JAC ENGINEERING TECHNOLOGIES PLC

JAC ENGINEERING TECHNOLOGIES PLC

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

    Company NameJAC ENGINEERING TECHNOLOGIES PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 06424027
    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 JAC ENGINEERING TECHNOLOGIES PLC?

    • Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing

    Where is JAC ENGINEERING TECHNOLOGIES PLC located?

    Registered Office Address
    Communications House
    26 York Street
    W1U 6PZ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of JAC ENGINEERING TECHNOLOGIES PLC?

    Previous Company Names
    Company NameFromUntil
    PRIZE MOBILE GROUP PLCNov 12, 2007Nov 12, 2007

    What are the latest accounts for JAC ENGINEERING TECHNOLOGIES PLC?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for JAC ENGINEERING TECHNOLOGIES PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of Michael John O'driscoll as a director on Jul 01, 2012

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Nov 12, 2011 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2011

    Statement of capital on Dec 15, 2011

    • Capital: GBP 73,676.48
    SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    10/05/2011
    RES13

    Consolidation of shares on May 11, 2011

    5 pagesSH02

    Termination of appointment of John Bentley as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed prize mobile group PLC\certificate issued on 24/05/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 24, 2011

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 10, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Group of companies' accounts made up to Jun 30, 2010

    24 pagesAA

    Registered office address changed from Norfolk House, Lg Floor 31 st James Square London SW1Y 4JR on Apr 13, 2011

    1 pagesAD01

    Statement of capital following an allotment of shares on Dec 20, 2010

    • Capital: GBP 73,676.65
    4 pagesSH01

    Statement of capital following an allotment of shares on Jan 05, 2011

    • Capital: GBP 71,812.85
    4 pagesSH01

    Annual return made up to Nov 12, 2010 with full list of shareholders

    7 pagesAR01

    Statement of capital following an allotment of shares on Feb 02, 2011

    • Capital: GBP 71,006
    4 pagesSH01

    Statement of capital following an allotment of shares on Jan 11, 2010

    • Capital: GBP 69,006.18
    4 pagesSH01

    Appointment of Colante Limited as a secretary

    2 pagesAP04

    legacy

    pagesMG01

    Termination of appointment of Andrew Cosentino as a director

    2 pagesTM01

    Group of companies' accounts made up to Jun 30, 2009

    23 pagesAA

    Statement of capital following an allotment of shares on Nov 14, 2007

    • Capital: GBP 56,300.000
    2 pagesSH01

    Statement of capital following an allotment of shares on Jan 08, 2008

    • Capital: GBP 56,300.000
    2 pagesSH01

    Annual return made up to Nov 12, 2009 with full list of shareholders

    14 pagesAR01

    Termination of appointment of Alms Limited as a secretary

    2 pagesTM02

    Who are the officers of JAC ENGINEERING TECHNOLOGIES PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLANTE LIMITED
    & 22 Victoria House
    26 Main Stsreet
    Gibraltar
    Suites 21
    Gibraltar
    Gibraltar
    Secretary
    & 22 Victoria House
    26 Main Stsreet
    Gibraltar
    Suites 21
    Gibraltar
    Gibraltar
    Legal FormCOLANTE LIMITED
    Identification TypeNon European Economic Area
    Legal AuthorityGIBRALTAR LAW (ENGLISH LAW)
    156331650001
    ASHBY, Roger
    66 High Street
    Sidford
    EX10 9SQ Sidmouth
    Devon
    Director
    66 High Street
    Sidford
    EX10 9SQ Sidmouth
    Devon
    EnglandBritishBusinessman26245480001
    ALMS LIMITED
    Suites 21 & 22 Victoria House
    26 Main Street
    Gibraltar
    Secretary
    Suites 21 & 22 Victoria House
    26 Main Street
    Gibraltar
    110082030002
    ASSOCIATED SUBSCRIBER SECRETARIES LIMITED
    25 Fieldway
    Wavertree Garden Suburb
    L15 7LU Liverpool
    Merseyside
    Secretary
    25 Fieldway
    Wavertree Garden Suburb
    L15 7LU Liverpool
    Merseyside
    102362660001
    BENTLEY, John Ransome
    Quinta De Eira
    Clareanes
    Louie
    Algarve 8100236
    Portugal
    Director
    Quinta De Eira
    Clareanes
    Louie
    Algarve 8100236
    Portugal
    PortugalBritishManager127637700001
    COSENTINO, Andrew
    Cos Cob
    06807-1713 Connecticut
    26th Dartmouth Road,
    Usa
    Director
    Cos Cob
    06807-1713 Connecticut
    26th Dartmouth Road,
    Usa
    AmericanBusinessman138543850001
    O'DRISCOLL, Michael John
    Wilman Road
    TN4 9AJ Tunbridge Wells
    15
    Kent
    Director
    Wilman Road
    TN4 9AJ Tunbridge Wells
    15
    Kent
    EnglandBritishDirector130556980001
    ALMS LIMITED
    Suite F8 International Commercial
    Centre Casemates
    Gibraltar
    Director
    Suite F8 International Commercial
    Centre Casemates
    Gibraltar
    110082030001
    ASSOCIATED SUBSCRIBER DIRECTORS LIMITED
    25 Fieldway
    Wavertree Garden Suburb
    L15 7LU Liverpool
    Merseyside
    Director
    25 Fieldway
    Wavertree Garden Suburb
    L15 7LU Liverpool
    Merseyside
    102362650001
    ASSOCIATED SUBSCRIBER SECRETARIES LIMITED
    25 Fieldway
    Wavertree Garden Suburb
    L15 7LU Liverpool
    Merseyside
    Director
    25 Fieldway
    Wavertree Garden Suburb
    L15 7LU Liverpool
    Merseyside
    102362660001
    GREENFIELD CAPITAL INTERNATIONAL LTD
    Suite F8,
    PO BOX 394
    Casemates
    International Commercial Centre
    Gibraltar
    Director
    Suite F8,
    PO BOX 394
    Casemates
    International Commercial Centre
    Gibraltar
    123146760005

    Does JAC ENGINEERING TECHNOLOGIES PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Senior secured loan
    Created On Feb 29, 2008
    Delivered On Mar 05, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever up to £1,500,000 under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All f/h,l/h property,all buildings and fixtures (including trade and tenants fixtures),the proceeds of sale see image for full details.
    Persons Entitled
    • Jano Holdings Limited
    Transactions
    • Mar 05, 2008Registration of a charge (395)

    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