JS (WENLOCK ROAD) LTD

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

    Company NameJS (WENLOCK ROAD) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05922385
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of JS (WENLOCK ROAD) LTD?

    Previous Company Names
    Company NameFromUntil
    JAMES SHINDLER CAPITAL LIMITEDSep 01, 2006Sep 01, 2006

    What are the latest accounts for JS (WENLOCK ROAD) LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for JS (WENLOCK ROAD) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 01, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Sep 01, 2018 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Sep 20, 2017

    • Capital: GBP 3
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Restriction of auth share cap is revoked and deleted 20/09/2017
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Notification of London & Newcastle Capital Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Sep 05, 2017

    2 pagesPSC09

    Confirmation statement made on Sep 01, 2017 with updates

    4 pagesCS01

    Director's details changed for Mr Robert Daniel Soning on Apr 20, 2017

    2 pagesCH01

    Confirmation statement made on Sep 01, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2015

    Statement of capital on Oct 13, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2014

    Statement of capital on Oct 07, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Registered office address changed from * 73/75 Mortimer Street London W1W 7SQ United Kingdom* on Feb 12, 2014

    1 pagesAD01

    Director's details changed for Robert Daniel Soning on Oct 29, 2013

    2 pagesCH01

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2013

    Statement of capital on Oct 08, 2013

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Termination of appointment of Cargil Management Services Limited as a secretary

    1 pagesTM02

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

    4 pagesAR01

    Who are the officers of JS (WENLOCK ROAD) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNETT, David Melvyn
    Loudoun Road
    St John's Wood
    NW8 0DL London
    55
    United Kingdom
    Director
    Loudoun Road
    St John's Wood
    NW8 0DL London
    55
    United Kingdom
    United KingdomBritish39132210004
    SONING, Robert Daniel
    Loudoun Road
    St John's Wood
    NW8 0DL London
    55
    United Kingdom
    Director
    Loudoun Road
    St John's Wood
    NW8 0DL London
    55
    United Kingdom
    EnglandBritish33156140022
    CARGIL MANAGEMENT SERVICES LIMITED
    Melton Street
    NW1 2BW London
    22
    United Kingdom
    Secretary
    Melton Street
    NW1 2BW London
    22
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02601236
    38636470004
    E L SERVICES LIMITED
    25 Harley Street
    W1G 9BR London
    Secretary
    25 Harley Street
    W1G 9BR London
    78638580003
    BERG, Simon Mark
    12 Adelaide Close
    HA7 3EL Stanmore
    Middlesex
    Director
    12 Adelaide Close
    HA7 3EL Stanmore
    Middlesex
    EnglandBritish66989000001
    CRICHTON-BROWN, Matthew Robert Edward
    4 Hestercombe Avenue
    SW6 5LD London
    Director
    4 Hestercombe Avenue
    SW6 5LD London
    British115196410001
    HENRIKSEN, Troels Bugge
    Bagley Cottage
    Spring Copse
    OX1 5BJ Oxford
    Oxfordshire
    Director
    Bagley Cottage
    Spring Copse
    OX1 5BJ Oxford
    Oxfordshire
    EnglandBritish44984800004
    SHINDLER, James Michael
    6 Hazelmere Court
    67 Station Road
    NW4 4PH London
    Director
    6 Hazelmere Court
    67 Station Road
    NW4 4PH London
    British115196420001

    Who are the persons with significant control of JS (WENLOCK ROAD) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Loudoun Road
    St John's Wood
    NW8 0DL London
    55
    United Kingdom
    Apr 06, 2016
    Loudoun Road
    St John's Wood
    NW8 0DL London
    55
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05808612
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for JS (WENLOCK ROAD) LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 01, 2016Sep 01, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC as Security Trustee for the Secured Finance Parties( the Security Agent)
    Transactions
    • Apr 03, 2010Registration of a charge (MG01)
    • Jul 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Bank of Scotland PLC
    Transactions
    • Jun 26, 2009Registration of a charge (395)
    • Jul 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland (As Security Agent for the Secured Financeparties) (the Security Agent)
    Transactions
    • Jan 12, 2007Registration of a charge (395)
    • Jul 08, 2011Statement of satisfaction of a charge in full or part (MG02)

    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