J S REALISATIONS LIMITED
Overview
| Company Name | J S REALISATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05620225 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of J S REALISATIONS LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is J S REALISATIONS LIMITED located?
| Registered Office Address | Xl Business Solutions Ltd Premier House Bradford Road BD19 3TT Cleckheaton |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of J S REALISATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| EXTERIORS LIMITED | Nov 11, 2005 | Nov 11, 2005 |
What are the latest accounts for J S REALISATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2010 |
What is the status of the latest annual return for J S REALISATIONS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for J S REALISATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 9 pages | 4.72 | ||||||||||
Certificate of change of name Company name changed exteriors LIMITED\certificate issued on 28/05/14 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Liquidators' statement of receipts and payments to Jul 11, 2013 | 9 pages | 4.68 | ||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * C/O Rawlinsons Marian House 3 Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN England* on Jul 05, 2012 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2010 | 6 pages | AA | ||||||||||
Registered office address changed from * 260 Oakwood Lane Leeds West Yorkshire LS8 3LE* on Jan 19, 2012 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Nov 25, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Dec 23, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Termination of appointment of Shipley Nominees Ltd as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2009 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Nov 30, 2008 | 10 pages | AA | ||||||||||
Appointment of Jeanette Spencer as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Lynne Emmott as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Nov 25, 2009 with full list of shareholders | 9 pages | AR01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2007 | 11 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 6 pages | 363s | ||||||||||
Who are the officers of J S REALISATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SPENCER, Jeanette | Director | Oakwood Lane LS8 2PE Leeds 199 West Yorkshire | England | British | 100732170004 | |||||
| SHIPLEY NOMINEES LTD | Secretary | 3 Rylands Avenue Gilstead BD16 3NJ Bingley West Yorkshire | 97233910002 | |||||||
| TURNER LITTLE COMPANY SECRETARIES LIMITED | Nominee Secretary | Regency House Westminster Place York Business Park YO26 6RW York North Yorkshire | 900025040001 | |||||||
| EMMOTT, Lynne | Director | 4 Eller Close 50 North Lane,Eller LS8 2QW Leeds West Yorkshire | England | British | 50553540001 | |||||
| SPENCER, Paul | Director | 199 Oakwood Lane LS8 2PE Leeds West Yorkshire | British | 82528890001 | ||||||
| TURNER LITTLE COMPANY NOMINEES LIMITED | Nominee Director | Regency House Westminster Place York Business Park YO26 6RW York North Yorkshire | 900025030001 |
Does J S REALISATIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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