Company NameJ & C Power Limited
Company StatusDissolved
Company Number07073138
CategoryPrivate Limited Company
Incorporation Date11 November 2009(14 years, 5 months ago)
Dissolution Date24 May 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Ian Robert Clark
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2009(same day as company formation)
RoleElectrical Design Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30 Netherley Drive
Marsden
Huddersfield
West Yorkshire
HD7 6HL
Director NameMr Henry Jarzembowski
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Cardinal Close
Meltham
Holmfirth
West Yorkshire
HD9 4BL

Contact

Websitejcpower.co.uk

Location

Registered Address26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

500 at £1Carol Clark
50.00%
Ordinary
500 at £1Ian Robert Clark
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,229
Cash£8,301
Current Liabilities£42,030

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

29 February 2016Delivered on: 1 March 2016
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
3 December 2015Delivered on: 23 December 2015
Persons entitled: Spot Factoring UK Limited

Classification: A registered charge
Outstanding
21 January 2013Delivered 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

Filing History

24 May 2017Final Gazette dissolved following liquidation (1 page)
24 February 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
30 March 2016Statement of affairs with form 4.19 (5 pages)
30 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-17
(1 page)
30 March 2016Appointment of a voluntary liquidator (1 page)
10 March 2016Registered 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 2016Registration of charge 070731380003, created on 29 February 2016 (32 pages)
26 February 2016Satisfaction of charge 070731380002 in full (1 page)
23 December 2015Registration of charge 070731380002, created on 3 December 2015 (11 pages)
23 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(3 pages)
6 May 2015Satisfaction of charge 1 in full (1 page)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
(3 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(3 pages)
20 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (3 pages)
11 February 2010Termination of appointment of Henry Jarzembowski as a director (2 pages)
3 December 2009Current accounting period extended from 30 November 2010 to 31 December 2010 (2 pages)
23 November 2009Statement of capital following an allotment of shares on 17 November 2009
  • GBP 1,000
(4 pages)
11 November 2009Incorporation (23 pages)