MISYS (JERSEY) LIMITED
Overview
Company Name | MISYS (JERSEY) LIMITED |
---|---|
Company Status | Converted / Closed |
Legal Form | Overseas company |
Company Number | FC020617 |
Jurisdiction | United Kingdom |
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 MISYS (JERSEY) LIMITED?
- (7260) /
Where is MISYS (JERSEY) LIMITED located?
Registered Office Address | La Motte Chambers JE1 1BJ St Helier Jersey |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MISYS (JERSEY) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2011 |
MISYS (JERSEY) LIMITED is a foreign company
Foreign Company Accounting Requirement | |
---|---|
Foreign Account Type | Accounting requirements of originating country apply |
Terms of Account Publication | Accounts publication date supplied by company |
Account Period From | Day: 1 Month: 6 |
Account Period To | Day: 31 Month: 5 |
Month: | 7 |
Business Activity | Finance Company |
Legal Form | Limited (Public) |
Is a Credit or Financial Institution | No |
Governed By | Jersey |
Originating Registry Country | CHANNEL ISLANDS |
Place Registered | Jersey Financial Services Commission |
Company Number | 69521 |
What are the latest filings for MISYS (JERSEY) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Closure of UK establishment(s) BR012092 and overseas company FC020617 on Dec 19, 2012 | 2 pages | OSDS01 | ||
Appointment of a director | 3 pages | OSAP01 | ||
Termination of appointment of Nicholas Farrimond as a director | 2 pages | OSTM01 | ||
Transitional return by a UK establishment of an overseas company | 9 pages | OSTN01 | ||
Transitional return for FC020617 - Changes made to the UK establishment, Change of Address Misys (Jersey) Limited, One Kingdom Street, Paddington, London, W2 6BL | pages | OSTN01-CHNG | ||
Transitional return for BR012092 - Changes made to the UK establishment, Business Change Null | pages | OSTN01-CHNG | ||
Transitional return for BR012092 - Changes made to the UK establishment, Address Change One Kingdom Street, Paddington, London, W2 6BL | pages | OSTN01-CHNG | ||
Transitional return for BR012092 - person authorised to accept service, Nicholas Farrimond One Kingdom Street London Ukw2 6Bl | pages | OSTN01-PAR | ||
Transitional return for BR012092 - person authorised to represent, Nicholas Farrimond One Kingdom Street London Ukw2 6Bl | pages | OSTN01-PAR | ||
Transitional return for BR012092 - person authorised to represent, Thomas Edward Timothy Homer One One Kingdom Street London Ukw2 6Bl | pages | OSTN01-PAR | ||
Transitional return for BR012092 - person authorised to accept service, Thomas Edward Timothy Homer One Kingdom Street London Ukw2 6Bl | pages | OSTN01-PAR | ||
Full accounts made up to May 31, 2011 | 7 pages | AA | ||
Full accounts made up to May 31, 2010 | 7 pages | AA | ||
Termination of appointment of Richard Ham as a director | 2 pages | OSTM01 | ||
Termination of appointment of James Cheesewright as a director | 3 pages | OSTM01 | ||
Appointment of a director | 3 pages | OSAP01 | ||
Appointment of a director | 3 pages | OSAP01 | ||
Full accounts made up to May 31, 2009 | 9 pages | AA | ||
Full accounts made up to May 31, 2008 | 9 pages | AA | ||
Miscellaneous 692(1)(B)Terminate appointment director philip robert copeland | 3 pages | MISC | ||
Miscellaneous 692(1)(B) Appointment director james cheesewright | 2 pages | MISC | ||
Miscellaneous 692(1)(B) Appointment director richard laurence ham | 2 pages | MISC | ||
legacy | FPA | |||
legacy | 1 pages | 692(1)(c) | ||
Miscellaneous 692(1)(B) Appointment director glyn william fullelove/terminate appointment director john cook | 2 pages | MISC | ||
Who are the officers of MISYS (JERSEY) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RBC SECRETARIES (CI) LIMITED | Secretary | La Motte Chambers La Motte Street JE1 1BJ St Helier Jersey Channel Islands | 46805010002 | |||||||
COOK, John | Director | Barnside GL20 7BP Tredington Gloucestershire | England | British | Company Director | 86208160001 | ||||
FULLELOVE, Glyn William | Director | Brook House Spout Lane Tansley DE4 5FH Matlock Derbyshire | England | British | Chatrtered Accountant | 73026210001 | ||||
HOMER, Thomas Edward Timothy | Director | Maidenhead Road Cookham SL6 9DF Maidenhead Rosedale Berkshire | England | British | Accountant | 146605570001 | ||||
JOHNSON, Russell Alan | Director | Worcester Avenue Kings Hill West Malling ME19 4FL Kent 14 England United Kingdom | British | Accountant | 130788060001 | |||||
PATEL, Bijal Mahendra | Director | Kingdom Street Paddington W2 6BL London One | United Kingdom | British | None | 161424380001 | ||||
MOURANT & CO SECRETARIES LIMITED | Secretary | PO BOX 87 22 Grenville Street JE4 8PX St Helier Jersey Channel Islands | 73684100001 | |||||||
CHEESEWRIGHT, James | Director | Heyshott GU29 0DL Midhurst Horton Meadow West Sussex | United Kingdom | British | Chartered Accountant | 80646020001 | ||||
COPELAND, Philip Robert | Director | Crofton Sheldon Road Ickford HP18 9HY Aylesbury Buckinghamshire | England | British | Accountant | 44954570001 | ||||
EVANS, Howard | Director | Charlton Park House Charlton Park Gate GL53 7DJ Cheltenham Gloucestershire | United Kingdom | British | Finance Director | 56986700002 | ||||
FARRIMOND, Nicholas Brian | Director | The Avenue WD17 4NU Watford 51 Hertfordshire | England | British | Accountant | 75357260001 | ||||
GRAHAM, Ross King | Director | Stourton Farm House Stourton CV36 5HG Shipston On Stour Warwickshire | United Kingdom | British | Company Director | 61733920001 | ||||
HAM, Richard Laurence | Director | High Street Welford-On-Avon CV37 8EA Stratford-Upon-Avon Avon House Warwickshire England | United Kingdom | British | Company Director | 136433670001 | ||||
MACPHERSON, Philip Strone Stewart | Director | Armsworth Park House Armsworth Park SO24 9RH Old Alresford Hampshire | United Kingdom | British | Company Director | 42864500001 | ||||
MARSH, Howard Alexander David | Director | 33 Rogers Way CV34 6PY Warwick | United Kingdom | British | Accountant | 111938620001 | ||||
MCMAHON, Jasper Philip | Director | Ground Floor Flat 33 Warrington Crescent W9 1EJ London | England | British | Director | 45080250003 |
Does MISYS (JERSEY) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A deed of admission to an omnibus letter of set off dated 3RD july 1995 (the letter) | Created On Oct 23, 2002 Delivered On Nov 13, 2002 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document 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