JAMESSTAN INVESTMENTS LIMITED
Overview
| Company Name | JAMESSTAN INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06463446 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JAMESSTAN INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| COBCO 871 LIMITED | Jan 03, 2008 | Jan 03, 2008 |
What are the latest accounts for JAMESSTAN INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for JAMESSTAN INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 9 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 09, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of John Matthew Fickling as a director on Jul 17, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Dr Andrew Charles Palmer as a director on Jul 17, 2020 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 9 pages | AA | ||||||||||||||
Termination of appointment of Richard Damian Butler as a director on Sep 05, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Richard Damian Butler as a director on Dec 06, 2018 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Dec 31, 2017 with updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 9 pages | AA | ||||||||||||||
Notification of Optare Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Aug 09, 2017 | 2 pages | PSC09 | ||||||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Who are the officers of JAMESSTAN INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
| PALMER, Andrew Charles, Dr | Director | Hugh Street SW1V 4ER London 58 | England | British | 234209380001 | |||||||||
| DUNN, Michael James | Secretary | Lower Philips Road Whitebirk Industrial Estate BB1 5UD Blackburn C/O Optare Uk Ltd | British | 76706520003 | ||||||||||
| FOSSEY, Roger Nicholas | Secretary | 2 Fieldhouse Close LS22 6UD Wetherby West Yorkshire | British | 37107310001 | ||||||||||
| PHILLIPS, Peter Brian | Secretary | Hurricane Way South Sherburn In Elmet LS25 6PT Leeds Unit 3 North Yorkshire United Kingdom | 161210130001 | |||||||||||
| COBBETTS (SECRETARIAL) LIMITED | Secretary | C/O Cobbetts Llp 58 Mosley Street M2 3HZ Manchester | 122071840001 | |||||||||||
| BRIAN, Andrew Peter | Director | Brook Grains Holme House Lane HX6 4HN Ripponden West Yorkshire | British | 83287880002 | ||||||||||
| BUTLER, Richard Damian | Director | Sherburn In Elmet LS25 6PT Leeds Unit 3 Hurricane Way South North Yorkshire United Kingdom | United Kingdom | British | 269704060001 | |||||||||
| DUNN, Michael James | Director | Lower Philips Road Whitebirk Industrial Estate BB1 5UD Blackburn C/O Optare Uk Ltd | United Kingdom | British | 76706520003 | |||||||||
| FICKLING, John Matthew | Director | Hurricane Way South Sherburn In Elmet LS25 6PT Leeds Unit 3 North Yorkshire United Kingdom | United Kingdom | British | 135597750001 | |||||||||
| NARASIMHAN, Ramesh | Director | Hurricane Way South Sherburn In Elmet LS25 6PT Leeds Unit 3 North Yorkshire United Kingdom | United Kingdom | Australian | 174507140001 | |||||||||
| PHILLIPS, Peter Brian | Director | Hurricane Way South Sherburn In Elmet LS25 6PT Leeds Unit 3 North Yorkshire United Kingdom | England | British | 161134630001 | |||||||||
| STANLEY, Roy Robert Edward | Director | 16 Graham Park Road Gosforth NE3 4BH Newcastle Upon Tyne | United Kingdom | British | 8609980002 | |||||||||
| SUMNER, James Robert | Director | Hurricane Way South Sherburn In Elmet LS25 6PT Leeds Unit 3 North Yorkshire United Kingdom | England | British | 54180920002 | |||||||||
| VASSALLO, Enrico | Director | Hurricane Way South Sherburn In Elmet LS25 6PT Leeds Unit 3 North Yorkshire United Kingdom | England | Italian | 234788440001 |
Who are the persons with significant control of JAMESSTAN INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Optare Plc | Apr 06, 2016 | Sherburn In Elmet LS25 6PT Leeds Unit 3 Hurricane Way South North Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for JAMESSTAN INVESTMENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2016 | Feb 16, 2017 | 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 JAMESSTAN INVESTMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does JAMESSTAN INVESTMENTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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