Company Name1st Equity Limited
Company StatusDissolved
Company Number05259071
CategoryPrivate Limited Company
Incorporation Date14 October 2004(19 years, 6 months ago)
Dissolution Date17 June 2021 (2 years, 10 months ago)
Previous NameJandel Properties Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Robert John Jones
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2004(same day as company formation)
RoleMortgage Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressClingre Farm
Clingre Lane Stinchcombe
Dursley
Gloucestershire
GL11 6BL
Wales
Secretary NameMatthew David Lynes
NationalityBritish
StatusResigned
Appointed14 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressStockwood Lodge
Stockwood Lane, Stockwood
Bristol
BS14 8NE
Secretary NameMrs Sharon Ann Ronald
NationalityBritish
StatusResigned
Appointed31 August 2006(1 year, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnderhill Cottage
10 Barrow Lane
Winford
Bristol
BS40 8AG
Director NameDavid Alison
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 28 October 2008)
RoleIFA
Correspondence AddressKirby
Tockington
Bristol
BS32 4NJ
Director NameMr John Bridge
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 08 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmithy Cottage Mill Lane
Gnosall
Stafford
ST20 0BY

Location

Registered AddressThe Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Financials

Year2009
Net Worth-£434,137
Cash£2,401
Current Liabilities£1,107,513

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 June 2021Final Gazette dissolved following liquidation (1 page)
17 March 2021Return of final meeting in a creditors' voluntary winding up (15 pages)
24 August 2020Liquidators' statement of receipts and payments to 18 June 2020 (23 pages)
14 August 2019Liquidators' statement of receipts and payments to 18 June 2019 (17 pages)
6 July 2018Appointment of a voluntary liquidator (3 pages)
19 June 2018Administrator's progress report (18 pages)
19 June 2018Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
30 November 2017Notice of extension of period of Administration (3 pages)
30 November 2017Administrator's progress report to 21 October 2017 (15 pages)
24 May 2017Administrator's progress report (17 pages)
24 May 2017Administrator's progress report (17 pages)
19 December 2016Administrator's progress report to 21 October 2016 (18 pages)
19 December 2016Administrator's progress report to 21 April 2016 (13 pages)
19 December 2016Administrator's progress report to 21 October 2016 (18 pages)
19 December 2016Administrator's progress report to 21 April 2016 (13 pages)
5 May 2016Administrator's progress report to 10 April 2016 (13 pages)
5 May 2016Administrator's progress report to 10 April 2016 (13 pages)
18 November 2015Administrator's progress report to 10 October 2015 (15 pages)
18 November 2015Administrator's progress report to 10 October 2015 (15 pages)
1 June 2015Notice of extension of period of Administration (2 pages)
1 June 2015Notice of extension of period of Administration (2 pages)
18 May 2015Administrator's progress report to 10 April 2015 (12 pages)
18 May 2015Administrator's progress report to 10 April 2015 (12 pages)
26 November 2014Administrator's progress report to 10 October 2014 (11 pages)
26 November 2014Administrator's progress report to 10 October 2014 (11 pages)
7 June 2014Notice of extension of period of Administration (11 pages)
7 June 2014Notice of extension of period of Administration (11 pages)
29 April 2014Administrator's progress report to 10 April 2014 (11 pages)
29 April 2014Administrator's progress report to 10 April 2014 (11 pages)
17 March 2014Administrator's progress report to 10 October 2013 (12 pages)
17 March 2014Administrator's progress report to 10 October 2013 (12 pages)
27 June 2013 (1 page)
27 June 2013Notice of appointment of replacement/additional administrator (1 page)
27 June 2013Notice of appointment of replacement/additional administrator (1 page)
26 June 2013Notice of vacation of office by administrator (10 pages)
26 June 2013Notice of vacation of office by administrator (10 pages)
30 May 2013Administrator's progress report to 10 April 2013 (12 pages)
30 May 2013Notice of extension of period of Administration (1 page)
30 May 2013Administrator's progress report to 10 April 2013 (12 pages)
30 May 2013Notice of extension of period of Administration (1 page)
25 May 2013Administrator's progress report to 27 April 2013 (10 pages)
25 May 2013Administrator's progress report to 27 April 2013 (10 pages)
8 January 2013Administrator's progress report to 2 December 2012 (11 pages)
8 January 2013Administrator's progress report to 2 December 2012 (11 pages)
8 January 2013Administrator's progress report to 2 December 2012 (11 pages)
