JD REALISATIONS 2018 LIMITED

JD REALISATIONS 2018 LIMITED

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

    Company NameJD REALISATIONS 2018 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05621488
    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 JD REALISATIONS 2018 LIMITED?

    • Wholesale of sugar and chocolate and sugar confectionery (46360) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is JD REALISATIONS 2018 LIMITED located?

    Registered Office Address
    8th Floor Temple Point
    One Temple Row
    B2 5LG Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of JD REALISATIONS 2018 LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOE DELUCCI'S LIMITEDJul 28, 2008Jul 28, 2008
    LICHFIELD RESTAURANTS LIMITEDMay 01, 2008May 01, 2008
    JOE DELUCCIS LIMITEDNov 14, 2005Nov 14, 2005

    What are the latest accounts for JD REALISATIONS 2018 LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2016

    What are the latest filings for JD REALISATIONS 2018 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    30 pagesAM23

    Administrator's progress report

    30 pagesAM10

    Registered office address changed from Cvr Global Llp Three Brindleyplace 2nd Floor Birmingham B1 2JB to 8th Floor Temple Point One Temple Row Birmingham B2 5LG on Aug 19, 2021

    2 pagesAD01

    Administrator's progress report

    30 pagesAM10

    Administrator's progress report

    29 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    21 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    23 pagesAM10

    Administrator's progress report

    24 pagesAM10

    Administrator's progress report

    22 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    22 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    55 pagesAM03

    Registered office address changed from Gelato Manor Banbury Road Lighthorne Warwick Warwickshire CV35 0AJ to Cvr Global Llp Three Brindleyplace 2nd Floor Birmingham B1 2JB on Jan 24, 2018

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 19, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 15, 2018

    RES15

    Registration of charge 056214880011, created on Oct 30, 2017

    7 pagesMR01

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

    7 pagesAA

    Director's details changed for Mr Richard James Pierce on May 19, 2017

    2 pagesCH01

    Confirmation statement made on Apr 21, 2017 with updates

    7 pagesCS01

    Registration of charge 056214880010, created on Dec 13, 2016

    5 pagesMR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of JD REALISATIONS 2018 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JERROM SECRETRIAL SERVICES LIMITED
    Haslucks Green Road
    Shirley
    B90 2EL Solihull
    The Exchange
    West Midlands
    England
    Secretary
    Haslucks Green Road
    Shirley
    B90 2EL Solihull
    The Exchange
    West Midlands
    England
    Identification TypeUK Limited Company
    Registration Number04873135
    160814950001
    PIERCE, Richard James
    One Temple Row
    B2 5LG Birmingham
    8th Floor Temple Point
    Director
    One Temple Row
    B2 5LG Birmingham
    8th Floor Temple Point
    United KingdomBritish155467170003
    LANGSTONE, Nigel
    5 Eaton Court
    Cliffe Road
    CV32 6PD Leamington Spa
    Warwickshire
    Secretary
    5 Eaton Court
    Cliffe Road
    CV32 6PD Leamington Spa
    Warwickshire
    British101678900005
    JERROM SECRETARIAL SERVICES LTD
    The Exchange
    Haslucks Green Road Shirley
    B90 2EL Solihull
    West Midlands
    Secretary
    The Exchange
    Haslucks Green Road Shirley
    B90 2EL Solihull
    West Midlands
    101924500001
    JPCORS LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001430001
    GRANTHAM, John Mackenzie
    51 Foxland Close
    Shirley
    B90 4HL Solihull
    West Midlands
    Director
    51 Foxland Close
    Shirley
    B90 4HL Solihull
    West Midlands
    United KingdomBritish34485000001
    LANGSTONE, Nigel James
    Banbury Road
    Lighthorne
    CV35 0AJ Warwick
    Gelato Manor
    Warwickshire
    United Kingdom
    Director
    Banbury Road
    Lighthorne
    CV35 0AJ Warwick
    Gelato Manor
    Warwickshire
    United Kingdom
    United KingdomBritish46622310003
    LANGSTONE, Nigel
    5 Eaton Court
    Cliffe Road
    CV32 6PD Leamington Spa
    Warwickshire
    Director
    5 Eaton Court
    Cliffe Road
    CV32 6PD Leamington Spa
    Warwickshire
    British101678900005
    LANGSTONE, Paul Edward
    2 Brook Business Park
    Brookhampton Lane
    CV35 0JA Kineton
    Warwickshire
    Director
    2 Brook Business Park
    Brookhampton Lane
    CV35 0JA Kineton
    Warwickshire
    United KingdomBritish56568560002
    LANGSTONE, Paul Edward
    29 Leam Terrace
    CV31 1BQ Leamington Spa
    Warwickshire
    Director
    29 Leam Terrace
    CV31 1BQ Leamington Spa
    Warwickshire
    EnglandBritish56568560001
    PIERCE, Richard James
    34 Copt Heath Drive
    Knowle
    B93 9PA Solihull
    West Midlands
    Director
    34 Copt Heath Drive
    Knowle
    B93 9PA Solihull
    West Midlands
    British101482230002
    JPCORD LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Director
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001420001

