JAC ENGINEERING TECHNOLOGIES PLC
Overview
Company Name | JAC ENGINEERING TECHNOLOGIES PLC |
---|---|
Company Status | Dissolved |
Legal Form | Public limited company |
Company Number | 06424027 |
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 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 Address | No |
What were the previous names of JAC ENGINEERING TECHNOLOGIES PLC?
Company Name | From | Until |
---|---|---|
PRIZE MOBILE GROUP PLC | Nov 12, 2007 | Nov 12, 2007 |
What are the latest accounts for JAC ENGINEERING TECHNOLOGIES PLC?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2010 |
What are the latest filings for JAC ENGINEERING TECHNOLOGIES PLC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Michael John O'driscoll as a director on Jul 01, 2012 | 1 pages | TM01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Nov 12, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Consolidation of shares on May 11, 2011 | 5 pages | SH02 | ||||||||||
Termination of appointment of John Bentley as a director | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed prize mobile group PLC\certificate issued on 24/05/11 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Group of companies' accounts made up to Jun 30, 2010 | 24 pages | AA | ||||||||||
Registered office address changed from Norfolk House, Lg Floor 31 st James Square London SW1Y 4JR on Apr 13, 2011 | 1 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Dec 20, 2010
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jan 05, 2011
| 4 pages | SH01 | ||||||||||
Annual return made up to Nov 12, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Feb 02, 2011
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jan 11, 2010
| 4 pages | SH01 | ||||||||||
Appointment of Colante Limited as a secretary | 2 pages | AP04 | ||||||||||
legacy | pages | MG01 | ||||||||||
Termination of appointment of Andrew Cosentino as a director | 2 pages | TM01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2009 | 23 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Nov 14, 2007
| 2 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jan 08, 2008
| 2 pages | SH01 | ||||||||||
Annual return made up to Nov 12, 2009 with full list of shareholders | 14 pages | AR01 | ||||||||||
Termination of appointment of Alms Limited as a secretary | 2 pages | TM02 | ||||||||||
Who are the officers of JAC ENGINEERING TECHNOLOGIES PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COLANTE LIMITED | Secretary | & 22 Victoria House 26 Main Stsreet Gibraltar Suites 21 Gibraltar Gibraltar |
| 156331650001 | ||||||||||||
ASHBY, Roger | Director | 66 High Street Sidford EX10 9SQ Sidmouth Devon | England | British | Businessman | 26245480001 | ||||||||||
ALMS LIMITED | Secretary | Suites 21 & 22 Victoria House 26 Main Street Gibraltar | 110082030002 | |||||||||||||
ASSOCIATED SUBSCRIBER SECRETARIES LIMITED | Secretary | 25 Fieldway Wavertree Garden Suburb L15 7LU Liverpool Merseyside | 102362660001 | |||||||||||||
BENTLEY, John Ransome | Director | Quinta De Eira Clareanes Louie Algarve 8100236 Portugal | Portugal | British | Manager | 127637700001 | ||||||||||
COSENTINO, Andrew | Director | Cos Cob 06807-1713 Connecticut 26th Dartmouth Road, Usa | American | Businessman | 138543850001 | |||||||||||
O'DRISCOLL, Michael John | Director | Wilman Road TN4 9AJ Tunbridge Wells 15 Kent | England | British | Director | 130556980001 | ||||||||||
ALMS LIMITED | Director | Suite F8 International Commercial Centre Casemates Gibraltar | 110082030001 | |||||||||||||
ASSOCIATED SUBSCRIBER DIRECTORS LIMITED | Director | 25 Fieldway Wavertree Garden Suburb L15 7LU Liverpool Merseyside | 102362650001 | |||||||||||||
ASSOCIATED SUBSCRIBER SECRETARIES LIMITED | Director | 25 Fieldway Wavertree Garden Suburb L15 7LU Liverpool Merseyside | 102362660001 | |||||||||||||
GREENFIELD CAPITAL INTERNATIONAL LTD | Director | Suite F8, PO BOX 394 Casemates International Commercial Centre Gibraltar | 123146760005 |
Does JAC ENGINEERING TECHNOLOGIES PLC have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
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