UKBizDB.co.uk

JES REALISATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jes Realisations Limited. The company was founded 34 years ago and was given the registration number 02393038. The firm's registered office is in MERIDIAN BUSINESS PARK. You can find them at Frp Advisory Llp Ashcroft House, Ervington Court, Meridian Business Park, Leicester. This company's SIC code is 15110 - Tanning and dressing of leather; dressing and dyeing of fur.

Company Information

Name:JES REALISATIONS LIMITED
Company Number:02393038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:07 June 1989
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 15110 - Tanning and dressing of leather; dressing and dyeing of fur

Office Address & Contact

Registered Address:Frp Advisory Llp Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frp Advisory Llp Ashcroft House, Ervington Court, Meridian Business Park, LE19 1WL

Secretary24 April 2015Active
Frp Advisory Llp Ashcroft House, Ervington Court, Meridian Business Park, LE19 1WL

Director09 October 2017Active
Frp Advisory Llp Ashcroft House, Ervington Court, Meridian Business Park, LE19 1WL

Director24 April 2015Active
Frp Advisory Llp Ashcroft House, Ervington Court, Meridian Business Park, LE19 1WL

Director24 April 2015Active
Greathouse Farm Lynwick Street, Rudgwick, Horsham, RH12 3DJ

Secretary-Active
Paddock View, 15 Home Farm Court, Ingestre, Stafford, England, ST18 0PZ

Director-Active
Greathouse Farm Lynwick Street, Rudgwick, Horsham, RH12 3DJ

Director-Active
10 Hunters Close, Great Haywood, Stafford, ST18 0GF

Director-Active
60 June Road, PO BOX 322, North Salem, America,

Director-Active
Flat D-86 Albion Riverside, 8 Hester Road, London, SW11 4AW

Director-Active
17 Stonebridge Road, Brewood, ST19 9HB

Director-Active

People with Significant Control

J & E Sedgwick Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Tannery, Clayton Street, Chesterfield, England, S41 0DU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-06Gazette

Gazette dissolved liquidation.

Download
2021-10-06Insolvency

Liquidation in administration move to dissolution.

Download
2021-05-10Insolvency

Liquidation in administration progress report.

Download
2020-11-03Insolvency

Liquidation in administration progress report.

Download
2020-09-08Insolvency

Liquidation in administration extension of period.

Download
2020-05-22Insolvency

Liquidation in administration progress report.

Download
2020-05-14Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2020-05-14Insolvency

Liquidation in administration removal of administrator from office.

Download
2020-04-28Insolvency

Liquidation in administration progress report.

Download
2020-02-24Insolvency

Liquidation in administration extension of period.

Download
2019-10-24Insolvency

Liquidation in administration progress report.

Download
2019-09-09Insolvency

Liquidation in administration extension of period.

Download
2019-05-21Insolvency

Liquidation in administration progress report.

Download
2019-01-04Insolvency

Liquidation in administration result creditors meeting.

Download
2019-01-04Insolvency

Liquidation in administration proposals.

Download
2018-12-17Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-11-21Resolution

Resolution.

Download
2018-11-21Change of name

Change of name notice.

Download
2018-10-23Address

Change registered office address company with date old address new address.

Download
2018-10-19Insolvency

Liquidation in administration appointment of administrator.

Download
2018-09-07Mortgage

Mortgage satisfy charge full.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-10-28Officers

Appoint person director company with name date.

Download
2017-10-28Officers

Termination director company with name termination date.

Download
2017-10-23Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.