    Who are the persons with significant control of JD REALISATIONS 2018 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Joe Deluccis Holdings Limited
    Banbury Road
    Lighthorne
    CV35 0AJ Warwick
    Gelato Manor Chesterton Estate
    United Kingdom
    Aug 24, 2016
    Banbury Road
    Lighthorne
    CV35 0AJ Warwick
    Gelato Manor Chesterton Estate
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09971652
    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) hold, directly or indirectly, more than 75% of the shares in the company.

    Does JD REALISATIONS 2018 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 30, 2017
    Delivered On Nov 16, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 16, 2017Registration of a charge (MR01)
    A registered charge
    Created On Dec 13, 2016
    Delivered On Dec 16, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 16, 2016Registration of a charge (MR01)
    A registered charge
    Created On Aug 24, 2016
    Delivered On Aug 30, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 30, 2016Registration of a charge (MR01)
    A registered charge
    Created On Aug 03, 2016
    Delivered On Aug 09, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Aug 09, 2016Registration of a charge (MR01)
    Rent deposit deed
    Created On Oct 22, 2012
    Delivered On Oct 24, 2012
    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
    Initial deposit of £6,612.50 see image for full details.
    Persons Entitled
    • Carraway Tunbridge Wells (Nominee A) Limited and Carraway Tunbridge Wells (Nominee B) Limited
    Transactions
    • Oct 24, 2012Registration of a charge (MG01)
    • Mar 08, 2016Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Jun 26, 2012
    Delivered On Jun 29, 2012
    Outstanding
    Amount secured
    £22,500 due or to become due from the company to the chargee
    Short particulars
    £22,500 or such other monies as shall be held in the account from time to time (including any interest credited to the account) in the name of landlord or in any such other name as the landlord shall direct.
    Persons Entitled
    • Stratford City Shopping Centre (No.2) Nominee a LTD and Stratford City Shopping Centre (No.2) Nominee B LTD
    Transactions
    • Jun 29, 2012Registration of a charge (MG01)
    Rent deposit deed
    Created On Nov 24, 2009
    Delivered On Nov 26, 2009
    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
    Interest in the interest earning account to hold the initial deposit of £17,293.13 see image for full details.
    Persons Entitled
    • Commerz Real Investmentgesellschaft Mbh
    Transactions
    • Nov 26, 2009Registration of a charge (MG01)
    • Mar 08, 2016Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Dec 16, 2008
    Delivered On Dec 23, 2008
    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
    The sum of £10,868.75.
    Persons Entitled
    • Mh (No.1) Nominee a Limited and Mh (No.1) Nominee B Limited
    Transactions
    • Dec 23, 2008Registration of a charge (395)
    • Mar 08, 2016Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Sep 01, 2008
    Delivered On Sep 06, 2008
    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
    £10,281.25 or such other monies as shall be held in the account.
    Persons Entitled
    • W (No.3) Gp (Nominee A) Limited and W (No.3) Gp (Nominee B) Limited
    Transactions
    • Sep 06, 2008Registration of a charge (395)
    • Mar 08, 2016Satisfaction of a charge (MR04)
    All assets debenture
    Created On Aug 08, 2008
    Delivered On Aug 18, 2008
    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 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
    • Peak Cashflow LTD
    Transactions
    • Aug 18, 2008Registration of a charge (395)
    • May 22, 2013Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Apr 24, 2008
    Delivered On May 01, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as joe deluccis limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £4,993.75 or such other monies, see image for full details.
    Persons Entitled
    • W (No. 3) Gp (Nominee A) Limited and W (No. 3) Gp (Nominee B) Limited
    Transactions
    • May 01, 2008Registration of a charge (395)
    • Mar 08, 2016Satisfaction of a charge (MR04)

    Does JD REALISATIONS 2018 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 08, 2018Administration started
    Jan 12, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Richard Howard Toone
    Cvr Global Llp New Fetter Place West
    55 Fetter Lane
    EC4A 1AA London
    practitioner
    Cvr Global Llp New Fetter Place West
    55 Fetter Lane
    EC4A 1AA London
    Craig Povey
    Cvr Global Llp Three Brindley Place
    2nd Floor
    B1 2JB Birmingham
    practitioner
    Cvr Global Llp Three Brindley Place
    2nd Floor
    B1 2JB 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