JAMESSTAN INVESTMENTS LIMITED

JAMESSTAN INVESTMENTS LIMITED

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

    Company NameJAMESSTAN INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06463446
    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 JAMESSTAN INVESTMENTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is JAMESSTAN INVESTMENTS LIMITED located?

    Registered Office Address
    58 Hugh Street
    SW1V 4ER London
    Undeliverable Registered Office AddressNo

    What were the previous names of JAMESSTAN INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COBCO 871 LIMITEDJan 03, 2008Jan 03, 2008

    What are the latest accounts for JAMESSTAN INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for JAMESSTAN INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Registered office address changed from Unit 3 Hurricane Way South Sherburn in Elmet Leeds North Yorkshire LS25 6PT to 58 Hugh Street London SW1V 4ER on Dec 12, 2020

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 23, 2020

    LRESSP

    Accounts for a dormant company made up to Mar 31, 2020

    9 pagesAA

    Memorandum and Articles of Association

    37 pagesMA

    legacy

    1 pagesSH20

    Statement of capital on Nov 09, 2020

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of John Matthew Fickling as a director on Jul 17, 2020

    1 pagesTM01

    Appointment of Dr Andrew Charles Palmer as a director on Jul 17, 2020

    2 pagesAP01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    9 pagesAA

    Termination of appointment of Richard Damian Butler as a director on Sep 05, 2019

    1 pagesTM01

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Appointment of Richard Damian Butler as a director on Dec 06, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2018

    9 pagesAA

    Confirmation statement made on Dec 31, 2017 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    9 pagesAA

    Notification of Optare Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Aug 09, 2017

    2 pagesPSC09

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Who are the officers of JAMESSTAN INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    PALMER, Andrew Charles, Dr
    Hugh Street
    SW1V 4ER London
    58
    Director
    Hugh Street
    SW1V 4ER London
    58
    EnglandBritish234209380001
    DUNN, Michael James
    Lower Philips Road
    Whitebirk Industrial Estate
    BB1 5UD Blackburn
    C/O Optare Uk Ltd
    Secretary
    Lower Philips Road
    Whitebirk Industrial Estate
    BB1 5UD Blackburn
    C/O Optare Uk Ltd
    British76706520003
    FOSSEY, Roger Nicholas
    2 Fieldhouse Close
    LS22 6UD Wetherby
    West Yorkshire
    Secretary
    2 Fieldhouse Close
    LS22 6UD Wetherby
    West Yorkshire
    British37107310001
    PHILLIPS, Peter Brian
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    Secretary
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    161210130001
    COBBETTS (SECRETARIAL) LIMITED
    C/O Cobbetts Llp
    58 Mosley Street
    M2 3HZ Manchester
    Secretary
    C/O Cobbetts Llp
    58 Mosley Street
    M2 3HZ Manchester
    122071840001
    BRIAN, Andrew Peter
    Brook Grains
    Holme House Lane
    HX6 4HN Ripponden
    West Yorkshire
    Director
    Brook Grains
    Holme House Lane
    HX6 4HN Ripponden
    West Yorkshire
    British83287880002
    BUTLER, Richard Damian
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3 Hurricane Way South
    North Yorkshire
    United Kingdom
    Director
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3 Hurricane Way South
    North Yorkshire
    United Kingdom
    United KingdomBritish269704060001
    DUNN, Michael James
    Lower Philips Road
    Whitebirk Industrial Estate
    BB1 5UD Blackburn
    C/O Optare Uk Ltd
    Director
    Lower Philips Road
    Whitebirk Industrial Estate
    BB1 5UD Blackburn
    C/O Optare Uk Ltd
    United KingdomBritish76706520003
    FICKLING, John Matthew
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    Director
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    United KingdomBritish135597750001
    NARASIMHAN, Ramesh
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    Director
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    United KingdomAustralian174507140001
    PHILLIPS, Peter Brian
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    Director
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    EnglandBritish161134630001
    STANLEY, Roy Robert Edward
    16 Graham Park Road
    Gosforth
    NE3 4BH Newcastle Upon Tyne
    Director
    16 Graham Park Road
    Gosforth
    NE3 4BH Newcastle Upon Tyne
    United KingdomBritish8609980002
    SUMNER, James Robert
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    Director
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    EnglandBritish54180920002
    VASSALLO, Enrico
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    Director
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    EnglandItalian234788440001

    Who are the persons with significant control of JAMESSTAN INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3 Hurricane Way South
    North Yorkshire
    United Kingdom
    Apr 06, 2016
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3 Hurricane Way South
    North Yorkshire
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6481690
    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 JAMESSTAN INVESTMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016Feb 16, 2017The 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 JAMESSTAN INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 11, 2008
    Delivered On Mar 18, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Mar 18, 2008Registration of a charge (395)
    • Apr 19, 2013Satisfaction of a charge (MR04)

    Does JAMESSTAN INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 23, 2020Commencement of winding up
    Apr 13, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nimish Chandrakant Patel
    58 Hugh Street
    SW1V 4ER London
    practitioner
    58 Hugh Street
    SW1V 4ER London

    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