JS (WENLOCK ROAD) LTD
Overview
| Company Name | JS (WENLOCK ROAD) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05922385 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JS (WENLOCK ROAD) LTD?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is JS (WENLOCK ROAD) LTD located?
| Registered Office Address | 55 Loudoun Road St John's Wood NW8 0DL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JS (WENLOCK ROAD) LTD?
| Company Name | From | Until |
|---|---|---|
| JAMES SHINDLER CAPITAL LIMITED | Sep 01, 2006 | Sep 01, 2006 |
What are the latest accounts for JS (WENLOCK ROAD) LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for JS (WENLOCK ROAD) LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Sep 01, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Sep 01, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 20, 2017
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||||||
Notification of London & Newcastle Capital Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Sep 05, 2017 | 2 pages | PSC09 | ||||||||||||||
Confirmation statement made on Sep 01, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Mr Robert Daniel Soning on Apr 20, 2017 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Sep 01, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||||||
Annual return made up to Sep 01, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||||||
Annual return made up to Sep 01, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||||||
Registered office address changed from * 73/75 Mortimer Street London W1W 7SQ United Kingdom* on Feb 12, 2014 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Robert Daniel Soning on Oct 29, 2013 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Sep 01, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||||||
Termination of appointment of Cargil Management Services Limited as a secretary | 1 pages | TM02 | ||||||||||||||
Annual return made up to Sep 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Who are the officers of JS (WENLOCK ROAD) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BARNETT, David Melvyn | Director | Loudoun Road St John's Wood NW8 0DL London 55 United Kingdom | United Kingdom | British | 39132210004 | |||||||||
| SONING, Robert Daniel | Director | Loudoun Road St John's Wood NW8 0DL London 55 United Kingdom | England | British | 33156140022 | |||||||||
| CARGIL MANAGEMENT SERVICES LIMITED | Secretary | Melton Street NW1 2BW London 22 United Kingdom |
| 38636470004 | ||||||||||
| E L SERVICES LIMITED | Secretary | 25 Harley Street W1G 9BR London | 78638580003 | |||||||||||
| BERG, Simon Mark | Director | 12 Adelaide Close HA7 3EL Stanmore Middlesex | England | British | 66989000001 | |||||||||
| CRICHTON-BROWN, Matthew Robert Edward | Director | 4 Hestercombe Avenue SW6 5LD London | British | 115196410001 | ||||||||||
| HENRIKSEN, Troels Bugge | Director | Bagley Cottage Spring Copse OX1 5BJ Oxford Oxfordshire | England | British | 44984800004 | |||||||||
| SHINDLER, James Michael | Director | 6 Hazelmere Court 67 Station Road NW4 4PH London | British | 115196420001 |
Who are the persons with significant control of JS (WENLOCK ROAD) LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| London & Newcastle Capital Limited | Apr 06, 2016 | Loudoun Road St John's Wood NW8 0DL London 55 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for JS (WENLOCK ROAD) LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 01, 2016 | Sep 01, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does JS (WENLOCK ROAD) LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 29, 2010 Delivered On Apr 03, 2010 | Satisfied | Amount secured All monies due or to become due of each present or future member of the group to the chargee and/or the other secured parties (or any of them) 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, all computers, plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 23, 2009 Delivered On Jun 26, 2009 | 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 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
| ||||
Transactions
| ||||
| Accession deed to a debenture dated 19 june 2006 and | Created On Jan 08, 2007 Delivered On Jan 12, 2007 | Satisfied | Amount secured All monies due or to become due of each present or future member of the group to the chargee and/or the other secured finance parties (or any of them) 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
| ||||
Transactions
| ||||
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