Marsden
Huddersfield
West Yorkshire
HD7 6HL
Director Name | Mr Henry Jarzembowski |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cardinal Close Meltham Holmfirth West Yorkshire HD9 4BL |
Website | jcpower.co.uk |
---|
Registered Address | 26 York Place Leeds West Yorkshire LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
500 at £1 | Carol Clark 50.00% Ordinary |
---|---|
500 at £1 | Ian Robert Clark 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,229 |
Cash | £8,301 |
Current Liabilities | £42,030 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 February 2016 | Delivered on: 1 March 2016 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
3 December 2015 | Delivered on: 23 December 2015 Persons entitled: Spot Factoring UK Limited Classification: A registered charge Outstanding |
21 January 2013 | Delivered on: 31 January 2013 Satisfied on: 6 May 2015 Persons entitled: Skipton Business Finance Limited Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the all property and assets present and future, including goodwill, specified and other debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
24 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 February 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
30 March 2016 | Statement of affairs with form 4.19 (5 pages) |
30 March 2016 | Resolutions
|
30 March 2016 | Appointment of a voluntary liquidator (1 page) |
10 March 2016 | Registered office address changed from 30 Netherley Drive Marsden Huddersfield West Yorkshire HD7 6HL to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 10 March 2016 (2 pages) |
1 March 2016 | Registration of charge 070731380003, created on 29 February 2016 (32 pages) |
26 February 2016 | Satisfaction of charge 070731380002 in full (1 page) |
23 December 2015 | Registration of charge 070731380002, created on 3 December 2015 (11 pages) |
23 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
6 May 2015 | Satisfaction of charge 1 in full (1 page) |
20 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
20 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (3 pages) |
11 February 2010 | Termination of appointment of Henry Jarzembowski as a director (2 pages) |
3 December 2009 | Current accounting period extended from 30 November 2010 to 31 December 2010 (2 pages) |
23 November 2009 | Statement of capital following an allotment of shares on 17 November 2009
|
11 November 2009 | Incorporation (23 pages) |