30 May 2012Administrator's progress report to 27 April 2012 (10 pages)
30 May 2012Notice of extension of period of Administration (2 pages)
30 May 2012Notice of extension of period of Administration (2 pages)
30 May 2012Administrator's progress report to 27 April 2012 (10 pages)
14 December 2011Administrator's progress report to 2 December 2011 (9 pages)
14 December 2011Administrator's progress report to 2 December 2011 (9 pages)
14 December 2011Administrator's progress report to 2 December 2011 (9 pages)
16 August 2011Result of meeting of creditors (28 pages)
16 August 2011Result of meeting of creditors (28 pages)
26 July 2011Statement of affairs with form 2.14B (6 pages)
26 July 2011Statement of affairs with form 2.14B (6 pages)
26 July 2011Statement of administrator's proposal (28 pages)
26 July 2011Statement of administrator's proposal (28 pages)
14 June 2011Registered office address changed from Vallis House 57 Vallis Road Frome Somerset BA11 3EG on 14 June 2011 (1 page)
14 June 2011Registered office address changed from Vallis House 57 Vallis Road Frome Somerset BA11 3EG on 14 June 2011 (1 page)
13 June 2011Appointment of an administrator (1 page)
13 June 2011Appointment of an administrator (1 page)
25 May 2011Termination of appointment of Sharon Ronald as a secretary (1 page)
25 May 2011Termination of appointment of Sharon Ronald as a secretary (1 page)
21 February 2011Termination of appointment of John Bridge as a director (1 page)
21 February 2011Termination of appointment of John Bridge as a director (1 page)
7 January 2011Annual return made up to 14 October 2010 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 2
(5 pages)
7 January 2011Annual return made up to 14 October 2010 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 2
(5 pages)
1 July 2010Appointment of Mr John Bridge as a director (1 page)
1 July 2010Appointment of Mr John Bridge as a director (1 page)
16 February 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 February 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 November 2009Director's details changed for Mr Robert Jones on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Robert Jones on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Mr Robert Jones on 5 November 2009 (2 pages)
11 March 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 March 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 October 2008Return made up to 14/10/08; full list of members (4 pages)
29 October 2008Return made up to 14/10/08; full list of members (4 pages)
28 October 2008Appointment terminated director david alison (1 page)
28 October 2008Appointment terminated director david alison (1 page)
20 November 2007Return made up to 14/10/07; full list of members (2 pages)
20 November 2007Return made up to 14/10/07; full list of members (2 pages)
4 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
4 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
7 November 2006New director appointed (4 pages)
7 November 2006New director appointed (4 pages)
25 October 2006Return made up to 14/10/06; full list of members (2 pages)
25 October 2006Return made up to 14/10/06; full list of members (2 pages)
23 October 2006New secretary appointed (2 pages)
23 October 2006Secretary resigned (2 pages)
23 October 2006New secretary appointed (2 pages)
23 October 2006Secretary resigned (2 pages)
24 August 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
24 August 2006Accounting reference date shortened from 31/10/06 to 31/01/06 (1 page)
24 August 2006Accounting reference date shortened from 31/10/06 to 31/01/06 (1 page)
24 August 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
25 May 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
25 May 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
19 May 2006Company name changed jandel properties LIMITED\certificate issued on 19/05/06 (2 pages)
19 May 2006Company name changed jandel properties LIMITED\certificate issued on 19/05/06 (2 pages)
20 December 2005Return made up to 14/10/05; full list of members (2 pages)
20 December 2005Return made up to 14/10/05; full list of members (2 pages)
21 November 2005Registered office changed on 21/11/05 from: vallis house, 57 vallis road frome somerset BA11 3EG (1 page)
21 November 2005Registered office changed on 21/11/05 from: vallis house, 57 vallis road frome somerset BA11 3EG (1 page)
17 November 2005Registered office changed on 17/11/05 from: 21 king street frome somerset BA11 1BJ (1 page)
17 November 2005Registered office changed on 17/11/05 from: 21 king street frome somerset BA11 1BJ (1 page)
14 October 2004Incorporation (18 pages)
14 October 2004Incorporation (18 pages)