITED

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

    Company NameJUST JAMIE AND PAULRICH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05390820
    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 JUST JAMIE AND PAULRICH LIMITED?

    • Manufacture of other women's outerwear (14132) / Manufacturing

    Where is JUST JAMIE AND PAULRICH LIMITED located?

    Registered Office Address
    c/o ROBSON LAIDLER LLP
    Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of JUST JAMIE AND PAULRICH LIMITED?

    Previous Company Names
    Company NameFromUntil
    J5 LIMITEDMar 12, 2005Mar 12, 2005

    What are the latest accounts for JUST JAMIE AND PAULRICH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for JUST JAMIE AND PAULRICH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    2 pagesMR04

    Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on Oct 09, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2015

    LRESSP

    Appointment of Mr Nicholas Andrew Cottrell as a director on Sep 23, 2015

    3 pagesAP01

    Appointment of Robert Arthur Bacon as a director on Sep 23, 2015

    3 pagesAP01

    Termination of appointment of Ulf Stefan Brettschneider as a director on Sep 24, 2015

    2 pagesTM01

    Termination of appointment of Stephen Lister as a director on Sep 24, 2015

    2 pagesTM01

    Termination of appointment of Martin Jeremy Benton as a director on May 01, 2015

    2 pagesTM01

    Annual return made up to Feb 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2015

    Statement of capital on Feb 24, 2015

    • Capital: GBP 439
    SH01

    Full accounts made up to Dec 31, 2013

    28 pagesAA

    Termination of appointment of Dow Famulak as a director

    2 pagesTM01

    Annual return made up to Feb 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2014

    Statement of capital on Mar 04, 2014

    • Capital: GBP 439
    SH01

    Full accounts made up to Dec 31, 2012

    29 pagesAA

    Annual return made up to Feb 01, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    29 pagesAA

    Registered office address changed from * Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB* on Nov 09, 2012

    2 pagesAD01

    Termination of appointment of Spencer Fung as a director

    2 pagesTM01

    Appointment of Dow Peter Famulak as a director

    3 pagesAP01

    Annual return made up to Feb 01, 2012 with full list of shareholders

    6 pagesAR01

    Who are the officers of JUST JAMIE AND PAULRICH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BACON, Robert Arthur
    East Farm
    Cleadon Lane
    SR6 7UU Cleadon
    The Mill House
    Sunderland
    United Kingdom
    Director
    East Farm
    Cleadon Lane
    SR6 7UU Cleadon
    The Mill House
    Sunderland
    United Kingdom
    United KingdomBritishCompany Director192986020001
    COTTRELL, Nicholas Andrew
    c/o Robson Laidler Llp
    Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Fernwood House
    Director
    c/o Robson Laidler Llp
    Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Fernwood House
    EnglandBritishCompany Director7316340002
    GODFREY, Robert Stephen
    c/o Robson Laidler Llp
    Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Fernwood House
    Director
    c/o Robson Laidler Llp
    Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Fernwood House
    United KingdomBritishClothing Manufacturer175333960001
    BENTON, Martin Jeremy
    12 Lawrence Gardens
    Mill Hill
    NW7 4JT London
    Secretary
    12 Lawrence Gardens
    Mill Hill
    NW7 4JT London
    BritishCompany Director44032760001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BENTON, Martin Jeremy
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Director
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    EnglandBritishCompany Director44032760001
    BRETTSCHNEIDER, Ulf Stefan
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Director
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    United KingdomGermanNone125315710001
    FABIAN, Paul David
    9 Pipers Green Lane
    HA8 8DG Edgware
    Middlesex
    Director
    9 Pipers Green Lane
    HA8 8DG Edgware
    Middlesex
    BritishDirector8341710002
    FAMULAK, Dow Peter
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Director
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Hong KongCanadianBusiness Executive136103760014
    FUNG, Spencer Theodore
    Lawkholme Lane
    BD21 3BB Keighley
    Aire Valley Business Centre
    West Yorkshire
    Director
    Lawkholme Lane
    BD21 3BB Keighley
    Aire Valley Business Centre
    West Yorkshire
    Hong KongBritishCompany Director161919240001
    LISTER, Stephen
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Director
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    United KingdomBritishCompany Director157377250001
    SHIELDS, David Simon, Mr.
    242-246 Marylebone Road
    NW1 6JQ London
    Woolworth House
    Director
    242-246 Marylebone Road
    NW1 6JQ London
    Woolworth House
    United KingdomBritishDirector64789030010
    WORTH, Brian Lawrence
    The Penthouse
    53 Fitzjohns Avenue Hampstead
    NW3 6PH London
    Director
    The Penthouse
    53 Fitzjohns Avenue Hampstead
    NW3 6PH London
    United KingdomBritishDirector33215040004
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does JUST JAMIE AND PAULRICH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession
    Created On Jun 30, 2011
    Delivered On Jul 06, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge all non-vesting debts and their proceeds now or in the future owing to the company and all associated rights relating to any non-vesting debts see image for full details.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Agent")
    Transactions
    • Jul 06, 2011Registration of a charge (MG01)
    • Mar 09, 2016Satisfaction of a charge (MR04)
    Fixed charge on non-vesting debts and floating charge
    Created On Oct 19, 2010
    Delivered On Oct 26, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly k/a J5 limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Oct 26, 2010Registration of a charge (MG01)
    • Mar 09, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 21, 2009
    Delivered On Oct 22, 2009
    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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 22, 2009Registration of a charge (MG01)
    • Mar 09, 2016Satisfaction of a charge (MR04)
    Composite all assets guarantee and indemnity and debenture
    Created On Aug 03, 2006
    Delivered On Aug 17, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each of the obligors 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
    • Ge Commercial Finance Limited
    Transactions
    • Aug 17, 2006Registration of a charge (395)
    • Mar 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Jun 11, 2005
    Delivered On Jun 24, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any charging company to the holders of the "a" loan notes or 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
    • J5 Clothing Limited as Security Trustee for the Holders of the "a" Loan Notes from Time Totime
    Transactions
    • Jun 24, 2005Registration of a charge (395)
    • Feb 09, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 11, 2005
    Delivered On Jun 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • 3I Group PLC
    Transactions
    • Jun 22, 2005Registration of a charge (395)
    • Oct 27, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 11, 2005
    Delivered On Jun 21, 2005
    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.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 21, 2005Registration of a charge (395)
    • Nov 04, 2009Statement of satisfaction of a charge in full or part (MG02)
    An omnibus guarantee and set-off agreement
    Created On Jun 11, 2005
    Delivered On Jun 21, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit if any one or more of any present or future accounts of the companies or any of them. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 21, 2005Registration of a charge (395)
    • Feb 09, 2008Statement of satisfaction of a charge in full or part (403a)

    Does JUST JAMIE AND PAULRICH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2015Commencement of winding up
    Dec 16, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Blakey
    Robson Laidler Llp Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    practitioner
    Robson Laidler Llp Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Martin Daley
    Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    practitioner
    Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne

    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